Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROM LIMITED
Company Information for

ROM LIMITED

BUILDING 58 CASTLE WORKS, EAST MOORS ROAD, CARDIFF, SOUTH GLAMORGAN, CF24 5NN,
Company Registration Number
00213629
Private Limited Company
Active

Company Overview

About Rom Ltd
ROM LIMITED was founded on 1926-05-04 and has its registered office in Cardiff. The organisation's status is listed as "Active". Rom Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROM LIMITED
 
Legal Registered Office
BUILDING 58 CASTLE WORKS
EAST MOORS ROAD
CARDIFF
SOUTH GLAMORGAN
CF24 5NN
Other companies in CF24
 
Telephone01501740661
 
Filing Information
Company Number 00213629
Company ID Number 00213629
Date formed 1926-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB792453504  
Last Datalog update: 2024-05-05 07:07:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROM LIMITED
The following companies were found which have the same name as ROM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROM - AC SERVICE & REPAIR, LLC. 14336 SW 121 PL MIAMI FL 33196 Inactive Company formed on the 2013-04-10
ROM - RESEARCH AND LIFE INC. 4724 7TH AVENUE STE 106 BROOKLYN NEW YORK 11220 Active Company formed on the 2012-12-03
ROM / REMOTE OPERATIONS MANAGEMENT LTD 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2017-05-11
ROM & COZY, INC. 233 E. 70TH ST., APT. 10P New York NEW YORK NY 10021 Active Company formed on the 2017-12-01
ROM & FILS, INC. 6135 N.W. 186TH STREET MIAMI FL 33015 Inactive Company formed on the 1995-03-29
ROM & GLEZ LLC 11711 MEMORIAL DR APT 19 HOUSTON TX 77024 ACTIVE Company formed on the 2015-08-25
ROM & JAY USA INC 61 TONNELE AVE # 302 Rensselaer JERSEY CITY NJ 07306 Active Company formed on the 2014-05-05
Rom & Jay HK Company Limited Unknown Company formed on the 2018-05-09
ROM & KJØKKEN AS Erik Pontoppidans gate 2 BERGEN 5018 Active Company formed on the 2018-08-29
ROM & KULDE AS Sundhagavegen 2C FJERDINGBY 2008 Active Company formed on the 2019-03-18
ROM & NOODLES LLC 1720 GRAND AVENUE PKWY APT 11202 PFLUGERVILLE TX 78660 Forfeited Company formed on the 2020-07-29
ROM & RÅD AS Stasjonsveien 27A OSLO 0773 Active Company formed on the 2016-01-13
ROM & REP, LLC 901 CONTRY CLUB BLVD CAPE CORAL FL 33990 Inactive Company formed on the 2004-08-25
ROM & ROM, INC. 15540 WINKFIELD CIRCLE FT LAUDERDALE FL 33331 Inactive Company formed on the 1980-01-23
ROM & ROS TRUCKING, LLC 238 WILLOW CREEK TRAIL Parachute CO 81635 Delinquent Company formed on the 2006-08-23
ROM & ROSIN KONGSBERG AS Storgata 28 KONGSBERG 3611 Active Company formed on the 2011-08-22
ROM & TON LLC 905A SIROCCO DR AUSTIN TX 78745 Active Company formed on the 2022-11-02
ROM & TONIK AS Borniteigen 5 VIGRA 6040 Active Company formed on the 2012-10-30
ROM & W PTY LTD Active Company formed on the 2018-06-20
ROM 1, LLC 4380 S MACADAM AVE STE 190 PORTLAND OR 97239 Active Company formed on the 2014-10-08

