About

Registered Number: 01050692
Date of Incorporation: 20/04/1972 (52 years ago)
Company Status: Active
Registered Address: Hills Farmhouse Bishopstoke Lane, Brambridge, Eastleigh, SO50 6HX,

 

Ronverworth Ltd was registered on 20 April 1972 and has its registered office in Eastleigh, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Winstone, John Oliver, Winstone, Paul Stephen, Winstone, Sean Sebastian, Winstone, Victoria Joan are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINSTONE, John Oliver N/A 31 December 1995 1
WINSTONE, Paul Stephen N/A 24 November 2017 1
WINSTONE, Sean Sebastian 16 August 2012 24 November 2017 1
WINSTONE, Victoria Joan 14 November 2005 24 November 2017 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 16 July 2018
PSC07 - N/A 14 July 2018
PSC02 - N/A 14 July 2018
AD01 - Change of registered office address 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
AD01 - Change of registered office address 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
AA01 - Change of accounting reference date 13 September 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 14 July 2014
CH03 - Change of particulars for secretary 14 July 2014
CH01 - Change of particulars for director 14 July 2014
CH01 - Change of particulars for director 14 July 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 03 July 2013
MEM/ARTS - N/A 22 May 2013
RESOLUTIONS - N/A 13 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 13 May 2013
SH08 - Notice of name or other designation of class of shares 13 May 2013
AP01 - Appointment of director 16 August 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 29 June 2010
SH03 - Return of purchase of own shares 14 April 2010
RESOLUTIONS - N/A 01 April 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 28 July 2009
AUD - Auditor's letter of resignation 28 August 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 04 August 2006
363a - Annual Return 04 July 2006
395 - Particulars of a mortgage or charge 19 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2006
AUD - Auditor's letter of resignation 12 December 2005
169 - Return by a company purchasing its own shares 24 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
RESOLUTIONS - N/A 09 November 2005
RESOLUTIONS - N/A 09 November 2005
287 - Change in situation or address of Registered Office 26 July 2005
363a - Annual Return 25 July 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 05 August 2003
225 - Change of Accounting Reference Date 27 March 2003
AA - Annual Accounts 05 November 2002
363a - Annual Return 13 September 2002
RESOLUTIONS - N/A 30 May 2002
169 - Return by a company purchasing its own shares 30 May 2002
363a - Annual Return 26 September 2001
AA - Annual Accounts 12 June 2001
363a - Annual Return 16 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2000
AA - Annual Accounts 12 June 2000
363a - Annual Return 30 July 1999
AA - Annual Accounts 23 June 1999
AA - Annual Accounts 11 August 1998
363a - Annual Return 05 August 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 15 July 1997
395 - Particulars of a mortgage or charge 27 November 1996
AA - Annual Accounts 28 October 1996
363s - Annual Return 29 July 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
AA - Annual Accounts 25 September 1995
363s - Annual Return 12 July 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 13 July 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 14 July 1993
AA - Annual Accounts 14 October 1992
363s - Annual Return 17 July 1992
RESOLUTIONS - N/A 16 June 1992
RESOLUTIONS - N/A 16 June 1992
RESOLUTIONS - N/A 16 June 1992
AA - Annual Accounts 04 March 1992
363b - Annual Return 12 August 1991
AA - Annual Accounts 06 December 1990
363a - Annual Return 06 December 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 23 January 1989
AA - Annual Accounts 13 December 1988
AA - Annual Accounts 06 July 1987
363 - Annual Return 06 July 1987
363 - Annual Return 06 December 1986
AA - Annual Accounts 19 November 1986
MISC - Miscellaneous document 02 August 1980
MISC - Miscellaneous document 20 April 1972

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 May 2006 Outstanding

N/A

Legal mortgage 21 November 1996 Fully Satisfied

N/A

Legal mortgage 25 March 1986 Fully Satisfied

N/A

Legal mortgage 07 November 1978 Fully Satisfied

N/A

Legal charge 15 August 1978 Fully Satisfied

N/A

Memo of deposit without instrument 05 May 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.