Company NameRoemheld UK Ltd
Company StatusActive
Company Number01941520
CategoryPrivate Limited Company
Incorporation Date23 August 1985(38 years, 8 months ago)
Previous NameRomheld (UK) Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Terence Peter O'Neill
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(27 years, 7 months after company formation)
Appointment Duration11 years
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, B Village, Endeavour Park Baker Road
Nelson Park West
Cramlington
Northumberland
NE23 1XA
Director NameMr Nico Hagen Hanke
Date of BirthAugust 1980 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2022(36 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressRoemheld Str. 1-5
Laubach
35321
Director NameMr Andreas Lotz
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2022(36 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleInternational Sales Manager
Country of ResidenceGermany
Correspondence AddressRoemheldstr. 1-5
Laubach
35321
Director NameMr Darren Rowell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(38 years, 2 months after company formation)
Appointment Duration6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, B Village, Endeavour Park Baker Road
Nelson Park West
Cramlington
Northumberland
NE23 1XA
Director NameMr Ludwig Ehrhardt
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityGerman
StatusResigned
Appointed21 June 1991(5 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 August 1996)
RoleCompany Director
Correspondence AddressFriedrichshuette 11
Laubach Hessen D-6312
Foreign
Director NameMr Winfried Ehrhardt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed21 June 1991(5 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressFinkeyweg 5
Laubach 6 Hesson D-6312
Foreign
Director NameMr Anthony Arthur Luddington
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(5 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 1998)
RoleManaging Director
Correspondence AddressThe Astons
Clifton Reynes
Olney
Bucks
MK46 5DR
Director NameMr Ruprecht Maurer
Date of BirthNovember 1928 (Born 95 years ago)
NationalityGerman
StatusResigned
Appointed21 June 1991(5 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 1998)
RoleDirector & Engineer
Correspondence Address20 Theodor Stormstrasse
Bad Homburg
Hessen D-6380
Foreign
Secretary NameMrs Jean Mary Luddington
NationalityBritish
StatusResigned
Appointed21 June 1991(5 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Correspondence AddressThe Astons
Clifton Reynes
Olney
Buckinghamshire
MK46 5PR
Director NameMr Hans Joachim Molka
Date of BirthApril 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed22 August 1996(11 years after company formation)
Appointment Duration25 years, 4 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTalstrasse 8
Weffenberg
Hessen
35435
Director NameMr William John Neal
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(12 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hillcrest Road
Romsley
B62 0PB
Secretary NameMs Jennifer Neal
NationalityBritish
StatusResigned
Appointed06 April 1998(12 years, 7 months after company formation)
Appointment Duration26 years (resigned 08 April 2024)
RoleCompany Director
Correspondence Address17 Hillcrest Road
Romsley
B62 0PB
Director NameGordon Douglas King
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(15 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address6 Penfold Close
Shefford
Bedfordshire
SG17 5DF
Director NameDipl Luq Jochen Stambrau
Date of BirthMarch 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2001(15 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressHolbeinstrasse 39
D60596 Frankfurt
Foreign
Director NameMr Andreas Herbert Wenig
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2010(24 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2015)
RoleChief Management Accountant
Country of ResidenceGermany
Correspondence AddressWeisserde 6
Giessen
35392
Germany

Contact

Websiteroemheld.co.uk
Email address[email protected]
Telephone01462 459052
Telephone regionHitchin

Location

Registered AddressUnit 9, B Village, Endeavour Park Baker Road
Nelson Park West
Cramlington
Northumberland
NE23 1XA

