ROBOT NO. 6 LIMITED
LEEDS REXAM PRINT HOLDINGS LIMITED REXAM BUSINESS FORMS LIMITED

Hellopages » West Yorkshire » Leeds » LS15 8AH
Company number 01135158
Status Active
Incorporation Date 19 September 1973
Company Type Private Limited Company
Address COMMUNISIS HOUSE, MANSTON LANE, LEEDS, LS15 8AH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ROBOT NO. 6 LIMITED are www.robotno6.co.uk, and www.robot-no-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. The distance to to Leeds Rail Station is 5 miles; to Castleford Rail Station is 6.5 miles; to Featherstone Rail Station is 9.3 miles; to Sandal & Agbrigg Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robot No 6 Limited is a Private Limited Company. The company registration number is 01135158. Robot No 6 Limited has been working since 19 September 1973. The present status of the company is Active. The registered address of Robot No 6 Limited is Communisis House Manston Lane Leeds Ls15 8ah. . CADDY, Sarah Louise is a Secretary of the company. CADDY, Sarah Louise is a Director of the company. RIDDLE, Jonathan Rowlatt Huber is a Director of the company. Secretary AYRES, Arthur John has been resigned. Secretary GRAY, Adrian David has been resigned. Secretary MCLEOD, Iain Mitchell has been resigned. Secretary YOUNG, Martin Keay has been resigned. Director BERRY, Nigel Andrew has been resigned. Director FUSSELL, Terence John has been resigned. Director HUGHES, Aidan John has been resigned. Director KINGMAN, Geoffrey has been resigned. Director LIPINSKI, Andrew Alexander has been resigned. Director MACLAURIN, Anthony Peter Duncan has been resigned. Director PARKER, John has been resigned. Director TREASURE, James Arthur has been resigned. Director YOUNG, Martin Keay has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CADDY, Sarah Louise
Appointed Date: 31 October 2009

Director
CADDY, Sarah Louise
Appointed Date: 03 June 2010
49 years old

Director
RIDDLE, Jonathan Rowlatt Huber
Appointed Date: 03 August 2004
65 years old

Resigned Directors

Secretary
AYRES, Arthur John
Resigned: 29 February 2000
Appointed Date: 31 December 1992

Secretary
GRAY, Adrian David
Resigned: 26 June 2000
Appointed Date: 29 February 2000

Secretary
MCLEOD, Iain Mitchell
Resigned: 31 December 1992

Secretary
YOUNG, Martin Keay
Resigned: 31 October 2009
Appointed Date: 26 June 2000

Director
BERRY, Nigel Andrew
Resigned: 28 April 2000
Appointed Date: 12 July 1999
66 years old

Director
FUSSELL, Terence John
Resigned: 31 January 2000
78 years old

Director
HUGHES, Aidan John
Resigned: 03 August 2004
Appointed Date: 11 April 2002
65 years old

Director
KINGMAN, Geoffrey
Resigned: 29 February 2000
79 years old

Director
LIPINSKI, Andrew Alexander
Resigned: 11 April 2002
Appointed Date: 28 April 2000
75 years old

Director
MACLAURIN, Anthony Peter Duncan
Resigned: 28 April 2000
Appointed Date: 29 February 2000
77 years old

Director
PARKER, John
Resigned: 29 February 2000
81 years old

Director
TREASURE, James Arthur
Resigned: 29 February 2000
80 years old

Director
YOUNG, Martin Keay
Resigned: 31 October 2009
Appointed Date: 28 April 2000
71 years old

Persons With Significant Control

Communisis Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBOT NO. 6 LIMITED Events

02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 19 July 2016 with updates
05 Oct 2015
Accounts for a dormant company made up to 31 December 2014
04 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4,214,444.25

21 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4,214,444.25

...
... and 147 more events
08 Dec 1986
Full accounts made up to 31 December 1985

02 Oct 1986
New director appointed

21 Aug 1986
Full accounts made up to 31 December 1984

31 Jul 1986
Declaration of satisfaction of mortgage/charge

29 May 1986
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

ROBOT NO. 6 LIMITED Charges

19 July 2000
Fixed and floating security document
Delivered: 31 July 2000
Status: Satisfied on 21 June 2002
Persons entitled: Hsbc Investment Bank PLC(As Secruity Trustee for the Benefit of the Secured Parties)
Description: .. fixed and floating charges over the undertaking and all…
26 November 1982
Aircraft mortgage
Delivered: 27 November 1982
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: One hughes 369D helicopter with nationality and…
15 March 1982
Aircraft mortgage
Delivered: 22 March 1982
Status: Satisfied
Persons entitled: Cleveland Guaranty Limited
Description: Enstrom 280C-UK-2 helicopter registration mark: g-keny…
17 December 1981
Charge
Delivered: 30 December 1981
Status: Satisfied on 19 October 1991
Persons entitled: National Westminster Bank Limited
Description: A specific charge over the benefit of all book debts and…