Background WavePink WaveYellow Wave

ROBNOR RESINLAB LIMITED (00664718)

ROBNOR RESINLAB LIMITED (00664718) is an active UK company. incorporated on 11 July 1960. with registered office in Swindon. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). ROBNOR RESINLAB LIMITED has been registered for 65 years. Current directors include COPPS, Andrew Joseph, DUFRESNE, Steven Michael, SCHLEIFER, Nathan August.

Company Number
00664718
Status
active
Type
ltd
Incorporated
11 July 1960
Age
65 years
Address
31 Athena Avenue, Swindon, SN2 8EJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
COPPS, Andrew Joseph, DUFRESNE, Steven Michael, SCHLEIFER, Nathan August
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBNOR RESINLAB LIMITED

ROBNOR RESINLAB LIMITED is an active company incorporated on 11 July 1960 with the registered office located in Swindon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). ROBNOR RESINLAB LIMITED was registered 65 years ago.(SIC: 20590)

Status

active

Active since 65 years ago

Company No

00664718

LTD Company

Age

65 Years

Incorporated 11 July 1960

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

ROBNOR RESINS LIMITED
From: 24 December 1996To: 2 December 2016
ROBNORGANIC SYSTEMS LIMITED
From: 11 July 1960To: 24 December 1996
Contact
Address

31 Athena Avenue Elgin Industrial Estate Swindon, SN2 8EJ,

Previous Addresses

31 Athena Avenue Elgin Industrial Estate Swindon SN2 8EJ England
From: 21 October 2015To: 21 October 2015
Robnor Resins, Hunts Rise South Marston Park Swindon Wiltshire SN3 4TE
From: 11 July 1960To: 21 October 2015
Timeline

17 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
Jul 60
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Mar 15
Loan Cleared
Mar 23
New Owner
May 24
Owner Exit
Jun 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

COPPS, Andrew Joseph

Active
Washington Drive, Germantown
Born June 1972
Director
Appointed 22 Jan 2025

DUFRESNE, Steven Michael

Active
Athena Avenue, SwindonSN2 8EJ
Born July 1970
Director
Appointed 22 Jan 2025

SCHLEIFER, Nathan August

Active
Washington Drive, Germantown
Born January 1975
Director
Appointed 22 Jan 2025

FOGERTY, Desmond Peter

Resigned
7 Windflower Road, SwindonSN25 1QS
Secretary
Appointed 21 Jul 1999
Resigned 22 Sept 2000

GILLAN, Crawford Wilson

Resigned
Robnor Resins, Hunts Rise, SwindonSN3 4TE
Secretary
Appointed 22 Oct 2013
Resigned 16 Feb 2015

HAWLEY, Frederick William

Resigned
3 Booth Road, AltrinchamWA14 4AX
Secretary
Appointed 06 Dec 2001
Resigned 22 Oct 2013

HEMPLEMAN-ADAMS, Claire

Resigned
Showell Cottage, ChippenhamSN15 2NU
Secretary
Appointed 26 Mar 1993
Resigned 03 Sept 1995

HEMPLEMAN-ADAMS, David Kim

Resigned
Showell Cottage, ChippenhamSN15 2NU
Secretary
Appointed N/A
Resigned 26 Mar 1993

MASON, Joanna

Resigned
36 Wood Lane, CaterhamCR3 5RT
Secretary
Appointed 22 Sept 2000
Resigned 02 Aug 2001

MASON, Madeleine

Resigned
5 Ridley Road, WarlinghamCR6 9LR
Secretary
Appointed 02 Aug 2001
Resigned 06 Dec 2001

MASON, Madeleine

Resigned
5 Ridley Road, WarlinghamCR6 9LR
Secretary
Appointed 03 Sept 1995
Resigned 21 Jul 1999

COULOMBEAU, Gilles Maire Jean Francois

Resigned
Hawton, NewarkNG24 3RN
Born December 1955
Director
Appointed 06 Dec 2001
Resigned 22 Oct 2013

GILLAN, Crawford Wilson

Resigned
Robnor Resins, Hunts Rise, SwindonSN3 4TE
Born November 1978
Director
Appointed 22 Oct 2013
Resigned 16 Feb 2015

HAWLEY, Frederick William

Resigned
3 Booth Road, AltrinchamWA14 4AX
Born October 1946
Director
Appointed 06 Dec 2001
Resigned 22 Oct 2013

HEMPLEMAN, Michael David

Resigned
21 Peregrine Close, SwindonSN3 5BJ
Born March 1937
Director
Appointed N/A
Resigned 26 Oct 1992

HEMPLEMAN-ADAMS, David Kim

Resigned
Showell Cottage, ChippenhamSN15 2NU
Born October 1956
Director
Appointed N/A
Resigned 04 Aug 1995

HEMPLEMAN-ADAMS, Mark Nicholas

Resigned
14 Pickwick, CorshamSN13 0HZ
Born November 1960
Director
Appointed 26 Mar 1993
Resigned 03 Sept 1995