Financials

Year2012
Net Worth£252,347
Cash£186,883
Current Liabilities£516,950

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Charges

19 January 2001Delivered on: 24 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

3 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
5 April 2023Accounts for a small company made up to 31 December 2022 (8 pages)
28 June 2022Accounts for a small company made up to 31 December 2021 (8 pages)
28 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
16 February 2022Termination of appointment of Hans Joachim Molka as a director on 31 December 2021 (1 page)
15 February 2022Appointment of Mr Andreas Lotz as a director on 1 January 2022 (2 pages)
15 February 2022Director's details changed for Mr Terence Peter O'neill on 15 February 2022 (2 pages)
15 February 2022Appointment of Mr Nico Hagen Hanke as a director on 1 January 2022 (2 pages)
15 February 2022Termination of appointment of Andreas Herbert Wenig as a director on 31 December 2021 (1 page)
13 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
24 June 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
1 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
29 August 2019Accounts for a small company made up to 31 December 2018 (8 pages)
2 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
14 January 2019Notification of Philipp Ehrhardt as a person with significant control on 9 January 2019 (2 pages)
14 January 2019Notification of Julia Reichert as a person with significant control on 9 January 2019 (2 pages)
10 January 2019Cessation of Hans Joachim Molka as a person with significant control on 9 January 2019 (1 page)
10 January 2019Withdrawal of a person with significant control statement on 10 January 2019 (2 pages)
22 August 2018Notification of Hans Joachim Molka as a person with significant control on 6 April 2016 (2 pages)
27 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
16 April 2018Accounts for a small company made up to 31 December 2017 (8 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
21 April 2017Accounts for a small company made up to 31 December 2016 (6 pages)
21 April 2017Accounts for a small company made up to 31 December 2016 (6 pages)
13 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 160,000
(7 pages)
13 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 160,000
(7 pages)
12 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 February 2016Appointment of Mr Andreas Herbert Wenig as a director on 1 January 2016 (2 pages)
10 February 2016Appointment of Mr Andreas Herbert Wenig as a director on 1 January 2016 (2 pages)
1 February 2016Termination of appointment of Andreas Herbert Wenig as a director on 31 December 2015 (1 page)
1 February 2016Termination of appointment of Andreas Herbert Wenig as a director on 31 December 2015 (1 page)
1 February 2016Termination of appointment of William John Neal as a director on 31 December 2015 (1 page)
1 February 2016Termination of appointment of William John Neal as a director on 31 December 2015 (1 page)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 160,000
(7 pages)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 160,000
(7 pages)
17 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 160,000
(7 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 160,000
(7 pages)
20 December 2013Registered office address changed from Rubery House the Avenue Rubery Birmingham West Midlands B45 9AL on 20 December 2013 (1 page)
20 December 2013Registered office address changed from Rubery House the Avenue Rubery Birmingham West Midlands B45 9AL on 20 December 2013 (1 page)
18 July 2013Appointment of Mr Terence Peter O'neill as a director (2 pages)
18 July 2013Appointment of Mr Terence Peter O'neill as a director (2 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(6 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(6 pages)
23 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 April 2013Director's details changed for Mr William John Neal on 3 April 2013 (2 pages)
3 April 2013Secretary's details changed for Ms Jennifer Neal on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Mr William John Neal on 3 April 2013 (2 pages)
3 April 2013Secretary's details changed for Ms Jennifer Neal on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Mr William John Neal on 3 April 2013 (2 pages)
3 April 2013Secretary's details changed for Ms Jennifer Neal on 3 April 2013 (2 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
14 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 160,000
(3 pages)
15 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 160,000
(3 pages)
15 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 160,000
(3 pages)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
27 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Hans Joachim Molka on 1 January 2010 (2 pages)
20 July 2010Director's details changed for William John Neal on 1 January 2010 (2 pages)
20 July 2010Director's details changed for William John Neal on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Hans Joachim Molka on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Hans Joachim Molka on 1 January 2010 (2 pages)
