Background WavePink WaveYellow Wave

ERIC ROBINSON SOLICITORS LIMITED (05265560)

ERIC ROBINSON SOLICITORS LIMITED (05265560) is an active UK company. incorporated on 20 October 2004. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. ERIC ROBINSON SOLICITORS LIMITED has been registered for 21 years. Current directors include HAMLIN, Jodi Karan, PETRIE, Craig James, UPWARD, Benjamin Peter and 1 others.

Company Number
05265560
Status
active
Type
ltd
Incorporated
20 October 2004
Age
21 years
Address
Vanbrugh House Grange Drive, Southampton, SO30 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
HAMLIN, Jodi Karan, PETRIE, Craig James, UPWARD, Benjamin Peter, WALLACE-LOWER, Richard John
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERIC ROBINSON SOLICITORS LIMITED

ERIC ROBINSON SOLICITORS LIMITED is an active company incorporated on 20 October 2004 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. ERIC ROBINSON SOLICITORS LIMITED was registered 21 years ago.(SIC: 69102)

Status

active

Active since 21 years ago

Company No

05265560

LTD Company

Age

21 Years

Incorporated 20 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Vanbrugh House Grange Drive Hedge End Southampton, SO30 2AF,

Previous Addresses

Vanbrugh House Grange Drive Hedge End Southampton SO30 2FL England
From: 17 August 2018To: 1 December 2020
18 West End Road Bitterne Southampton SO18 6BU
From: 20 October 2004To: 17 August 2018
Timeline

20 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Jul 13
Director Left
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 14
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Director Left
Dec 19
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
New Owner
Jun 24
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

HAMLIN, Jodi Karan

Active
Grange Drive, SouthamptonSO30 2AF
Born October 1984
Director
Appointed 07 May 2024

PETRIE, Craig James

Active
Grange Drive, SouthamptonSO30 2AF
Born December 1980
Director
Appointed 17 Aug 2018

UPWARD, Benjamin Peter

Active
Grange Drive, SouthamptonSO30 2AF
Born January 1986
Director
Appointed 07 May 2024

WALLACE-LOWER, Richard John

Active
Grange Drive, SouthamptonSO30 2AF
Born October 1985
Director
Appointed 07 May 2024

PAYNE, Graham Peter Woodward

Resigned
Lawn End, WinchesterSO22 4NP
Secretary
Appointed 20 Oct 2004
Resigned 31 Mar 2013

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 20 Oct 2004
Resigned 20 Oct 2004

BAKEWELL, Paul Nicholas

Resigned
Football Green, LyndhurstSO43 7FR
Born June 1953
Director
Appointed 20 Oct 2004
Resigned 31 Mar 2013

DYER, Michael William

Resigned
Ardoch House, SwanmoreSO32 2PL
Born September 1958
Director
Appointed 20 Oct 2004
Resigned 06 Jun 2013

HOWARD, William George

Resigned
10 Goldfinch Way Owlsmoor, WinchesterSO21 3SH
Born December 1941
Director
Appointed 20 Oct 2004
Resigned 31 Mar 2007

HUNT, Thomas Edward

Resigned
Grange Drive, SouthamptonSO30 2FL
Born September 1983
Director
Appointed 31 Jan 2017
Resigned 30 Nov 2019

LAWRENCE, David Pateman

Resigned
Grange Drive, SouthamptonSO30 2AF
Born April 1960
Director
Appointed 20 Oct 2004
Resigned 30 Apr 2024

MAXFIELD, Catherine Emma Elizabeth

Resigned
104a Chalvington Road, EastleighSO53 3EH
Born October 1966
Director
Appointed 09 Jul 2007
Resigned 17 Aug 2018

ONOUFRIOU, Onoufrios Geoffrey

Resigned
Bower House, AltonGU34 3AW
Born August 1950
Director
Appointed 20 Oct 2004
Resigned 31 Jan 2017

PAYNE, Graham Peter Woodward

Resigned
Lawn End, WinchesterSO22 4NP
Born July 1950
Director
Appointed 20 Oct 2004
Resigned 31 Mar 2013

SAMS, Paul David

Resigned
Crawley Hill, RomseySO51 6AP
Born September 1977
Director
Appointed 01 Apr 2013
Resigned 17 Aug 2018

TAYLOR, Emily Anne

Resigned
West End Road, SouthamptonSO18 6BU
Born July 1982
Director
Appointed 31 Jan 2017
Resigned 17 Aug 2018

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 20 Oct 2004
Resigned 20 Oct 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Craig James Petrie

Active
Grange Drive, SouthamptonSO30 2AF
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2024

Mrs Catherine Emma Elizabeth Maxfield

Ceased
Chalvington Road, EastleighSO53 3EH
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 June 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
16 December 2020
RP04AP01RP04AP01
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
28 November 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 August 2018
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
7 November 2014
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2013
AAAnnual Accounts
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Move Registers To Sail Company
27 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Sail Address Company
27 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
17 April 2009
287Change of Registered Office
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
30 September 2005
225Change of Accounting Reference Date
Legacy
25 January 2005
88(2)R88(2)R
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
287Change of Registered Office
Incorporation Company
20 October 2004
NEWINCIncorporation