Background WavePink WaveYellow Wave

ROBERT SORBY LIMITED (03464018)

ROBERT SORBY LIMITED (03464018) is an active UK company. incorporated on 12 November 1997. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (25730). ROBERT SORBY LIMITED has been registered for 28 years. Current directors include ARCHER, Ian Robert, SHONE, Alaina.

Company Number
03464018
Status
active
Type
ltd
Incorporated
12 November 1997
Age
28 years
Address
James Neill Holdings Limited, Sheffield, S4 7QQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25730)
Directors
ARCHER, Ian Robert, SHONE, Alaina
SIC Codes
25730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT SORBY LIMITED

ROBERT SORBY LIMITED is an active company incorporated on 12 November 1997 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25730). ROBERT SORBY LIMITED was registered 28 years ago.(SIC: 25730)

Status

active

Active since 28 years ago

Company No

03464018

LTD Company

Age

28 Years

Incorporated 12 November 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

ENDQUICK LIMITED
From: 12 November 1997To: 2 February 1998
Contact
Address

James Neill Holdings Limited Atlas Way Atlas North Sheffield, S4 7QQ,

Timeline

17 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Jul 10
Director Joined
Jul 10
Director Left
May 11
Director Left
Dec 12
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 19
Director Left
Oct 19
Director Joined
Sept 21
Director Left
Jun 23
Director Joined
Jul 23
Loan Cleared
Nov 24
Director Left
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

GEORGE, David Matthew

Active
James Neill Holdings Limited, SheffieldS4 7QQ
Secretary
Appointed 01 Jan 2020

ARCHER, Ian Robert

Active
James Neill Holdings Limited, SheffieldS4 7QQ
Born August 1968
Director
Appointed 08 May 2019

SHONE, Alaina

Active
James Neill Holdings Limited, SheffieldS4 7QQ
Born October 1962
Director
Appointed 31 Mar 2015

DALLMAN, John Maurice

Resigned
4a Moorcroft Drive, SheffieldS10 4GW
Secretary
Appointed 01 May 2009
Resigned 31 Dec 2019

FLETCHER, William

Resigned
1 Hillside, SheffieldS25 4AZ
Secretary
Appointed 30 Apr 2002
Resigned 30 Apr 2009

LEVANT, William Anthony

Resigned
10 Culpeper Key, Colts NeckNJ 07722
Secretary
Appointed 21 Nov 1997
Resigned 23 Mar 1998

WOLSTENHOLME, David John

Resigned
Sheepwash Farm Middle Bridge Road, DoncasterDN10 4SD
Secretary
Appointed 23 Mar 1998
Resigned 30 Apr 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Nov 1997
Resigned 21 Nov 1997

BEAZER, Brian Cyril

Resigned
Waterside, ChippenhamSN14 7HX
Born February 1935
Director
Appointed 30 Apr 2009
Resigned 30 Jun 2010

CROWLEY, Dennis

Resigned
5030 Champion Blvd Ste 6-272, Boca Raton33494
Born September 1961
Director
Appointed 11 Nov 2002
Resigned 20 Apr 2004

DYSON, Patrick John

Resigned
145 Burley Lane, DerbyDE22 5JS
Born February 1956
Director
Appointed 20 Apr 2004
Resigned 31 Mar 2015

FINKILL, Ian

Resigned
James Neill Holdings Limited, SheffieldS4 7QQ
Born November 1965
Director
Appointed 01 Oct 2021
Resigned 23 Jun 2023

FLETCHER, William

Resigned
1 Hillside, SheffieldS25 4AZ
Born January 1946
Director
Appointed 23 Feb 1998
Resigned 30 Apr 2009

GILL, Peter Andrew

Resigned
15 Hillcote Close, SheffieldS10 3PT
Born September 1951
Director
Appointed 23 Nov 2005
Resigned 30 Apr 2011

GILL, Peter Andrew

Resigned
15 Hillcote Close, SheffieldS10 3PT
Born September 1951
Director
Appointed 23 Mar 1998
Resigned 11 Nov 2002

HORTON, Duncan Samuel

Resigned
James Neill Holdings Limited, SheffieldS4 7QQ
Born October 1979
Director
Appointed 01 Aug 2023
Resigned 16 Jan 2026

LIM, Henry Woon-Hoe

Resigned
19/F, Nan Fung Tower, Hong Kong
Born November 1951
Director
Appointed 30 Jun 2010
Resigned 20 Dec 2012

MACLEAN, George Hobart

Resigned
16 Canterbury Lane, UsaFOREIGN
Born March 1935
Director
Appointed 21 Nov 1997
Resigned 11 Nov 2002

PROCTOR, Philip

Resigned
2 Fox Lane View, SheffieldS12 4UY
Born August 1963
Director
Appointed 22 Mar 2001
Resigned 30 Sept 2019

REILLY, Frank

Resigned
23 Penrose Lane, West WindsorNJ 08691
Born December 1956
Director
Appointed 21 Nov 1997
Resigned 17 Jun 1998

WOLSTENHOLME, David John

Resigned
Sheepwash Farm Middle Bridge Road, DoncasterDN10 4SD
Born April 1953
Director
Appointed 23 Feb 1998
Resigned 11 Nov 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Nov 1997
Resigned 21 Nov 1997

S AND J ACQUISITION CORP

Resigned
C/O Pnc Investments Limited, Boca Raton
Corporate director
Appointed 11 Nov 2002
Resigned 29 Apr 2004

Persons with significant control

1

Atlas Way, SheffieldS4 7QQ

Nature of Control

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

Filing History

118

Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Resolution
11 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Legacy
18 October 2012
MG06MG06
Legacy
18 October 2012
MG06MG06
Legacy
11 October 2012
MG01MG01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 July 2009
AAAnnual Accounts
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2006
AAAnnual Accounts
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 March 2004
AAAnnual Accounts
Legacy
29 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2003
AAAnnual Accounts
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 February 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 February 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
225Change of Accounting Reference Date
Resolution
22 April 1998
RESOLUTIONSResolutions
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
287Change of Registered Office
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
287Change of Registered Office
Incorporation Company
12 November 1997
NEWINCIncorporation