Background WavePink WaveYellow Wave

ROBINSON BROTHERS LIMITED (00201053)

ROBINSON BROTHERS LIMITED (00201053) is an active UK company. incorporated on 16 October 1924. with registered office in Phoenix Street. The company operates in the Manufacturing sector, engaged in unknown sic code (20140). ROBINSON BROTHERS LIMITED has been registered for 101 years. Current directors include HANRAHAN, Adrian Martin, KALIRAI, Balraj Singh, Dr, MAHAJAN, Saurabh and 1 others.

Company Number
00201053
Status
active
Type
ltd
Incorporated
16 October 1924
Age
101 years
Address
Phoenix Street, B70 0AH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20140)
Directors
HANRAHAN, Adrian Martin, KALIRAI, Balraj Singh, Dr, MAHAJAN, Saurabh, ROBINSON, Marc Brendan
SIC Codes
20140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBINSON BROTHERS LIMITED

ROBINSON BROTHERS LIMITED is an active company incorporated on 16 October 1924 with the registered office located in Phoenix Street. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20140). ROBINSON BROTHERS LIMITED was registered 101 years ago.(SIC: 20140)

Status

active

Active since 101 years ago

Company No

00201053

LTD Company

Age

101 Years

Incorporated 16 October 1924

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 7 May 2025 (10 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 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Phoenix Street West Bromwich , B70 0AH,

Timeline

12 key events • 1924 - 2026

Funding Officers Ownership
Company Founded
Oct 24
Director Joined
Aug 10
Director Left
Dec 17
Director Left
Dec 19
Director Left
May 20
Director Joined
May 20
Director Joined
Sept 22
Director Left
Nov 22
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Dec 24
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

MAHAJAN, Saurabh

Active
Ryders Green, West BromwichB70 0AH
Secretary
Appointed 01 Jan 2026

HANRAHAN, Adrian Martin

Active
Phoenix StreetB70 0AH
Born September 1961
Director
Appointed 01 Jan 2005

KALIRAI, Balraj Singh, Dr

Active
Phoenix StreetB70 0AH
Born August 1966
Director
Appointed 01 Dec 2024

MAHAJAN, Saurabh

Active
Phoenix StreetB70 0AH
Born March 1981
Director
Appointed 21 Aug 2024

ROBINSON, Marc Brendan

Active
Phoenix StreetB70 0AH
Born April 1965
Director
Appointed 05 May 2020

JONES, John Raymond James

Resigned
8 Deanery Close, WolverhamptonWV10 7JW
Secretary
Appointed N/A
Resigned 10 Mar 1997

PARKER, Graham

Resigned
Phoenix StreetB70 0AH
Secretary
Appointed 03 Oct 1997
Resigned 31 Dec 2025

ROBINSON, John Herbert Martin

Resigned
Harehill, TarporleyCW6 0JH
Secretary
Appointed 10 Mar 1997
Resigned 03 Oct 1997

ADSETTS, John Robert, Dr

Resigned
Smalldean Farmhouse, Princes RisboroughHP27 0PR
Born April 1944
Director
Appointed 09 Aug 2001
Resigned 31 Dec 2003

BASTOCK, Tony William, Dr

Resigned
Phoenix StreetB70 0AH
Born November 1948
Director
Appointed 04 Feb 2004
Resigned 20 Dec 2017

EDWARDS, Alan Arthur

Resigned
Sandyfields Ebstree Road, WolverhamptonWV5 7ES
Born August 1934
Director
Appointed N/A
Resigned 31 Aug 1996

FISHER, Leonard Geoffrey

Resigned
1 Alston Close, Sutton ColdfieldB74 2XZ
Born January 1931
Director
Appointed N/A
Resigned 01 Mar 2000

GREEY, Edward Ronald

Resigned
Phoenix StreetB70 0AH
Born April 1939
Director
Appointed 29 Jul 1997
Resigned 30 Apr 2020

JOHNSON, Peter Malcolm

Resigned
70 Hydes Road, WednesburyWS10 0DF
Born February 1942
Director
Appointed 01 Apr 1993
Resigned 31 Dec 2007

