Background WavePink WaveYellow Wave

THE ROBEY TRUST LIMITED (04225304)

THE ROBEY TRUST LIMITED (04225304) is an active UK company. incorporated on 30 May 2001. with registered office in Tavistock. The company operates in the Education sector, engaged in other education n.e.c.. THE ROBEY TRUST LIMITED has been registered for 24 years. Current directors include AYLAND, Jack Benjamin, EDWARDS, Bryan, EDWARDS, Hywel Roger and 4 others.

Company Number
04225304
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 May 2001
Age
24 years
Address
The Works Parade Business Park, Tavistock, PL19 9RQ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
AYLAND, Jack Benjamin, EDWARDS, Bryan, EDWARDS, Hywel Roger, MASTERS, Alexander, PARROTT, Steve, SKINNER, Graham Roger, TURNER, John Egerton Kirkby
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROBEY TRUST LIMITED

THE ROBEY TRUST LIMITED is an active company incorporated on 30 May 2001 with the registered office located in Tavistock. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE ROBEY TRUST LIMITED was registered 24 years ago.(SIC: 85590)

Status

active

Active since 24 years ago

Company No

04225304

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 30 May 2001

Size

N/A

Accounts

ARD: 28/11

Up to Date

1y 5m left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 29 November 2024 - 28 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 August 2027
Period: 29 November 2025 - 28 November 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

The Works Parade Business Park Pixon Lane Tavistock, PL19 9RQ,

Previous Addresses

The New Perseverance Iron Works Pixon Lane Industrial Estate Tavistock Devon PL19 9RQ
From: 30 May 2001To: 3 August 2019
Timeline

34 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
May 01
Director Joined
Jun 10
Director Joined
May 12
Director Joined
Jun 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Oct 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 23
Director Joined
Apr 24
Director Left
Feb 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

AYLAND, Jack Benjamin

Active
Pixon Lane, TavistockPL19 9RQ
Secretary
Appointed 24 Mar 2018

AYLAND, Jack Benjamin

Active
Parade Business Park, TavistockPL19 9RQ
Born February 1994
Director
Appointed 24 Mar 2018

EDWARDS, Bryan

Active
22 Nursery Close, PlymouthPL5 4QG
Born June 1968
Director
Appointed 27 Mar 2004

EDWARDS, Hywel Roger

Active
Parade Business Park, TavistockPL19 9RQ
Born June 1950
Director
Appointed 24 Mar 2018

MASTERS, Alexander

Active
Parade Business Park, TavistockPL19 9RQ
Born August 1992
Director
Appointed 09 Apr 2016

PARROTT, Steve

Active
Pixon Lane, TavistockPL19 9RQ
Born September 1953
Director
Appointed 09 Apr 2022

SKINNER, Graham Roger

Active
Pixon Lane, TavistockPL19 9RQ
Born April 1947
Director
Appointed 09 Apr 2022

TURNER, John Egerton Kirkby

Active
The Robey Trust, Parade Business Park, Pixon Lane,, TavistockPL19 9RQ
Born July 1951
Director
Appointed 26 Sept 2020

CORNISH, Naomi Ruth

Resigned
Parade Business Park, TavistockPL19 9RQ
Secretary
Appointed 09 Apr 2016
Resigned 10 Feb 2018

EMMETT, Norman Henry

Resigned
Brookside, YelvertonPL20 7TT
Secretary
Appointed 30 May 2001
Resigned 09 Apr 2016

BRUNT, Alan Stephen

Resigned
The New Perseverance Iron Works, TavistockPL19 9RQ
Born February 1959
Director
Appointed 27 Dec 2016
Resigned 27 Jan 2018

CORNISH, Naomi Ruth

Resigned
Parade Business Park, TavistockPL19 9RQ
Born April 1983
Director
Appointed 09 Apr 2016
Resigned 27 Jan 2018

DAVIES, David Anthony

Resigned
9 Churchill Road, TavistockPL19 9BU
Born June 1946
Director
Appointed 30 May 2001
Resigned 24 Mar 2018

ELLIS, Simon

Resigned
The Robey Trust, Parade Business Park, Pixon Lane,, TavistockPL19 9RQ
Born July 1971
Director
Appointed 13 Apr 2024
Resigned 22 Feb 2026

FORD, Rodney Arthur

Resigned
Corntown, IvybridgePL21 9SX
Born November 1957
Director
Appointed 23 Mar 2013
Resigned 23 Jul 2019

HATCHEK, John Charles

Resigned
The New Perseverance Iron Works, TavistockPL19 9RQ
Born May 1955
Director
Appointed 18 Apr 2015
Resigned 08 Apr 2016

HOLMES, Michael John Broadbent

Resigned
The New Perseverance Iron Works, TavistockPL19 9RQ
Born June 1943
Director
Appointed 24 Mar 2012
Resigned 09 Apr 2016

JOHNSON, Donald

Resigned
Sunshine Terrace, TavistockPL19 0HT
Born October 1936
Director
Appointed 20 Mar 2010
Resigned 18 Apr 2015

LUFF, Robin Hamilton

Resigned
The Lower Flat The Dispensary, DorkingRH5 6SR
Born January 1947
Director
Appointed 30 May 2001
Resigned 09 Apr 2016

PEDRICK, Alan

Resigned
The New Perseverance Iron Works, TavistockPL19 9RQ
Born June 1949
Director
Appointed 18 Apr 2015
Resigned 15 Oct 2016

SKINNER, Graham Roger

Resigned
The New Perseverance Iron Works, TavistockPL19 9RQ
Born April 1947
Director
Appointed 18 Apr 2015
Resigned 07 Apr 2016

TURNER, John Egerton Kirkby

Resigned
Stylesweek, TavistockPL19 8NG
Born July 1951
Director
Appointed 30 May 2001
Resigned 28 Mar 2014

WILLIAMS, Simon Mark

Resigned
The New Perseverance Iron Works, TavistockPL19 9RQ
Born February 1983
Director
Appointed 23 Dec 2016
Resigned 23 Mar 2019

WILLIAMS, Simon Mark

Resigned
Parade Business Park, TavistockPL19 9RQ
Born February 1983
Director
Appointed 09 Apr 2016
Resigned 28 Nov 2016

WILLIAMS, Simon Mark

Resigned
The Hedgers Cottage Taviton Farm, TavistockPL19 9JL
Born February 1983
Director
Appointed 14 Apr 2007
Resigned 31 Dec 2008
Fundings
Financials
Latest Activities

Filing History

96

Termination Director Company With Name Termination Date
22 February 2026
TM01Termination of Director
Change Person Secretary Company With Change Date
22 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2016
AR01AR01
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2010
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 July 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
19 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
3 November 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2004
AAAnnual Accounts
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2003
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
225Change of Accounting Reference Date
Incorporation Company
30 May 2001
NEWINCIncorporation