Company NameRoman Limited
Company StatusActive
Company Number02184168
CategoryPrivate Limited Company
Incorporation Date27 October 1987(36 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gerald Charles Osborne
Date of BirthAugust 1940 (Born 83 years ago)
NationalityWelsh
StatusCurrent
Appointed16 March 1991(3 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleChairman/Director
Country of ResidenceEngland
Correspondence AddressWhitworth Avenue
Aycliffe Industrial Park
Newton Aycliffe
Co Durham
DL5 6YN
Director NameMr David Charles Osborne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1996(8 years, 5 months after company formation)
Appointment Duration28 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWhitworth Avenue
Aycliffe Industrial Park
Newton Aycliffe
Co Durham
DL5 6YN
Director NameSimon Marc Teasdale
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2002(14 years, 2 months after company formation)
Appointment Duration22 years, 3 months
RoleContract Sales Director
Country of ResidenceEngland
Correspondence AddressWhitworth Avenue
Aycliffe Industrial Park
Newton Aycliffe
Co Durham
DL5 6YN
Director NameMr John Wright
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2003(15 years, 12 months after company formation)
Appointment Duration20 years, 6 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressWhitworth Avenue
Aycliffe Industrial Park
Newton Aycliffe
Co Durham
DL5 6YN
Director NameMiss Kathryn Isabelle Osborne
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(28 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitworth Avenue
Aycliffe Industrial Park
Newton Aycliffe
Co Durham
DL5 6YN
Director NameMr Graham Colin Speed
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(31 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWhitworth Avenue
Aycliffe Industrial Park
Newton Aycliffe
Co Durham
DL5 6YN
Director NameMiss Deborah Green
Date of BirthJuly 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed14 July 2020(32 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleFinancial & IT Director
Country of ResidenceEngland
Correspondence AddressWhitworth Avenue
Aycliffe Industrial Park
Newton Aycliffe
Co Durham
DL5 6YN
Director NameMr Graham Ralph Dixon
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed14 July 2020(32 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCustomer Support Director
Country of ResidenceEngland
Correspondence AddressWhitworth Avenue
Aycliffe Industrial Park
Newton Aycliffe
Co Durham
DL5 6YN
Director NameJohn Reynold Gregory
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(3 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 June 1991)
RoleCompany Director
Correspondence AddressOrchard Batch Blackford Road
Mark
Highbridge
Somerset
TA9 4NR
Secretary NamePamela Osborne
NationalityBritish
StatusResigned
Appointed16 March 1991(3 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 02 January 2006)
RoleCompany Director
Correspondence AddressThe Old Barn
Church Mews Winston
Darlington
Durham
DL2 3RL
Director NameKevin Peters
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(3 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 October 2001)
RoleWorks Manager
Correspondence Address7 Frensham
Washington
Tyne & Wear
NE38 8TR
Director NameMr Michael John Chipchase
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(3 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address141 Woodhouse Lane
Bishop Auckland
County Durham
DL14 6JT
Director NameMr Stephen Alan Gent
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(14 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 November 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Johnson Avenue
Wellingborough
Northamptonshire
NN8 2QT
Director NamePamela Osborne
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 January 2006)
RoleCompany Director
Correspondence AddressThe Old Barn
Church Mews Winston
Darlington
Durham
DL2 3RL
Director NameKathryn Isabelle Osborne
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(14 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazelwood Mews
London
SW9 9BL
Director NameRichard William Thompson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(17 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 August 2005)
RoleFinance Director
Correspondence Address76 The Stables
Wynyard Village
Cleveland
TS22 5SG
Director NameMr Michael George Spink
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(17 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 November 2017)
RoleLogistics Director
Country of ResidenceEngland
Correspondence Address3 The Chesters
Middleton Tyas
Richmond
North Yorkshire
DL10 6PP
Director NameMr Julian Trevor Pearson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(17 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 27 March 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address12 Hookstone Chase
