Background WavePink WaveYellow Wave

ROBIN PACKAGING LIMITED (02343623)

ROBIN PACKAGING LIMITED (02343623) is an active UK company. incorporated on 6 February 1989. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ROBIN PACKAGING LIMITED has been registered for 37 years. Current directors include JOYCE, Melinda Zoe, LENNARD, Rodney John, LENNARD, Rosemary Anne and 1 others.

Company Number
02343623
Status
active
Type
ltd
Incorporated
6 February 1989
Age
37 years
Address
12b Exeter Way, Reading, RG7 4PF
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
JOYCE, Melinda Zoe, LENNARD, Rodney John, LENNARD, Rosemary Anne, LENNARD, Ryan Hudson John
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBIN PACKAGING LIMITED

ROBIN PACKAGING LIMITED is an active company incorporated on 6 February 1989 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ROBIN PACKAGING LIMITED was registered 37 years ago.(SIC: 46900)

Status

active

Active since 37 years ago

Company No

02343623

LTD Company

Age

37 Years

Incorporated 6 February 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

12b Exeter Way Theale Reading, RG7 4PF,

Previous Addresses

1-3 Cherry Farm Cheverell Road Worton Devizes Wiltshire SN10 5UN
From: 11 November 2011To: 3 May 2024
C/O Aims Accountants for Business 10 Sandrock Hill Road Wrecclesham Farnham Surrey GU10 4NS England
From: 22 February 2011To: 11 November 2011
4 High Street Alton Hampshire GU34 1BU
From: 6 February 1989To: 22 February 2011
Timeline

11 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Apr 19
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
Feb 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

LENNARD, Rodney John

Active
Exeter Way, ReadingRG7 4PF
Secretary
Appointed 01 May 2024

JOYCE, Melinda Zoe

Active
Exeter Way, ReadingRG7 4PF
Born October 1981
Director
Appointed 01 May 2024

LENNARD, Rodney John

Active
Exeter Way, ReadingRG7 4PF
Born June 1946
Director
Appointed 01 May 2024

LENNARD, Rosemary Anne

Active
Exeter Way, ReadingRG7 4PF
Born July 1953
Director
Appointed 01 May 2024

LENNARD, Ryan Hudson John

Active
Exeter Way, ReadingRG7 4PF
Born February 1983
Director
Appointed 01 May 2024

CASSELL, Robin, Managing Director

Resigned
Heathfield, MotcombeSP7 9HL
Secretary
Appointed 01 Mar 1995
Resigned 06 Jul 2006

CASSELL, Sonia, Company Secretary

Resigned
Yew Tree Cottage, MereBA12
Secretary
Appointed N/A
Resigned 30 Nov 1992

CLARKE, John

Resigned
Cherry Farm, DevizesSN10 5UN
Secretary
Appointed 14 Oct 2011
Resigned 01 May 2024

DENNING, Mervyn

Resigned
1 Southwood Cottages, EvercreechBA4 6LX
Secretary
Appointed 01 Dec 1992
Resigned 28 Feb 1995

DENNIS, Karol Lee

Resigned
2 Pound Meadow, HookRG27 0EP
Secretary
Appointed 06 Jul 2006
Resigned 14 Oct 2011

CASSELL, Robin, Managing Director

Resigned
Heathfield, MotcombeSP7 9HL
Born August 1961
Director
Appointed N/A
Resigned 06 Jul 2006

CLARKE, Adrienne Janet

Resigned
Stroud Place, SalisburySP1 1JQ
Born April 1957
Director
Appointed 25 Apr 2019
Resigned 01 May 2024

CLARKE, John

Resigned
Cherry Farm, DevizesSN10 5UN
Born November 1956
Director
Appointed 14 Oct 2011
Resigned 01 May 2024

DENNIS, Martin

Resigned
2 Pound Meadow, BasingstokeRG27 0EP
Born January 1956
Director
Appointed 06 Jul 2006
Resigned 14 Oct 2011

JELBART, Ronald Wallis, Chairman

Resigned
Whitethorn Sem Hill, ShaftesburySP7
Born September 1921
Director
Appointed N/A
Resigned 28 Feb 1995

WHITE, Brian Ernest, Sales Director

Resigned
64 Avon Road, DevizesSN10 1PT
Born December 1944
Director
Appointed N/A
Resigned 06 Jul 2006

Persons with significant control

2

1 Active
1 Ceased
Exeter Way, ReadingRG7 4PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024

Mr John Arthur Clarke

Ceased
Exeter Way, ReadingRG7 4PF
Born November 1956

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 trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
1 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 November 2011
TM02Termination of Secretary
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Legacy
1 March 2007
353353
Legacy
1 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 January 2007
AAAnnual Accounts
Legacy
25 July 2006
225Change of Accounting Reference Date
Legacy
20 July 2006
287Change of Registered Office
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
403aParticulars of Charge Subject to s859A
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
17 October 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
29 June 2000
88(2)R88(2)R
Legacy
29 June 2000
123Notice of Increase in Nominal Capital
Resolution
29 June 2000
RESOLUTIONSResolutions
Resolution
14 April 2000
RESOLUTIONSResolutions
Resolution
14 April 2000
RESOLUTIONSResolutions
Resolution
14 April 2000
RESOLUTIONSResolutions
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
9 September 1997
287Change of Registered Office
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1996
AAAnnual Accounts
Legacy
1 May 1996
288288
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Legacy
10 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 December 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1994
AAAnnual Accounts
Legacy
21 May 1993
288288
Legacy
30 March 1993
88(2)R88(2)R
Legacy
30 March 1993
88(2)R88(2)R
Legacy
30 March 1993
288288
Legacy
30 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
20 March 1992
363b363b
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Legacy
8 November 1991
288288
Legacy
3 September 1991
287Change of Registered Office
Legacy
11 July 1991
363aAnnual Return
Legacy
11 February 1991
363aAnnual Return
Accounts With Accounts Type Full
2 January 1991
AAAnnual Accounts
Legacy
2 January 1991
287Change of Registered Office
Legacy
15 February 1990
225(1)225(1)
Legacy
16 February 1989
288288
Incorporation Company
6 February 1989
NEWINCIncorporation