About

Registered Number: 03291151
Date of Incorporation: 12/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Building 58 Castle Works, East Moors Road, Cardiff, South Glamorgan, CF24 5NN

 

Established in 1996, Rom Group Ltd are based in Cardiff, it's status at Companies House is "Active". There are 12 directors listed for the company. We do not know the number of employees at Rom Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITA, Raimon Trias 09 January 2009 01 February 2012 1
FRASER, Gordon Lunn 11 July 2001 09 January 2009 1
HALL, Clive Peter 01 December 2001 09 January 2009 1
MCKAY, Michael William Hoy 02 September 1999 01 July 2000 1
NEATH, Kerry Daniel 22 January 1997 31 July 2001 1
ROBERTS, Keith Bernard 22 January 1997 23 December 1999 1
STUMPF, Antony 11 July 2001 09 January 2009 1
WALLIS, Michael 10 February 1997 09 February 2007 1
Secretary Name Appointed Resigned Total Appointments
ARNOLD, Holly 01 August 2020 - 1
BAIN, Ian 01 March 2005 23 May 2008 1
PEREZ, Federico 26 October 2016 01 August 2020 1
PUIG, Xavier 01 February 2012 26 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
TM02 - Termination of appointment of secretary 03 August 2020
AP03 - Appointment of secretary 03 August 2020
MR01 - N/A 07 July 2020
MR01 - N/A 07 July 2020
MR01 - N/A 04 July 2020
PSC02 - N/A 29 June 2020
PSC02 - N/A 29 June 2020
PSC07 - N/A 29 June 2020
CS01 - N/A 29 June 2020
MR01 - N/A 06 January 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 26 June 2019
RESOLUTIONS - N/A 25 February 2019
MR04 - N/A 11 January 2019
MR04 - N/A 11 January 2019
MR04 - N/A 11 January 2019
MR04 - N/A 11 January 2019
CS01 - N/A 02 January 2019
MR01 - N/A 28 December 2018
MR01 - N/A 21 December 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 13 December 2016
AP03 - Appointment of secretary 11 November 2016
TM02 - Termination of appointment of secretary 11 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 16 December 2015
CH01 - Change of particulars for director 10 July 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 08 July 2014
CC04 - Statement of companies objects 18 February 2014
AR01 - Annual Return 10 February 2014
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
AA - Annual Accounts 10 June 2013
SH01 - Return of Allotment of shares 17 April 2013
RESOLUTIONS - N/A 15 April 2013
AP01 - Appointment of director 12 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
AR01 - Annual Return 08 January 2013
TM01 - Termination of appointment of director 09 May 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
AA - Annual Accounts 01 May 2012
AP01 - Appointment of director 28 March 2012
TM01 - Termination of appointment of director 13 March 2012
AP01 - Appointment of director 08 March 2012
TM01 - Termination of appointment of director 29 February 2012
TM02 - Termination of appointment of secretary 29 February 2012
AP03 - Appointment of secretary 29 February 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 09 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2011
MG01 - Particulars of a mortgage or charge 25 October 2011
RP04 - N/A 04 October 2011
RESOLUTIONS - N/A 09 August 2011
MEM/ARTS - N/A 09 August 2011
CC02 - Notice of removal of restriction on the company's articles 09 August 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
AA - Annual Accounts 03 March 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
TM01 - Termination of appointment of director 03 February 2010
AR01 - Annual Return 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2009
RESOLUTIONS - N/A 09 July 2009
AA - Annual Accounts 22 June 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
RESOLUTIONS - N/A 29 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
363a - Annual Return 17 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2008
AA - Annual Accounts 09 October 2008
AUD - Auditor's letter of resignation 01 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 September 2008
123 - Notice of increase in nominal capital 23 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
RESOLUTIONS - N/A 12 May 2008
363s - Annual Return 11 March 2008
AA - Annual Accounts 14 November 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
