Background WavePink WaveYellow Wave

J.ROBINSON(BURTON-ON-TRENT)LIMITED (00187527)

J.ROBINSON(BURTON-ON-TRENT)LIMITED (00187527) is an active UK company. incorporated on 2 February 1923. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. J.ROBINSON(BURTON-ON-TRENT)LIMITED has been registered for 103 years. Current directors include SOCKETT, Martin, Mr..

Company Number
00187527
Status
active
Type
ltd
Incorporated
2 February 1923
Age
103 years
Address
Ground Floor, Boundary House 2 Wythall Green Way, Birmingham, B47 6LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SOCKETT, Martin, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.ROBINSON(BURTON-ON-TRENT)LIMITED

J.ROBINSON(BURTON-ON-TRENT)LIMITED is an active company incorporated on 2 February 1923 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. J.ROBINSON(BURTON-ON-TRENT)LIMITED was registered 103 years ago.(SIC: 74990)

Status

active

Active since 103 years ago

Company No

00187527

LTD Company

Age

103 Years

Incorporated 2 February 1923

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 5 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham, B47 6LW,

Previous Addresses

PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF
From: 13 August 2014To: 15 May 2018
Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH
From: 15 July 2010To: 13 August 2014
Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF
From: 2 February 1923To: 15 July 2010
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Sept 11
Capital Update
Apr 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Active
Carmanhall Road, Sandyford
Corporate secretary
Appointed 30 Nov 2001

SOCKETT, Martin, Mr.

Active
2 Wythall Green Way, BirminghamB47 6LW
Born November 1976
Director
Appointed 17 Apr 2025

MILNES, Peter George

Resigned
86 Burton Road, SwadlincoteDE12 6JJ
Secretary
Appointed N/A
Resigned 30 Nov 2001

COLLIER, John

Resigned
Oakthorpe 10 Kingsdale Croft, Burton On TrentDE13 0EG
Born April 1957
Director
Appointed N/A
Resigned 30 Nov 2001

MIDDLETON, Kevin Paul

Resigned
Canwick Road, LincolnLN5 5NH
Born May 1956
Director
Appointed 30 Nov 2001
Resigned 30 Sept 2011

MILNES, Peter George

Resigned
86 Burton Road, SwadlincoteDE12 6JJ
Born July 1946
Director
Appointed N/A
Resigned 30 Nov 2001

O'HARA, Brian

Resigned
Heron House, Sandyford Industrial Estate
Born December 1967
Director
Appointed 09 Sept 2013
Resigned 17 Apr 2025

O'NUALLAIN, Colm

Resigned
Corrig Road, Dublin 18
Born January 1954
Director
Appointed 30 Nov 2001
Resigned 09 Sept 2013

ROBINSON, Neil John

Resigned
White Roses, Burton On TrentDE15 9UD
Born March 1948
Director
Appointed N/A
Resigned 30 Nov 2001

SOWTON, Jonathon Paul

Resigned
Wellbottom Cottage, LeatherheadKT22 8JZ
Born July 1962
Director
Appointed 30 Nov 2001
Resigned 19 Mar 2004

Persons with significant control

1

2 Wythall Green Way, BirminghamB47 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Change To A Person With Significant Control
28 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
8 November 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Legacy
11 April 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 April 2012
SH19Statement of Capital
Legacy
11 April 2012
CAP-SSCAP-SS
Resolution
11 April 2012
RESOLUTIONSResolutions
Legacy
7 March 2012
MG02MG02
Legacy
7 March 2012
MG02MG02
Legacy
7 March 2012
MG02MG02
Legacy
7 March 2012
MG02MG02
Legacy
7 March 2012
MG02MG02
Legacy
7 March 2012
MG02MG02
Legacy
7 March 2012
MG02MG02
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
25 September 2010
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Sail Address Company
8 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
3 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2008
AAAnnual Accounts
Legacy
30 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Legacy
11 March 2003
288cChange of Particulars
Legacy
30 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
15 July 2002
AUDAUD
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Memorandum Articles
6 December 2001
MEM/ARTSMEM/ARTS
Resolution
6 December 2001
RESOLUTIONSResolutions
Legacy
6 December 2001
287Change of Registered Office
Legacy
5 December 2001
403aParticulars of Charge Subject to s859A
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Accounts With Accounts Type Small
20 August 1998
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
12 September 1996
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1995
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 August 1994
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1993
AAAnnual Accounts
Legacy
13 August 1993
363sAnnual Return (shuttle)
Legacy
18 June 1993
395Particulars of Mortgage or Charge
Legacy
18 June 1993
395Particulars of Mortgage or Charge
Legacy
18 June 1993
395Particulars of Mortgage or Charge
Legacy
18 June 1993
395Particulars of Mortgage or Charge
Legacy
19 October 1992
363b363b
Legacy
21 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 September 1992
AAAnnual Accounts
Legacy
3 June 1992
288288
Accounts With Accounts Type Small
5 September 1991
AAAnnual Accounts
Legacy
5 September 1991
363b363b
Legacy
20 September 1990
288288
Accounts With Accounts Type Small
4 September 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Legacy
19 September 1989
288288
Legacy
19 September 1989
288288
Accounts With Accounts Type Small
11 September 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Accounts With Accounts Type Small
22 September 1988
AAAnnual Accounts
Legacy
22 September 1988
363363
Legacy
21 October 1987
288288
Accounts With Accounts Type Small
6 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 October 1986
363363
Accounts With Accounts Type Small
20 August 1986
AAAnnual Accounts
Legacy
22 August 1949
395Particulars of Mortgage or Charge
Legacy
17 July 1947
395Particulars of Mortgage or Charge
Miscellaneous
2 February 1923
MISCMISC