Aycliffe Industrial Park
Darlington
County Durham
DL5 6YN
Director Name | Mr David Charles Osborne |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2005(4 days after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitworth Avenue Aycliffe Industrial Park Darlington County Durham DL5 6YN |
Director Name | Simon Marc Teasdale |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2009(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitworth Avenue Aycliffe Industrial Park Darlington County Durham DL5 6YN |
Secretary Name | Mr Jonathan Malcolm Franks |
---|---|
Status | Current |
Appointed | 14 July 2020(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Whitworth Avenue Aycliffe Industrial Park Darlington County Durham DL5 6YN |
Secretary Name | Pamela Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2005(4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Dalton Road, Croft On Tees Darlington Durham DL2 2SX |
Director Name | Mr John Moody |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 14 Melltowns Green Pickhill Thirsk North Yorkshire YO7 4LL |
Director Name | Mr Julian Trevor Pearson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 July 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Whitworth Avenue Aycliffe Industrial Park Darlington County Durham DL5 6YN |
Secretary Name | Deborah Louise Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 July 2020) |
Role | Secretary |
Correspondence Address | Whitworth Avenue Aycliffe Industrial Park Darlington County Durham DL5 6YN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | roman-showers.com |
---|---|
Email address | [email protected] |
Telephone | 01325 311318 |
Telephone region | Darlington |
Registered Address | Whitworth Avenue Aycliffe Industrial Park Darlington County Durham DL5 6YN |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Roman LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
16 May 2012 | Delivered 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 |
---|---|
27 September 2007 | Delivered on: 2 October 2007 Satisfied on: 7 May 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 |
14 October 2005 | Delivered on: 29 October 2005 Satisfied on: 18 June 2008 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge 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. 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 |
2 November 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Termination of appointment of Jonathan Malcolm Franks as a secretary on 7 July 2023 (1 page) |
20 April 2023 | Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
5 April 2023 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
18 November 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
2 January 2022 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
19 November 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
16 July 2020 | Termination of appointment of Julian Trevor Pearson as a director on 14 July 2020 (1 page) |
16 July 2020 | Termination of appointment of Deborah Louise Green as a secretary on 14 July 2020 (1 page) |
16 July 2020 | Appointment of Mr Jonathan Malcolm Franks as a secretary on 14 July 2020 (2 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
21 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
17 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
14 November 2016 | Secretary's details changed for Deborah Louise Green on 11 November 2016 (1 page) |
14 November 2016 | Secretary's details changed for Deborah Louise Green on 11 November 2016 (1 page) |
11 November 2016 | Director's details changed for Julian Pearson on 11 November 2016 (2 pages) |
11 November 2016 | Secretary's details changed for Deborah Louise Green on 11 November 2016 (1 page) |
11 November 2016 | Director's details changed for Mr David Charles Osborne on 11 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Simon Marc Teasdale on 11 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr David Charles Osborne on 11 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr Gerald Charles Osborne on 11 November 2016 (2 pages) |
11 November 2016 | Secretary's details changed for Deborah Louise Green on 11 November 2016 (1 page) |
11 November 2016 | Director's details changed for Simon Marc Teasdale on 11 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Julian Pearson on 11 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr Gerald Charles Osborne on 11 November 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
30 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
26 August 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
7 August 2015 | Director's details changed for Mr David Charles Osborne on 7 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr David Charles Osborne on 7 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr David Charles Osborne on 7 August 2015 (2 pages) |
5 August 2015 | Satisfaction of charge 3 in full (2 pages) |
5 August 2015 | Satisfaction of charge 3 in full (2 pages) |
7 May 2015 | Satisfaction of charge 2 in full (1 page) |
7 May 2015 | Satisfaction of charge 2 in full (1 page) |
28 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 August 2014 | Full accounts made up to 31 March 2014 (7 pages) |
28 August 2014 | Full accounts made up to 31 March 2014 (7 pages) |
28 February 2014 | Section 519 (2 pages) |
28 February 2014 | Section 519 (2 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
6 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 May 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
27 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
1 December 2010 | Termination of appointment of John Moody as a director (1 page) |
1 December 2010 | Termination of appointment of John Moody as a director (1 page) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Auditor's resignation (1 page) |
4 February 2010 | Auditor's resignation (1 page) |
25 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
25 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
12 August 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
12 August 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
12 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
27 January 2009 | Director appointed simon marc teasdale (1 page) |
27 January 2009 | Director appointed john moody (1 page) |
27 January 2009 | Director appointed simon marc teasdale (1 page) |
27 January 2009 | Director appointed julian pearson (1 page) |
27 January 2009 | Director appointed julian pearson (1 page) |
27 January 2009 | Secretary appointed deborah louise green (1 page) |
27 January 2009 | Secretary appointed deborah louise green (1 page) |
27 January 2009 | Director appointed john moody (1 page) |
22 January 2009 | Appointment terminated secretary pamela osborne (1 page) |
22 January 2009 | Appointment terminated secretary pamela osborne (1 page) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
19 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Return made up to 03/08/07; no change of members
|
4 September 2007 | Return made up to 03/08/07; no change of members
|
12 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 March 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
21 March 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
15 August 2006 | Return made up to 03/08/06; full list of members
|
15 August 2006 | Return made up to 03/08/06; full list of members
|
29 October 2005 | Particulars of mortgage/charge (10 pages) |
29 October 2005 | Particulars of mortgage/charge (10 pages) |
14 September 2005 | Ad 07/08/05--------- si 99@1=99 ic 1/100 (2 pages) |
14 September 2005 | Ad 07/08/05--------- si 99@1=99 ic 1/100 (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Incorporation (16 pages) |
3 August 2005 | Incorporation (16 pages) |