Background WavePink WaveYellow Wave

ROBERT POCHIN LIMITED (00179511)

ROBERT POCHIN LIMITED (00179511) is an active UK company. incorporated on 6 February 1922. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). ROBERT POCHIN LIMITED has been registered for 104 years. Current directors include FROGGATT, Simon, MARJORAM, Stephen John, POCHIN, David Roy and 2 others.

Company Number
00179511
Status
active
Type
ltd
Incorporated
6 February 1922
Age
104 years
Address
Pochin House, Leicester, LE3 1UW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
FROGGATT, Simon, MARJORAM, Stephen John, POCHIN, David Roy, PYSDEN, Matthew, TRICKETT, Peter Charles Walter, Mr.
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT POCHIN LIMITED

ROBERT POCHIN LIMITED is an active company incorporated on 6 February 1922 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). ROBERT POCHIN LIMITED was registered 104 years ago.(SIC: 46740)

Status

active

Active since 104 years ago

Company No

00179511

LTD Company

Age

104 Years

Incorporated 6 February 1922

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

R.POCHIN & SON LIMITED
From: 6 February 1922To: 14 February 1995
Contact
Address

Pochin House 2 Murrayfield Road Leicester, LE3 1UW,

Previous Addresses

11 St Georges Way Leicester LE1 1SH
From: 6 February 1922To: 12 August 2011
Timeline

32 key events • 2013 - 2025

Funding Officers Ownership
Capital Reduction
Aug 13
Share Buyback
Aug 13
Loan Secured
Dec 14
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Apr 16
Loan Cleared
May 16
Director Joined
Mar 19
Director Left
Sept 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Owner Exit
Apr 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Director Joined
Jun 25
Director Left
Dec 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

MARJORAM, Stephen John

Active
2 Murrayfield Road, LeicesterLE3 1UW
Secretary
Appointed 19 Dec 2025

FROGGATT, Simon

Active
2 Murrayfield Road, LeicesterLE3 1UW
Born July 1965
Director
Appointed 01 Feb 1997

MARJORAM, Stephen John

Active
2 Murrayfield Road, LeicesterLE3 1UW
Born June 1977
Director
Appointed 24 Jun 2025

POCHIN, David Roy

Active
2 Murrayfield Road, LeicesterLE3 1UW
Born June 1958
Director
Appointed N/A

PYSDEN, Matthew

Active
2 Murrayfield Road, LeicesterLE3 1UW
Born August 1982
Director
Appointed 21 Oct 2024

TRICKETT, Peter Charles Walter, Mr.

Active
2 Murrayfield Road, LeicesterLE3 1UW
Born August 1967
Director
Appointed 29 Mar 2019

BARRINGTON, Glynn

Resigned
2 Murrayfield Road, LeicesterLE3 1UW
Secretary
Appointed 10 Oct 2007
Resigned 19 Dec 2025

FROGGATT, Simon

Resigned
5 Goldhill Gardens, LeicesterLE2 3LW
Secretary
Appointed 05 Jan 1994
Resigned 10 Oct 2007

POCHIN, David Roy

Resigned
The Gables, GilmortonLE17 5PN
Secretary
Appointed N/A
Resigned 05 Jan 1994

BARRINGTON, Glynn

Resigned
2 Murrayfield Road, LeicesterLE3 1UW
Born May 1959
Director
Appointed 10 Oct 2007
Resigned 19 Dec 2025

DAY, John Philip

Resigned
11 New Street, LeicesterLE1 5NN
Born May 1926
Director
Appointed N/A
Resigned 28 Jun 1993

POCHIN, Herbert Orry

Resigned
24 Digby Close, LeicesterLE7 9LL
Born May 1932
Director
Appointed N/A
Resigned 14 May 2002

PRESS, Stuart

Resigned
2 Murrayfield Road, LeicesterLE3 1UW
Born July 1963
Director
Appointed 01 Nov 1997
Resigned 02 Sept 2021

STONES, Paul Derek

Resigned
89 Station Lane, LeicesterLE7 9UG
Born January 1967
Director
Appointed 01 Feb 2002
Resigned 15 Aug 2008

Persons with significant control

2

1 Active
1 Ceased
2 Murrayfield Road, LeicesterLE3 1UW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2019

Mr David Roy Pochin

Ceased
2 Murrayfield Road, LeicesterLE3 1UW
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Feb 2019
Fundings
Financials
Latest Activities

Filing History

173

Appoint Person Secretary Company With Name Date
19 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
19 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 July 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2017
AAAnnual Accounts
Confirmation Statement
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Person Secretary Company With Change Date
8 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
27 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Resolution
17 December 2013
RESOLUTIONSResolutions
Resolution
17 December 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 December 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 December 2013
SH10Notice of Particulars of Variation
Statement Of Companys Objects
17 December 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Capital Return Purchase Own Shares
27 August 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 August 2013
SH06Cancellation of Shares
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Medium
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
18 May 2010
AAAnnual Accounts
Legacy
8 September 2009
288cChange of Particulars
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
24 April 2009
AAAnnual Accounts
Miscellaneous
25 November 2008
MISCMISC
Legacy
2 September 2008
363aAnnual Return
Legacy
2 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
20 September 2006
395Particulars of Mortgage or Charge
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
4 July 2006
225Change of Accounting Reference Date
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Legacy
12 August 2005
363aAnnual Return
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
27 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
19 August 2003
288cChange of Particulars
Legacy
19 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
15 May 2003
403aParticulars of Charge Subject to s859A
Legacy
13 May 2003
403aParticulars of Charge Subject to s859A
Legacy
13 May 2003
403aParticulars of Charge Subject to s859A
Legacy
11 February 2003
288cChange of Particulars
Legacy
11 February 2003
288cChange of Particulars
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Auditors Resignation Company
2 July 2002
AUDAUD
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
13 September 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 June 1999
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 June 1998
AAAnnual Accounts
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 June 1997
AAAnnual Accounts
Legacy
17 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
28 November 1996
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
25 April 1996
395Particulars of Mortgage or Charge
Legacy
23 August 1995
363sAnnual Return (shuttle)
Legacy
15 June 1995
288288
Accounts With Accounts Type Medium
18 May 1995
AAAnnual Accounts
Certificate Change Of Name Company
14 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 1995
287Change of Registered Office
Certificate Change Of Name Company
13 February 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 February 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
30 November 1994
AAAnnual Accounts
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
19 January 1994
288288
Accounts With Accounts Type Medium
29 August 1993
AAAnnual Accounts
Legacy
29 August 1993
363sAnnual Return (shuttle)
Legacy
26 July 1993
288288
Legacy
1 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 August 1991
AAAnnual Accounts
Legacy
30 August 1991
363b363b
Accounts With Accounts Type Medium
27 September 1990
AAAnnual Accounts
Legacy
27 September 1990
363363
Accounts With Accounts Type Medium
29 August 1989
AAAnnual Accounts
Legacy
29 August 1989
363363
Resolution
16 August 1989
RESOLUTIONSResolutions
Legacy
10 October 1988
288288
Accounts With Accounts Type Small
7 September 1988
AAAnnual Accounts
Legacy
7 September 1988
363363
Legacy
11 August 1987
363363
Accounts With Accounts Type Small
11 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 October 1986
363363
Accounts With Accounts Type Medium
22 August 1986
AAAnnual Accounts
Memorandum Articles
5 March 1973
MEM/ARTSMEM/ARTS
Miscellaneous
28 October 1955
MISCMISC