Company NameRobimatic Limited
DirectorsJoseph Michael Vorih and Timothy Neil Pullen
Company StatusActive
Company Number01507994
CategoryPrivate Limited Company
Incorporation Date16 July 1980(43 years, 9 months ago)
Previous NamesSelfplumb Limited and Robimatic Plc

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Secretary NameMiss Emma Gayle Versluys
StatusCurrent
Appointed28 June 2017(36 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Joseph Michael Vorih
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(41 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Timothy Neil Pullen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(43 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameAlan Glassenbury
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(10 years, 12 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 February 2004)
RoleFinance Director
Correspondence Address68 Harlands Road
Haywards Heath
West Sussex
RH16 1LS
Director NameMr David Patterson
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(10 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 August 2000)
RoleChairman
Correspondence Address10 Millais
Horsham
West Sussex
RH13 6BS
Director NameMr Laurence Dennis Gregory Hill
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed09 July 1991(10 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleNon Executive Director
Correspondence Address46 Channings
Hove
East Sussex
BN3 4FT
Director NameMr Andrew David Patterson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(10 years, 12 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 February 2002)
RoleManaging Director
Correspondence AddressThe Well House Tudor Close
Pulborough
West Sussex
RH20 2EF
Secretary NameAlan Glassenbury
NationalityBritish
StatusResigned
Appointed09 July 1991(10 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address68 Harlands Road
Haywards Heath
West Sussex
RH16 1LS
Secretary NameJulie Elizabeth McLaren
NationalityBritish
StatusResigned
Appointed03 February 1997(16 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 August 2000)
RoleSolicitor
Correspondence AddressThe Well House Tudor Close
Pulborough
West Sussex
RH20 2EF
Director NameMr Douglas James Knight
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(18 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxview Lawn Hill
Edgcott
Aylesbury
HP18 0TT
Director NameJulie Elizabeth McLaren
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 2000)
RoleSolicitor
Correspondence AddressThe Well House Tudor Close
Pulborough
West Sussex
RH20 2EF
Director NameStephen Philip Vale
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(18 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 2000)
RoleCompany Director
Correspondence Address1 Hayle Close
Nuneaton
Warwickshire
CV11 6FE
Director NameMr Michael Harry Hardy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(20 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbleside Pitt Lane
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4SG
Director NameRaymond Barry Pointon
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(20 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressDeasland House
Deasland Lane Heightington
Bewdley
Worcestershire
DY12 2XQ
Director NameAndrew Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(20 years after company formation)
Appointment Duration4 years, 2 months (resigned 07 October 2004)
RoleFinancial Director
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Secretary NameAndrew Smith
NationalityBritish
StatusResigned
Appointed07 August 2000(20 years after company formation)
Appointment Duration4 years, 2 months (resigned 07 October 2004)
RoleFinancial Director
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Director NameMartin James Lamb
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(20 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 January 2004)
RoleCompany Director
Correspondence Address15 Temple Road
Dorridge Solihull
West Midlands
B93 8LE
Director NameBryan Liddle
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(21 years, 7 months after company formation)
Appointment Duration3 years (resigned 02 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Lesbury Close
Waldridge Park
Chester Le Street
County Durham
DH2 3SS
Director NameMr Richard Blair Illingworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalterlee House
Salterlee
Halifax
West Yorkshire
HX3 6XN
Director NameMr David John Holloway
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(24 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Secretary NameMr David John Holloway
NationalityBritish
StatusResigned
Appointed07 October 2004(24 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Director NameMr David Graham Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(25 years, 2 months after company formation)
Appointment Duration12 years (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr Paul Michael Rice
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(25 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bagnall Close
Uppermill
Oldham
Lancashire
OL3 6DW
Director NameMr Peter David Shepherd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(25 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 May 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Secretary NameMr Peter David Shepherd
NationalityBritish
StatusResigned
Appointed08 February 2006(25 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 May 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(35 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Secretary NameMr Martin Keith Payne
StatusResigned
Appointed25 May 2016(35 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2017)
RoleCompany Director
Correspondence AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(37 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE

Contact

Websitepolypipe.com

Location

Registered Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£12,098,000
Gross Profit£4,230,000
Net Worth£10,228,000
Cash£2,069,000
Current Liabilities£1,789,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