Company Officers of ROM LIMITED

Current Directors
Officer Role Date Appointed
FEDERICO PEREZ
Company Secretary 2016-10-26
ALAN JAMES FORT
Director 2013-05-28
MURDOCH LANG MCKILLOP
Director 2013-06-11
FRANCESC MESEGUE
Director 2013-03-27
LUIS SANZ VILLARES
Director 2009-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
XAVIER PUIG
Company Secretary 2012-02-01 2016-10-26
XAVIER PUIG
Director 2012-02-01 2013-03-27
FRANCESC RUBIRALTA RUBIO
Director 2009-01-09 2013-03-27
RAIMON TRIAS FITA
Company Secretary 2009-01-09 2012-02-01
RAIMON TRIAS FITA
Director 2009-01-09 2012-02-01
JUAN PUIGGALI
Director 2009-01-09 2012-01-15
FRANCISO RUBIRALTA
Director 2009-01-09 2009-10-23
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2008-09-01 2009-01-09
IAN COLIN BEVERIDGE
Director 2000-01-24 2009-01-09
GORDON LUNN FRASER
Director 1998-07-24 2009-01-09
CLIVE PETER HALL
Director 1999-07-21 2009-01-09
ROBERT HOLTON
Director 2003-11-26 2009-01-09
KEVIN JOHN LLOYD
Director 2008-08-01 2009-01-09
RICHARD JOHN NURDEN
Director 2004-11-24 2009-01-09
ANTONY STUMPF
Director 1998-07-24 2009-01-09
PATRICK KEVIN MCCALL
Director 2008-02-06 2008-06-30
IAN BAIN
Company Secretary 2005-03-01 2008-05-23
ROY JULIAN SAVILLE THURSTON
Director 2005-08-24 2006-07-07
DAVID HAROLD FLETCHER
Director 2003-03-26 2006-06-09
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 1998-07-06 2005-03-01
ROBERT HOLTON
Director 1998-07-24 2000-12-29
KERRY DANIEL NEATH
Company Secretary 1995-05-23 2000-04-18
KERRY DANIEL NEATH
Director 1995-05-23 2000-04-18
KEITH BERNARD ROBERTS
Director 1992-06-25 1999-12-23
PETER JOHN CARR
Director 1992-04-26 1995-12-31
ALAN MATTHEW THOMSON
Director 1992-04-26 1995-04-14
PHILIP ANDREW GREEN
Company Secretary 1992-04-26 1995-02-03
PHILIP ANDREW GREEN
Director 1992-04-26 1995-02-03
DAVID JOHN ROBERTS
Director 1992-04-26 1994-09-30
IAN MILLS
Director 1992-04-26 1992-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JAMES FORT APRIL BIDCO LIMITED Director 2018-04-12 CURRENT 2015-03-11 Liquidation
ALAN JAMES FORT APRIL TOPCO LIMITED Director 2018-04-12 CURRENT 2015-03-11 Liquidation
ALAN JAMES FORT APRIL NUMBER 3 LIMITED Director 2018-04-12 CURRENT 1946-08-15 Liquidation
ALAN JAMES FORT APRIL MIDCO LIMITED Director 2018-04-12 CURRENT 2015-03-09 Liquidation
ALAN JAMES FORT EXPRESS REINFORCEMENTS LIMITED Director 2013-05-28 CURRENT 1984-04-13 Active
ALAN JAMES FORT CELSA MANUFACTURING (UK) LIMITED Director 2013-05-28 CURRENT 2002-10-30 Active
ALAN JAMES FORT CELSA STEEL (UK) LIMITED Director 2013-05-28 CURRENT 2003-02-10 Active
ALAN JAMES FORT BRC LIMITED Director 2013-05-28 CURRENT 2008-08-04 Active
ALAN JAMES FORT ROM GROUP LIMITED Director 2013-05-28 CURRENT 1996-12-12 Active
ALAN JAMES FORT ROMTECH LIMITED Director 2013-05-28 CURRENT 1999-02-25 Active
ALAN JAMES FORT CELSA (UK) HOLDINGS LIMITED Director 2013-05-28 CURRENT 2002-10-31 Active
ALAN JAMES FORT CELSA STEEL SERVICE (UK) LIMITED Director 2013-05-28 CURRENT 2008-08-27 Active
ALAN JAMES FORT RFA - TECH LTD Director 2013-05-28 CURRENT 1977-12-20 Active
ALAN JAMES FORT RFA SYSTEMS LIMITED Director 2013-05-28 CURRENT 1978-01-20 Active
ALAN JAMES FORT RFA (PENISTONE) LIMITED Director 2013-05-28 CURRENT 1984-09-24 Active
ALAN JAMES FORT R.F.A. MANUFACTURING LIMITED Director 2013-05-28 CURRENT 1985-05-30 Active
ALAN JAMES FORT CELSA (WALES) LIMITED Director 2013-05-28 CURRENT 2002-10-31 Active
ALAN JAMES FORT EXPONENT (RAINBOW) SPV 1 LIMITED Director 2011-12-19 CURRENT 2008-01-17 Dissolved 2015-08-27
ALAN JAMES FORT FAIRWAY SUPPLIES LIMITED Director 2011-06-16 CURRENT 1994-07-13 Dissolved 2013-11-19
ALAN JAMES FORT G01215928 REALISATIONS LIMITED Director 2011-06-16 CURRENT 1975-06-13 Active - Proposal to Strike off
ALAN JAMES FORT BRYNCIR PRODUCTS LIMITED Director 2011-06-16 CURRENT 1998-06-17 Active
