Background WavePink WaveYellow Wave

T.N.ROBINSON LIMITED (00354544)

T.N.ROBINSON LIMITED (00354544) is an active UK company. incorporated on 30 June 1939. with registered office in Cheshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). T.N.ROBINSON LIMITED has been registered for 86 years. Current directors include ANDERSON, Margaret Christine, DRAKE, Christopher John, GREGORY, Ian William and 2 others.

Company Number
00354544
Status
active
Type
ltd
Incorporated
30 June 1939
Age
86 years
Address
94-98 Daw Bank, Cheshire, SK3 0EH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
ANDERSON, Margaret Christine, DRAKE, Christopher John, GREGORY, Ian William, THWAITE, Simon Mark Stanley, YATES, Patricia Mary
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.N.ROBINSON LIMITED

T.N.ROBINSON LIMITED is an active company incorporated on 30 June 1939 with the registered office located in Cheshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). T.N.ROBINSON LIMITED was registered 86 years ago.(SIC: 46520)

Status

active

Active since 86 years ago

Company No

00354544

LTD Company

Age

86 Years

Incorporated 30 June 1939

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

94-98 Daw Bank Stockport Cheshire, SK3 0EH,

Previous Addresses

89 Daw Bank Stockport SK3 0EH England
From: 18 August 2021To: 22 November 2021
94-98 Daw Bank Stockport Cheshire SK3 0EH
From: 30 June 1939To: 18 August 2021
Timeline

9 key events • 1939 - 2025

Funding Officers Ownership
Company Founded
Jun 39
Director Left
Jan 20
Director Left
Jan 20
Loan Cleared
Aug 22
Director Left
Sept 24
New Owner
Mar 25
Owner Exit
Mar 25
Owner Exit
Dec 25
Share Issue
Dec 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

GREGORY, Ian William

Active
Daw Bank, CheshireSK3 0EH
Secretary
Appointed 31 Mar 2004

ANDERSON, Margaret Christine

Active
Daw Bank, CheshireSK3 0EH
Born July 1950
Director
Appointed N/A

DRAKE, Christopher John

Active
Daw Bank, CheshireSK3 0EH
Born December 1975
Director
Appointed 19 Apr 2006

GREGORY, Ian William

Active
Daw Bank, CheshireSK3 0EH
Born December 1965
Director
Appointed 01 Oct 1997

THWAITE, Simon Mark Stanley

Active
Daw Bank, CheshireSK3 0EH
Born August 1965
Director
Appointed 01 Oct 2004

YATES, Patricia Mary

Active
Daw Bank, CheshireSK3 0EH
Born April 1947
Director
Appointed N/A

ANDERSON, Neil Howard

Resigned
Hop House, Via CarnforthLA6 2EH
Secretary
Appointed N/A
Resigned 31 Mar 2004

ANDERSON, Neil Howard

Resigned
Hop House, Via CarnforthLA6 2EH
Born February 1952
Director
Appointed N/A
Resigned 31 Oct 2007

DRAKE, Anthony Paul

Resigned
Daw Bank, StockportSK3 0EH
Born September 1957
Director
Appointed N/A
Resigned 20 Dec 2019

DRAKE, Helen Louise

Resigned
4 Pinfold Lane, StockportSK6 4NP
Born February 1946
Director
Appointed N/A
Resigned 17 Feb 2008

DRAKE, Janet Elizabeth

Resigned
Daw Bank, StockportSK3 0EH
Born January 1959
Director
Appointed N/A
Resigned 20 Dec 2019

DRAKE, Mary Frances

Resigned
Willows Christian Nursing Home, MobberleyWA16 7AR
Born September 1917
Director
Appointed N/A
Resigned 12 Jul 2006

DRAKE, Michael Robinson

Resigned
Daw Bank, CheshireSK3 0EH
Born August 1948
Director
Appointed N/A
Resigned 23 Apr 2024

DRAKE, Wilfred

Resigned
21 Lane Ends, StockportSK6 4NW
Born March 1910
Director
Appointed N/A
Resigned 19 Apr 1996

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher John Drake

Ceased
Daw Bank, StockportSK3 0EH
Born December 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Mar 2025
Ceased 03 Dec 2025
Daw Bank, StockportSK3 0EH

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Dec 2019

Michael Robinson Drake

Ceased
Daw Bank, CheshireSK3 0EH
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Mar 2025
Fundings
Financials
Latest Activities

Filing History

154

Memorandum Articles
28 December 2025
MAMA
Resolution
28 December 2025
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
27 December 2025
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2023
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
25 January 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 August 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Auditors Resignation Company
18 February 2013
AUDAUD
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Legacy
30 August 2012
MG01MG01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Legacy
20 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
288cChange of Particulars
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288cChange of Particulars
Legacy
10 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
5 September 2005
363aAnnual Return
Legacy
5 September 2005
288cChange of Particulars
Legacy
5 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2003
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
25 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
2 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
10 September 1996
288288
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
7 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
24 September 1992
363b363b
Legacy
24 September 1992
363(287)363(287)
Legacy
4 June 1992
395Particulars of Mortgage or Charge
Legacy
14 April 1992
363aAnnual Return
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
25 July 1991
363aAnnual Return
Legacy
25 July 1991
288288
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
6 September 1990
288288
Legacy
23 August 1990
288288
Legacy
5 April 1990
363363
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Accounts With Accounts Type Full Group
18 November 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Accounts With Made Up Date
11 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 1987
AAAnnual Accounts
Legacy
3 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
30 June 1939
NEWINCIncorporation