Background WavePink WaveYellow Wave

T N ROBINSON (CREWE) LIMITED (00404991)

T N ROBINSON (CREWE) LIMITED (00404991) is an active UK company. incorporated on 23 February 1946. with registered office in Stockport. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. T N ROBINSON (CREWE) LIMITED has been registered for 80 years. Current directors include DRAKE, Christopher John.

Company Number
00404991
Status
active
Type
ltd
Incorporated
23 February 1946
Age
80 years
Address
94-98 Daw Bank, Stockport, SK3 0EH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DRAKE, Christopher John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T N ROBINSON (CREWE) LIMITED

T N ROBINSON (CREWE) LIMITED is an active company incorporated on 23 February 1946 with the registered office located in Stockport. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. T N ROBINSON (CREWE) LIMITED was registered 80 years ago.(SIC: 99999)

Status

active

Active since 80 years ago

Company No

00404991

LTD Company

Age

80 Years

Incorporated 23 February 1946

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 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 16 October 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

RADIO ELECTRIC DEVELOPMENT (CREWE) LIMITED
From: 23 February 1946To: 22 August 1983
Contact
Address

94-98 Daw Bank Stockport, 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 United Kingdom
From: 12 August 2020To: 18 August 2021
Daw Bank Stockport SK3 0EH
From: 23 February 1946To: 12 August 2020
Timeline

3 key events • 2020 - 2024

Funding Officers Ownership
Director Left
Sept 20
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GREGORY, Ian William

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

DRAKE, Christopher John

Active
Daw Bank, StockportSK3 0EH
Born December 1975
Director
Appointed 23 Apr 2024

ANDERSON, Neil Howard

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

DRAKE, Anthony Paul

Resigned
Daw Bank, StockportSK3 0EH
Born September 1957
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

1

Daw Bank, CheshireSK3 0EH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Memorandum Articles
14 October 2025
MAMA
Resolution
14 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 November 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
23 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 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 To A Person With Significant Control
18 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
18 August 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
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
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
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Dormant
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Resolution
18 May 2010
RESOLUTIONSResolutions
Change Of Name Notice
18 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2006
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Legacy
10 August 2006
288cChange of Particulars
Legacy
10 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 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 Total Exemption Full
14 October 2004
AAAnnual Accounts
Legacy
5 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 Dormant
20 November 2003
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2002
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 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)
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
12 January 1996
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
12 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
25 September 1992
363b363b
Legacy
14 April 1992
363aAnnual Return
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
25 July 1991
363aAnnual Return
Accounts With Accounts Type Full
6 June 1991
AAAnnual Accounts
Legacy
5 April 1990
363363
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1988
AAAnnual Accounts
Legacy
4 December 1988
363363
Legacy
18 November 1987
363363
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 1987
AAAnnual Accounts
Legacy
3 March 1987
363363
Legacy
25 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87