4 August 2015Delivered on: 7 August 2015
Persons entitled: Lloyds Bank PLC for the Secured Parties as Security Trustee

Classification: A registered charge
Particulars: Land and buildings at broomhouse lane edlington doncaster title number SYK572874 please refer to the instrument for more details.
Outstanding
20 May 2014Delivered on: 27 May 2014
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land and buildings at broomhouse lane edlington doncaster t/no SYK572874. Tm number 1427293 united kingdom classes 17 mark text oracstar. Tm number 1427291 united kingdom classes 06 oracstar. Tm number 1427292 united kingdom classes 11 oracstar. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
4 May 2020Delivered on: 15 May 2020
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Land and buildings at broomhouse lane, edlington, doncaster (title number SYK572874) and other assets as more particularly described in schedule 2 of the instrument.
Outstanding
19 November 2018Delivered on: 26 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings at broomhouse lane, edlington with title number SYK572874, and other assets as more particularly described in schedule 2 of the instrument.
Outstanding
8 November 2010Delivered on: 11 November 2010
Satisfied on: 29 May 2014
Persons entitled: Deutsche Bank Ag,London Branch

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 October 2005Delivered on: 9 November 2005
Satisfied on: 15 November 2010
Persons entitled: Deutsche Bank Ag Acting Through Its London Branch (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
28 April 1999Delivered on: 12 May 1999
Satisfied on: 5 March 2005
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge over all assets
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h of the company both present and future and all buildings and fixtures office equip,ment and other equipment shares and securities please refer to form 395 for full details of charged assets. See the mortgage charge document for full details.
Fully Satisfied
8 May 1997Delivered on: 16 May 1997
Satisfied on: 29 April 2000
Persons entitled: Kellock Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All discounted debts and other debts all the company's rights under any supply contract by way of floating charge the floating assets. See the mortgage charge document for full details.
Fully Satisfied
24 November 1994Delivered on: 28 November 1994
Satisfied on: 5 March 2005
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 September 1985Delivered on: 12 September 1985
Satisfied on: 16 August 1994
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See M8). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 December 1980Delivered on: 15 December 1980
Satisfied on: 5 January 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present andfuture incuding goodiwill & book debts tog with all fixtures plant & machinery (ee doc M7).
Fully Satisfied

