Robirch Limited EGHAM


Robirch started in year 1928 as Private Limited Company with registration number 00234897. The Robirch company has been functioning successfully for 96 years now and its status is active. The firm's office is based in Egham at Thorpe Lea Manor. Postal code: TW20 8HY.

At present there are 3 directors in the the firm, namely Claire S., Ronan D. and Trevor H.. In addition one secretary - Ronan D. - is with the company. As of 23 April 2024, there were 9 ex directors - Marguerite L., Flor H. and others listed below. There were no ex secretaries.

Robirch Limited Address / Contact

Office Address Thorpe Lea Manor
Office Address2 Thorpe Lea Road
Town Egham
Post code TW20 8HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00234897
Date of Incorporation Fri, 16th Nov 1928
Industry Production of meat and poultry meat products
End of financial Year 31st December
Company age 96 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Claire S.

Position: Director

Appointed: 27 November 2020

Ronan D.

Position: Secretary

Appointed: 28 February 2018

Ronan D.

Position: Director

Appointed: 31 October 2017

Trevor H.

Position: Director

Appointed: 31 October 2017

Brian D.

Position: Secretary

Resigned: 28 February 2018

Marguerite L.

Position: Director

Appointed: 30 September 2018

Resigned: 27 November 2020

Flor H.

Position: Director

Appointed: 13 May 2008

Resigned: 31 October 2017

Brian M.

Position: Director

Appointed: 02 January 2002

Resigned: 30 September 2018

Philip O.

Position: Director

Appointed: 18 September 1992

Resigned: 01 September 1993

Hugh F.

Position: Director

Appointed: 18 September 1992

Resigned: 13 May 2008

Denis B.

Position: Director

Appointed: 18 September 1992

Resigned: 02 January 2002

Denis C.

Position: Director

Appointed: 18 September 1992

Resigned: 13 May 2008

Margaret D.

Position: Director

Appointed: 18 September 1992

Resigned: 30 December 1992

Michael G.

Position: Director

Appointed: 18 September 1992

Resigned: 01 September 1993

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Kerry Holdings (U.k.) Limited from Bristol, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kerry Holdings (U.K.) Limited

Kerry, Bradley Road, Royal Portbury Dock, Bristol, Surrey, BS20 7NZ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01663249
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 14th, July 2023
Free Download (10 pages)

Company search

Advertisements