Background WavePink WaveYellow Wave

ROBINSON'S SHOEMAKERS LIMITED (NI067329)

ROBINSON'S SHOEMAKERS LIMITED (NI067329) is an active UK company. incorporated on 28 November 2007. with registered office in Carrickfergus. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of footwear in specialised stores. ROBINSON'S SHOEMAKERS LIMITED has been registered for 18 years. Current directors include STEWART, Robin.

Company Number
NI067329
Status
active
Type
ltd
Incorporated
28 November 2007
Age
18 years
Address
Unit 15 Carrickfergus Enterprise, Carrickfergus, BT38 8YF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of footwear in specialised stores
Directors
STEWART, Robin
SIC Codes
47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBINSON'S SHOEMAKERS LIMITED

ROBINSON'S SHOEMAKERS LIMITED is an active company incorporated on 28 November 2007 with the registered office located in Carrickfergus. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of footwear in specialised stores. ROBINSON'S SHOEMAKERS LIMITED was registered 18 years ago.(SIC: 47721)

Status

active

Active since 18 years ago

Company No

NI067329

LTD Company

Age

18 Years

Incorporated 28 November 2007

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 22 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

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Unit 15 Carrickfergus Enterprise Carrickfergus, BT38 8YF,

Previous Addresses

, 9a West Street, Carrickfergus, BT38 7AR
From: 11 February 2013To: 27 October 2022
, 9a West Street, Carrickfergus, BT38 7AR, Northern Ireland
From: 11 February 2013To: 11 February 2013
, 11 Market Place, Carrickfergus, Co Antrim, BT38 7AW
From: 28 November 2007To: 11 February 2013
Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Jan 12
Funding Round
Jan 12
Loan Secured
Sept 13
Director Left
Jul 16
Director Joined
Dec 16
Capital Reduction
Sept 19
Share Buyback
Sept 19
Director Left
Jun 20
New Owner
Feb 21
Director Left
Jan 25
Owner Exit
Jan 25
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

STEWART, Robin

Active
CarrickfergusBT38 8FY
Secretary
Appointed 28 Nov 2007

STEWART, Robin

Active
West Street, CarrickfergusBT38 7AR
Born March 1956
Director
Appointed 28 Nov 2007

BROWN, Kenneth

Resigned
CarrickfergusBT38 7AR
Born April 1991
Director
Appointed 09 Sept 2016
Resigned 13 Jan 2025

KERR, Ian William

Resigned
322 Lisburn Road, BelfastBT9 6GH
Born June 1957
Director
Appointed 27 Jan 2012
Resigned 31 Mar 2020

STEWART, Anne

Resigned
6 Craigavon Drive, Co AntrimBT38 7LQ
Born September 1956
Director
Appointed 28 Nov 2007
Resigned 29 Jul 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Robin Stewart

Active
CarrickfergusBT38 7AR
Born March 1956

Nature of Control

Significant influence or control
Notified 09 Dec 2020

Mr Kenneth Brown

Ceased
CarrickfergusBT38 7AR
Born April 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2016
Ceased 13 Jan 2025
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 October 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2021
CH03Change of Secretary Details
Change Person Director Company
25 February 2021
CH01Change of Director Details
Change Person Secretary Company
25 February 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
24 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Capital Cancellation Shares
13 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 September 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
11 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Capital Allotment Shares
1 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
27 January 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
6 March 2009
233(NI)233(NI)
Legacy
6 March 2009
AC(NI)AC(NI)
Incorporation Company
28 November 2007
NEWINCIncorporation