Filing History

9 October 2020Full accounts made up to 31 December 2019 (21 pages)
14 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
15 May 2020Registration of charge 015079940011, created on 4 May 2020 (106 pages)
3 October 2019Full accounts made up to 31 December 2018 (23 pages)
11 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
1 December 2018Notification of Polypipe Limited as a person with significant control on 6 April 2016 (2 pages)
26 November 2018Registration of charge 015079940010, created on 19 November 2018 (103 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
5 July 2018Full accounts made up to 31 December 2017 (19 pages)
19 March 2018Notification of Paul Anthony James as a person with significant control on 16 March 2018 (2 pages)
19 March 2018Appointment of Mr Paul Anthony James as a director on 16 March 2018 (2 pages)
12 October 2017Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page)
12 October 2017Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page)
12 October 2017Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page)
12 October 2017Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
6 July 2017Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page)
6 July 2017Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages)
6 July 2017Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages)
6 July 2017Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page)
5 July 2017Full accounts made up to 31 December 2016 (19 pages)
5 July 2017Full accounts made up to 31 December 2016 (19 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
26 May 2016Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page)
26 May 2016Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages)
26 May 2016Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page)
26 May 2016Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages)
26 May 2016Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page)
26 May 2016Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page)
26 May 2016Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages)
26 May 2016Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages)
24 May 2016Full accounts made up to 31 December 2015 (17 pages)
24 May 2016Full accounts made up to 31 December 2015 (17 pages)
7 August 2015Registration of charge 015079940009, created on 4 August 2015 (83 pages)
7 August 2015Registration of charge 015079940009, created on 4 August 2015 (83 pages)
7 August 2015Registration of charge 015079940009, created on 4 August 2015 (83 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 58,823
(5 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 58,823
(5 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 58,823
(5 pages)
19 June 2015Full accounts made up to 31 December 2014 (16 pages)
19 June 2015Full accounts made up to 31 December 2014 (16 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 58,823
(5 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 58,823
(5 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 58,823
(5 pages)
29 May 2014Satisfaction of charge 7 in full (4 pages)
29 May 2014Satisfaction of charge 7 in full (4 pages)
27 May 2014Registration of charge 015079940008 (83 pages)
27 May 2014Registration of charge 015079940008 (83 pages)
23 May 2014Full accounts made up to 31 December 2013 (17 pages)
23 May 2014Full accounts made up to 31 December 2013 (17 pages)
20 March 2014Resolutions
  • RES13 ‐ Facilites agreement & other company business 17/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 March 2014Resolutions
  • RES13 ‐ Facilites agreement & other company business 17/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 October 2013Director's details changed for Mr Peter David Shepherd on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Peter David Shepherd on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mr David Graham Hall on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mr David Graham Hall on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Peter David Shepherd on 15 October 2013 (2 pages)
15 October 2013Secretary's details changed for Mr Peter David Shepherd on 15 October 2013 (1 page)
15 October 2013Director's details changed for Mr Peter David Shepherd on 15 October 2013 (2 pages)
15 October 2013Secretary's details changed for Mr Peter David Shepherd on 15 October 2013 (1 page)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
20 December 2012Auditor's resignation (1 page)
20 December 2012Auditor's resignation (1 page)
19 December 2012Resignation of an auditor (2 pages)
19 December 2012Resignation of an auditor (2 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
5 April 2012Full accounts made up to 31 December 2011 (18 pages)
5 April 2012Full accounts made up to 31 December 2011 (18 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
1 April 2011Full accounts made up to 31 December 2010 (19 pages)
1 April 2011Full accounts made up to 31 December 2010 (19 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 7 (15 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 7 (15 pages)
15 September 2010Full accounts made up to 31 December 2009 (18 pages)
15 September 2010Full accounts made up to 31 December 2009 (18 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
8 September 2009Full accounts made up to 31 December 2008 (18 pages)
8 September 2009Full accounts made up to 31 December 2008 (18 pages)
15 July 2009Return made up to 09/07/09; full list of members (4 pages)
15 July 2009Return made up to 09/07/09; full list of members (4 pages)
29 September 2008Full accounts made up to 31 December 2007 (18 pages)
29 September 2008Full accounts made up to 31 December 2007 (18 pages)
11 July 2008Return made up to 09/07/08; full list of members (4 pages)
11 July 2008Return made up to 09/07/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 August 2007Return made up to 09/07/07; full list of members (2 pages)
2 August 2007Return made up to 09/07/07; full list of members (2 pages)
7 November 2006Full accounts made up to 31 December 2005 (21 pages)
7 November 2006Full accounts made up to 31 December 2005 (21 pages)
1 August 2006Return made up to 09/07/06; full list of members (3 pages)
1 August 2006Return made up to 09/07/06; full list of members (3 pages)
17 February 2006New secretary appointed;new director appointed (2 pages)
17 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned;director resigned (1 page)
16 November 2005Declaration of assistance for shares acquisition (67 pages)
16 November 2005Declaration of assistance for shares acquisition (67 pages)
16 November 2005Declaration of assistance for shares acquisition (67 pages)
16 November 2005Declaration of assistance for shares acquisition (67 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
9 November 2005Particulars of mortgage/charge (12 pages)
9 November 2005Particulars of mortgage/charge (12 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
18 October 2005Memorandum and Articles of Association (21 pages)
18 October 2005Memorandum and Articles of Association (21 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 October 2005Auditor's resignation (2 pages)
