Nelson Park West
Cramlington
Northumberland
NE23 1XA
Director Name | Mr Nico Hagen Hanke |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2022(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Roemheld Str. 1-5 Laubach 35321 |
Director Name | Mr Andreas Lotz |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2022(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | International Sales Manager |
Country of Residence | Germany |
Correspondence Address | Roemheldstr. 1-5 Laubach 35321 |
Director Name | Mr Darren Rowell |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(38 years, 2 months after company formation) |
Appointment Duration | 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9, B Village, Endeavour Park Baker Road Nelson Park West Cramlington Northumberland NE23 1XA |
Director Name | Mr Ludwig Ehrhardt |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 August 1996) |
Role | Company Director |
Correspondence Address | Friedrichshuette 11 Laubach Hessen D-6312 Foreign |
Director Name | Mr Winfried Ehrhardt |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Finkeyweg 5 Laubach 6 Hesson D-6312 Foreign |
Director Name | Mr Anthony Arthur Luddington |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 1998) |
Role | Managing Director |
Correspondence Address | The Astons Clifton Reynes Olney Bucks MK46 5DR |
Director Name | Mr Ruprecht Maurer |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 1998) |
Role | Director & Engineer |
Correspondence Address | 20 Theodor Stormstrasse Bad Homburg Hessen D-6380 Foreign |
Secretary Name | Mrs Jean Mary Luddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | The Astons Clifton Reynes Olney Buckinghamshire MK46 5PR |
Director Name | Mr Hans Joachim Molka |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 August 1996(11 years after company formation) |
Appointment Duration | 25 years, 4 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Talstrasse 8 Weffenberg Hessen 35435 |
Director Name | Mr William John Neal |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(12 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hillcrest Road Romsley B62 0PB |
Secretary Name | Ms Jennifer Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(12 years, 7 months after company formation) |
Appointment Duration | 26 years (resigned 08 April 2024) |
Role | Company Director |
Correspondence Address | 17 Hillcrest Road Romsley B62 0PB |
Director Name | Gordon Douglas King |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 6 Penfold Close Shefford Bedfordshire SG17 5DF |
Director Name | Dipl Luq Jochen Stambrau |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2001(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Holbeinstrasse 39 D60596 Frankfurt Foreign |
Director Name | Mr Andreas Herbert Wenig |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2010(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2015) |
Role | Chief Management Accountant |
Country of Residence | Germany |
Correspondence Address | Weisserde 6 Giessen 35392 Germany |
Website | roemheld.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01462 459052 |
Telephone region | Hitchin |
Registered Address | Unit 9, B Village, Endeavour Park Baker Road Nelson Park West Cramlington Northumberland NE23 1XA |
---|
Year | 2012 |
---|---|
Net Worth | £252,347 |
Cash | £186,883 |
Current Liabilities | £516,950 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
19 January 2001 | Delivered 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 |
---|
3 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
28 June 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
28 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
16 February 2022 | Termination of appointment of Hans Joachim Molka as a director on 31 December 2021 (1 page) |
15 February 2022 | Appointment of Mr Andreas Lotz as a director on 1 January 2022 (2 pages) |
15 February 2022 | Director's details changed for Mr Terence Peter O'neill on 15 February 2022 (2 pages) |
15 February 2022 | Appointment of Mr Nico Hagen Hanke as a director on 1 January 2022 (2 pages) |
15 February 2022 | Termination of appointment of Andreas Herbert Wenig as a director on 31 December 2021 (1 page) |
13 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
24 June 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
1 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
29 August 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
2 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
14 January 2019 | Notification of Philipp Ehrhardt as a person with significant control on 9 January 2019 (2 pages) |
14 January 2019 | Notification of Julia Reichert as a person with significant control on 9 January 2019 (2 pages) |
10 January 2019 | Cessation of Hans Joachim Molka as a person with significant control on 9 January 2019 (1 page) |
10 January 2019 | Withdrawal of a person with significant control statement on 10 January 2019 (2 pages) |
22 August 2018 | Notification of Hans Joachim Molka as a person with significant control on 6 April 2016 (2 pages) |
27 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
16 April 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
21 April 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
21 April 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
13 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
12 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 February 2016 | Appointment of Mr Andreas Herbert Wenig as a director on 1 January 2016 (2 pages) |
10 February 2016 | Appointment of Mr Andreas Herbert Wenig as a director on 1 January 2016 (2 pages) |
1 February 2016 | Termination of appointment of Andreas Herbert Wenig as a director on 31 December 2015 (1 page) |
