ROMO LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Ashfield » NG17 7DE

Company number 00385709
Status Active
Incorporation Date 21 February 1944
Company Type Private Limited Company
Address LOWMOOR ROAD, KIRKBY IN ASHFIELD, NOTTINGHAM, NG17 7DE
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Gary Bates as a director on 29 July 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 12,650 . The most likely internet sites of ROMO LIMITED are www.romo.co.uk, and www.romo.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and eight months. The distance to to Mansfield Woodhouse Rail Station is 4.2 miles; to Hucknall Rail Station is 5.3 miles; to Langley Mill Rail Station is 7.2 miles; to Bulwell Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Romo Limited is a Private Limited Company. The company registration number is 00385709. Romo Limited has been working since 21 February 1944. The present status of the company is Active. The registered address of Romo Limited is Lowmoor Road Kirkby in Ashfield Nottingham Ng17 7de. . SEXTON, Neil Benjamin is a Secretary of the company. BIDDULPH, Lindsay Phillippa is a Director of the company. CANOVAN, David is a Director of the company. MOULD, Emily Dawn is a Director of the company. MOULD, Felicity May is a Director of the company. MOULD, Jonathan Frank is a Director of the company. MOULD, Jordan Alexander Edward is a Director of the company. MOULD, Robert Anthony is a Director of the company. SEXTON, Neil Benjamin is a Director of the company. Secretary FAIRBANKS, Victor John has been resigned. Director BATES, Gary has been resigned. Director BRASHER, Michael Edward has been resigned. Director BRIGGS, Trevor Arnold has been resigned. Director FAIRBANKS, Victor John has been resigned. Director MOULD, Cicely May has been resigned. Director MOULD, Doncan Douglas has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
SEXTON, Neil Benjamin
Appointed Date: 14 June 2011

Director
BIDDULPH, Lindsay Phillippa
Appointed Date: 05 June 2006
49 years old

Director
CANOVAN, David
Appointed Date: 01 March 1996
68 years old

Director
MOULD, Emily Dawn
Appointed Date: 05 June 2006
46 years old

Director
MOULD, Felicity May
Appointed Date: 05 June 2006
47 years old

Director

Director
MOULD, Jordan Alexander Edward
Appointed Date: 01 December 2011
40 years old

Director

Director
SEXTON, Neil Benjamin
Appointed Date: 01 December 2011
47 years old

Resigned Directors

Secretary
FAIRBANKS, Victor John
Resigned: 14 June 2011

Director
BATES, Gary
Resigned: 29 July 2016
Appointed Date: 08 April 2002
65 years old

Director
BRASHER, Michael Edward
Resigned: 31 March 2001
82 years old

Director
BRIGGS, Trevor Arnold
Resigned: 04 March 2009
89 years old

Director
FAIRBANKS, Victor John
Resigned: 01 December 2011
74 years old

Director
MOULD, Cicely May
Resigned: 29 January 2013
103 years old

Director
MOULD, Doncan Douglas
Resigned: 17 February 1994
74 years old

ROMO LIMITED Events

25 Aug 2016
Full accounts made up to 31 December 2015
02 Aug 2016
Termination of appointment of Gary Bates as a director on 29 July 2016
25 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 12,650

29 May 2015
Full accounts made up to 31 December 2014
11 May 2015
Director's details changed for Mr Jonathan Frank Mould on 11 May 2015
...
... and 112 more events
05 Sep 1986
Full accounts made up to 31 December 1985

05 Sep 1986
Return made up to 27/06/86; full list of members

04 Sep 1982
Annual return made up to 13/08/82
03 Sep 1982
Accounts made up to 4 June 1981
21 Feb 1944
Incorporation

ROMO LIMITED Charges

4 October 2011
Rent deposit deed
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited
Description: The sum of £20,475.00 and any other sums paid into the…
22 October 2008
Rent deposit deed
Delivered: 28 October 2008
Status: Outstanding
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited
Description: The sum of £9,777.18 and any other sums paid into the…
22 October 2008
Rent deposit deed
Delivered: 28 October 2008
Status: Outstanding
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited
Description: The sum of £9,675.75 and any other sums paid into the…
17 August 1993
A credit agreement entitled "prompt credit application"
Delivered: 25 August 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
5 August 1992
Legal charge
Delivered: 21 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Premises off lowmoor road at kirby in ashfield in the…
20 February 1987
Legal charge
Delivered: 4 March 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Warehouse & office premises at lowmoor road, kirkby in…
19 October 1983
Debenture
Delivered: 7 November 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 1966
Mortgage debenture
Delivered: 7 October 1966
Status: Outstanding
Persons entitled: Industrial & Commercial Finance Corporation LTD.
Description: Lands at mansfield road daybrook with all buildings &…
4 August 1960
Debenture
Delivered: 9 August 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking, goodwill and all property present and future…