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

Robinson Webster Holdings LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Swindon
  • 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
    Robinson Webster Holdings LTD
  • Address
    ******************
  • SIC Codes
    47710, 47910
  • SIC Description
    Retail sale of clothing in specialised stores, Retail sale via mail order houses or via Internet
  • Company Number
    01069599
  • Listing UID
    168851
Google Advert
Location
  • Robinson Webster Holdings, Viscount Way, Swindon, SN3 4TN

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.597478
  • Longitude
    -1.731729
  • Easting
    418678.0
  • Northing
    188771.0
  • Opportunities
    16
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL213878
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, December 13, 2017
    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
    GREENER, Carlton
    Appointed On: April 27, 2020
    Occupation: N/A
    Role: director
    Address: Unit C1-C2 The Forum, Hercules Office Park, Bird Hall Lane, Stockport, SK3 0UX, United Kingdom
    THEW, Stephen Mark
    Appointed On: April 29, 2021
    Occupation: N/A
    Role: director
    Address: 3 Water Lane, Richmond, Surrey, TW9 1TJ, England
    ATTERTON, Charles Spencer James
    Appointed On: May 9, 2013
    Occupation: N/A
    Role: secretary
    Address: 52, Waterford Road, London, SW6 2DR, England
    Resigned On: March 11, 2014
    ATTERTON, Charles Spencer James
    Appointed On: June 21, 1999
    Occupation: N/A
    Role: secretary
    Address: 52 Waterford Road, London, SW6 2DR
    Resigned On: October 3, 2002
    ATTERTON, Charles Spencer James
    Appointed On: June 9, 1997
    Occupation: N/A
    Role: secretary
    Address: 52 Waterford Road, London, SW6 2DR
    Resigned On: March 25, 1999
    BRENT, Nicholas John
    Appointed On: October 1, 1996
    Occupation: N/A
    Role: secretary
    Address: 131 Rusthall Avenue, London, W4 1BL
    Resigned On: June 9, 1997
    GALLAGHER, Lisa
    Appointed On: March 11, 2014
    Occupation: N/A
    Role: secretary
    Address: 159, Mortlake Road, Richmond, Surrey, TW9 4AW, England
    Resigned On: June 25, 2014
    MATTHEWS, Anna Kate
    Appointed On: October 3, 2002
    Occupation: N/A
    Role: secretary
    Address: 7 Beaumont Avenue, Richmond, Surrey, TW9 2HE
    Resigned On: May 9, 2013
    PAUL, Rebecca Sheila
    Appointed On: November 11, 2014
    Occupation: N/A
    Role: secretary
    Address: 159 Mortlake Road, Richmond, Surrey, TW9 4AW
    Resigned On: September 1, 2019
    PINK, Nicola Jane
    Appointed On: July 23, 2003
    Occupation: N/A
    Role: secretary
    Address: 37 Lavenham Road, London, SW18 5EZ
    Resigned On: August 4, 2003
    POLLARD, Geoffrey Alan
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: The Old Bakehouse Abinger Bottom, Abinger Common, Dorking, Surrey, RH5 6JN
    Resigned On: September 30, 1996
    SPEIRS, Laura
    Appointed On: December 5, 2005
    Occupation: N/A
    Role: secretary
    Address: 75 White Hart Lane, Barnes, London, SW13 0PW
    Resigned On: June 16, 2006
    ALDWYCH SECRETARIES LIMITED
    Appointed On: August 10, 1999
    Occupation: N/A
    Role: corporate-secretary
    Address: 6th Floor, 81 Aldwych, London, WC2B 4RP
    Resigned On: February 13, 2002
    ALDWYCH SECRETARIES LIMITED
    Appointed On: March 25, 1999
    Occupation: N/A
    Role: corporate-secretary
    Address: 6th Floor, 81 Aldwych, London, WC2B 4RP
    Resigned On: June 21, 1999
    ATTERTON, Charles Spencer James
    Appointed On: May 31, 2019
    Occupation: N/A
    Role: director
    Address: 159 Mortlake Road, Richmond, Surrey, TW9 4AW
    Resigned On: April 29, 2021
    ATTERTON, Charles Spencer James
    Appointed On: June 9, 1997
    Occupation: N/A
    Role: director
    Address: 159 Mortlake Road, Richmond, Surrey, TW9 4AW
    Resigned On: January 17, 2019
    BAILEY, Christopher John
    Appointed On: June 29, 1995
    Occupation: N/A
    Role: director
    Address: 19 North Grove, London, N6 4SH
    Resigned On: July 12, 2001
    BAILEY, Rosalind
    Appointed On: September 15, 1997
    Occupation: N/A
    Role: director
    Address: 19 North Grove, London, N6 4SH
    Resigned On: October 15, 1999
    BRENT, Nicholas John
    Appointed On: May 6, 1994
    Occupation: N/A
    Role: director
    Address: 131 Rusthall Avenue, London, W4 1BL
    Resigned On: June 30, 2000
    BRYANT, Colin Roy
    Appointed On: October 3, 2002
    Occupation: N/A
    Role: director
    Address: Silver Birches, Cuttingly Road, Crawley Down, West Sussex, RH10 4LR
    Resigned On: October 9, 2013
    DON-WAUCHOPE, Despina
    Appointed On: May 31, 2019
    Occupation: N/A
    Role: director
    Address: 159 Mortlake Road, Richmond, Surrey, TW9 4AW
    Resigned On: April 27, 2020
    ELDERFIELD, Rebecca
    Appointed On: July 24, 2000
    Occupation: N/A
    Role: director
    Address: York Lodge, Hampton Court Road, East Molesey, KT8 9DA
    Resigned On: December 31, 2006
    FOREMAN, Toby Stuart
    Appointed On: April 4, 2019
    Occupation: N/A
    Role: director
    Address: 159 Mortlake Road, Richmond, Surrey, TW9 4AW
    Resigned On: January 15, 2020
    FULLER, Karen Denise
    Appointed On: October 3, 2002
    Occupation: N/A
    Role: director
    Address: 159 Mortlake Road, Richmond, Surrey, TW9 4AW
    Resigned On: March 1, 2017
    GILMORE, Richard Martin
    Appointed On: September 16, 2013
    Occupation: N/A
    Role: director
    Address: 159 Mortlake Road, Richmond, Surrey, TW9 4AW
    Resigned On: January 11, 2018
    GRAY, Ian Archie
    Appointed On: June 29, 1995
    Occupation: N/A
    Role: director
    Address: 6 Baronsmead Road, London, SW13 9RR
    Resigned On: April 30, 1996
    HALL, David
    Appointed On: May 31, 2019
    Occupation: N/A
    Role: director
    Address: 159 Mortlake Road, Richmond, Surrey, TW9 4AW
    Resigned On: April 27, 2020
    KENNY, Philip John
    Appointed On: March 29, 2018
    Occupation: N/A
    Role: director
    Address: 159 Mortlake Road, Richmond, Surrey, TW9 4AW
    Resigned On: December 31, 2018
    MURRAY WELLS, James Nicholas
    Appointed On: May 31, 2019
    Occupation: N/A
    Role: director
    Address: 159 Mortlake Road, Richmond, Surrey, TW9 4AW
    Resigned On: April 27, 2020
    OWERS, Paul David
    Appointed On: October 4, 2004
    Occupation: N/A
    Role: director
    Address: 32 Newnham Close, Loughton, Essex, IG10 4JG
    Resigned On: November 22, 2013
    POLLARD, Geoffrey Alan
    Appointed On: December 23, 1993
    Occupation: N/A
    Role: director
    Address: The Old Bakehouse Abinger Bottom, Abinger Common, Dorking, Surrey, RH5 6JN
    Resigned On: September 30, 1996
    ROBINSON, Belle
    Appointed On: October 3, 2002
    Occupation: N/A
    Role: director
    Address: 159 Mortlake Road, Richmond, Surrey, TW9 4AW
    Resigned On: May 31, 2019
    ROBINSON, John Graham
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 159 Mortlake Road, Richmond, Surrey, TW9 4AW
    Resigned On: March 29, 2018
    ROSSI, Silvana Amelia
    Appointed On: May 31, 2019
    Occupation: N/A
    Role: director
    Address: 159 Mortlake Road, Richmond, Surrey, TW9 4AW
    Resigned On: April 8, 2020
    RUIS, Peter
    Appointed On: October 9, 2013
    Occupation: N/A
    Role: director
    Address: 159 Mortlake Road, Richmond, Surrey, TW9 4AW
    Resigned On: October 9, 2013
    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
    March 29, 2025
    Period End On
    March 29, 2025
    Period Start On
    January 28, 2024
    Type
    group
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    March 30, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    ROBINSON WEBSTER (HOLDINGS) LIMITED
    Company Number
    01069599
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 2, 2026
    Next Due
    March 16, 2027
    Next Made Up To
    March 2, 2027
    Overdue
    No
    Date Of Creation
    September 4, 1972
    ETag
    5f1d944da21fa8207e0bc8b6efb3a779b6c14ccd
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    Yes
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 30, 2015
    Registered Office Address
    Address Line 1
    3 Water Lane
    country
    England
    Locality
    Richmond
    Post Code
    TW9 1TJ
    Region
    Surrey
    Type
    ltd

