Robin Packaging Limited DEVIZES


Founded in 1989, Robin Packaging, classified under reg no. 02343623 is an active company. Currently registered at 1-3 Cherry Farm SN10 5UN, Devizes the company has been in the business for 35 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Adrienne C. and John C.. In addition one secretary - John C. - is with the company. At the moment 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.

Robin Packaging Limited Address / Contact

Office Address 1-3 Cherry Farm
Office Address2 Cheverell Road Worton
Town Devizes
Post code SN10 5UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02343623
Date of Incorporation Mon, 6th Feb 1989
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Adrienne C.

Position: Director

Appointed: 25 April 2019

John C.

Position: Director

Appointed: 14 October 2011

John C.

Position: Secretary

Appointed: 14 October 2011

Karol D.

Position: Secretary

Appointed: 06 July 2006

Resigned: 14 October 2011

Martin D.

Position: Director

Appointed: 06 July 2006

Resigned: 14 October 2011

Robin C.

Position: Secretary

Appointed: 01 March 1995

Resigned: 06 July 2006

Mervyn D.

Position: Secretary

Appointed: 01 December 1992

Resigned: 28 February 1995

Sonia C.

Position: Secretary

Appointed: 06 February 1992

Resigned: 30 November 1992

Ronald J.

Position: Director

Appointed: 06 February 1992

Resigned: 28 February 1995

Brian W.

Position: Director

Appointed: 06 February 1992

Resigned: 06 July 2006

Robin C.

Position: Director

Appointed: 06 February 1992

Resigned: 06 July 2006

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is John C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Balance Sheet
Cash Bank On Hand6 69015 367
Current Assets80 53999 824
Debtors36 31750 592
Net Assets Liabilities58 52371 987
Property Plant Equipment1 497 
Total Inventories37 53233 865
Other
Accumulated Amortisation Impairment Intangible Assets7 500 
Accumulated Depreciation Impairment Property Plant Equipment5 5692 338
Corporation Tax Payable3 8975 329
Creditors24 16928 620
Increase From Depreciation Charge For Year Property Plant Equipment 156
Intangible Assets Gross Cost7 500 
Net Current Assets Liabilities56 37071 204
Other Creditors1 125845
Other Creditors Including Taxation Social Security Balance Sheet Subtotal24 16928 620
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 387
Other Disposals Property Plant Equipment 4 729
Other Taxation Social Security Payable3 9992 416
Property Plant Equipment Gross Cost7 0672 338
Provisions For Liabilities Balance Sheet Subtotal-656-783
Total Assets Less Current Liabilities57 86771 204
Trade Creditors Trade Payables15 14820 030
Trade Debtors Trade Receivables36 31750 592

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 11th, March 2024
Free Download (8 pages)

Company search

Advertisements