Background WavePink WaveYellow Wave

SMITH ROBINSON LTD (01419200)

SMITH ROBINSON LTD (01419200) is an active UK company. incorporated on 11 May 1979. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. SMITH ROBINSON LTD has been registered for 46 years. Current directors include BLAND, Simon Christopher, COSTER, Marc, PAGE, John David.

Company Number
01419200
Status
active
Type
ltd
Incorporated
11 May 1979
Age
46 years
Address
Cadman Court, Leeds, LS27 0RX
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BLAND, Simon Christopher, COSTER, Marc, PAGE, John David
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITH ROBINSON LTD

SMITH ROBINSON LTD is an active company incorporated on 11 May 1979 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. SMITH ROBINSON LTD was registered 46 years ago.(SIC: 65120)

Status

active

Active since 46 years ago

Company No

01419200

LTD Company

Age

46 Years

Incorporated 11 May 1979

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 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

TIMOTHY PETERS AND COMPANY LIMITED
From: 11 May 1979To: 7 August 2003
Contact
Address

Cadman Court Chartists Way Leeds, LS27 0RX,

Timeline

18 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
May 79
Director Joined
Apr 14
Funding Round
Sept 16
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Dec 21
Loan Secured
Dec 21
Loan Secured
Apr 22
Loan Secured
Apr 24
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Aug 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

PEEL, Alistair Charles

Active
LondonEC3N 2LS
Secretary
Appointed 31 Jul 2025

BLAND, Simon Christopher

Active
Cadman Court, LeedsLS27 0RX
Born December 1966
Director
Appointed 09 Jul 2021

COSTER, Marc

Active
Bramhall Moor Technology Park, StockportSK7 5BW
Born June 1978
Director
Appointed 04 Mar 2025

PAGE, John David

Active
Cadman Court, LeedsLS27 0RX
Born March 1966
Director
Appointed 09 Jul 2021

HART, Iredale Royala

Resigned
Cross House, KnottingleyWF11 9EP
Secretary
Appointed N/A
Resigned 13 Jun 2001

SMITH, David Michael

Resigned
1 Meynell Fold, LeedsLS15 9BY
Secretary
Appointed 13 Jun 2001
Resigned 09 Jul 2021

HART, Iredale Royala

Resigned
72 The Fairway, LeedsLS17 7PD
Born June 1942
Director
Appointed N/A
Resigned 13 Jun 2001

HART, Peter

Resigned
72 The Fairway, LeedsLS17 7PD
Born October 1939
Director
Appointed N/A
Resigned 13 Jun 2001

MERCER, Tracey Marie

Resigned
Cadman Court, LeedsLS27 0RX
Born September 1979
Director
Appointed 16 Apr 2014
Resigned 13 Dec 2021

POWELL, Eliot James

Resigned
LondonEC3N 2LS
Born June 1971
Director
Appointed 20 Dec 2024
Resigned 31 Jul 2025

ROBINSON, Paul Anthony

Resigned
3 Conisborough Close, Burley In WharfedaleLS29 7BN
Born July 1951
Director
Appointed 13 Jun 2001
Resigned 09 Jul 2021

SEED, Craig Arthur

Resigned
Cadman Court, LeedsLS27 0RX
Born September 1970
Director
Appointed 09 Jul 2021
Resigned 04 Mar 2025

SMITH, David Michael

Resigned
1 Meynell Fold, LeedsLS15 9BY
Born February 1949
Director
Appointed 13 Jun 2001
Resigned 09 Jul 2021

WOKES, Julia Margaret

Resigned
17 Robert Street, HarrogateHG1 1HP
Born December 1955
Director
Appointed N/A
Resigned 01 Aug 1992

WOKES, Timothy Frederick

Resigned
Holly Lodge, IlkleyLS29 6NT
Born September 1945
Director
Appointed N/A
Resigned 13 Jun 2001

Persons with significant control

3

1 Active
2 Ceased
Cadman Court, LeedsLS27 0RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jun 2021

Mr Paul Anthony Robinson

Ceased
Cadman Court, LeedsLS27 0RX
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 13 Jun 2016
Ceased 03 Jun 2021

Mr David Michael Smith

Ceased
Cadman Court, LeedsLS27 0RX
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 13 Jun 2016
Ceased 03 Jun 2021
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
15 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
12 August 2021
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
31 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
31 July 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Memorandum Articles
16 November 2016
MAMA
Memorandum Articles
30 September 2016
MAMA
Resolution
18 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 September 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
5 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
26 June 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 June 2012
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 June 2012
MEM/ARTSMEM/ARTS
Resolution
26 June 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
26 June 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2009
AAAnnual Accounts
Legacy
4 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
26 March 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Small
29 December 2007
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2007
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 March 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Resolution
3 March 2005
RESOLUTIONSResolutions
Legacy
3 March 2005
123Notice of Increase in Nominal Capital
Resolution
18 January 2005
RESOLUTIONSResolutions
Legacy
3 November 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 August 2004
AAAnnual Accounts
Legacy
4 June 2004
225Change of Accounting Reference Date
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2004
AAAnnual Accounts
Certificate Change Of Name Company
7 August 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
26 June 2003
AUDAUD
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
225Change of Accounting Reference Date
Legacy
20 July 2001
287Change of Registered Office
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2000
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
2 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1997
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Legacy
8 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1993
AAAnnual Accounts
Legacy
14 May 1992
88(2)R88(2)R
Legacy
8 April 1992
288288
Legacy
8 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Accounts With Accounts Type Small
7 February 1991
AAAnnual Accounts
Legacy
9 February 1990
363363
Accounts With Accounts Type Small
7 February 1990
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Accounts With Accounts Type Small
4 May 1988
AAAnnual Accounts
Legacy
4 May 1988
363363
Accounts With Accounts Type Small
21 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 May 1979
NEWINCIncorporation