Harrogate
North Yorkshire
HG2 7HS
Director NameMs Loraine Henderson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2006(18 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 March 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 24 West Green
Heighington
Newton Aycliffe
Durham
DL5 6PE
Secretary NameDeborah Louise Green
NationalityBritish
StatusResigned
Appointed02 January 2006(18 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 14 July 2020)
RoleSecretary
Correspondence AddressWhitworth Avenue
Aycliffe Industrial Park
Newton Aycliffe
Co Durham
DL5 6YN
Director NameMr John Moody
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(19 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Melltowns Green
Pickhill
Thirsk
North Yorkshire
YO7 4LL
Director NamePamela Osborne
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(19 years, 12 months after company formation)
Appointment Duration14 years, 6 months (resigned 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Dalton Road, Croft On Tees
Darlington
Durham
DL2 2SX
Director NameMr Jonathan Malcolm Franks
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(26 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 July 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitworth Avenue
Aycliffe Industrial Park
Newton Aycliffe
Co Durham
DL5 6YN
Secretary NameMr Jonathan Malcolm Franks
StatusResigned
Appointed14 July 2020(32 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 July 2023)
RoleCompany Director
Correspondence AddressWhitworth Avenue
Aycliffe Industrial Park
Newton Aycliffe
Co Durham
DL5 6YN
Director NameMr Paul Hyde
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2023)
RoleInternational Specifications Director
Country of ResidenceEngland
Correspondence AddressWhitworth Avenue
Aycliffe Industrial Park
Newton Aycliffe
Co Durham
DL5 6YN

Contact

Websitewww.roman-showers.com
Email address[email protected]
Telephone07 748702095
Telephone regionMobile

Location

Registered AddressWhitworth Avenue
Aycliffe Industrial Park
Newton Aycliffe
Co Durham
DL5 6YN
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£9,463,615
Gross Profit£3,864,614
Net Worth£2,791,983
Cash£60,667
Current Liabilities£3,426,866

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

16 May 2012Delivered on: 21 May 2012
Satisfied on: 5 August 2015
Persons entitled: Centric Spv 1 Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company or any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south side of whitworth avenue and the east side of whinbank road, aycliffe industrial estate, newton aycliffe, t/no: DU167968, DU204835 & DU235094 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixed plant & machinery see image for full details.
Fully Satisfied
12 October 2007Delivered on: 24 October 2007
Satisfied on: 6 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of whitworth avenue, aycliffe industrial estate, newton aycliffe, county durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 September 2007Delivered on: 2 October 2007
Satisfied on: 21 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
18 January 2005Delivered on: 26 January 2005
Satisfied on: 31 October 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 July 1996Delivered on: 1 August 1996
Satisfied on: 31 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of whitworth avenue, aycliffe industrial estate, newton aycliffe, durham t/n DU204835.
Fully Satisfied
30 June 1995Delivered on: 1 July 1995
Satisfied on: 28 June 2006
Persons entitled: Sasda Limited

Classification: Legal charge
Secured details: £20,000 and all other monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: F/H land on the south side of whitworth avenue aycliffe ind est and east side of whinbank road newton aycliffe county durham t/n DU167968.
Fully Satisfied
7 April 1995Delivered on: 25 April 1995
Satisfied on: 31 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at whitworth avenue aycliffe industrial estate newton aycliffe t/no DU167968.
Fully Satisfied
8 August 1990Delivered on: 16 August 1990
Satisfied on: 31 October 2007
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a debenture dated 18.12.87.
Particulars: By way of fixed charge all right title and interest of the company in or arising one of a receivable financing agreement dated 8TH august 1990 between barclays commercial services and the company. (Please see doc 395/m/431/C. 17/8 for full details).
Fully Satisfied
18 December 1987Delivered on: 29 December 1987
Satisfied on: 28 June 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 March 2022Delivered on: 29 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
11 February 2022Delivered on: 15 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as land on the south side of whitworth avenue newton aycliffe hm land registry title number: DU84890.
