Background WavePink WaveYellow Wave

ROBINSON WILD FOODS LTD (05123979)

ROBINSON WILD FOODS LTD (05123979) is an active UK company. incorporated on 10 May 2004. with registered office in Hereford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01490) and 2 other business activities. ROBINSON WILD FOODS LTD has been registered for 21 years. Current directors include ROBINSON, Claudine Ann, ROBINSON, Michael Thomas.

Company Number
05123979
Status
active
Type
ltd
Incorporated
10 May 2004
Age
21 years
Address
7a Harrow Road, Hereford, HR4 0EH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01490)
Directors
ROBINSON, Claudine Ann, ROBINSON, Michael Thomas
SIC Codes
01490, 01700, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBINSON WILD FOODS LTD

ROBINSON WILD FOODS LTD is an active company incorporated on 10 May 2004 with the registered office located in Hereford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01490) and 2 other business activities. ROBINSON WILD FOODS LTD was registered 21 years ago.(SIC: 01490, 01700, 56290)

Status

active

Active since 21 years ago

Company No

05123979

LTD Company

Age

21 Years

Incorporated 10 May 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

MIKE ROBINSON WILD FOODS LTD
From: 10 May 2004To: 24 February 2017
Contact
Address

7a Harrow Road Hereford, HR4 0EH,

Previous Addresses

4 Reading Road Pangbourne Reading Berkshire RG8 7LY England
From: 18 January 2017To: 28 March 2019
C/O Mike Robinson Kitts Cottage Wasing Park Aldermaston Reading Berkshire RG7 4NG England
From: 6 December 2016To: 18 January 2017
Barn Close Cottage Yattendon Thatcham Berkshire RG18 0UU
From: 3 March 2014To: 6 December 2016
4 Reading Road Pangbourne Berkshire RG8 7LY
From: 15 August 2012To: 3 March 2014
1 Canegies Road Newbury Berkshire RG14 5DJ
From: 8 February 2010To: 15 August 2012
Maydene Cottage, Hockham Road Compton Newbury Berkshire RG20 6QN
From: 10 May 2004To: 8 February 2010
Timeline

6 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
May 04
Director Left
May 10
Director Joined
Apr 13
Director Left
Dec 16
Share Issue
Mar 17
Director Joined
Mar 19
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ROBINSON, Claudine Ann

Active
Harrow Road, HerefordHR4 0EH
Secretary
Appointed 17 Jan 2017

ROBINSON, Claudine Ann

Active
Shorncote, CirencesterGL7 6DE
Born October 1970
Director
Appointed 01 Apr 2018

ROBINSON, Michael Thomas

Active
Shorncote, CirencesterGL7 6DE
Born December 1969
Director
Appointed 10 May 2004

ROBINSON, Katherine

Resigned
Maydene Cottage, NewburyRG20 6QN
Secretary
Appointed 10 May 2004
Resigned 21 Dec 2009

ROBINSON, Katherine

Resigned
Maydene Cottage, NewburyRG20 6QN
Born January 1963
Director
Appointed 10 May 2004
Resigned 21 Dec 2009

SMELLIE, Alastair James

Resigned
Yattendon Lane, ThatchamRG18 0UU
Born November 1963
Director
Appointed 01 Apr 2013
Resigned 06 Dec 2016

Persons with significant control

1

Mr Michael Thomas Robinson

Active
Shorncote, CirencesterGL7 6DE
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
13 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
20 December 2017
AAMDAAMD
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Capital Alter Shares Subdivision
10 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 February 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
16 February 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2007
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Incorporation Company
10 May 2004
NEWINCIncorporation