14 October 2005Auditor's resignation (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
26 August 2005Re-registration of Memorandum and Articles (8 pages)
26 August 2005Re-registration of Memorandum and Articles (8 pages)
26 August 2005Certificate of re-registration from Public Limited Company to Private (16 pages)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 August 2005Certificate of re-registration from Public Limited Company to Private (16 pages)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 August 2005Application for reregistration from PLC to private (1 page)
25 August 2005Application for reregistration from PLC to private (1 page)
9 August 2005Full accounts made up to 31 December 2004 (18 pages)
9 August 2005Full accounts made up to 31 December 2004 (18 pages)
21 July 2005Return made up to 09/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 July 2005Return made up to 09/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 February 2005New secretary appointed;new director appointed (3 pages)
2 February 2005Secretary resigned;director resigned (1 page)
2 February 2005New secretary appointed;new director appointed (3 pages)
2 February 2005Secretary resigned;director resigned (1 page)
3 December 2004Resolutions
  • RES13 ‐ Apt dir sec inst to fil 07/10/04
(1 page)
3 December 2004Resolutions
  • RES13 ‐ Apt dir sec inst to fil 07/10/04
(1 page)
1 September 2004New director appointed (3 pages)
1 September 2004New director appointed (3 pages)
19 August 2004Full accounts made up to 31 December 2003 (19 pages)
19 August 2004Full accounts made up to 31 December 2003 (19 pages)
17 August 2004Resolutions
  • RES13 ‐ Appoint't and resig 01/06/04
(1 page)
17 August 2004Resolutions
  • RES13 ‐ Appoint't and resig 01/06/04
(1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
29 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
5 August 2003Full accounts made up to 31 December 2002 (18 pages)
5 August 2003Full accounts made up to 31 December 2002 (18 pages)
22 July 2003Return made up to 09/07/03; full list of members (8 pages)
22 July 2003Return made up to 09/07/03; full list of members (8 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
1 August 2002Full accounts made up to 31 December 2001 (19 pages)
1 August 2002Full accounts made up to 31 December 2001 (19 pages)
15 July 2002Return made up to 09/07/02; full list of members (9 pages)
15 July 2002Return made up to 09/07/02; full list of members (9 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: robimatic house victoria gardens burgess hill west sussex RH15 9NB (1 page)
30 January 2002Registered office changed on 30/01/02 from: robimatic house victoria gardens burgess hill west sussex RH15 9NB (1 page)
15 August 2001Return made up to 09/07/01; full list of members (8 pages)
15 August 2001Return made up to 09/07/01; full list of members (8 pages)
2 August 2001Full accounts made up to 31 December 2000 (21 pages)
2 August 2001Full accounts made up to 31 December 2000 (21 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Secretary resigned (1 page)
2 November 2000Full group accounts made up to 31 December 1999 (25 pages)
2 November 2000Full group accounts made up to 31 December 1999 (25 pages)
19 October 2000Auditor's resignation (1 page)
19 October 2000Auditor's resignation (1 page)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000New secretary appointed;new director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
8 August 2000Return made up to 09/07/00; full list of members (8 pages)
8 August 2000Return made up to 09/07/00; full list of members (8 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
6 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
29 April 2000Declaration of satisfaction of mortgage/charge (1 page)
29 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Return made up to 09/07/99; full list of members (8 pages)
4 August 1999Return made up to 09/07/99; full list of members (8 pages)
23 July 1999Full group accounts made up to 31 December 1998 (22 pages)
23 July 1999Full group accounts made up to 31 December 1998 (22 pages)
12 May 1999Particulars of mortgage/charge (4 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Particulars of mortgage/charge (4 pages)
10 May 1999£ nc 50000/932300 28/04/99 (2 pages)
10 May 1999Ad 28/04/99--------- £ si 8823@1=8823 £ ic 50000/58823 (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999£ nc 50000/932300 28/04/99 (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999Ad 28/04/99--------- £ si 8823@1=8823 £ ic 50000/58823 (2 pages)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
31 July 1998Return made up to 09/07/98; full list of members (6 pages)
31 July 1998Return made up to 09/07/98; full list of members (6 pages)
13 July 1998Full group accounts made up to 31 December 1997 (22 pages)
13 July 1998Full group accounts made up to 31 December 1997 (22 pages)
3 August 1997Full group accounts made up to 31 December 1996 (23 pages)
3 August 1997Return made up to 09/07/97; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 August 1997Return made up to 09/07/97; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 August 1997Full group accounts made up to 31 December 1996 (23 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997New secretary appointed (2 pages)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
7 August 1996Return made up to 09/07/96; full list of members (6 pages)
7 August 1996Return made up to 09/07/96; full list of members (6 pages)
6 August 1996Full group accounts made up to 31 December 1995 (23 pages)
6 August 1996Full group accounts made up to 31 December 1995 (23 pages)
5 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
2 August 1995Return made up to 09/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 1995Return made up to 09/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 1995Full group accounts made up to 31 December 1994 (22 pages)
2 August 1995Full group accounts made up to 31 December 1994 (22 pages)
28 November 1994Particulars of mortgage/charge (4 pages)
28 November 1994Particulars of mortgage/charge (4 pages)
16 January 1994Memorandum and Articles of Association (13 pages)
16 January 1994Memorandum and Articles of Association (13 pages)
5 August 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
5 August 1991Declaration on reregistration from private to PLC (1 page)
5 August 1991Re-registration of Memorandum and Articles (12 pages)
5 August 1991Declaration on reregistration from private to PLC (1 page)
5 August 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
5 August 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
5 August 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
5 August 1991Re-registration of Memorandum and Articles (12 pages)
25 September 1990Company name changed selfplumb LIMITED\certificate issued on 26/09/90 (2 pages)
25 September 1990Company name changed selfplumb LIMITED\certificate issued on 26/09/90 (2 pages)
16 July 1980Incorporation (16 pages)
16 July 1980Incorporation (16 pages)
16 July 1980Certificate of incorporation (1 page)
16 July 1980Certificate of incorporation (1 page)