Background WavePink WaveYellow Wave

ROBINSON EMPLOYEE SHARE TRUST LIMITED (02311484)

ROBINSON EMPLOYEE SHARE TRUST LIMITED (02311484) is an active UK company. incorporated on 1 November 1988. with registered office in West Midlands. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ROBINSON EMPLOYEE SHARE TRUST LIMITED has been registered for 37 years. Current directors include AUSTIN, Mark Andrew George, HANRAHAN, Adrian Martin, ROBINSON, Marc Brendan.

Company Number
02311484
Status
active
Type
ltd
Incorporated
1 November 1988
Age
37 years
Address
Phoenix Street, West Midlands, B70 0AH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AUSTIN, Mark Andrew George, HANRAHAN, Adrian Martin, ROBINSON, Marc Brendan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBINSON EMPLOYEE SHARE TRUST LIMITED

ROBINSON EMPLOYEE SHARE TRUST LIMITED is an active company incorporated on 1 November 1988 with the registered office located in West Midlands. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ROBINSON EMPLOYEE SHARE TRUST LIMITED was registered 37 years ago.(SIC: 64999)

Status

active

Active since 37 years ago

Company No

02311484

LTD Company

Age

37 Years

Incorporated 1 November 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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

23 days 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

INGLEBY (375) LIMITED
From: 1 November 1988To: 4 April 1989
Contact
Address

Phoenix Street West Bromwich West Midlands, B70 0AH,

Timeline

7 key events • 1988 - 2020

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 20
Director Joined
May 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MAHAJAN, Saurabh

Active
West Bromwich, West MidlandsB70 0AH
Secretary
Appointed 01 Jan 2026

AUSTIN, Mark Andrew George

Active
Phoenix Street, West MidlandsB70 0AH
Born May 1971
Director
Appointed 22 Apr 2015

HANRAHAN, Adrian Martin

Active
Phoenix Street, West MidlandsB70 0AH
Born September 1961
Director
Appointed 05 May 2020

ROBINSON, Marc Brendan

Active
Phoenix Street, West MidlandsB70 0AH
Born April 1965
Director
Appointed 22 Apr 2015

PARKER, Graham

Resigned
Phoenix Street, West MidlandsB70 0AH
Secretary
Appointed 09 Jan 2001
Resigned 31 Dec 2025

ROBINSON, John Herbert Martin

Resigned
Pitsford, TarporleyCW6 0NQ
Secretary
Appointed N/A
Resigned 09 Jan 2001

GREEY, Edward Ronald

Resigned
Phoenix Street, West MidlandsB70 0AH
Born April 1939
Director
Appointed N/A
Resigned 30 Apr 2020

PRICE, Eric Hardiman Mockford

Resigned
Phoenix Street, West MidlandsB70 0AH
Born November 1931
Director
Appointed N/A
Resigned 22 Apr 2015

ROBERSON, Christopher James

Resigned
Providence House, PeopletonWR10 2ED
Born March 1966
Director
Appointed 01 Jan 2001
Resigned 26 Nov 2003

ROBINSON, Frederick David

Resigned
36 Reservoir Road, BirminghamB16 9EG
Born August 1927
Director
Appointed N/A
Resigned 24 Aug 1995

ROBINSON, Jeremy Charles Nutter

Resigned
Phoenix Street, West MidlandsB70 0AH
Born January 1941
Director
Appointed 02 Jun 1993
Resigned 22 Apr 2015

ROBINSON, John Herbert Martin

Resigned
Pitsford, TarporleyCW6 0NQ
Born October 1932
Director
Appointed N/A
Resigned 31 Oct 2002

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

111

Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 January 2026
AP03Appointment of Secretary
Second Filing Of Director Appointment With Name
21 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 Small
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
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 Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Full
11 October 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Full
26 May 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Auditors Resignation Company
6 March 2003
AUDAUD
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
24 July 2001
288cChange of Particulars
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
25 January 2001
288cChange of Particulars
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
28 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
8 February 2000
288cChange of Particulars
Legacy
13 December 1999
288cChange of Particulars
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1999
AAAnnual Accounts
Auditors Resignation Company
24 July 1998
AUDAUD
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
10 July 1998
288cChange of Particulars
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Legacy
25 August 1995
288288
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1995
AAAnnual Accounts
Legacy
15 July 1994
288288
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
7 June 1993
288288
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1992
AAAnnual Accounts
Legacy
14 May 1992
363sAnnual Return (shuttle)
Legacy
14 June 1991
363b363b
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Resolution
12 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 May 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Legacy
5 September 1989
225(1)225(1)
Memorandum Articles
8 May 1989
MEM/ARTSMEM/ARTS
Resolution
8 May 1989
RESOLUTIONSResolutions
Legacy
8 May 1989
288288
Legacy
8 May 1989
288288
Memorandum Articles
10 April 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1989
287Change of Registered Office
Incorporation Company
1 November 1988
NEWINCIncorporation