Background WavePink WaveYellow Wave

J. ROBERTS BRONZE COMPONENTS LIMITED (00351587)

J. ROBERTS BRONZE COMPONENTS LIMITED (00351587) is an active UK company. incorporated on 5 April 1939. with registered office in Cradley Heath. The company operates in the Manufacturing sector, engaged in unknown sic code (24440). J. ROBERTS BRONZE COMPONENTS LIMITED has been registered for 86 years. Current directors include BROOKS, Daniel Owen, RICHARDS, Michael James, SALISBURY, James Michael and 1 others.

Company Number
00351587
Status
active
Type
ltd
Incorporated
5 April 1939
Age
86 years
Address
Westley Group Limited, Cradley Heath, B64 5QS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24440)
Directors
BROOKS, Daniel Owen, RICHARDS, Michael James, SALISBURY, James Michael, WESTLEY, Thomas Arthur
SIC Codes
24440

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. ROBERTS BRONZE COMPONENTS LIMITED

J. ROBERTS BRONZE COMPONENTS LIMITED is an active company incorporated on 5 April 1939 with the registered office located in Cradley Heath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24440). J. ROBERTS BRONZE COMPONENTS LIMITED was registered 86 years ago.(SIC: 24440)

Status

active

Active since 86 years ago

Company No

00351587

LTD Company

Age

86 Years

Incorporated 5 April 1939

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

J.ROBERTS(CLECKHEATON)LIMITED
From: 5 April 1939To: 25 March 1992
Contact
Address

Westley Group Limited Doulton Road Cradley Heath, B64 5QS,

Previous Addresses

St Peg Lane Cleckheaton Yorks BD19 3SL
From: 5 April 1939To: 12 April 2017
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Director Left
Mar 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Jun 19
Owner Exit
Oct 19
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Feb 22
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BROOKS, Daniel Owen

Active
Doulton Road, Cradley HeathB64 5QS
Born April 1993
Director
Appointed 19 May 2025

RICHARDS, Michael James

Active
Doulton Road, Cradley HeathB64 5QS
Born June 1977
Director
Appointed 11 Apr 2017

SALISBURY, James Michael

Active
Doulton Road, Cradley HeathB64 5QS
Born July 1973
Director
Appointed 11 Apr 2017

WESTLEY, Thomas Arthur

Active
Doulton Road, Cradley HeathB64 5QS
Born June 1993
Director
Appointed 19 May 2025

BENNETT, Colin James

Resigned
109 Allerton Road, BradfordBD8 0AA
Secretary
Appointed N/A
Resigned 30 Sept 1993

BOK, Chee Khiong

Resigned
Beagles Green, HuddersfieldHD4 7AT
Secretary
Appointed 01 Jun 2000
Resigned 11 Apr 2017

ROBERTS, Mark Henry

Resigned
Tree Tops 19 Beckfield Road, BingleyBD16 1QR
Secretary
Appointed 30 Sept 1993
Resigned 01 Jun 2000

BENNETT, Colin James

Resigned
109 Allerton Road, BradfordBD8 0AA
Born January 1931
Director
Appointed N/A
Resigned 30 Sept 1993

BOK, Chee Khiong

Resigned
Beagles Green, HuddersfieldHD4 7AT
Born August 1954
Director
Appointed 30 Mar 2007
Resigned 25 Mar 2016

HAMILTON, Ian James

Resigned
6 Ashbourne Croft, CleckheatonBD19 5JF
Born July 1950
Director
Appointed 10 Oct 1991
Resigned 22 Feb 1992

ROBERTS, Edith Helga

Resigned
Treetops 19 Beckfield Road, BingleyBD16 1QR
Born September 1942
Director
Appointed N/A
Resigned 11 Apr 2017

ROBERTS, Mark Henry

Resigned
Tree Tops 19 Beckfield Road, BingleyBD16 1QR
Born April 1964
Director
Appointed 10 Oct 1991
Resigned 11 Apr 2017

SALISBURY, Robert John

Resigned
Doulton Road, Cradley HeathB64 5QS
Born January 1977
Director
Appointed 11 Apr 2017
Resigned 19 May 2025

Persons with significant control

2

1 Active
1 Ceased
Doulton Road, Cradley HeathB64 5QS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2017

Mr Mark Henry Roberts

Ceased
19 Beckfield Road, BingleyBD16 1QR
Born April 1964

Nature of Control

Voting rights 50 to 75 percent
Notified 12 Aug 2016
Ceased 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
29 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
26 April 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Miscellaneous
30 September 2016
MISCMISC
Legacy
13 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
9 September 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Sail Address Company
25 September 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Miscellaneous
6 May 2011
MISCMISC
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
30 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Resolution
24 September 2004
RESOLUTIONSResolutions
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2003
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2002
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1998
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1997
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1996
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1994
AAAnnual Accounts
Legacy
12 April 1994
395Particulars of Mortgage or Charge
Legacy
12 April 1994
403aParticulars of Charge Subject to s859A
Legacy
22 October 1993
288288
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 1992
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Legacy
25 March 1992
169169
Certificate Change Of Name Company
24 March 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1992
288288
Resolution
5 March 1992
RESOLUTIONSResolutions
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Accounts With Accounts Type Small
11 September 1991
AAAnnual Accounts
Legacy
11 September 1991
363aAnnual Return
Accounts With Accounts Type Small
25 September 1990
AAAnnual Accounts
Legacy
25 September 1990
363363
Accounts With Accounts Type Small
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Accounts With Accounts Type Small
31 August 1988
AAAnnual Accounts
Legacy
31 August 1988
363363
Legacy
26 October 1987
363363
Accounts With Accounts Type Small
10 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
363363
Accounts With Accounts Type Small
30 August 1986
AAAnnual Accounts