ROMANTICA OF DEVON LIMITED
TIVERTON

Hellopages » Devon » Mid Devon » EX16 7LL

Company number 01726007
Status Active
Incorporation Date 24 May 1983
Company Type Private Limited Company
Address UNIT 2 WOODLANDS BUSINESS PARK, BURLESCOMBE, TIVERTON, DEVON, EX16 7LL
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 10,000 . The most likely internet sites of ROMANTICA OF DEVON LIMITED are www.romanticaofdevon.co.uk, and www.romantica-of-devon.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-two years and five months. The distance to to Bishop's Lydeard is 9.2 miles; to Honiton Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Romantica of Devon Limited is a Private Limited Company. The company registration number is 01726007. Romantica of Devon Limited has been working since 24 May 1983. The present status of the company is Active. The registered address of Romantica of Devon Limited is Unit 2 Woodlands Business Park Burlescombe Tiverton Devon Ex16 7ll. The company`s financial liabilities are £630.38k. It is £-283.42k against last year. The cash in hand is £0.58k. It is £-380.43k against last year. And the total assets are £1102.06k, which is £-485.8k against last year. GIBBS, Kelvin Philip is a Director of the company. WADDINGTON, James is a Director of the company. WADDINGTON, Sally Margery is a Director of the company. Secretary WADDINGTON, Michael has been resigned. Director WADDINGTON, Michael has been resigned. The company operates in "Wholesale of clothing and footwear".


romantica of devon Key Finiance

LIABILITIES £630.38k
-32%
CASH £0.58k
-100%
TOTAL ASSETS £1102.06k
-31%
All Financial Figures

Current Directors

Director
GIBBS, Kelvin Philip
Appointed Date: 21 October 1998
51 years old

Director
WADDINGTON, James
Appointed Date: 01 November 2015
35 years old

Director

Resigned Directors

Secretary
WADDINGTON, Michael
Resigned: 03 August 2014

Director
WADDINGTON, Michael
Resigned: 03 August 2014
83 years old

Persons With Significant Control

Mrs Sally Margery Waddington
Notified on: 27 November 2016
71 years old
Nature of control: Ownership of shares – 75% or more

ROMANTICA OF DEVON LIMITED Events

21 Dec 2016
Confirmation statement made on 27 November 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
27 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,000

09 Nov 2015
Appointment of Mr James Waddington as a director on 1 November 2015
20 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 84 more events
03 Mar 1988
Full accounts made up to 31 August 1987

03 Mar 1988
Return made up to 31/12/87; full list of members

24 Oct 1987
New director appointed

02 Mar 1987
Full accounts made up to 31 August 1986

02 Mar 1987
Return made up to 15/12/86; full list of members

ROMANTICA OF DEVON LIMITED Charges

18 January 2013
Legal charge
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 woodlands industrial estate burlescombe tiverton…
18 June 2004
Legal charge
Delivered: 29 June 2004
Status: Satisfied on 8 August 2014
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of drayford lane, wetheridge, t/no…
10 May 2004
Debenture
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1999
Legal charge
Delivered: 24 June 1999
Status: Satisfied on 25 June 2004
Persons entitled: Barclays Bank PLC
Description: Romantica house, drayford lane, witheridge, tiverton, devon…
8 June 1999
Debenture
Delivered: 14 June 1999
Status: Satisfied on 25 June 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1996
Charge
Delivered: 8 November 1996
Status: Satisfied on 14 May 2004
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: By way of a first fixed charge all book and other debts…
23 February 1993
Mortgage
Delivered: 24 February 1993
Status: Satisfied on 14 May 2004
Persons entitled: Lloyds Bank PLC
Description: All that f/h property being land on the north side of…
21 November 1988
Single debenture
Delivered: 28 November 1988
Status: Satisfied on 14 May 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1985
Debenture
Delivered: 9 August 1985
Status: Satisfied on 18 October 1996
Persons entitled: Peter William Benjamin Christine Maude Benjamin
Description: A floating charge on all the undertaking and property both…