Get an alert when ROBSON HANDLING TECHNOLOGY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-29 (in 10mo)

Last filed for 2025-06-29

Confirmation statement due

2027-03-01 (in 10mo)

Last made up 2026-02-15

Watchouts

None on the register

Cash

£341K

-63.5% lowest in 6 filed years

Net assets

£1M

-26% lowest in 6 filed years

Employees

52

-7.1% lowest in 6 filed years

Profit before tax

Period ending 2025-06-29

Name history

Renamed 1 time since incorporation

  1. ROBSON HANDLING TECHNOLOGY LIMITED 2016-09-05 → present
  2. GEO. ROBSON & CO. (CONVEYORS) LIMITED 1943-03-26 → 2016-09-05

Accounts

6-year trend · latest reflected 2025-06-29

Metric Trend 2020-06-292021-06-292022-06-292023-06-292024-06-292025-06-29
Turnover
Operating profit £152-£579,000
Profit before tax
Net profit £113,029-£182,191£4,751-£2,148,779-£1,185,144-£336,246
Cash £3,198,006£2,523,268£2,456,405£1,444,236£932,909£340,850
Total assets less current liabilities £1,692,621£1,217,854
Net assets £5,989,194£6,022,003£5,414,754£2,763,475£1,645,081£1,216,585
Equity £1,645,081£1,216,585
Average employees 787162545652
Wages £3,521,330£2,303,682£1,914,163£1,845,581£3,192,173£2,996,894

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 26 resigned

Name Role Appointed Born Nationality
BEARE, Andrew James Secretary 2024-02-20
BEARE, Andrew James Director 2024-02-20 Feb 1972 British
ROBSON, Christine Director 2012-09-25 Nov 1947 British
WESTLEY, Stuart Director 2016-10-18 May 1968 British
WOOLHOUSE, Robert Anthony Director 2022-03-01 Aug 1978 British
Show 26 resigned officers
Name Role Appointed Resigned
BILLINGTON, David Eric Secretary 1999-11-03 2016-04-07
ROBSON, James Douglas Secretary 1999-11-03
YOUNG, Abigail Secretary 2016-06-01 2020-11-25
BERESFORD, Colin Max Director 2017-10-25 2022-03-31
BESTWICK, Julian Ian Director 2016-05-01 2018-07-16
BIGGIN, Philip Director 2013-01-01 2016-07-05
CALLEAR, David Kenneth Director 2014-04-30 2016-01-04
CHALLANS, Peter John Director 1992-07-01 2012-11-30
DEAKIN, Paul Roy Director 2013-01-01 2015-12-18
EDLEY, Robert James Director 2014-04-17
GARDINER, James Neil Director 2016-09-05 2022-07-27
HARDWICK, Mark Andrew Director 1999-11-03 2004-03-31
HOWARD, Michael Director 2003-01-08 2013-04-08
HUDSON, Jeffrey Director 2016-06-01 2017-09-27
IVISON, Betty Director 2014-12-20
KENNY, Julie Ann Director 2017-01-25 2025-02-25
LINGARD, Eric Sheriff Director 1992-05-01
MANNION, Kevin David Director 2007-10-15 2016-09-08
MARTIN, Julian Brian Director 2013-01-01 2015-12-07
OXLEY, James Malcolm Director 2002-04-30
ROBSON, James Douglas Director 2013-02-02
SHUKER, Gordon Neil Director 2010-12-31
SPEIRS, William Blake Director 2016-07-01 2017-06-30
THOMSON, Michael Gibson Director 1994-06-30
WEST, John Director 1997-10-14 2007-01-31
WRIGHT, Carolyn Director 2019-01-23 2024-02-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Christine Robson Individual Shares 25–50% 2016-06-30 Active

Filing timeline

Last 20 of 169 total filings

Date Type Category Description
2026-02-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-23 AA accounts Accounts with accounts type group PDF
2025-05-21 CH01 officers Change person director company with change date PDF
2025-02-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-25 TM01 officers Termination director company with name termination date PDF
2025-01-21 AA accounts Accounts with accounts type group PDF
2024-03-29 AA accounts Accounts with accounts type group PDF
2024-02-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-21 TM01 officers Termination director company with name termination date PDF
2024-02-20 AP03 officers Appoint person secretary company with name date PDF
2024-02-20 AP01 officers Appoint person director company with name date PDF
2023-03-21 AA accounts Accounts with accounts type group PDF
2023-02-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-10 MR04 mortgage Mortgage satisfy charge full PDF
2022-07-27 TM01 officers Termination director company with name termination date PDF
2022-06-01 AP01 officers Appoint person director company with name date PDF
2022-04-05 TM01 officers Termination director company with name termination date PDF
2022-02-15 CS01 confirmation-statement Confirmation statement with updates PDF
2022-01-27 AA accounts Accounts with accounts type group PDF
2021-06-23 AA accounts Accounts with accounts type group PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-06-29 vs 2024-06-29

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page