363s - Annual Return 20 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2007
AA - Annual Accounts 04 November 2006
RESOLUTIONS - N/A 05 October 2006
RESOLUTIONS - N/A 05 October 2006
RESOLUTIONS - N/A 05 October 2006
RESOLUTIONS - N/A 05 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2006
123 - Notice of increase in nominal capital 05 October 2006
RESOLUTIONS - N/A 25 September 2006
RESOLUTIONS - N/A 25 September 2006
RESOLUTIONS - N/A 25 September 2006
RESOLUTIONS - N/A 25 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2006
123 - Notice of increase in nominal capital 25 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 04 November 2005
RESOLUTIONS - N/A 13 April 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
363s - Annual Return 05 January 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 07 January 2004
288c - Notice of change of directors or secretaries or in their particulars 17 May 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
AA - Annual Accounts 10 April 2003
AUD - Auditor's letter of resignation 28 March 2003
363s - Annual Return 16 December 2002
RESOLUTIONS - N/A 01 December 2002
RESOLUTIONS - N/A 01 December 2002
RESOLUTIONS - N/A 01 December 2002
MEM/ARTS - N/A 01 December 2002
AA - Annual Accounts 25 October 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 06 September 2001
288c - Notice of change of directors or secretaries or in their particulars 20 August 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
AUD - Auditor's letter of resignation 01 February 2001
CERT19 - Certificate of registration of order of court on reduction of share premium account 21 December 2000
OC - Order of Court 21 December 2000
363s - Annual Return 18 December 2000
RESOLUTIONS - N/A 01 December 2000
AA - Annual Accounts 31 October 2000
288c - Notice of change of directors or secretaries or in their particulars 11 October 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
363s - Annual Return 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
AA - Annual Accounts 10 September 1999
288c - Notice of change of directors or secretaries or in their particulars 29 January 1999
363s - Annual Return 29 January 1999
288a - Notice of appointment of directors or secretaries 02 September 1998
395 - Particulars of a mortgage or charge 24 August 1998
AA - Annual Accounts 26 July 1998
288c - Notice of change of directors or secretaries or in their particulars 16 January 1998
363s - Annual Return 11 January 1998
CERTNM - Change of name certificate 08 January 1998
RESOLUTIONS - N/A 16 April 1997
RESOLUTIONS - N/A 16 April 1997
RESOLUTIONS - N/A 16 April 1997
RESOLUTIONS - N/A 16 April 1997
RESOLUTIONS - N/A 09 April 1997
395 - Particulars of a mortgage or charge 09 April 1997
395 - Particulars of a mortgage or charge 09 April 1997
CERTNM - Change of name certificate 27 February 1997
395 - Particulars of a mortgage or charge 19 February 1997
395 - Particulars of a mortgage or charge 19 February 1997
MEM/ARTS - N/A 17 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1997
123 - Notice of increase in nominal capital 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
287 - Change in situation or address of Registered Office 30 January 1997
NEWINC - New incorporation documents 12 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2020 Outstanding

N/A

A registered charge 02 July 2020 Outstanding

N/A

A registered charge 02 July 2020 Outstanding

N/A

A registered charge 31 December 2019 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

A registered charge 20 December 2018 Outstanding

N/A

Security agreement 27 March 2013 Fully Satisfied

N/A

Book debts and account charge 25 April 2012 Fully Satisfied

N/A

Debenture 10 October 2011 Fully Satisfied

N/A

Legal charge over shares 23 February 2011 Fully Satisfied

N/A

Security agreement 23 February 2011 Fully Satisfied

N/A

Memorandum of deposit and charge 11 August 1998 Fully Satisfied

N/A

Assignment of life policy 21 March 1997 Fully Satisfied

N/A

Assignment of life policy 21 March 1997 Fully Satisfied

N/A

Memorandum of deposit of stocks and shares 10 February 1997 Fully Satisfied

N/A

Debenture 10 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.