20 July 2010Director's details changed for William John Neal on 1 January 2010 (2 pages)
28 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 April 2010Appointment of Mr Andreas Herbert Wenig as a director (2 pages)
19 April 2010Termination of appointment of Jochen Stambrau as a director (1 page)
19 April 2010Termination of appointment of Jochen Stambrau as a director (1 page)
19 April 2010Appointment of Mr Andreas Herbert Wenig as a director (2 pages)
10 July 2009Return made up to 21/06/09; full list of members (4 pages)
10 July 2009Return made up to 21/06/09; full list of members (4 pages)
8 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 September 2008Particulars of contract relating to shares (2 pages)
29 September 2008Particulars of contract relating to shares (2 pages)
26 September 2008Ad 05/08/08\gbp si 100000@1=100000\gbp ic 10000/110000\ (2 pages)
26 September 2008Ad 05/08/08\gbp si 100000@1=100000\gbp ic 10000/110000\ (2 pages)
11 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Cap bi £100,000 01/08/2008
(1 page)
11 September 2008Nc inc already adjusted 01/08/08 (1 page)
11 September 2008Nc inc already adjusted 01/08/08 (1 page)
11 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Cap bi £100,000 01/08/2008
(1 page)
28 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 July 2008Return made up to 21/06/08; full list of members (4 pages)
2 July 2008Return made up to 21/06/08; full list of members (4 pages)
11 December 2007Registered office changed on 11/12/07 from: moulton park business centre redhouse road moulton park industria, northampton NN3 6AQ (1 page)
11 December 2007Registered office changed on 11/12/07 from: moulton park business centre redhouse road moulton park industria, northampton NN3 6AQ (1 page)
29 June 2007Return made up to 21/06/07; full list of members (3 pages)
29 June 2007Return made up to 21/06/07; full list of members (3 pages)
28 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
30 June 2006Return made up to 21/06/06; full list of members (3 pages)
30 June 2006Return made up to 21/06/06; full list of members (3 pages)
18 July 2005Return made up to 21/06/05; full list of members (7 pages)
18 July 2005Return made up to 21/06/05; full list of members (7 pages)
9 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 July 2004Return made up to 21/06/04; full list of members (7 pages)
8 July 2004Return made up to 21/06/04; full list of members (7 pages)
12 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
12 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
18 July 2003Return made up to 21/06/03; full list of members (7 pages)
18 July 2003Return made up to 21/06/03; full list of members (7 pages)
11 April 2003Company name changed romheld (uk) LIMITED\certificate issued on 11/04/03 (2 pages)
11 April 2003Company name changed romheld (uk) LIMITED\certificate issued on 11/04/03 (2 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
14 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
14 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
11 July 2002Return made up to 21/06/02; full list of members (8 pages)
11 July 2002Return made up to 21/06/02; full list of members (8 pages)
29 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 July 2001Return made up to 21/06/01; full list of members (7 pages)
4 July 2001Return made up to 21/06/01; full list of members (7 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
21 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
21 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
13 July 2000Return made up to 21/06/00; full list of members (7 pages)
13 July 2000Return made up to 21/06/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
5 October 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1998Return made up to 21/06/98; no change of members (4 pages)
14 December 1998Return made up to 21/06/98; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998Secretary resigned (1 page)
28 May 1998Registered office changed on 28/05/98 from: 3 napier road bedford MK41 oqs (1 page)
28 May 1998Registered office changed on 28/05/98 from: 3 napier road bedford MK41 oqs (1 page)
17 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 June 1997Return made up to 21/06/97; no change of members (4 pages)
28 June 1997Return made up to 21/06/97; no change of members (4 pages)
9 September 1996Full accounts made up to 31 December 1995 (12 pages)
9 September 1996Full accounts made up to 31 December 1995 (12 pages)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
16 July 1996Return made up to 21/06/96; full list of members (6 pages)
16 July 1996Return made up to 21/06/96; full list of members (6 pages)
19 September 1995Full accounts made up to 31 December 1994 (14 pages)
19 September 1995Full accounts made up to 31 December 1994 (14 pages)
21 June 1995Return made up to 21/06/95; full list of members (6 pages)
21 June 1995Return made up to 21/06/95; full list of members (6 pages)