Background WavePink WaveYellow Wave

ROBINSON BROTHERS (NEWCASTLE) LIMITED (01252879)

ROBINSON BROTHERS (NEWCASTLE) LIMITED (01252879) is an active UK company. incorporated on 1 April 1976. with registered office in West Bromwich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROBINSON BROTHERS (NEWCASTLE) LIMITED has been registered for 50 years. Current directors include HANRAHAN, Adrian Martin, ROBINSON, Marc Brendan.

Company Number
01252879
Status
active
Type
ltd
Incorporated
1 April 1976
Age
50 years
Address
West Bromwich, B70 0AH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HANRAHAN, Adrian Martin, ROBINSON, Marc Brendan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBINSON BROTHERS (NEWCASTLE) LIMITED

ROBINSON BROTHERS (NEWCASTLE) LIMITED is an active company incorporated on 1 April 1976 with the registered office located in West Bromwich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROBINSON BROTHERS (NEWCASTLE) LIMITED was registered 50 years ago.(SIC: 99999)

Status

active

Active since 50 years ago

Company No

01252879

LTD Company

Age

50 Years

Incorporated 1 April 1976

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 (11 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

5 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

DORDY LIMITED
From: 1 April 1976To: 31 December 1976
Contact
Address

Phoenix Street West Bromwich, B70 0AH,

Timeline

5 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Jun 11
Director Left
Dec 19
Director Left
May 20
Director Joined
May 20
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MAHAJAN, Saurabh

Active
Street, West BromwichB70 0AH
Secretary
Appointed 01 Jan 2026

HANRAHAN, Adrian Martin

Active
Phoenix Street, West BromwichB70 0AH
Born September 1961
Director
Appointed 24 May 2011

ROBINSON, Marc Brendan

Active
Phoenix Street, West BromwichB70 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 Street, West BromwichB70 0AH
Secretary
Appointed 29 Oct 1997
Resigned 31 Dec 2025

ROBINSON, John Herbert Martin

Resigned
Harehill, TarporleyCW6 0JH
Secretary
Appointed 10 Mar 1997
Resigned 29 Oct 1997

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 Street, West BromwichB70 0AH
Born April 1939
Director
Appointed 10 May 1996
Resigned 30 Apr 2020

MURPHY, Brian, Dr

Resigned
Phoenix Street, West BromwichB70 0AH
Born September 1943
Director
Appointed 29 Oct 1997
Resigned 12 Dec 2019

PARKER, Graham

Resigned
Phoenix Street, West BromwichB70 0AH
Born March 1958
Director
Appointed 29 Feb 2000
Resigned 31 Dec 2025

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 30 Oct 1997

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

119

Appoint Person Secretary Company With Name Date
29 January 2026
AP03Appointment of Secretary
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
Second Filing Of Director Appointment With Name
15 July 2025
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 Dormant
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 Dormant
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
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 Secretary Company With Change Date
3 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 June 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 August 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 2003
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 May 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Resolution
25 May 1999
RESOLUTIONSResolutions
Accounts With Made Up Date
6 May 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Resolution
6 January 1999
RESOLUTIONSResolutions
Resolution
25 August 1998
RESOLUTIONSResolutions
Resolution
25 August 1998
RESOLUTIONSResolutions
Accounts With Made Up Date
6 August 1998
AAAnnual Accounts
Auditors Resignation Company
27 July 1998
AUDAUD
Legacy
7 May 1998
363sAnnual Return (shuttle)
Statement Of Affairs
3 February 1998
SASA
Legacy
3 February 1998
88(2)P88(2)P
Memorandum Articles
12 January 1998
MEM/ARTSMEM/ARTS
Resolution
9 January 1998
RESOLUTIONSResolutions
Resolution
9 January 1998
RESOLUTIONSResolutions
Resolution
9 January 1998
RESOLUTIONSResolutions
Legacy
9 January 1998
123Notice of Increase in Nominal Capital
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
363sAnnual Return (shuttle)
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 March 1997
AAAnnual Accounts
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
17 May 1996
288288
Accounts With Accounts Type Dormant
8 May 1996
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
29 April 1994
AAAnnual Accounts
Legacy
29 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 1993
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 1992
AAAnnual Accounts
Legacy
5 May 1992
363sAnnual Return (shuttle)
Resolution
21 April 1992
RESOLUTIONSResolutions
Resolution
21 April 1992
RESOLUTIONSResolutions
Legacy
6 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 1990
AAAnnual Accounts
Legacy
4 May 1990
363363
Legacy
15 May 1989
363363
Accounts With Accounts Type Dormant
15 May 1989
AAAnnual Accounts
Legacy
17 May 1988
363363
Accounts With Made Up Date
17 May 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 May 1987
AAAnnual Accounts
Legacy
15 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Accounts With Made Up Date
2 July 1982
AAAnnual Accounts