Outstanding
11 February 2022Delivered on: 15 February 2022
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Particulars: The freehold land being the land on the south side of whitworth avenue and east. Side of whitworth road, aycliffe industrial estate as registered at the land registry. With title number DU167968;. The freehold land being land on the south side of whitworth avenue, aycliffe. Industrial estate as registered at the land registry with title number DU204835;. The freehold land being land on the south side of whitworth avenue, aycliffe. Industrial estate as registered at the land registry with tile number DU235094;. The freehold land being land and buildings on the east and west of whitworth drive,. Newton aycliffe industrial estate as registered at the land registry with title number. DU197066; and. The leasehold land, being the land on the south side of whitworth avenue, newton. Aycliffe as registered at the land registry with title number DU84890.
Outstanding
11 February 2022Delivered on: 15 February 2022
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Outstanding
12 May 2021Delivered on: 18 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
7 August 2019Delivered on: 12 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage the freehold property known as unit 1 - 26 whitworth drive, newton aycliffe and registered at the land registry with title number DU197066.
Outstanding
20 December 2016Delivered on: 21 December 2016
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Legal assignment of contract monies.
Outstanding
23 March 2016Delivered on: 31 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
20 July 2015Delivered on: 20 July 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
20 July 2015Delivered on: 20 July 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
24 December 2013Delivered on: 28 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 December 2013Delivered on: 21 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H land on the south side of whitworth avenue and east side of whinbank road aycliffe industrial estate newton aycliffe t/nos DU167968, DU204835 & DU235094. Notification of addition to or amendment of charge.
Outstanding

Filing History

20 July 2023Termination of appointment of Jonathan Malcolm Franks as a secretary on 7 July 2023 (1 page)
20 July 2023Termination of appointment of Jonathan Malcolm Franks as a director on 7 July 2023 (1 page)
20 April 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
5 April 2023Group of companies' accounts made up to 31 March 2022 (51 pages)
19 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
12 May 2022Group of companies' accounts made up to 31 March 2021 (52 pages)
21 April 2022Termination of appointment of Pamela Osborne as a director on 19 April 2022 (1 page)
29 March 2022Registration of charge 021841680021, created on 28 March 2022 (13 pages)
15 February 2022Registration of charge 021841680019, created on 11 February 2022 (43 pages)
15 February 2022Registration of charge 021841680018, created on 11 February 2022 (22 pages)
15 February 2022Registration of charge 021841680020, created on 11 February 2022 (8 pages)
19 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
18 May 2021Registration of charge 021841680017, created on 12 May 2021 (11 pages)
27 April 2021Appointment of Mr Paul Hyde as a director on 26 April 2021 (2 pages)
16 December 2020Group of companies' accounts made up to 31 March 2020 (50 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
16 July 2020Director's details changed for Mr John Wright on 14 July 2020 (2 pages)
16 July 2020Appointment of Mr Jonathan Malcolm Franks as a secretary on 14 July 2020 (2 pages)
16 July 2020Termination of appointment of Deborah Louise Green as a secretary on 14 July 2020 (1 page)
16 July 2020Director's details changed for Mr Graham Ralph Dixon on 14 July 2020 (2 pages)
16 July 2020Director's details changed for Mr David Charles Osborne on 14 July 2020 (2 pages)
16 July 2020Director's details changed for Simon Marc Teasdale on 14 July 2020 (2 pages)
16 July 2020Director's details changed for Mr Jonathan Malcolm Franks on 14 July 2020 (2 pages)
16 July 2020Appointment of Miss Deborah Green as a director on 14 July 2020 (2 pages)
16 July 2020Appointment of Mr Graham Ralph Dixon as a director on 14 July 2020 (2 pages)
14 May 2020Termination of appointment of Julian Trevor Pearson as a director on 27 March 2020 (1 page)
17 December 2019Group of companies' accounts made up to 31 March 2019 (45 pages)
21 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
12 August 2019Registration of charge 021841680016, created on 7 August 2019 (7 pages)
29 April 2019Appointment of Mr Graham Colin Speed as a director on 25 April 2019 (2 pages)
20 December 2018Group of companies' accounts made up to 31 March 2018 (45 pages)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
20 December 2017Group of companies' accounts made up to 31 March 2017 (45 pages)