1 February 2016 | Termination of appointment of Andreas Herbert Wenig as a director on 31 December 2015 (1 page) |
1 February 2016 | Termination of appointment of William John Neal as a director on 31 December 2015 (1 page) |
1 February 2016 | Termination of appointment of William John Neal as a director on 31 December 2015 (1 page) |
16 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
17 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
20 December 2013 | Registered office address changed from Rubery House the Avenue Rubery Birmingham West Midlands B45 9AL on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from Rubery House the Avenue Rubery Birmingham West Midlands B45 9AL on 20 December 2013 (1 page) |
18 July 2013 | Appointment of Mr Terence Peter O'neill as a director (2 pages) |
18 July 2013 | Appointment of Mr Terence Peter O'neill as a director (2 pages) |
27 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
23 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 April 2013 | Director's details changed for Mr William John Neal on 3 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Ms Jennifer Neal on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr William John Neal on 3 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Ms Jennifer Neal on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr William John Neal on 3 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Ms Jennifer Neal on 3 April 2013 (2 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 November 2011 | Resolutions
|
21 November 2011 | Resolutions
|
15 November 2011 | Statement of capital following an allotment of shares on 7 November 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 7 November 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 7 November 2011
|
15 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Hans Joachim Molka on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for William John Neal on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for William John Neal on 1 January 2010 (2 pages) |
20 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Hans Joachim Molka on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Hans Joachim Molka on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for William John Neal on 1 January 2010 (2 pages) |
28 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 April 2010 | Appointment of Mr Andreas Herbert Wenig as a director (2 pages) |
19 April 2010 | Termination of appointment of Jochen Stambrau as a director (1 page) |
19 April 2010 | Termination of appointment of Jochen Stambrau as a director (1 page) |
19 April 2010 | Appointment of Mr Andreas Herbert Wenig as a director (2 pages) |
10 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
8 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 September 2008 | Particulars of contract relating to shares (2 pages) |
29 September 2008 | Particulars of contract relating to shares (2 pages) |
26 September 2008 | Ad 05/08/08\gbp si 100000@1=100000\gbp ic 10000/110000\ (2 pages) |
26 September 2008 | Ad 05/08/08\gbp si 100000@1=100000\gbp ic 10000/110000\ (2 pages) |
11 September 2008 | Resolutions
|
11 September 2008 | Nc inc already adjusted 01/08/08 (1 page) |
11 September 2008 | Nc inc already adjusted 01/08/08 (1 page) |
11 September 2008 | Resolutions
|
28 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: moulton park business centre redhouse road moulton park industria, northampton NN3 6AQ (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: moulton park business centre redhouse road moulton park industria, northampton NN3 6AQ (1 page) |
29 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
28 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
30 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
18 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
9 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
18 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
18 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
11 April 2003 | Company name changed romheld (uk) LIMITED\certificate issued on 11/04/03 (2 pages) |
11 April 2003 | Company name changed romheld (uk) LIMITED\certificate issued on 11/04/03 (2 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
14 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
14 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
11 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
11 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
29 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
4 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
21 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
21 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
13 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
13 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
5 October 1999 | Return made up to 21/06/99; full list of members
|
5 October 1999 | Return made up to 21/06/99; full list of members
|
14 December 1998 | Return made up to 21/06/98; no change of members (4 pages) |
14 December 1998 | Return made up to 21/06/98; no change of members (4 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
28 May 1998 | Registered office changed on 28/05/98 from: 3 napier road bedford MK41 oqs (1 page) |
28 May 1998 | Registered office changed on 28/05/98 from: 3 napier road bedford MK41 oqs (1 page) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
28 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
16 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
16 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 June 1995 | Return made up to 21/06/95; full list of members (6 pages) |
21 June 1995 | Return made up to 21/06/95; full list of members (6 pages) |