• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Robimatic Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Doncaster
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Robimatic Limited
  • Address
    ******************
  • SIC Codes
    20160
  • SIC Description
    Manufacture of plastics in primary forms
  • Company Number
    01507994
  • Listing UID
    143988
Google Advert
Location
  • Robimatic Limited, Sandall Stones Road, Kirk Sandall, Doncaster, DN3 1QR

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.557375
  • Longitude
    -1.081811
  • Easting
    460922.0
  • Northing
    407142.0
  • Opportunities
    21
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL463505
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, December 15, 2022
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    VERSLUYS, Emma Gayle
    Appointed On: June 28, 2017
    Occupation: N/A
    Role: secretary
    Address: 4, Victoria Place, Holbeck, Leeds, LS11 5AE, England
    PULLEN, Timothy Neil
    Appointed On: November 1, 2023
    Occupation: N/A
    Role: director
    Address: 4, Victoria Place, Holbeck, Leeds, LS11 5AE, England
    VORIH, Joseph Michael
    Appointed On: February 28, 2022
    Occupation: N/A
    Role: director
    Address: 4, Victoria Place, Holbeck, Leeds, LS11 5AE, England
    GLASSENBURY, Alan
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 68 Harlands Road, Haywards Heath, West Sussex, RH16 1LS
    Resigned On: January 31, 1997
    HOLLOWAY, David John
    Appointed On: October 7, 2004
    Occupation: N/A
    Role: secretary
    Address: 25 Edgar Road, St Cross, Winchester, Hampshire, SO23 9TN
    Resigned On: February 8, 2006
    MCLAREN, Julie Elizabeth
    Appointed On: February 3, 1997
    Occupation: N/A
    Role: secretary
    Address: The Well House Tudor Close, Pulborough, West Sussex, RH20 2EF
    Resigned On: August 7, 2000
    PAYNE, Martin Keith
    Appointed On: May 25, 2016
    Occupation: N/A
    Role: secretary
    Address: Broomhouse Lane, Edlington, Doncaster, South Yorkshire, DN12 1ES
    Resigned On: June 28, 2017
    SHEPHERD, Peter David
    Appointed On: February 8, 2006
    Occupation: N/A
    Role: secretary
    Address: Broomhouse Lane, Edlington, Doncaster, South Yorkshire, DN12 1ES
    Resigned On: May 25, 2016
    SMITH, Andrew
    Appointed On: August 7, 2000
    Occupation: N/A
    Role: secretary
    Address: 42 Barrie Grove, Hellaby, Rotherham, S66 8HH
    Resigned On: October 7, 2004
    GLASSENBURY, Alan
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 68 Harlands Road, Haywards Heath, West Sussex, RH16 1LS
    Resigned On: February 29, 2004
    HALL, David Graham
    Appointed On: September 26, 2005
    Occupation: N/A
    Role: director
    Address: Broomhouse Lane, Edlington, Doncaster, South Yorkshire, DN12 1ES
    Resigned On: October 2, 2017
    HARDY, Michael Harry
    Appointed On: August 7, 2000
    Occupation: N/A
    Role: director
    Address: Ambleside Pitt Lane, Gringley On The Hill, Doncaster, South Yorkshire, DN10 4SG
    Resigned On: June 1, 2004
    HILL, Laurence Dennis Gregory
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 46 Channings, Hove, East Sussex, BN3 4FT
    Resigned On: March 31, 1994
    HOLLOWAY, David John
    Appointed On: October 7, 2004
    Occupation: N/A
    Role: director
    Address: 25 Edgar Road, St Cross, Winchester, Hampshire, SO23 9TN
    Resigned On: February 8, 2006
    ILLINGWORTH, Richard Blair
    Appointed On: June 1, 2004
    Occupation: N/A
    Role: director
    Address: Salterlee House, Salterlee, Halifax, West Yorkshire, HX3 6XN
    Resigned On: October 4, 2005
    JAMES, Paul Anthony
    Appointed On: March 16, 2018
    Occupation: N/A
    Role: director
    Address: 4, Victoria Place, Holbeck, Leeds, LS11 5AE, England
    Resigned On: September 30, 2023
    KNIGHT, Douglas James
    Appointed On: April 28, 1999
    Occupation: N/A
    Role: director
    Address: Foxview Lawn Hill, Edgcott, Aylesbury, HP18 0TT
    Resigned On: October 22, 2002
    LAMB, Martin James
    Appointed On: March 1, 2001
    Occupation: N/A
    Role: director
    Address: 15 Temple Road, Dorridge Solihull, West Midlands, B93 8LE
    Resigned On: January 15, 2004
    LIDDLE, Bryan
    Appointed On: February 11, 2002
    Occupation: N/A
    Role: director
    Address: 47 Lesbury Close, Waldridge Park, Chester Le Street, County Durham, DH2 3SS
    Resigned On: March 2, 2005
    MCLAREN, Julie Elizabeth
    Appointed On: April 28, 1999
    Occupation: N/A
    Role: director
    Address: The Well House Tudor Close, Pulborough, West Sussex, RH20 2EF
    Resigned On: August 7, 2000
    PATTERSON, Andrew David
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Well House Tudor Close, Pulborough, West Sussex, RH20 2EF
    Resigned On: February 25, 2002
    PATTERSON, David
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 10 Millais, Horsham, West Sussex, RH13 6BS
    Resigned On: August 7, 2000
    PAYNE, Martin Keith
    Appointed On: May 25, 2016
    Occupation: N/A
    Role: director
    Address: 4, Victoria Place, Holbeck, Leeds, LS11 5AE, England
    Resigned On: February 28, 2022
    POINTON, Raymond Barry
    Appointed On: August 7, 2000
    Occupation: N/A
    Role: director
    Address: Deasland House, Deasland Lane Heightington, Bewdley, Worcestershire, DY12 2XQ
    Resigned On: March 1, 2001
    RICE, Paul Michael
    Appointed On: October 18, 2005
    Occupation: N/A
    Role: director
    Address: 8 Bagnall Close, Uppermill, Oldham, Lancashire, OL3 6DW
    Resigned On: February 8, 2006
    SHEPHERD, Peter David
    Appointed On: February 8, 2006
    Occupation: N/A
    Role: director
    Address: Broomhouse Lane, Edlington, Doncaster, South Yorkshire, DN12 1ES
    Resigned On: May 25, 2016
    SMITH, Andrew
    Appointed On: August 7, 2000
    Occupation: N/A
    Role: director
    Address: 42 Barrie Grove, Hellaby, Rotherham, S66 8HH
    Resigned On: October 7, 2004
    VALE, Stephen Philip
    Appointed On: April 28, 1999
    Occupation: N/A
    Role: director
    Address: 1 Hayle Close, Nuneaton, Warwickshire, CV11 6FE
    Resigned On: July 6, 2000
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    ROBIMATIC LIMITED
    Company Number
    01507994
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    July 26, 2025
    Next Due
    August 9, 2026
    Next Made Up To
    July 26, 2026
    Overdue
    No
    Date Of Creation
    July 16, 1980
    ETag
    133d5322bfa848825b1e2c0153308c8211575a11
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 9, 2015
    Previous Company Names
    Ceased On
    August 26, 2005
    Effective From
    August 5, 1991
    Name
    ROBIMATIC PLC
    Ceased On
    September 26, 1990
    Effective From
    July 16, 1980
    Name
    SELFPLUMB LIMITED
    Registered Office Address
    Address Line 1
    4 Victoria Place
    Address Line 2
    Holbeck
    country
    England
    Locality
    Leeds
    Post Code
    LS11 5AE
    Type
    ltd

