Background WavePink WaveYellow Wave

ROBINSON MOTORS M.B. LIMITED (07566426)

ROBINSON MOTORS M.B. LIMITED (07566426) is an active UK company. incorporated on 16 March 2011. with registered office in Sandwich. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. ROBINSON MOTORS M.B. LIMITED has been registered for 15 years. Current directors include BRADSHAW, Matthew James Timothy, BRADSHAW, Sarah Louise, MAY, Colin Lloyd.

Company Number
07566426
Status
active
Type
ltd
Incorporated
16 March 2011
Age
15 years
Address
The White Mill, Sandwich, CT13 9JB
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
BRADSHAW, Matthew James Timothy, BRADSHAW, Sarah Louise, MAY, Colin Lloyd
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBINSON MOTORS M.B. LIMITED

ROBINSON MOTORS M.B. LIMITED is an active company incorporated on 16 March 2011 with the registered office located in Sandwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. ROBINSON MOTORS M.B. LIMITED was registered 15 years ago.(SIC: 45200)

Status

active

Active since 15 years ago

Company No

07566426

LTD Company

Age

15 Years

Incorporated 16 March 2011

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

The White Mill Ash Road Sandwich, CT13 9JB,

Previous Addresses

the New Barn Mill Lane Eastry Sandwich Kent CT13 0JW United Kingdom
From: 16 March 2011To: 31 March 2011
Timeline

2 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Dec 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BRADSHAW, Sarah Louise

Active
2 Lower Street, SandwichCT13 0HZ
Secretary
Appointed 16 Mar 2011

BRADSHAW, Matthew James Timothy

Active
2 Lower Street, SandwichCT13 0HZ
Born April 1970
Director
Appointed 16 Mar 2011

BRADSHAW, Sarah Louise

Active
2 Lower Street, SandwichCT13 0HZ
Born July 1972
Director
Appointed 12 Dec 2022

MAY, Colin Lloyd

Active
House East Street, CanterburyCT3 2DA
Born December 1942
Director
Appointed 16 Mar 2011

Persons with significant control

1

Mr Matthew James Timothy Bradshaw

Active
Ash Road, SandwichCT13 9JB
Born April 1970

Nature of Control

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

Filing History

36

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Incorporation Company
16 March 2011
NEWINCIncorporation