ROMAN LIMITED
NEWTON AYCLIFFE

Hellopages » County Durham » County Durham » DL5 6YN

Company number 02184168
Status Active
Incorporation Date 27 October 1987
Company Type Private Limited Company
Address WHITWORTH AVENUE, AYCLIFFE INDUSTRIAL PARK, NEWTON AYCLIFFE, CO DURHAM, DL5 6YN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Registration of charge 021841680015, created on 20 December 2016; Group of companies' accounts made up to 31 March 2016; Director's details changed for Mr Gerald Charles Osborne on 11 November 2016. The most likely internet sites of ROMAN LIMITED are www.roman.co.uk, and www.roman.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Roman Limited is a Private Limited Company. The company registration number is 02184168. Roman Limited has been working since 27 October 1987. The present status of the company is Active. The registered address of Roman Limited is Whitworth Avenue Aycliffe Industrial Park Newton Aycliffe Co Durham Dl5 6yn. . GREEN, Deborah Louise is a Secretary of the company. FRANKS, Jonathan Malcolm is a Director of the company. OSBORNE, David Charles is a Director of the company. OSBORNE, Gerald Charles is a Director of the company. OSBORNE, Kathryn Isabelle is a Director of the company. OSBORNE, Pamela is a Director of the company. PEARSON, Julian is a Director of the company. SPINK, Michael George is a Director of the company. TEASDALE, Simon Marc is a Director of the company. WRIGHT, John is a Director of the company. Secretary OSBORNE, Pamela has been resigned. Director CHIPCHASE, Michael John has been resigned. Director GENT, Stephen Alan has been resigned. Director GREGORY, John Reynold has been resigned. Director HENDERSON, Loraine has been resigned. Director MOODY, John has been resigned. Director OSBORNE, Kathryn Isabelle has been resigned. Director OSBORNE, Pamela has been resigned. Director PETERS, Kevin has been resigned. Director THOMPSON, Richard William has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GREEN, Deborah Louise
Appointed Date: 02 January 2006

Director
FRANKS, Jonathan Malcolm
Appointed Date: 03 January 2014
64 years old

Director
OSBORNE, David Charles
Appointed Date: 08 April 1996
55 years old

Director

Director
OSBORNE, Kathryn Isabelle
Appointed Date: 29 April 2016
57 years old

Director
OSBORNE, Pamela
Appointed Date: 22 October 2007
92 years old

Director
PEARSON, Julian
Appointed Date: 01 September 2005
57 years old

Director
SPINK, Michael George
Appointed Date: 01 September 2005
53 years old

Director
TEASDALE, Simon Marc
Appointed Date: 03 January 2002
62 years old

Director
WRIGHT, John
Appointed Date: 19 October 2003
69 years old

Resigned Directors

Secretary
OSBORNE, Pamela
Resigned: 02 January 2006

Director
CHIPCHASE, Michael John
Resigned: 31 October 2003
Appointed Date: 01 July 1991
78 years old

Director
GENT, Stephen Alan
Resigned: 21 November 2008
Appointed Date: 03 January 2002
52 years old

Director
GREGORY, John Reynold
Resigned: 03 June 1991
92 years old

Director
HENDERSON, Loraine
Resigned: 21 March 2012
Appointed Date: 02 January 2006
52 years old

Director
MOODY, John
Resigned: 30 November 2010
Appointed Date: 02 January 2007
47 years old

Director
OSBORNE, Kathryn Isabelle
Resigned: 13 May 2011
Appointed Date: 08 July 2002
57 years old

Director
OSBORNE, Pamela
Resigned: 02 January 2006
Appointed Date: 08 July 2002
92 years old

Director
PETERS, Kevin
Resigned: 12 October 2001
Appointed Date: 01 July 1991
65 years old

Director
THOMPSON, Richard William
Resigned: 12 August 2005
Appointed Date: 01 January 2005
51 years old

Persons With Significant Control

Mr David Charles Osborne
Notified on: 1 October 2016
55 years old
Nature of control: Has significant influence or control

ROMAN LIMITED Events

21 Dec 2016
Registration of charge 021841680015, created on 20 December 2016
25 Nov 2016
Group of companies' accounts made up to 31 March 2016
11 Nov 2016
Director's details changed for Mr Gerald Charles Osborne on 11 November 2016
11 Nov 2016
Director's details changed for Mr David Charles Osborne on 11 November 2016
11 Nov 2016
Secretary's details changed for Deborah Louise Green on 11 November 2016
...
... and 145 more events
28 Jan 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

29 Dec 1987
Particulars of mortgage/charge
13 Nov 1987
Director resigned;new director appointed
13 Nov 1987
Registered office changed on 13/11/87 from: 84 temple chambers temple avenue london EC4Y 0HP

27 Oct 1987
Incorporation

ROMAN LIMITED Charges

20 December 2016
Charge code 0218 4168 0015
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Legal assignment of contract monies…
23 March 2016
Charge code 0218 4168 0014
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
20 July 2015
Charge code 0218 4168 0013
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
20 July 2015
Charge code 0218 4168 0012
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
24 December 2013
Charge code 0218 4168 0011
Delivered: 28 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
19 December 2013
Charge code 0218 4168 0010
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the south side of whitworth avenue and east…
16 May 2012
Composite guarantee and debenture
Delivered: 21 May 2012
Status: Satisfied on 5 August 2015
Persons entitled: Centric Spv 1 Limited
Description: Land on the south side of whitworth avenue and the east…
12 October 2007
Legal charge
Delivered: 24 October 2007
Status: Satisfied on 6 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south side of whitworth avenue…
27 September 2007
Debenture
Delivered: 2 October 2007
Status: Satisfied on 21 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 2005
Guarantee & debenture
Delivered: 26 January 2005
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 1996
Legal charge
Delivered: 1 August 1996
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: Land on the south side of whitworth avenue, aycliffe…
30 June 1995
Legal charge
Delivered: 1 July 1995
Status: Satisfied on 28 June 2006
Persons entitled: Sasda Limited
Description: F/H land on the south side of whitworth avenue aycliffe ind…
7 April 1995
Legal charge
Delivered: 25 April 1995
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: Land at whitworth avenue aycliffe industrial estate newton…
8 August 1990
Fixed charge
Delivered: 16 August 1990
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
18 December 1987
Debenture
Delivered: 29 December 1987
Status: Satisfied on 28 June 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…