20 December 2017Group of companies' accounts made up to 31 March 2017 (45 pages)
21 November 2017Termination of appointment of Michael George Spink as a director on 17 November 2017 (1 page)
21 November 2017Termination of appointment of Michael George Spink as a director on 17 November 2017 (1 page)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
9 August 2017Director's details changed for Mr John Wright on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Mr John Wright on 9 August 2017 (2 pages)
21 December 2016Registration of charge 021841680015, created on 20 December 2016 (13 pages)
21 December 2016Registration of charge 021841680015, created on 20 December 2016 (13 pages)
25 November 2016Group of companies' accounts made up to 31 March 2016 (48 pages)
25 November 2016Group of companies' accounts made up to 31 March 2016 (48 pages)
11 November 2016Secretary's details changed for Deborah Louise Green on 11 November 2016 (1 page)
11 November 2016Director's details changed for Mr David Charles Osborne on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Mr David Charles Osborne on 11 November 2016 (2 pages)
11 November 2016Secretary's details changed for Deborah Louise Green on 11 November 2016 (1 page)
11 November 2016Director's details changed for Mr Gerald Charles Osborne on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Gerald Charles Osborne on 11 November 2016 (2 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
10 June 2016Appointment of Miss Kathryn Isabelle Osborne as a director on 29 April 2016 (2 pages)
10 June 2016Appointment of Miss Kathryn Isabelle Osborne as a director on 29 April 2016 (2 pages)
31 March 2016Registration of charge 021841680014, created on 23 March 2016 (13 pages)
31 March 2016Registration of charge 021841680014, created on 23 March 2016 (13 pages)
11 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 235,294
(11 pages)
11 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 235,294
(11 pages)
26 August 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
26 August 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
7 August 2015Director's details changed for Mr David Charles Osborne on 7 August 2015 (2 pages)
7 August 2015Director's details changed for Mr David Charles Osborne on 7 August 2015 (2 pages)
7 August 2015Director's details changed for Mr David Charles Osborne on 7 August 2015 (2 pages)
5 August 2015Satisfaction of charge 9 in full (2 pages)
5 August 2015Satisfaction of charge 9 in full (2 pages)
20 July 2015Registration of charge 021841680012, created on 20 July 2015 (19 pages)
20 July 2015Registration of charge 021841680012, created on 20 July 2015 (19 pages)
20 July 2015Registration of charge 021841680013, created on 20 July 2015 (9 pages)
20 July 2015Registration of charge 021841680013, created on 20 July 2015 (9 pages)
6 March 2015Satisfaction of charge 8 in full (5 pages)
6 March 2015Satisfaction of charge 8 in full (5 pages)
21 February 2015Satisfaction of charge 7 in full (6 pages)
21 February 2015Satisfaction of charge 7 in full (6 pages)
19 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 235,294
(11 pages)
19 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 235,294
(11 pages)
15 October 2014Director's details changed for Mr Jonathan Malcolm Franks on 3 January 2014 (2 pages)
15 October 2014Director's details changed for Mr Jonathan Malcolm Franks on 3 January 2014 (2 pages)
28 August 2014Group of companies' accounts made up to 31 March 2014 (32 pages)
28 August 2014Group of companies' accounts made up to 31 March 2014 (32 pages)
28 February 2014Section 519 (2 pages)
28 February 2014Section 519 (2 pages)
7 January 2014Appointment of Mr Jonathan Malcolm Franks as a director (2 pages)
7 January 2014Appointment of Mr Jonathan Malcolm Franks as a director (2 pages)
2 January 2014Group of companies' accounts made up to 31 March 2013 (32 pages)
2 January 2014Group of companies' accounts made up to 31 March 2013 (32 pages)
28 December 2013Registration of charge 021841680011 (25 pages)
28 December 2013Registration of charge 021841680011 (25 pages)
21 December 2013Registration of charge 021841680010 (10 pages)
21 December 2013Registration of charge 021841680010 (10 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 235,294
(11 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 235,294
(11 pages)
6 January 2013Group of companies' accounts made up to 31 March 2012 (34 pages)
6 January 2013Group of companies' accounts made up to 31 March 2012 (34 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (11 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (11 pages)
21 May 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
21 May 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
26 March 2012Termination of appointment of Loraine Henderson as a director (1 page)
26 March 2012Termination of appointment of Loraine Henderson as a director (1 page)
