About

Registered Number: 02554232
Date of Incorporation: 01/11/1990 (34 years and 6 months ago)
Company Status: Active
Registered Address: Clark Ave, Porte Marsh Industrial Estate, Calne, Wilts, SN11 9BS

 

Founded in 1990, Romarsh Ltd has its registered office in Calne, Wilts, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAKATSU, Ryo 01 October 2020 - 1
PULITI, Marco 01 January 2019 - 1
YOKOYAMA, Yuji 01 April 2019 - 1
CLEARY, Patrick James 27 April 2010 01 January 2019 1
CRAWFORD SMITH, Phil 08 November 2002 27 April 2010 1
CURSLEY, Stewart Roland 27 April 2010 30 June 2013 1
FROST, Thomas Alexander Fortescue N/A 22 July 2003 1
HAIGH, Peter Joseph 03 December 2003 27 April 2010 1
JOBBINS, Donald Gilbert 21 June 1994 31 December 2001 1
LING, Paul Chung Yin, Dr 19 June 2002 30 April 2013 1
NANJO, Norihiko 27 April 2010 01 October 2020 1
NYSTROM, Peter 22 February 2006 17 June 2009 1
RANDALL, Melvyn Leslie 01 September 1996 03 December 2003 1
ZIRGER, Daniel N/A 02 November 2011 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Jonathan Philip, Company Secretary 01 August 2015 - 1
CURSLEY, Stewart 27 April 2010 30 June 2013 1
PARKER, Jonathan William George 18 March 2014 01 August 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 02 October 2020
AP01 - Appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 13 May 2019
AP01 - Appointment of director 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 10 May 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 07 May 2016
SH01 - Return of Allotment of shares 07 April 2016
AR01 - Annual Return 16 September 2015
CH03 - Change of particulars for secretary 07 August 2015
AP03 - Appointment of secretary 06 August 2015
TM02 - Termination of appointment of secretary 05 August 2015
SH01 - Return of Allotment of shares 07 May 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 08 July 2014
AP03 - Appointment of secretary 10 April 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 15 October 2013
TM01 - Termination of appointment of director 15 July 2013
TM02 - Termination of appointment of secretary 15 July 2013
TM01 - Termination of appointment of director 14 May 2013
MISC - Miscellaneous document 10 December 2012
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 04 October 2012
TM01 - Termination of appointment of director 10 November 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 03 October 2011
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
RESOLUTIONS - N/A 30 April 2010
AP03 - Appointment of secretary 30 April 2010
AP01 - Appointment of director 30 April 2010
AP01 - Appointment of director 30 April 2010
AP01 - Appointment of director 30 April 2010
TM02 - Termination of appointment of secretary 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
AUD - Auditor's letter of resignation 30 April 2010
RESOLUTIONS - N/A 28 April 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 24 August 2009
RESOLUTIONS - N/A 13 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2009
RESOLUTIONS - N/A 22 July 2009
169 - Return by a company purchasing its own shares 10 July 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 23 July 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 11 November 2006
RESOLUTIONS - N/A 12 September 2006
AAMD - Amended Accounts 07 July 2006
AA - Annual Accounts 05 May 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 26 April 2005
AUD - Auditor's letter of resignation 13 December 2004
363s - Annual Return 16 November 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
AA - Annual Accounts 09 March 2004
AA - Annual Accounts 09 March 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
363s - Annual Return 26 October 2003
RESOLUTIONS - N/A 19 September 2003
RESOLUTIONS - N/A 19 September 2003
RESOLUTIONS - N/A 19 September 2003
MEM/ARTS - N/A 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2003
169 - Return by a company purchasing its own shares 19 September 2003
RESOLUTIONS - N/A 28 August 2003
RESOLUTIONS - N/A 28 August 2003
RESOLUTIONS - N/A 28 August 2003
RESOLUTIONS - N/A 05 August 2003
RESOLUTIONS - N/A 05 August 2003
RESOLUTIONS - N/A 05 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2002
363s - Annual Return 25 October 2002
AA - Annual Accounts 07 August 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 24 April 1999
363s - Annual Return 30 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1998
AA - Annual Accounts 24 March 1998
395 - Particulars of a mortgage or charge 17 October 1997
363s - Annual Return 14 October 1997
AA - Annual Accounts 18 April 1997
363s - Annual Return 27 September 1996
288 - N/A 12 September 1996
AA - Annual Accounts 30 April 1996
AA - Annual Accounts 05 October 1995
363b - Annual Return 05 October 1995
288 - N/A 05 October 1995
288 - N/A 26 April 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 30 September 1994
288 - N/A 27 June 1994
AA - Annual Accounts 07 November 1993
RESOLUTIONS - N/A 08 October 1993
363s - Annual Return 21 September 1993
395 - Particulars of a mortgage or charge 26 June 1993
AA - Annual Accounts 06 November 1992
363a - Annual Return 20 October 1992
395 - Particulars of a mortgage or charge 10 July 1992
288 - N/A 08 June 1992
288 - N/A 12 May 1992
363b - Annual Return 04 December 1991
287 - Change in situation or address of Registered Office 08 October 1991
288 - N/A 12 September 1991
288 - N/A 12 September 1991
288 - N/A 12 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 September 1991
288 - N/A 13 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1991
CERTNM - Change of name certificate 25 January 1991
CERTNM - Change of name certificate 25 January 1991
395 - Particulars of a mortgage or charge 28 December 1990
RESOLUTIONS - N/A 21 December 1990
287 - Change in situation or address of Registered Office 21 December 1990
MEM/ARTS - N/A 21 December 1990
RESOLUTIONS - N/A 13 December 1990
RESOLUTIONS - N/A 13 December 1990
RESOLUTIONS - N/A 13 December 1990
MEM/ARTS - N/A 13 December 1990
123 - Notice of increase in nominal capital 13 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1990
NEWINC - New incorporation documents 01 November 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 1997 Outstanding

N/A

A credit agreement 18 June 1993 Fully Satisfied

N/A

Agreement 01 July 1992 Fully Satisfied

N/A

Debenture 13 December 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.