Newton Aycliffe
County Durham
DL5 6YN
Director Name | Mr David Charles Osborne |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Whitworth Avenue Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6YN |
Director Name | Mr Jonathan Malcolm Franks |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2014(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitworth Avenue Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6YN |
Secretary Name | Mr Jonathan Malcolm Franks |
---|---|
Status | Current |
Appointed | 14 July 2020(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Whitworth Avenue Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6YN |
Secretary Name | Deborah Louise Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitworth Avenue Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6YN |
Director Name | Ms Loraine Henderson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 March 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 24 West Green Heighington Newton Aycliffe Durham DL5 6PE |
Director Name | Mr John Moody |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(8 months, 1 week 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 Michael George Spink |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 November 2017) |
Role | Logistics Director |
Country of Residence | England |
Correspondence Address | 3 The Chesters Middleton Tyas Richmond North Yorkshire DL10 6PP |
Director Name | Mr Julian Trevor Pearson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(8 months, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 March 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Whitworth Avenue Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6YN |
Website | www.romanathome.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 0525125 |
Telephone region | Unknown |
Registered Address | Whitworth Avenue Aycliffe Industrial Park Newton Aycliffe 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 |
Year | 2013 |
---|---|
Turnover | £201,598 |
Gross Profit | £94,731 |
Net Worth | -£162,379 |
Cash | £14,936 |
Current Liabilities | £298,333 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 16 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (7 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 |
---|---|
19 January 2009 | Delivered on: 24 January 2009 Satisfied on: 7 May 2015 Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
20 July 2023 | Termination of appointment of Jonathan Malcolm Franks as a director on 7 July 2023 (1 page) |
---|---|
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 small company made up to 31 March 2022 (16 pages) |
18 November 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
12 May 2022 | Accounts for a small company made up to 31 March 2021 (16 pages) |
19 November 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
16 July 2020 | Appointment of Mr Jonathan Malcolm Franks as a secretary on 14 July 2020 (2 pages) |
16 July 2020 | Termination of appointment of Deborah Louise Green as a secretary on 14 July 2020 (1 page) |
14 May 2020 | Termination of appointment of Julian Trevor Pearson as a director on 27 March 2020 (1 page) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
21 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
17 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
28 November 2017 | Termination of appointment of Michael George Spink as a director on 17 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Michael George Spink as a director on 17 November 2017 (1 page) |
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 | Full accounts made up to 31 March 2016 (22 pages) |
25 November 2016 | Full accounts made up to 31 March 2016 (22 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 David 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 Mr Gerald Charles Osborne 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 | 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 Mr Gerald Charles Osborne on 11 November 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (7 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 | Full accounts made up to 31 March 2015 (16 pages) |
26 August 2015 | Full accounts made up to 31 March 2015 (16 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 2 in full (2 pages) |
5 August 2015 | Satisfaction of charge 2 in full (2 pages) |
7 May 2015 | Satisfaction of charge 1 in full (1 page) |
7 May 2015 | Satisfaction of charge 1 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 (16 pages) |
28 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
28 February 2014 | Section 519 (2 pages) |
28 February 2014 | Section 519 (2 pages) |
7 January 2014 | Appointment of Mr Jonathan Malcolm Franks as a director (2 pages) |
7 January 2014 | Appointment of Mr Jonathan Malcolm Franks as a director (2 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (16 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 (18 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (18 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: 2 (7 pages) |
21 May 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 March 2012 | Termination of appointment of Loraine Henderson as a director (1 page) |
28 March 2012 | Termination of appointment of Loraine Henderson as a director (1 page) |
4 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
27 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (8 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (15 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) |
1 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
9 June 2010 | Director's details changed for Loraine Henderson on 31 December 2009 (2 pages) |
9 June 2010 | Director's details changed for Julian Pearson on 31 December 2009 (2 pages) |
9 June 2010 | Director's details changed for Michael George Spink on 31 December 2009 (2 pages) |
9 June 2010 | Director's details changed for Loraine Henderson on 31 December 2009 (2 pages) |
9 June 2010 | Director's details changed for Michael George Spink on 31 December 2009 (2 pages) |
9 June 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
9 June 2010 | Director's details changed for Julian Pearson on 31 December 2009 (2 pages) |
3 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
3 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
15 May 2009 | Return made up to 15/05/09; full list of members (5 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (5 pages) |
20 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 March 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
12 March 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
20 February 2009 | Memorandum and Articles of Association (14 pages) |
20 February 2009 | Memorandum and Articles of Association (14 pages) |
11 February 2009 | Company name changed roman lifetime luxury LIMITED\certificate issued on 12/02/09 (2 pages) |
11 February 2009 | Company name changed roman lifetime luxury LIMITED\certificate issued on 12/02/09 (2 pages) |
9 February 2009 | Director appointed john moody (1 page) |
9 February 2009 | Director appointed john moody (1 page) |
27 January 2009 | Director appointed julian pearson (1 page) |
27 January 2009 | Director appointed julian pearson (1 page) |
27 January 2009 | Director appointed loraine henderson (1 page) |
27 January 2009 | Director appointed michael george spink (1 page) |
27 January 2009 | Director appointed loraine henderson (1 page) |
27 January 2009 | Director appointed michael george spink (1 page) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 May 2008 | Incorporation (13 pages) |
15 May 2008 | Incorporation (13 pages) |