Background WavePink WaveYellow Wave

ROBINSON GROUP LTD (00707119)

ROBINSON GROUP LTD (00707119) is an active UK company. incorporated on 2 November 1961. with registered office in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROBINSON GROUP LTD has been registered for 64 years. Current directors include SHEPPARD, Christopher Phillip, SHEPPARD, Robin, STINSON, Neil Andrew.

Company Number
00707119
Status
active
Type
ltd
Incorporated
2 November 1961
Age
64 years
Address
Sirius House, Delta Crescent, Warrington, WA5 7NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHEPPARD, Christopher Phillip, SHEPPARD, Robin, STINSON, Neil Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBINSON GROUP LTD

ROBINSON GROUP LTD is an active company incorporated on 2 November 1961 with the registered office located in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROBINSON GROUP LTD was registered 64 years ago.(SIC: 99999)

Status

active

Active since 64 years ago

Company No

00707119

LTD Company

Age

64 Years

Incorporated 2 November 1961

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 17 September 2025 (6 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

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

ROBINSON & HANNON LIMITED
From: 2 November 1961To: 9 April 1996
Contact
Address

Sirius House, Delta Crescent Westbrook Warrington, WA5 7NS,

Timeline

4 key events • 2011 - 2014

Funding Officers Ownership
Director Left
Aug 11
Director Joined
Sept 11
Loan Cleared
Nov 14
Director Joined
Nov 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

TINSLEY, Christopher John

Active
Sirius House, Delta Crescent, WarringtonWA5 7NS
Secretary
Appointed 15 Sept 2011

SHEPPARD, Christopher Phillip

Active
Delta Crescent, WarringtonWA5 7NS
Born July 1974
Director
Appointed 20 Nov 2007

SHEPPARD, Robin

Active
Delta Crescent, WarringtonWA5 7NS
Born August 1954
Director
Appointed 14 Nov 2014

STINSON, Neil Andrew

Active
Delta Crescent, WarringtonWA5 7NS
Born September 1970
Director
Appointed 15 Sept 2011

ALLISON, Peter Rodney

Resigned
34 Atherton Drive, Houghton Le SpringDH4 6TA
Secretary
Appointed N/A
Resigned 08 Sept 2000

ARMER, Peter Thomas

Resigned
16 Heysham Avenue, MorecambeLA3 2DH
Secretary
Appointed 17 Jul 2003
Resigned 01 May 2005

CALLAGHAN, Peter John

Resigned
Penn Oast Manor Lane, MaidstoneME17 1UN
Secretary
Appointed 08 Sept 2000
Resigned 18 Dec 2001

HUGHES, Michael Blake

Resigned
209 Newcastle Road, StoneST15 8LF
Secretary
Appointed 24 Oct 2005
Resigned 02 Jun 2008

MAHER, Michael John

Resigned
7 Cae Eithin, HolywellCH8 8NB
Secretary
Appointed 01 May 2005
Resigned 24 Oct 2005

STINSON, Neil Andrew

Resigned
Delta Crescent, WarringtonWA5 7NS
Secretary
Appointed 02 Jun 2008
Resigned 15 Sept 2011

WARREN, Nicholas

Resigned
15 Chaddock Lane, WorsleyM28 1DB
Secretary
Appointed 18 Dec 2001
Resigned 17 Jul 2003

ALLISON, Peter Rodney

Resigned
34 Atherton Drive, Houghton Le SpringDH4 6TA
Director
Appointed 01 Nov 1993
Resigned 08 Sept 2000

BRILEY, Anthony John Robert

Resigned
Birt House, HarvelDA13 0BT
Born December 1947
Director
Appointed N/A
Resigned 06 Sept 2000

CALLAGHAN, Peter John

Resigned
Penn Oast Manor Lane, MaidstoneME17 1UN
Born June 1949
Director
Appointed 11 Feb 1998
Resigned 03 May 2000

CLAYTON, John William

Resigned
West Court Oast, DetlingME14 3JU
Born March 1943
Director
Appointed 11 Feb 1998
Resigned 10 Feb 1999

CROWE, Alan Michael

Resigned
Byways Seal Drive, SevenoaksTN15 0AH
Born July 1947
Director
Appointed 11 Feb 1998
Resigned 31 May 2000

ILES, Colin David

Resigned
75 1 Myrtle Ave, Edgewater
Born September 1944
Director
Appointed 03 May 2000
Resigned 20 Nov 2007

PRIESTMAN, Mark Timothy Robert

Resigned
Warwick Ridge 148 Forest Road, Tunbridge WellsTN2 5EY
Born April 1961
Director
Appointed 11 Feb 1998
Resigned 03 May 2000

ROBINSON, Deryck Edward

Resigned
20 East Street, TynemouthNE30 4EB
Born December 1946
Director
Appointed N/A
Resigned 08 Sept 2000

ROBINSON, Mark Paul Deryck

Resigned
22 Chipchase Close, BedlingtonNE22 6ND
Born May 1969
Director
Appointed 30 Dec 1994
Resigned 07 Sept 2000

ROBINSON, Michael Robert

Resigned
86 Marine Avenue, Whitley BayNE26 3LS
Born June 1948
Director
Appointed N/A
Resigned 28 Feb 1993

