About

Registered Number: 03028806
Date of Incorporation: 03/03/1995 (30 years and 1 month ago)
Company Status: Active
Registered Address: Long Rake, Middleton-By-Youlgrave, Bakewell, Derbyshire, DE45 1LW,

 

Founded in 1995, Romney Holdings Ltd have registered office in Bakewell, Derbyshire. There are 2 directors listed as Broadhurst, Trevor, Broadhurst, Trevor for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Romney Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADHURST, Trevor 06 March 2015 - 1
Secretary Name Appointed Resigned Total Appointments
BROADHURST, Trevor 06 March 2015 - 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 13 November 2015
AA01 - Change of accounting reference date 27 August 2015
AP01 - Appointment of director 11 March 2015
AD01 - Change of registered office address 11 March 2015
AP03 - Appointment of secretary 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
TM02 - Termination of appointment of secretary 11 March 2015
MR04 - N/A 11 March 2015
AR01 - Annual Return 10 March 2015
AAMD - Amended Accounts 31 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 03 November 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 10 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2008
395 - Particulars of a mortgage or charge 25 April 2008
363a - Annual Return 11 March 2008
395 - Particulars of a mortgage or charge 05 March 2008
395 - Particulars of a mortgage or charge 29 February 2008
RESOLUTIONS - N/A 13 February 2008
RESOLUTIONS - N/A 13 February 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2008
123 - Notice of increase in nominal capital 13 February 2008
MEM/ARTS - N/A 13 February 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 28 April 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 27 September 2005
395 - Particulars of a mortgage or charge 22 September 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 21 July 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 28 July 2000
225 - Change of Accounting Reference Date 28 July 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 03 March 2000
287 - Change in situation or address of Registered Office 24 June 1999
AUD - Auditor's letter of resignation 18 June 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 31 March 1998
AA - Annual Accounts 27 February 1998
AA - Annual Accounts 12 May 1997
363s - Annual Return 06 May 1997
363s - Annual Return 07 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 June 1995
288 - N/A 07 March 1995
NEWINC - New incorporation documents 03 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2008 Fully Satisfied

N/A

Legal mortgage 29 February 2008 Fully Satisfied

N/A

Debenture 22 February 2008 Fully Satisfied

N/A

Legal charge 12 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.