4 January 2012Group of companies' accounts made up to 31 March 2011 (34 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (34 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (12 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (12 pages)
19 May 2011Termination of appointment of Kathryn Osborne as a director (1 page)
19 May 2011Termination of appointment of Kathryn Osborne as a director (1 page)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (13 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (13 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010 (33 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010 (33 pages)
1 December 2010Termination of appointment of John Moody as a director (1 page)
1 December 2010Termination of appointment of John Moody as a director (1 page)
21 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 April 2010Director's details changed for Kathryn Isabelle Osborne on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Kathryn Isabelle Osborne on 26 April 2010 (2 pages)
23 April 2010Director's details changed for Michael George Spink on 18 April 2010 (2 pages)
23 April 2010Director's details changed for Simon Marc Teasdale on 18 April 2010 (2 pages)
23 April 2010Director's details changed for Loraine Henderson on 18 April 2010 (2 pages)
23 April 2010Director's details changed for Kathryn Isabelle Osborne on 18 April 2010 (2 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (10 pages)
23 April 2010Director's details changed for Loraine Henderson on 18 April 2010 (2 pages)
23 April 2010Director's details changed for Kathryn Isabelle Osborne on 18 April 2010 (2 pages)
23 April 2010Director's details changed for Julian Pearson on 18 April 2010 (2 pages)
23 April 2010Director's details changed for Michael George Spink on 18 April 2010 (2 pages)
23 April 2010Director's details changed for Simon Marc Teasdale on 18 April 2010 (2 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (10 pages)
23 April 2010Director's details changed for Pamela Osborne on 18 April 2010 (2 pages)
23 April 2010Director's details changed for Julian Pearson on 18 April 2010 (2 pages)
23 April 2010Director's details changed for Pamela Osborne on 18 April 2010 (2 pages)
4 February 2010Auditor's resignation (1 page)
4 February 2010Auditor's resignation (1 page)
25 January 2010Accounts for a medium company made up to 31 March 2009 (25 pages)
25 January 2010Accounts for a medium company made up to 31 March 2009 (25 pages)
17 December 2009Director's details changed for John Wright on 8 December 2009 (2 pages)
17 December 2009Director's details changed for John Wright on 8 December 2009 (2 pages)
17 December 2009Director's details changed for John Wright on 8 December 2009 (2 pages)
6 August 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
6 August 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
15 May 2009Return made up to 18/04/09; full list of members (7 pages)
15 May 2009Return made up to 18/04/09; full list of members (7 pages)
21 November 2008Appointment terminated director stephen gent (1 page)
21 November 2008Appointment terminated director stephen gent (1 page)
29 October 2008Accounts for a medium company made up to 31 December 2007 (24 pages)
29 October 2008Accounts for a medium company made up to 31 December 2007 (24 pages)
18 April 2008Director's change of particulars / loraine gamblin / 02/06/2007 (2 pages)
18 April 2008Director's change of particulars / loraine gamblin / 02/06/2007 (2 pages)
18 April 2008Return made up to 18/04/08; full list of members (8 pages)
18 April 2008Return made up to 18/04/08; full list of members (8 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007New director appointed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
12 June 2007Accounts for a medium company made up to 31 December 2006 (25 pages)
12 June 2007Accounts for a medium company made up to 31 December 2006 (25 pages)
11 April 2007Return made up to 16/03/07; full list of members (5 pages)
11 April 2007Return made up to 16/03/07; full list of members (5 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
30 October 2006Accounts for a medium company made up to 31 December 2005 (27 pages)
30 October 2006Accounts for a medium company made up to 31 December 2005 (27 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Return made up to 16/03/06; full list of members (5 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Return made up to 16/03/06; full list of members (5 pages)
7 March 2006New director appointed (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New secretary appointed (1 page)
7 March 2006New secretary appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006Director resigned (1 page)
3 November 2005Accounts for a medium company made up to 31 December 2004 (23 pages)
3 November 2005Accounts for a medium company made up to 31 December 2004 (23 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
31 March 2005Return made up to 16/03/05; full list of members (5 pages)
