Company NameD.M.R. & Co. (Creative Jewellery) Limited
DirectorsDavid Michael Robinson and John Michael Robinson
Company StatusActive
Company Number01211476
CategoryPrivate Limited Company
Incorporation Date7 May 1975(48 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Michael Robinson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(16 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Railway Street
Altrincham
Cheshire
WA14 2RE
Secretary NameMrs Joanne Kate Irwin
StatusCurrent
Appointed11 February 2010(34 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address14 Railway Street
Altrincham
Cheshire
WA14 2RE
Director NameMr John Michael Robinson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(35 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Railway Street
Altrincham
Cheshire
WA14 2RE
Director NameNora Christine Robinson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(16 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 29 December 2008)
RoleDirector/Company Secretary
Correspondence Address11 Richmond Green
Richmond Road
Bowden
Cheshire
WA14 2UB
Secretary NameNora Christine Robinson
NationalityBritish
StatusResigned
Appointed01 November 1991(16 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 29 December 2008)
RoleCompany Director
Correspondence Address11 Richmond Green
Richmond Road
Bowden
Cheshire
WA14 2UB

Contact

Websitedavidmrobinson.co.uk
Telephone023 01068083
Telephone regionSouthampton / Portsmouth

Location

Registered Address14 Railway Street
Altrincham
Cheshire
WA14 2RE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1David M Robinson LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (7 months from now)

Charges

20 October 1983Delivered on: 2 November 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 447-449 lord street, southport merseyside and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
12 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
13 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
16 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
10 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
22 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
16 November 2012Director's details changed for Mr John Michael Robinson on 9 November 2012 (2 pages)
16 November 2012Director's details changed for Mr John Michael Robinson on 9 November 2012 (2 pages)
16 November 2012Director's details changed for Mr John Michael Robinson on 9 November 2012 (2 pages)
12 June 2012Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 12 June 2012 (1 page)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
10 January 2011Director's details changed for Mr John Michael Robinson on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Mr John Michael Robinson on 10 January 2011 (2 pages)
10 January 2011Appointment of Mr John Michael Robinson as a director (2 pages)
10 January 2011Appointment of Mr John Michael Robinson as a director (2 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
27 July 2010Secretary's details changed for Mrs Joanne Kate Irwin on 27 July 2010 (1 page)
27 July 2010Secretary's details changed for Mrs Joanne Kate Irwin on 27 July 2010 (1 page)
27 July 2010Director's details changed for David Michael Robinson on 27 July 2010 (2 pages)
27 July 2010Director's details changed for David Michael Robinson on 27 July 2010 (2 pages)
26 July 2010Registered office address changed from Ashton House Chadwick Street Moreton Wirral Merseyside CH46 7TE on 26 July 2010 (1 page)
26 July 2010Registered office address changed from Ashton House Chadwick Street Moreton Wirral Merseyside CH46 7TE on 26 July 2010 (1 page)
26 February 2010Appointment of Mrs Joanne Kate Irwin as a secretary (1 page)
26 February 2010Appointment of Mrs Joanne Kate Irwin as a secretary (1 page)
25 February 2010Director's details changed for David Michael Robinson on 12 February 2010 (3 pages)
25 February 2010Director's details changed for David Michael Robinson on 12 February 2010 (3 pages)
10 December 2009Director's details changed for David Michael Robinson on 1 November 2009 (2 pages)
10 December 2009Director's details changed for David Michael Robinson on 1 November 2009 (2 pages)
10 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for David Michael Robinson on 1 November 2009 (2 pages)
21 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 June 2009Appointment terminated director and secretary nora robinson (1 page)
24 June 2009Appointment terminated director and secretary nora robinson (1 page)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 December 2008Return made up to 01/11/08; full list of members (3 pages)
5 December 2008Return made up to 01/11/08; full list of members (3 pages)
2 February 2008Return made up to 01/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2008Return made up to 01/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 November 2006Return made up to 01/11/06; full list of members (7 pages)
29 November 2006Return made up to 01/11/06; full list of members (7 pages)
8 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
8 December 2005Return made up to 01/11/05; full list of members (7 pages)
8 December 2005Return made up to 01/11/05; full list of members (7 pages)
8 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 November 2004Return made up to 01/11/04; full list of members (7 pages)
22 November 2004Return made up to 01/11/04; full list of members (7 pages)
1 December 2003Return made up to 01/11/03; full list of members (7 pages)
1 December 2003Return made up to 01/11/03; full list of members (7 pages)
6 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
6 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
8 November 2002Return made up to 01/11/02; full list of members (7 pages)
8 November 2002Return made up to 01/11/02; full list of members (7 pages)
19 June 2002Secretary's particulars changed;director's particulars changed (1 page)
19 June 2002Director's particulars changed (1 page)
19 June 2002Secretary's particulars changed;director's particulars changed (1 page)
19 June 2002Director's particulars changed (1 page)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 November 2001Return made up to 01/11/01; full list of members (6 pages)
14 November 2001Return made up to 01/11/01; full list of members (6 pages)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
16 November 2000Return made up to 01/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/11/00
(6 pages)
16 November 2000Return made up to 01/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/11/00
(6 pages)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
21 November 1999Return made up to 01/11/99; full list of members (6 pages)
21 November 1999Return made up to 01/11/99; full list of members (6 pages)
9 November 1998Return made up to 01/11/98; no change of members (4 pages)
9 November 1998Return made up to 01/11/98; no change of members (4 pages)
6 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
6 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
13 November 1997Return made up to 01/11/97; full list of members (6 pages)
13 November 1997Return made up to 01/11/97; full list of members (6 pages)
27 November 1996Return made up to 01/11/96; no change of members (4 pages)
27 November 1996Return made up to 01/11/96; no change of members (4 pages)
18 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
18 August 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
18 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 December 1995Return made up to 01/11/95; full list of members (6 pages)
1 December 1995Return made up to 01/11/95; full list of members (6 pages)
15 December 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 December 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 January 1986Accounts made up to 30 November 1984 (3 pages)
13 October 1984Accounts made up to 30 November 1983 (3 pages)
7 May 1975Incorporation (13 pages)