    You May Also Be Interested In

    D L Plastics Limited Verified listing

    • 185, High Lane East, West Hallam, Ilkeston, DE7 6HZ
    • Erewash
    • Manufacture of plastics in primary forms
    • Carrier, Broker, Dealer

    Wessex Associated Industries Limited Verified listing

    • Horizon Mill, Dunball Wharf, Bridgwater, TA6 4TE
    • Somerset
    • Manufacture of plastics in primary forms, Manufacture of other plastic products, Recovery of sorted materials
    • Carrier, Broker, Dealer

    Polymed Limited Verified listing

    • Unit 1, Gabalfa Workshops, Clos Menter, Cardiff, CF14 3AY
    • Cardiff
    • Manufacture of plastics in primary forms, Manufacture of synthetic rubber in primary forms, Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Evergreen UK. LTD Verified listing

    • 1, Hainge Road, Oldbury, B69 2NR
    • Sandwell
    • Manufacture of plastics in primary forms, Manufacture of other plastic products, Wholesale of waste and scrap
    • Carrier, Broker, Dealer

    Ball & Young LTD Verified listing

    • 54 Causeway Road, 54 Causeway Road, Corby, NN17 4DU
    • North Northamptonshire
    • Manufacture of plastics in primary forms
    • Carrier, Broker, Dealer

    Notedome Limited Verified listing

    • Unit 4, Golden Acres Lane, Binley Industrial Estate, Coventry, CV3 2RT
    • Coventry
    • Manufacture of plastics in primary forms
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link