31 March 2005Return made up to 16/03/05; full list of members (5 pages)
26 January 2005Particulars of mortgage/charge (9 pages)
26 January 2005Particulars of mortgage/charge (9 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
29 October 2004Accounts for a medium company made up to 31 December 2003 (23 pages)
29 October 2004Accounts for a medium company made up to 31 December 2003 (23 pages)
17 April 2004Return made up to 16/03/04; full list of members (12 pages)
17 April 2004Return made up to 16/03/04; full list of members (12 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
6 October 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
6 October 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
24 March 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 March 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 October 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
7 October 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
9 April 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 April 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 March 2002New director appointed (1 page)
27 March 2002New director appointed (1 page)
27 March 2002New director appointed (1 page)
27 March 2002New director appointed (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
5 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
5 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
28 March 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 March 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 September 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
5 September 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
23 March 2000Return made up to 16/03/00; full list of members (10 pages)
23 March 2000Return made up to 16/03/00; full list of members (10 pages)
22 September 1999Full accounts made up to 31 December 1998 (15 pages)
22 September 1999Full accounts made up to 31 December 1998 (15 pages)
25 May 1999Director's particulars changed (1 page)
25 May 1999Director's particulars changed (1 page)
31 March 1999Return made up to 16/03/99; full list of members (6 pages)
31 March 1999Return made up to 16/03/99; full list of members (6 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 March 1998Return made up to 16/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1998Return made up to 16/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 April 1997Return made up to 16/03/97; no change of members (4 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Return made up to 16/03/97; no change of members (4 pages)
16 April 1997New director appointed (2 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
19 March 1996Return made up to 16/03/96; no change of members (4 pages)
19 March 1996Return made up to 16/03/96; no change of members (4 pages)
14 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 July 1995Registered office changed on 07/07/95 from: unit 2 hurworth road aycliffe industrial estate newton aycliffe co.durham DL5 6UD (1 page)
7 July 1995Registered office changed on 07/07/95 from: unit 2 hurworth road aycliffe industrial estate newton aycliffe co.durham DL5 6UD (1 page)
1 July 1995Particulars of mortgage/charge (4 pages)
1 July 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
9 April 1995Return made up to 16/03/95; full list of members (6 pages)
9 April 1995Return made up to 16/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
15 May 1989Return made up to 16/03/89; full list of members (4 pages)
15 May 1989Return made up to 16/03/89; full list of members (4 pages)
8 April 1988Statement of affairs (20 pages)
8 April 1988Statement of affairs (20 pages)
22 February 1988Company name changed pendlefield LIMITED\certificate issued on 23/02/88 (2 pages)
22 February 1988Company name changed pendlefield LIMITED\certificate issued on 23/02/88 (2 pages)
10 February 1988New director appointed (2 pages)
10 February 1988New director appointed (2 pages)
28 January 1988Wd 25/01/88 ad 21/12/87--------- £ si 119998@1=119998 £ ic 115296/235294 (2 pages)
28 January 1988Wd 25/01/88 ad 21/12/87--------- £ si 115294@1=115294 £ ic 2/115296 (2 pages)
28 January 1988Wd 25/01/88 ad 21/12/87--------- £ si 115294@1=115294 £ ic 2/115296 (2 pages)
28 January 1988Nc inc already adjusted (1 page)
28 January 1988Nc inc already adjusted (1 page)
28 January 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1988Wd 25/01/88 pd 12/12/87--------- £ si 2@1 (1 page)
28 January 1988Wd 25/01/88 ad 21/12/87--------- £ si 119998@1=119998 £ ic 115296/235294 (2 pages)
28 January 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1988Wd 25/01/88 pd 12/12/87--------- £ si 2@1 (1 page)
29 December 1987Particulars of mortgage/charge (3 pages)
29 December 1987Particulars of mortgage/charge (3 pages)
13 November 1987Director resigned;new director appointed (1 page)
13 November 1987Director resigned;new director appointed (1 page)
27 October 1987Incorporation (14 pages)
27 October 1987Incorporation (14 pages)