Background WavePink WaveYellow Wave

ROBUST UK LIMITED (03365507)

ROBUST UK LIMITED (03365507) is an active UK company. incorporated on 6 May 1997. with registered office in Newcastle-Under-Lyme. The company operates in the Manufacturing sector, engaged in unknown sic code (25120). ROBUST UK LIMITED has been registered for 28 years. Current directors include CAREY, John, HULSMANN, Jan, MAETING, Corina and 1 others.

Company Number
03365507
Status
active
Type
ltd
Incorporated
6 May 1997
Age
28 years
Address
Robust Uk Ltd Lymedale Business Park, Newcastle-Under-Lyme, ST5 9QX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25120)
Directors
CAREY, John, HULSMANN, Jan, MAETING, Corina, WILLIAMS, Paul John
SIC Codes
25120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBUST UK LIMITED

ROBUST UK LIMITED is an active company incorporated on 6 May 1997 with the registered office located in Newcastle-Under-Lyme. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25120). ROBUST UK LIMITED was registered 28 years ago.(SIC: 25120)

Status

active

Active since 28 years ago

Company No

03365507

LTD Company

Age

28 Years

Incorporated 6 May 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

LOOKOUT SECURITY LIMITED
From: 6 May 1997To: 24 January 2000
Contact
Address

Robust Uk Ltd Lymedale Business Park Coaldale Road Newcastle-Under-Lyme, ST5 9QX,

Previous Addresses

Robust Uk Ltd Sutherland Road Longton Stoke-on-Trent Staffordshire ST3 1HZ
From: 1 June 2015To: 24 May 2024
Brookhouse Industrial Estate Brookhouse Way Cheadle Staffordshire ST10 1SR
From: 6 May 1997To: 1 June 2015
Timeline

36 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
May 10
Director Left
Jan 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Feb 13
Director Joined
Jul 13
Director Joined
Dec 13
Director Left
Dec 13
Loan Secured
Jul 14
Loan Cleared
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Nov 16
Loan Secured
Jan 17
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Left
May 19
Director Joined
May 19
Owner Exit
Jul 20
Director Joined
May 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
May 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Apr 25
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

CAREY, John

Active
Lymedale Business Park, Newcastle-Under-LymeST5 9QX
Born February 1978
Director
Appointed 06 Jan 2025

HULSMANN, Jan

Active
Lymedale Business Park, Newcastle-Under-LymeST5 9QX
Born February 1984
Director
Appointed 01 Sept 2024

MAETING, Corina

Active
North Luton Industrial Estate, LutonLU4 9DT
Born April 1977
Director
Appointed 15 Aug 2024

WILLIAMS, Paul John

Active
Lymedale Business Park, Newcastle-Under-LymeST5 9QX
Born February 1969
Director
Appointed 01 Jul 2013

CLOWES, David William

Resigned
Ashford, BagnallST9 9JW
Secretary
Appointed 15 May 2003
Resigned 22 Jun 2006

LYCETT, Michael Frank

Resigned
Millstone House, Stoke On TrentST9 9JR
Secretary
Appointed 29 Aug 1997
Resigned 14 May 2003

PLANT, Michelle

Resigned
Sutherland Road, Stoke-On-TrentST3 1HZ
Secretary
Appointed 01 Jul 2009
Resigned 01 Apr 2016

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 06 May 1997
Resigned 29 Aug 1997

GOODWILLE LIMITED

Resigned
St James House, LondonW8 5HD
Corporate secretary
Appointed 22 Jun 2006
Resigned 30 Jun 2009

BAILEY, David Anthony

Resigned
Lymedale Business Park, Newcastle-Under-LymeST5 9QX
Born February 1984
Director
Appointed 08 Apr 2024
Resigned 12 Jul 2024

BAKER, Jeremy Patrick Scott

Resigned
Sutherland Road, Stoke-On-TrentST3 1HZ
Born May 1960
Director
Appointed 17 May 2019
Resigned 30 Jun 2021

BAKER, Robin Leslie

Resigned
Lymedale Business Park, Newcastle-Under-LymeST5 9QX
Born September 1965
Director
Appointed 22 Mar 2021
Resigned 15 Aug 2024

BERGHEL, Fredrik

Resigned
Filaregatan 3a, Karlstad
Born June 1967
Director
Appointed 08 Feb 2006
Resigned 22 Dec 2006

CRAIGEN, Mark Andrew

Resigned
Sutherland Road, Stoke-On-TrentST3 1HZ
Born December 1978
Director
Appointed 01 Jul 2021
Resigned 30 Apr 2024

