Background WavePink WaveYellow Wave

ROBINSON MITCHELL LIMITED (03745658)

ROBINSON MITCHELL LIMITED (03745658) is an active UK company. incorporated on 1 April 1999. with registered office in Halifax. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). ROBINSON MITCHELL LIMITED has been registered for 27 years. Current directors include POWAR, Manjit Singh, SAWRIJ, Danny Steven.

Company Number
03745658
Status
active
Type
ltd
Incorporated
1 April 1999
Age
27 years
Address
Swales Moor Farm, Halifax, HX3 6UF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
POWAR, Manjit Singh, SAWRIJ, Danny Steven
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBINSON MITCHELL LIMITED

ROBINSON MITCHELL LIMITED is an active company incorporated on 1 April 1999 with the registered office located in Halifax. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). ROBINSON MITCHELL LIMITED was registered 27 years ago.(SIC: 01629)

Status

active

Active since 27 years ago

Company No

03745658

LTD Company

Age

27 Years

Incorporated 1 April 1999

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 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

HALFACRE BY-PRODUCTS LIMITED
From: 1 April 1999To: 1 June 1999
Contact
Address

Swales Moor Farm Swales Moor Road Halifax, HX3 6UF,

Timeline

22 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Jun 13
Director Joined
Jun 13
Loan Secured
Nov 14
Director Joined
Mar 16
Loan Secured
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Aug 18
Loan Secured
Feb 19
New Owner
May 19
Owner Exit
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

POWAR, Manjit Singh

Active
Swales Moor Road, HalifaxHX3 6UF
Born October 1976
Director
Appointed 21 Jun 2013

SAWRIJ, Danny Steven

Active
Swales Moor Road, HalifaxHX3 6UF
Born June 1969
Director
Appointed 01 Mar 2016

MITCHELL, Mary Elizabeth

Resigned
Hirst Field Farm Black Dyke Lane, BradfordBD13 3RR
Secretary
Appointed 19 May 1999
Resigned 02 Jan 2008

SINGH, Manjit

Resigned
Westburn Avenue, KeighleyBD22 6AL
Secretary
Appointed 02 Jan 2008
Resigned 03 Jun 2013

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 01 Apr 1999
Resigned 06 Apr 1999

DEAN, Sonia Rosemarie

Resigned
12 Swalesmoor Road, HalifaxHX3 6UF
Born September 1958
Director
Appointed 17 Dec 2002
Resigned 02 Jan 2008

MITCHELL, David

Resigned
Hirst Field Farm Black Dyke Lane, BradfordBD13 3RR
Born December 1947
Director
Appointed 19 May 1999
Resigned 31 Dec 2001

ROBINSON, Simon Thomas

Resigned
Lower Aigdon Farm, SkiptonBD23 4SL
Born July 1967
Director
Appointed 19 May 1999
Resigned 20 Jan 2006

SAWRIJ, Danny Steven

Resigned
Pule Hill Farm, HalifaxHX3 6UF
Born June 1969
Director
Appointed 02 Jan 2008
Resigned 21 Jun 2013

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 01 Apr 1999
Resigned 06 Apr 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Danny Steven Sawrij

Active
Swales Moor Road, HalifaxHX3 6UF
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 May 2019
Swales Moor Road, HalifaxHX3 6UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Ceased 07 May 2019
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Small
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
2 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2020
AAAnnual Accounts
Legacy
21 January 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Legacy
12 November 2019
GUARANTEE2GUARANTEE2
Legacy
12 November 2019
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2019
AAAnnual Accounts
Legacy
26 February 2019
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Legacy
1 February 2019
GUARANTEE2GUARANTEE2
Legacy
1 February 2019
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Resolution
27 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Small
11 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Accounts With Accounts Type Small
6 February 2014
AAAnnual Accounts
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Small
31 January 2012
AAAnnual Accounts
Legacy
12 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Small
24 February 2009
AAAnnual Accounts
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
363aAnnual Return
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
287Change of Registered Office
Legacy
11 March 2008
287Change of Registered Office
Accounts With Accounts Type Small
8 January 2008
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2007
AAAnnual Accounts
Legacy
26 July 2006
287Change of Registered Office
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 October 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
30 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
28 October 2004
AAAnnual Accounts
Legacy
20 September 2004
287Change of Registered Office
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
22 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Resolution
25 September 2002
RESOLUTIONSResolutions
Resolution
25 September 2002
RESOLUTIONSResolutions
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2002
AAAnnual Accounts
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
4 October 2001
287Change of Registered Office
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
20 June 2000
395Particulars of Mortgage or Charge
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
225Change of Accounting Reference Date
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
287Change of Registered Office
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
287Change of Registered Office
Incorporation Company
1 April 1999
NEWINCIncorporation