Company NameRobson Welsh Limited
DirectorBrian Frank Welsh
Company StatusActive
Company Number06523497
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Brian Frank Welsh
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(3 weeks, 6 days after company formation)
Appointment Duration16 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Birkenhead Road
Hoylake
Wirral
CH47 5AF
Wales
Secretary NameHelen Welsh
NationalityBritish
StatusCurrent
Appointed01 April 2008(3 weeks, 6 days after company formation)
Appointment Duration16 years, 1 month
RoleAccountant
Correspondence Address53 Birkenhead Road
Hoylake
Wirral
CH47 5AF
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiterobsonwelsh.com

Location

Registered Address53 Birkenhead Road
Hoylake
Wirral
CH47 5AF
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Brian Welsh
51.00%
Ordinary
49 at £1Helen Welsh
49.00%
Ordinary

Financials

Year2014
Net Worth£2,542
Cash£7,031
Current Liabilities£28,819

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

14 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 May 2018Registered office address changed from Quadrant House 5 the Quadrant Hoylake Wirral Merseyside CH47 2EE to 53 Birkenhead Road Hoylake Wirral CH47 5AF on 14 May 2018 (1 page)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 October 2015Secretary's details changed for Helen Welsh on 13 November 2013 (1 page)
7 October 2015Secretary's details changed for Helen Welsh on 13 November 2013 (1 page)
30 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Registered office address changed from 26 Thingwall Road Irby Wirral CH61 3UE on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 26 Thingwall Road Irby Wirral CH61 3UE on 13 November 2013 (1 page)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Director's details changed for Brian Frank Welsh on 28 February 2010 (2 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Brian Frank Welsh on 28 February 2010 (2 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2009Current accounting period shortened from 31 March 2009 to 31 March 2008 (1 page)
22 December 2009Current accounting period shortened from 31 March 2009 to 31 March 2008 (1 page)
20 March 2009Return made up to 28/02/09; full list of members (3 pages)
20 March 2009Return made up to 28/02/09; full list of members (3 pages)
7 May 2008Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 May 2008Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 April 2008Secretary appointed helen welsh (2 pages)
30 April 2008Secretary appointed helen welsh (2 pages)
21 April 2008Director appointed brian frank welsh (2 pages)
21 April 2008Director appointed brian frank welsh (2 pages)
5 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
5 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
5 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
5 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
4 March 2008Incorporation (9 pages)
4 March 2008Incorporation (9 pages)