Robnor Resinlab Limited SWINDON


Founded in 1960, Robnor Resinlab, classified under reg no. 00664718 is an active company. Currently registered at 31 Athena Avenue SN2 8EJ, Swindon the company has been in the business for sixty four years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Fri, 2nd Dec 2016 Robnor Resinlab Limited is no longer carrying the name Robnor Resins.

The firm has one director. John H., appointed on 22 August 2013. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Robnor Resinlab Limited Address / Contact

Office Address 31 Athena Avenue
Office Address2 Elgin Industrial Estate
Town Swindon
Post code SN2 8EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00664718
Date of Incorporation Mon, 11th Jul 1960
Industry Manufacture of other chemical products n.e.c.
End of financial Year 30th September
Company age 64 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

John H.

Position: Director

Appointed: 22 August 2013

David H.

Position: Secretary

Resigned: 26 March 1993

Crawford G.

Position: Secretary

Appointed: 22 October 2013

Resigned: 16 February 2015

Crawford G.

Position: Director

Appointed: 22 October 2013

Resigned: 16 February 2015

Brian L.

Position: Director

Appointed: 30 April 2008

Resigned: 22 October 2013

Michael W.

Position: Director

Appointed: 05 July 2006

Resigned: 29 April 2008

Drew W.

Position: Director

Appointed: 01 October 2004

Resigned: 22 October 2013

Frederick H.

Position: Director

Appointed: 06 December 2001

Resigned: 22 October 2013

Gilles C.

Position: Director

Appointed: 06 December 2001

Resigned: 22 October 2013

Frederick H.

Position: Secretary

Appointed: 06 December 2001

Resigned: 22 October 2013

Mason Corporate Holdings Limited

Position: Director

Appointed: 07 November 2001

Resigned: 06 December 2001

Madeleine M.

Position: Secretary

Appointed: 02 August 2001

Resigned: 06 December 2001

Joanna M.

Position: Secretary

Appointed: 22 September 2000

Resigned: 02 August 2001

Desmond F.

Position: Secretary

Appointed: 21 July 1999

Resigned: 22 September 2000

Joanna M.

Position: Director

Appointed: 30 January 1997

Resigned: 02 August 2001

Shaun H.

Position: Director

Appointed: 30 January 1997

Resigned: 28 September 1998

Madeleine M.

Position: Secretary

Appointed: 03 September 1995

Resigned: 21 July 1999

Barry M.

Position: Director

Appointed: 03 September 1995

Resigned: 06 December 2001

David S.

Position: Director

Appointed: 03 September 1995

Resigned: 18 February 1998

Norman S.

Position: Director

Appointed: 26 March 1993

Resigned: 01 September 1995

Claire H.

Position: Secretary

Appointed: 26 March 1993

Resigned: 03 September 1995

Mark H.

Position: Director

Appointed: 26 March 1993

Resigned: 03 September 1995

David H.

Position: Director

Appointed: 01 October 1992

Resigned: 04 August 1995

Michael H.

Position: Director

Appointed: 01 October 1992

Resigned: 26 October 1992

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Ellsworth Adhesives Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Paul E. This PSC .

Ellsworth Adhesives Limited

2a Langlands Ave, East Kilbride Langlands Avenue, East Kilbride, Glasgow, G75 0YG, Scotland

Legal authority Scottish Law
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc122624
Notified on 21 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul E.

Notified on 1 October 2016
Nature of control: right to appoint and remove directors

Company previous names

Robnor Resins December 2, 2016
Robnorganic Systems December 24, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 30th Sep 2023
filed on: 6th, February 2024
Free Download (22 pages)

Company search

Advertisements