    You May Also Be Interested In

    Race Recycling Limited Verified listing

    • Race Recycling LTD, Unit A, Peakdale House, Brookfield Industrial Estate, Peakdale Road, Glossop, SK13 6LQ
    • High Peak
    • Recovery of sorted materials, Retail sale via mail order houses or via Internet
    • Carrier, Broker, Dealer

    Choice Discount Stores Limited Verified listing

    • 14-14a, Rectory Road, Benfleet, SS7 2ND
    • Castle Point
    • Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store, Retail sale of clothing in specialised stores
    • Carrier, Broker, Dealer

    Acme XS LTD Verified listing

    • 185, Weedon Road, Northampton, NN5 5DA
    • West Northamptonshire
    • Retail sale via mail order houses or via Internet
    • Carrier, Broker, Dealer

    AL Qamees UK LTD Verified listing

    • Alqamees LTD, Evington Road, Leicester, LE2 1QL
    • Leicester
    • Retail sale of clothing in specialised stores
    • Carrier, Broker, Dealer

    Blue Dragons Deals Limited Verified listing

    • 20, Torre Crescent, Leeds, LS9 6JP
    • Leeds
    • Retail sale via mail order houses or via Internet
    • Carrier, Dealer

    Safelincs Limited Verified listing

    • Safelincs LTD, 33, West Street, Alford, LN13 9FX
    • East Lindsey
    • Manufacture of other fabricated metal products n.e.c., Installation of industrial machinery and equipment, Wholesale of other machinery and equipment, Retail sale via mail order houses or via Internet
    • 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