HENDERSON, John Rae

Resigned
Athena Avenue, SwindonSN2 8EJ
Born February 1950
Director
Appointed 22 Aug 2013
Resigned 22 Jan 2025

HOPE, Shaun Horan

Resigned
27 Rectory Lane, NorthamptonNN7 3AQ
Born February 1947
Director
Appointed 30 Jan 1997
Resigned 28 Sept 1998

LANG, Brian

Resigned
Meadowsweet Cottage, HenfieldBN5 9UU
Born February 1957
Director
Appointed 30 Apr 2008
Resigned 22 Oct 2013

MASON, Barry Frederick

Resigned
5 Ridley Road, WarlinghamCR6 9LR
Born October 1936
Director
Appointed 03 Sept 1995
Resigned 06 Dec 2001

MASON, Joanna

Resigned
59b, CroydonCR0 6XG
Born December 1967
Director
Appointed 30 Jan 1997
Resigned 02 Aug 2001

SMITH, Norman Alfred

Resigned
20 Godrer Mynydd, MoldCH7 4AD
Born April 1924
Director
Appointed 26 Mar 1993
Resigned 01 Sept 1995

SPOUNCER, David Sidney

Resigned
Little Windrush, WokingGU22 0NT
Born April 1941
Director
Appointed 03 Sept 1995
Resigned 18 Feb 1998

WALTON, Michael Edward D'Arcy

Resigned
39 Frewin Road, LondonSW18 3LR
Born November 1943
Director
Appointed 05 Jul 2006
Resigned 29 Apr 2008

WARREN, Drew Victor

Resigned
Southernwood Drive, SwindonSN2 2RN
Born November 1965
Director
Appointed 01 Oct 2004
Resigned 22 Oct 2013

MASON CORPORATE HOLDINGS LIMITED

Resigned
Carolyn House, CroydonCR0 9XF
Corporate director
Appointed 07 Nov 2001
Resigned 06 Dec 2001

Persons with significant control

3

2 Active
1 Ceased

Mrs Patricia Friend Ellsworth

Active
Athena Avenue, SwindonSN2 8EJ
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2024
Langlands Avenue, GlasgowG75 0YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 21 May 2022

Mr Paul Rawson Ellsworth

Ceased
Athena Avenue, SwindonSN2 8EJ
Born December 1946

Nature of Control

Right to appoint and remove directors as firm
Notified 01 Oct 2016
Ceased 09 Jun 2024
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 May 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Resolution
2 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Accounts With Accounts Type Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Small
11 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Small
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
8 April 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
22 August 2008
395Particulars of Mortgage or Charge
Legacy
22 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 June 2008
AAAnnual Accounts
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
7 May 2008
155(6)a155(6)a
Resolution
7 May 2008
RESOLUTIONSResolutions
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
12 October 2007
363aAnnual Return
Miscellaneous
16 August 2007
MISCMISC
Accounts With Accounts Type Small
25 May 2007
AAAnnual Accounts
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
27 October 2006
363aAnnual Return
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
287Change of Registered Office
Accounts With Accounts Type Small
12 April 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Legacy
3 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
23 July 2005
AAAnnual Accounts
Resolution
17 January 2005
RESOLUTIONSResolutions
Resolution
17 January 2005
RESOLUTIONSResolutions
Resolution
17 January 2005
RESOLUTIONSResolutions
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
225Change of Accounting Reference Date
Legacy
20 December 2001
287Change of Registered Office
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Resolution
20 December 2001
RESOLUTIONSResolutions
Legacy
20 December 2001
155(6)a155(6)a
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
13 December 2001
395Particulars of Mortgage or Charge
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
30 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1996
AAAnnual Accounts
Legacy
25 February 1996
225(1)225(1)
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
9 November 1995
403aParticulars of Charge Subject to s859A
Legacy
31 October 1995
363sAnnual Return (shuttle)
Legacy
5 October 1995
403aParticulars of Charge Subject to s859A
Legacy
5 October 1995
403aParticulars of Charge Subject to s859A
Legacy
5 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Legacy
25 September 1995
287Change of Registered Office
Resolution
25 September 1995
RESOLUTIONSResolutions
Legacy
7 September 1995
155(6)a155(6)a
Resolution
7 September 1995
RESOLUTIONSResolutions
Legacy
6 September 1995
395Particulars of Mortgage or Charge
Legacy
6 September 1995
395Particulars of Mortgage or Charge
Legacy
16 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
15 October 1993
395Particulars of Mortgage or Charge
Legacy
4 October 1993
395Particulars of Mortgage or Charge
Legacy
13 October 1992
363aAnnual Return
Accounts With Accounts Type Full
24 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
17 January 1992
363aAnnual Return
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Legacy
19 January 1990
363363
Accounts With Accounts Type Full
17 November 1989
AAAnnual Accounts
Legacy
22 February 1989
363363
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Legacy
13 April 1988
363363
Accounts With Accounts Type Small
17 March 1988
AAAnnual Accounts
Legacy
13 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 November 1986
AAAnnual Accounts
Legacy
15 May 1986
288288
Incorporation Company
11 July 1960
NEWINCIncorporation