UKBizDB.co.uk

ROBIMATIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Robimatic Limited. The company was founded 43 years ago and was given the registration number 01507994. The firm's registered office is in DONCASTER. You can find them at Broomhouse Lane, Edlington, Doncaster, South Yorkshire. This company's SIC code is 20160 - Manufacture of plastics in primary forms.

Company Information

Name:ROBIMATIC LIMITED
Company Number:01507994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20160 - Manufacture of plastics in primary forms

Office Address & Contact

Registered Address:Broomhouse Lane, Edlington, Doncaster, South Yorkshire, DN12 1ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Secretary28 June 2017Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director01 November 2023Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director28 February 2022Active
68 Harlands Road, Haywards Heath, RH16 1LS

Secretary-Active
25 Edgar Road, St Cross, Winchester, SO23 9TN

Secretary07 October 2004Active
The Well House Tudor Close, Pulborough, RH20 2EF

Secretary03 February 1997Active
Broomhouse Lane, Edlington, Doncaster, DN12 1ES

Secretary25 May 2016Active
Broomhouse Lane, Edlington, Doncaster, DN12 1ES

Secretary08 February 2006Active
42 Barrie Grove, Hellaby, Rotherham, S66 8HH

Secretary07 August 2000Active
68 Harlands Road, Haywards Heath, RH16 1LS

Director-Active
Broomhouse Lane, Edlington, Doncaster, DN12 1ES

Director26 September 2005Active
Ambleside Pitt Lane, Gringley On The Hill, Doncaster, DN10 4SG

Director07 August 2000Active
46 Channings, Hove, BN3 4FT

Director-Active
25 Edgar Road, St Cross, Winchester, SO23 9TN

Director07 October 2004Active
Salterlee House, Salterlee, Halifax, HX3 6XN

Director01 June 2004Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director16 March 2018Active
Foxview Lawn Hill, Edgcott, Aylesbury, HP18 0TT

Director28 April 1999Active
15 Temple Road, Dorridge Solihull, B93 8LE

Director01 March 2001Active
47 Lesbury Close, Waldridge Park, Chester Le Street, DH2 3SS

Director11 February 2002Active
The Well House Tudor Close, Pulborough, RH20 2EF

Director28 April 1999Active
The Well House Tudor Close, Pulborough, RH20 2EF

Director-Active
10 Millais, Horsham, RH13 6BS

Director-Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director25 May 2016Active
Deasland House, Deasland Lane Heightington, Bewdley, DY12 2XQ

Director07 August 2000Active
8 Bagnall Close, Uppermill, Oldham, OL3 6DW

Director18 October 2005Active
Broomhouse Lane, Edlington, Doncaster, DN12 1ES

Director08 February 2006Active
42 Barrie Grove, Hellaby, Rotherham, S66 8HH

Director07 August 2000Active
1 Hayle Close, Nuneaton, CV11 6FE

Director28 April 1999Active

People with Significant Control

Mr Paul Anthony James
Notified on:16 March 2018
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:4, Victoria Place, Leeds, England, LS11 5AE
Nature of control:
  • Significant influence or control
Mr Martin Keith Payne
Notified on:25 May 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:4, Victoria Place, Leeds, England, LS11 5AE
Nature of control:
  • Significant influence or control
Mr David Graham Hall
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Broomhouse Lane, Doncaster, DN12 1ES
Nature of control:
  • Significant influence or control
Polypipe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Victoria Place, Leeds, England, LS11 5AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-11-01Address

Change registered office address company with date old address new address.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-01Persons with significant control

Notification of a person with significant control.

Download
2018-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.