Background WavePink WaveYellow Wave

BARLOW ROBBINS NOMINEES LIMITED (02733559)

BARLOW ROBBINS NOMINEES LIMITED (02733559) is an active UK company. incorporated on 22 July 1992. with registered office in Guildford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BARLOW ROBBINS NOMINEES LIMITED has been registered for 33 years. Current directors include LUCAS, Mark Roger, LUDLOW, David Charles Haines, REID, Gordon William.

Company Number
02733559
Status
active
Type
ltd
Incorporated
22 July 1992
Age
33 years
Address
The Oriel, Guildford, GU1 3SR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LUCAS, Mark Roger, LUDLOW, David Charles Haines, REID, Gordon William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARLOW ROBBINS NOMINEES LIMITED

BARLOW ROBBINS NOMINEES LIMITED is an active company incorporated on 22 July 1992 with the registered office located in Guildford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BARLOW ROBBINS NOMINEES LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02733559

LTD Company

Age

33 Years

Incorporated 22 July 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

ROBBINS OLIVEY NOMINEES LIMITED
From: 22 July 1992To: 11 December 2004
Contact
Address

The Oriel Sydenham Road Guildford, GU1 3SR,

Timeline

8 key events • 1992 - 2019

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Mar 11
Director Left
Jul 12
Director Left
Jul 13
Director Left
Feb 17
Director Left
Jun 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BARLOW ROBBINS SECRETARIAT LIMITED

Active
Sydenham Road, GuildfordGU1 3SR
Corporate secretary
Appointed 25 Feb 2008

LUCAS, Mark Roger

Active
The Oriel, GuildfordGU1 3SR
Born September 1969
Director
Appointed 01 Jul 2009

LUDLOW, David Charles Haines

Active
The Oriel, GuildfordGU1 3SR
Born June 1963
Director
Appointed 22 Jun 2001

REID, Gordon William

Active
The Oriel, GuildfordGU1 3SR
Born July 1963
Director
Appointed 05 Jul 2010

TINLING, Michael Leigh Scott

Resigned
Thirby, AldershotGU12 5LJ
Secretary
Appointed 22 Jul 1992
Resigned 25 Feb 2008

GLAZEBROOK, Rebecca Joanne

Resigned
The Oriel, GuildfordGU1 3SR
Born December 1974
Director
Appointed 01 Dec 2008
Resigned 28 Mar 2012

HERRINGTON, Denise Elaine

Resigned
The Oriel, GuildfordGU1 3SR
Born October 1958
Director
Appointed 23 Jun 2005
Resigned 05 Jul 2010

PHILLIPS, Nicholas Peter

Resigned
The Oriel, GuildfordGU1 3SR
Born February 1971
Director
Appointed 01 Jul 2009
Resigned 05 Apr 2013

ROBBINS, David

Resigned
Lindisfarne Heath Road, WokingGU21 4DT
Born October 1944
Director
Appointed 22 Jul 1992
Resigned 23 Jun 2005

STEPHENSON, Philip John Edward

Resigned
The Oriel, GuildfordGU1 3SR
Born January 1964
Director
Appointed 14 Mar 2011
Resigned 31 Jan 2017

TINLING, Michael Leigh Scott

Resigned
Thirby, AldershotGU12 5LJ
Born September 1945
Director
Appointed 22 Jul 1992
Resigned 29 Jun 2007

WILSON, Graham

Resigned
The Oriel, GuildfordGU1 3SR
Born June 1956
Director
Appointed 15 Jul 2004
Resigned 31 May 2019

WRIGHT, Barbara Mary

Resigned
36 Radnor Road, WeybridgeKT13 8JU
Born July 1943
Director
Appointed 03 Aug 1996
Resigned 29 Jun 2007

Persons with significant control

1

Sydenham Road, GuildfordGU1 3SR

Nature of Control

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

Filing History

116

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 July 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
16 July 2008
363aAnnual Return
Legacy
16 July 2008
353353
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 February 2008
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 March 2007
AAAnnual Accounts
Legacy
26 October 2006
353353
Legacy
26 October 2006
325325
Legacy
26 October 2006
287Change of Registered Office
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
288cChange of Particulars
Resolution
2 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2005
AAAnnual Accounts
Certificate Change Of Name Company
13 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 2004
88(2)R88(2)R
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 2003
AAAnnual Accounts
Legacy
12 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2001
AAAnnual Accounts
Legacy
27 June 2001
88(2)R88(2)R
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 1999
AAAnnual Accounts
Legacy
6 June 1999
88(2)R88(2)R
Memorandum Articles
20 November 1998
MEM/ARTSMEM/ARTS
Resolution
12 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 July 1998
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Resolution
10 July 1998
RESOLUTIONSResolutions
Resolution
10 July 1998
RESOLUTIONSResolutions
Resolution
10 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 January 1998
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 1996
AAAnnual Accounts
Legacy
11 August 1996
288288
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1995
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 1994
AAAnnual Accounts
Legacy
22 July 1993
363sAnnual Return (shuttle)
Legacy
21 July 1993
288288
Accounts With Accounts Type Dormant
17 May 1993
AAAnnual Accounts
Resolution
12 March 1993
RESOLUTIONSResolutions
Legacy
1 November 1992
224224
Legacy
13 October 1992
287Change of Registered Office
Incorporation Company
22 July 1992
NEWINCIncorporation