Background WavePink WaveYellow Wave

ROBSCOTT LIMITED (02192497)

ROBSCOTT LIMITED (02192497) is an active UK company. incorporated on 12 November 1987. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. ROBSCOTT LIMITED has been registered for 38 years. Current directors include TAYLOR, Michael James.

Company Number
02192497
Status
active
Type
ltd
Incorporated
12 November 1987
Age
38 years
Address
Leafield Estate, Warwick, CV34 6RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
TAYLOR, Michael James
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBSCOTT LIMITED

ROBSCOTT LIMITED is an active company incorporated on 12 November 1987 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. ROBSCOTT LIMITED was registered 38 years ago.(SIC: 47730)

Status

active

Active since 38 years ago

Company No

02192497

LTD Company

Age

38 Years

Incorporated 12 November 1987

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 26 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

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Leafield Estate Stratford Road Warwick, CV34 6RA,

Previous Addresses

Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA
From: 5 December 2013To: 8 September 2022
Willowbank Calf Lane Chipping Campden Glos GL55 6JQ
From: 12 November 1987To: 5 December 2013
Timeline

6 key events • 1987 - 2020

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Owner Exit
Jul 18
Owner Exit
Jul 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TAYLOR, Christopher John

Active
Stratford Road, WarwickCV34 6RA
Secretary
Appointed 02 Dec 2013

TAYLOR, Michael James

Active
Stratford Road, WarwickCV34 6RA
Born March 1957
Director
Appointed 02 Dec 2013

HOLLEY, Pamela

Resigned
Willowbank, Chipping CampdenGL55 6JQ
Secretary
Appointed N/A
Resigned 02 Dec 2013

HOLLEY, Graham Stephen

Resigned
Willowbank, Chipping CampdenGL55 6JQ
Born March 1948
Director
Appointed N/A
Resigned 02 Dec 2013

HOLLEY, Pamela

Resigned
Willowbank, Chipping CampdenGL55 6JQ
Born January 1951
Director
Appointed N/A
Resigned 02 Dec 2013

Persons with significant control

4

2 Active
2 Ceased
Stratford Road, WarwickCV34 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2020
Wedgnock Lane, WarwickCV34 5YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jul 2018
Ceased 20 Jul 2020

Mr Christopher John Taylor

Ceased
Wedgnock Lane, WarwickCV34 5YA
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jul 2018

Mr Michael James Taylor

Active
Stratford Road, WarwickCV34 6RA
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
9 September 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 October 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
19 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 March 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
5 December 2013
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
5 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2009
AR01AR01
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
18 January 2006
288cChange of Particulars
Legacy
18 January 2006
288cChange of Particulars
Legacy
18 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 November 2005
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Legacy
28 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2003
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2002
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2001
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1999
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 March 1994
403aParticulars of Charge Subject to s859A
Legacy
5 March 1994
403aParticulars of Charge Subject to s859A
Legacy
5 March 1994
403aParticulars of Charge Subject to s859A
Legacy
5 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
3 November 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
11 December 1992
AUDAUD
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Legacy
22 October 1991
363b363b
Legacy
22 October 1991
363(287)363(287)
Accounts With Accounts Type Full
15 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 December 1990
AAAnnual Accounts
Legacy
8 November 1990
363aAnnual Return
Accounts With Accounts Type Full Group
13 November 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Memorandum Articles
1 December 1988
MEM/ARTSMEM/ARTS
Legacy
12 July 1988
395Particulars of Mortgage or Charge
Legacy
7 July 1988
395Particulars of Mortgage or Charge
Resolution
17 February 1988
RESOLUTIONSResolutions
Legacy
10 February 1988
288288
Legacy
10 February 1988
288288
Legacy
10 February 1988
287Change of Registered Office
Legacy
9 February 1988
395Particulars of Mortgage or Charge
Incorporation Company
12 November 1987
NEWINCIncorporation