SHEPPARD, Phillip Robert

Resigned
Delta Crescent, WarringtonWA5 7NS
Born January 1947
Director
Appointed 03 May 2000
Resigned 22 Aug 2011

SHIRLEY, Martin John

Resigned
Burnham House, SittingbourneME9 8EX
Born May 1942
Director
Appointed 11 Feb 1998
Resigned 22 Jan 1999

SMITH, Thomas Graeme

Resigned
Beacon Farm, Stockton On TeesTS21 3HN
Born June 1963
Director
Appointed 15 Apr 1998
Resigned 06 Sept 2000

SOMERVILLE, William

Resigned
20 Woodlands Park Drive, Blaydon On TyneNE21 5PQ
Born December 1928
Director
Appointed N/A
Resigned 01 Nov 1993

STOCKS, Geoffrey

Resigned
3 Thorp Arch Park, Boston SpaLS23 7AP
Born May 1940
Director
Appointed 01 Nov 1993
Resigned 06 Sept 2000

Persons with significant control

1

Delta Crescent, WarringtonWA5 7NS

Nature of Control

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

Filing History

187

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
15 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Appoint Person Secretary Company With Name
15 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Legacy
11 November 2010
MG02MG02
Legacy
11 November 2010
MG02MG02
Resolution
11 November 2010
RESOLUTIONSResolutions
Legacy
10 November 2010
MG01MG01
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
19 February 2009
363aAnnual Return
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Resolution
16 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
353353
Legacy
2 December 2007
288bResignation of Director or Secretary
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
28 April 2007
288cChange of Particulars
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Legacy
23 February 2006
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
10 August 2004
403aParticulars of Charge Subject to s859A
Legacy
10 August 2004
403aParticulars of Charge Subject to s859A
Legacy
10 August 2004
403aParticulars of Charge Subject to s859A
Legacy
10 August 2004
403aParticulars of Charge Subject to s859A
Legacy
10 August 2004
403aParticulars of Charge Subject to s859A
Legacy
10 August 2004
403aParticulars of Charge Subject to s859A
Legacy
10 August 2004
403aParticulars of Charge Subject to s859A
Legacy
10 August 2004
403aParticulars of Charge Subject to s859A
Legacy
10 July 2004
403aParticulars of Charge Subject to s859A
Legacy
10 July 2004
403aParticulars of Charge Subject to s859A
Legacy
10 July 2004
403aParticulars of Charge Subject to s859A
Legacy
10 July 2004
403aParticulars of Charge Subject to s859A
Legacy
25 May 2004
288cChange of Particulars
Legacy
2 March 2004
363aAnnual Return
Legacy
27 October 2003
363aAnnual Return
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
28 October 2002
363aAnnual Return
Legacy
23 October 2002
288cChange of Particulars
Legacy
8 April 2002
353353
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
23 October 2001
363aAnnual Return
Legacy
2 October 2001
287Change of Registered Office
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
287Change of Registered Office
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 July 2000
AAAnnual Accounts
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 September 1999
AAAnnual Accounts
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
31 January 1999
363sAnnual Return (shuttle)
Legacy
1 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
20 November 1998
AAAnnual Accounts
Auditors Resignation Company
10 August 1998
AUDAUD
Legacy
24 June 1998
395Particulars of Mortgage or Charge
Resolution
13 May 1998
RESOLUTIONSResolutions
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
225Change of Accounting Reference Date
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 October 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
395Particulars of Mortgage or Charge
Legacy
14 November 1996
395Particulars of Mortgage or Charge
Legacy
14 November 1996
395Particulars of Mortgage or Charge
Legacy
11 November 1996
395Particulars of Mortgage or Charge
Legacy
6 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
25 October 1996
AAAnnual Accounts
Certificate Change Of Name Company
4 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 1996
169169
Legacy
30 January 1996
363sAnnual Return (shuttle)
Resolution
26 January 1996
RESOLUTIONSResolutions
Resolution
23 January 1996
RESOLUTIONSResolutions
Legacy
1 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 July 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
25 July 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Accounts With Accounts Type Full Group
3 September 1993
AAAnnual Accounts
Legacy
6 June 1993
288288
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1992
AAAnnual Accounts
Legacy
6 March 1992
395Particulars of Mortgage or Charge
Legacy
27 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 October 1991
AAAnnual Accounts
Legacy
7 January 1991
363aAnnual Return
Accounts With Accounts Type Full Group
21 September 1990
AAAnnual Accounts
Legacy
6 September 1990
288288
Legacy
20 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 August 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Legacy
21 March 1989
288288
Legacy
16 March 1989
395Particulars of Mortgage or Charge
Legacy
9 March 1989
288288
Accounts With Accounts Type Full
24 August 1988
AAAnnual Accounts
Legacy
24 August 1988
363363
Legacy
30 December 1987
395Particulars of Mortgage or Charge
Legacy
30 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 August 1987
AAAnnual Accounts
Legacy
26 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
16 May 1986
AAAnnual Accounts
Legacy
16 May 1986
363363
Legacy
2 August 1985
363363
Legacy
5 July 1984
363363
Legacy
22 January 1983
363363
Legacy
23 September 1981
363363