Background WavePink WaveYellow Wave

ROBIN HOOD CR LIMITED (09035151)

ROBIN HOOD CR LIMITED (09035151) is an active UK company. incorporated on 12 May 2014. with registered office in Olney. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars and 1 other business activities. ROBIN HOOD CR LIMITED has been registered for 11 years. Current directors include DAVIES, George Michael, KENT, John Bradley, TORRINGTON, John Richard and 2 others.

Company Number
09035151
Status
active
Type
ltd
Incorporated
12 May 2014
Age
11 years
Address
3-4 Brittens Court, Olney, MK46 5LG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
DAVIES, George Michael, KENT, John Bradley, TORRINGTON, John Richard, WEST, George Andrew Richard, WRIGGLESWORTH, Paul Graham
SIC Codes
56302, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBIN HOOD CR LIMITED

ROBIN HOOD CR LIMITED is an active company incorporated on 12 May 2014 with the registered office located in Olney. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars and 1 other business activity. ROBIN HOOD CR LIMITED was registered 11 years ago.(SIC: 56302, 68209)

Status

active

Active since 11 years ago

Company No

09035151

LTD Company

Age

11 Years

Incorporated 12 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

JBK PROPERTIES LTD
From: 12 May 2014To: 31 August 2017
Contact
Address

3-4 Brittens Court Clifton Reynes Olney, MK46 5LG,

Previous Addresses

2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England
From: 9 October 2019To: 28 June 2024
2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN
From: 12 May 2014To: 9 October 2019
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
New Owner
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Funding Round
Oct 17
Funding Round
Dec 17
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jun 21
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jan 25
Funding Round
Aug 25
Funding Round
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
4
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

DAVIES, George Michael

Active
Brittens Court, OlneyMK46 5LG
Born January 1977
Director
Appointed 09 Sept 2025

KENT, John Bradley

Active
Brittens Court, OlneyMK46 5LG
Born June 1952
Director
Appointed 12 May 2014

TORRINGTON, John Richard

Active
Brittens Court, OlneyMK46 5LG
Born March 1947
Director
Appointed 11 Sept 2017

WEST, George Andrew Richard

Active
Brittens Court, OlneyMK46 5LG
Born October 1989
Director
Appointed 17 Dec 2024

WRIGGLESWORTH, Paul Graham

Active
Brittens Court, OlneyMK46 5LG
Born August 1964
Director
Appointed 01 Jul 2022

BETTERMANN, Francesca

Resigned
Old Wolverton Road, Milton KeynesMK12 5NN
Secretary
Appointed 11 Sept 2017
Resigned 07 Jun 2021

DAVIES, George Michael

Resigned
Brittens Court, OlneyMK46 5LG
Born January 1977
Director
Appointed 11 Sept 2017
Resigned 09 Jul 2025

KENT, Alison Mary

Resigned
Broad Street, Newport PagnellMK16 0JN
Born August 1955
Director
Appointed 12 May 2014
Resigned 11 Sept 2017

MYERS, Andrew John

Resigned
Old Wolverton Road, Milton KeynesMK12 5NN
Born August 1963
Director
Appointed 17 Feb 2020
Resigned 06 Jun 2022

REES, Simon Brian

Resigned
Old Wolverton Road, Milton KeynesMK12 5NN
Born January 1972
Director
Appointed 11 Sept 2017
Resigned 31 Jan 2020

WILLSON, Sarah Maria Louise

Resigned
Old Wolverton Road, Milton KeynesMK12 5NN
Born May 1966
Director
Appointed 11 Sept 2017
Resigned 07 Jun 2021

Persons with significant control

3

0 Active
3 Ceased

Mrs Alison Mary Kent

Ceased
Broad Street, Newport PagnellMK16 0JN
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2017
Ceased 06 Oct 2017

Mr John Bradley Kent

Ceased
Broad Street, Newport PagnellMK16 0JN
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Oct 2017

Mrs Alison Mary Kent

Ceased
Broad Street, Newport PagnellMK16 0JN
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2017
Fundings
Financials
Latest Activities

Filing History

64

Change Person Director Company With Change Date
21 April 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Capital Allotment Shares
2 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 January 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 November 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
13 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Resolution
9 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 September 2017
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
13 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Resolution
31 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Incorporation Company
12 May 2014
NEWINCIncorporation