ERIKSSON, Hans Olov, Ceo

Resigned
Kil, Varmland66591
Born January 1950
Director
Appointed 29 Jun 2009
Resigned 06 May 2010

ERIKSSON, Hans Olov, Ceo

Resigned
Smekullsvagen 2, Kil
Born January 1950
Director
Appointed 02 Jan 2007
Resigned 01 Jan 2012

HELGEVALL, Per Mikael

Resigned
Sutherland Road, Stoke-On-TrentST3 1HZ
Born June 1971
Director
Appointed 01 Nov 2013
Resigned 31 Oct 2016

HOLMSTROM, Kjell-Roger

Resigned
68090 Nykroppa, SwedenFOREIGN
Born December 1958
Director
Appointed 07 Jan 2000
Resigned 29 Jun 2009

ISIK, Moses Musa

Resigned
Brookhouse Way, CheadleST10 1SR
Born October 1983
Director
Appointed 01 Jan 2012
Resigned 31 Oct 2013

JOHNS, Ian David Lawrence

Resigned
Lymedale Business Park, Newcastle-Under-LymeST5 9QX
Born August 1972
Director
Appointed 01 Jan 2024
Resigned 31 Jul 2024

JULLE, Anders

Resigned
68090 Nykroppa, SwedenFOREIGN
Born May 1945
Director
Appointed 07 Jan 2000
Resigned 26 Sept 2003

KARLSSON, Anna Lena

Resigned
Kristinehamn681 32
Born November 1966
Director
Appointed 30 Jul 2009
Resigned 09 Dec 2010

LYCETT, David Paul

Resigned
Sutherland Road, Stoke-On-TrentST3 1HZ
Born November 1968
Director
Appointed 29 Aug 1997
Resigned 31 Dec 2023

LYCETT, Michael Frank

Resigned
Millstone House, Stoke On TrentST9 9JR
Born December 1936
Director
Appointed 07 Jan 2000
Resigned 14 May 2003

SONTUM, Christian

Resigned
Sutherland Road, Stoke-On-TrentST3 1HZ
Born April 1971
Director
Appointed 14 Feb 2013
Resigned 17 May 2019

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 06 May 1997
Resigned 29 Aug 1997

Persons with significant control

2

1 Active
1 Ceased
North Luton Industrial Estate, LutonLU4 9DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2020

Robust Ab

Ceased
68090nykroppa

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Jun 2020
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Auditors Resignation Company
20 December 2016
AUDAUD
Auditors Resignation Company
15 December 2016
AUDAUD
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Medium
1 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Small
26 April 2013
AAAnnual Accounts
Statement Of Companys Objects
19 February 2013
CC04CC04
Resolution
19 February 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 February 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Legacy
23 August 2012
MG01MG01
Legacy
23 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Secretary Company With Change Date
26 May 2011
CH03Change of Secretary Details
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2009
AAAnnual Accounts
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
287Change of Registered Office
Legacy
7 May 2009
363aAnnual Return
Legacy
20 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
10 June 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Legacy
20 December 2007
288cChange of Particulars
Legacy
23 October 2007
363aAnnual Return
Legacy
30 September 2007
288bResignation of Director or Secretary
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
363aAnnual Return
Legacy
19 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
23 May 2007
AAAnnual Accounts
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Legacy
26 July 2006
363aAnnual Return
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
287Change of Registered Office
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
21 March 2006
AAAnnual Accounts
Resolution
3 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
11 July 2005
363aAnnual Return
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
363aAnnual Return
Legacy
9 March 2004
288cChange of Particulars
Legacy
27 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
287Change of Registered Office
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
287Change of Registered Office
Accounts With Accounts Type Small
19 February 2003
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
287Change of Registered Office
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Legacy
24 May 2001
363aAnnual Return
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Legacy
9 November 2000
363aAnnual Return
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
88(2)R88(2)R
Legacy
8 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 September 2000
AAAnnual Accounts
Legacy
15 August 2000
122122
Resolution
15 August 2000
RESOLUTIONSResolutions
Resolution
26 January 2000
RESOLUTIONSResolutions
Legacy
26 January 2000
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
21 January 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
21 May 1999
363aAnnual Return
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
14 May 1998
363aAnnual Return
Legacy
24 April 1998
225Change of Accounting Reference Date
Legacy
9 March 1998
88(2)R88(2)R
Resolution
9 September 1997
RESOLUTIONSResolutions
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
287Change of Registered Office
Incorporation Company
6 May 1997
NEWINCIncorporation