JONES, John Raymond James

Resigned
8 Deanery Close, WolverhamptonWV10 7JW
Born December 1933
Director
Appointed N/A
Resigned 10 Mar 1997

MURPHY, Brian, Dr

Resigned
Phoenix StreetB70 0AH
Born September 1943
Director
Appointed 16 Feb 1995
Resigned 12 Dec 2019

NICHOLLS, Ashley Paul

Resigned
Phoenix StreetB70 0AH
Born May 1985
Director
Appointed 01 Sept 2022
Resigned 04 Sept 2024

PARKER, Graham

Resigned
Phoenix StreetB70 0AH
Born March 1958
Director
Appointed 28 Oct 1997
Resigned 31 Dec 2025

PICKARD, Stephen John

Resigned
Phoenix StreetB70 0AH
Born October 1957
Director
Appointed 04 Aug 2010
Resigned 23 Oct 2022

POYNER, William Raymond

Resigned
Ravenswood, HartleburyDY11 7XX
Born March 1931
Director
Appointed N/A
Resigned 01 Mar 1996

ROBINSON, Frederick David

Resigned
36 Reservoir Road, BirminghamB16 9EG
Born August 1927
Director
Appointed N/A
Resigned 24 Aug 1995

ROBINSON, John Herbert Martin

Resigned
Harehill, TarporleyCW6 0JH
Born October 1932
Director
Appointed N/A
Resigned 03 Oct 1997

SLY, James Christopher Phillips

Resigned
4 Cherrington Gardens, StourbridgeDY9 0QY
Born December 1933
Director
Appointed N/A
Resigned 02 Apr 1999

THOMAS, Michael David

Resigned
11 Royston Chase, Sutton ColdfieldB74 3DS
Born February 1943
Director
Appointed N/A
Resigned 31 May 1999

WESTWOOD, Christopher

Resigned
1 Pedmore Hall Lane, StourbridgeDY9 0SS
Born March 1948
Director
Appointed 01 Apr 1993
Resigned 05 Apr 2002

Persons with significant control

1

Robinson Brothers (Ryders Green) Limited

Active
Phoenix Street, West BromwichB70 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 January 2026
AP03Appointment of Secretary
Second Filing Of Director Appointment With Name
15 July 2025
RP04AP01RP04AP01
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Full
26 May 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
5 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Auditors Resignation Company
3 December 2003
AUDAUD
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Auditors Resignation Company
6 March 2003
AUDAUD
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
6 September 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
1 June 2000
288cChange of Particulars
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
13 December 1999
288cChange of Particulars
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1999
AAAnnual Accounts
Legacy
22 April 1999
288bResignation of Director or Secretary
Auditors Resignation Company
27 July 1998
AUDAUD
Legacy
29 May 1998
395Particulars of Mortgage or Charge
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
10 September 1996
288288
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Resolution
21 November 1995
RESOLUTIONSResolutions
Resolution
21 November 1995
RESOLUTIONSResolutions
Resolution
21 November 1995
RESOLUTIONSResolutions
Legacy
25 August 1995
288288
Accounts With Accounts Type Full
30 April 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
288288
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
29 April 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
1 May 1992
363b363b
Legacy
8 January 1992
288288
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Legacy
21 May 1991
363aAnnual Return
Legacy
22 April 1991
288288
Legacy
4 January 1991
288288
Accounts With Accounts Type Full
4 May 1990
AAAnnual Accounts
Legacy
4 May 1990
363363
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Accounts With Accounts Type Full
23 May 1988
AAAnnual Accounts
Legacy
23 May 1988
363363
Legacy
20 October 1987
288288
Accounts With Accounts Type Full
2 June 1987
AAAnnual Accounts
Legacy
2 June 1987
363363
Legacy
28 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Miscellaneous
29 October 1970
MISCMISC
Miscellaneous
16 October 1970
MISCMISC
Incorporation Company
16 October 1924
NEWINCIncorporation