ALAN JAMES FORT SNAP EQUITY LIMITED Director 2009-10-01 CURRENT 2009-07-02 Dissolved 2015-07-30
ALAN JAMES FORT SSDV HOLDINGS (UK) LIMITED Director 2009-06-22 CURRENT 2004-08-04 Liquidation
ALAN JAMES FORT CALLFORT LTD Director 2006-08-30 CURRENT 2006-08-30 Liquidation
MURDOCH LANG MCKILLOP VANTAGE POINT COWES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
MURDOCH LANG MCKILLOP HAMLET COURT REGENERATION LTD Director 2015-11-17 CURRENT 2004-10-14 Active
MURDOCH LANG MCKILLOP HC (COWES) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
MURDOCH LANG MCKILLOP EXPRESS REINFORCEMENTS LIMITED Director 2013-06-11 CURRENT 1984-04-13 Active
MURDOCH LANG MCKILLOP CELSA MANUFACTURING (UK) LIMITED Director 2013-06-11 CURRENT 2002-10-30 Active
MURDOCH LANG MCKILLOP CELSA STEEL (UK) LIMITED Director 2013-06-11 CURRENT 2003-02-10 Active
MURDOCH LANG MCKILLOP BRC LIMITED Director 2013-06-11 CURRENT 2008-08-04 Active
MURDOCH LANG MCKILLOP ROM GROUP LIMITED Director 2013-06-11 CURRENT 1996-12-12 Active
MURDOCH LANG MCKILLOP ROMTECH LIMITED Director 2013-06-11 CURRENT 1999-02-25 Active
MURDOCH LANG MCKILLOP CELSA (UK) HOLDINGS LIMITED Director 2013-06-11 CURRENT 2002-10-31 Active
MURDOCH LANG MCKILLOP CELSA STEEL SERVICE (UK) LIMITED Director 2013-06-11 CURRENT 2008-08-27 Active
MURDOCH LANG MCKILLOP RFA - TECH LTD Director 2013-06-11 CURRENT 1977-12-20 Active
MURDOCH LANG MCKILLOP RFA SYSTEMS LIMITED Director 2013-06-11 CURRENT 1978-01-20 Active
MURDOCH LANG MCKILLOP RFA (PENISTONE) LIMITED Director 2013-06-11 CURRENT 1984-09-24 Active
MURDOCH LANG MCKILLOP R.F.A. MANUFACTURING LIMITED Director 2013-06-11 CURRENT 1985-05-30 Active
MURDOCH LANG MCKILLOP CELSA (WALES) LIMITED Director 2013-06-11 CURRENT 2002-10-31 Active
FRANCESC MESEGUE EXPRESS REINFORCEMENTS LIMITED Director 2013-03-27 CURRENT 1984-04-13 Active
FRANCESC MESEGUE CELSA MANUFACTURING (UK) LIMITED Director 2013-03-27 CURRENT 2002-10-30 Active
FRANCESC MESEGUE CELSA STEEL (UK) LIMITED Director 2013-03-27 CURRENT 2003-02-10 Active
FRANCESC MESEGUE BRC LIMITED Director 2013-03-27 CURRENT 2008-08-04 Active
FRANCESC MESEGUE ROM GROUP LIMITED Director 2013-03-27 CURRENT 1996-12-12 Active
FRANCESC MESEGUE ROMTECH LIMITED Director 2013-03-27 CURRENT 1999-02-25 Active
FRANCESC MESEGUE CELSA (UK) HOLDINGS LIMITED Director 2013-03-27 CURRENT 2002-10-31 Active
FRANCESC MESEGUE CELSA STEEL SERVICE (UK) LIMITED Director 2013-03-27 CURRENT 2008-08-27 Active
FRANCESC MESEGUE RFA - TECH LTD Director 2013-03-27 CURRENT 1977-12-20 Active
FRANCESC MESEGUE RFA (PENISTONE) LIMITED Director 2013-03-27 CURRENT 1984-09-24 Active
FRANCESC MESEGUE CELSA (WALES) LIMITED Director 2013-03-27 CURRENT 2002-10-31 Active
LUIS SANZ VILLARES ROM GROUP LIMITED Director 2009-01-09 CURRENT 1996-12-12 Active
LUIS SANZ VILLARES ROMTECH LIMITED Director 2009-01-09 CURRENT 1999-02-25 Active
LUIS SANZ VILLARES RFA - TECH LTD Director 2009-01-09 CURRENT 1977-12-20 Active
LUIS SANZ VILLARES RFA SYSTEMS LIMITED Director 2009-01-09 CURRENT 1978-01-20 Active
LUIS SANZ VILLARES RFA (PENISTONE) LIMITED Director 2009-01-09 CURRENT 1984-09-24 Active
LUIS SANZ VILLARES R.F.A. MANUFACTURING LIMITED Director 2009-01-09 CURRENT 1985-05-30 Active
LUIS SANZ VILLARES EXPRESS REINFORCEMENTS LIMITED Director 2008-11-18 CURRENT 1984-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2024-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2024-04-25APPOINTMENT TERMINATED, DIRECTOR LUIS SANZ VILLARES
2024-04-25TM01APPOINTMENT TERMINATED, DIRECTOR LUIS SANZ VILLARES
2024-01-13MEM/ARTSARTICLES OF ASSOCIATION
2024-01-13RES13Resolutions passed:
  • Re-approve delegation 08/12/2023
  • ADOPT ARTICLES
2023-09-06APPOINTMENT TERMINATED, DIRECTOR FRANCESC MESEGUE
2023-09-06DIRECTOR APPOINTED MISS HOLLY CATHERINE ARNOLD
2023-09-06AP01DIRECTOR APPOINTED MISS HOLLY CATHERINE ARNOLD
2023-09-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESC MESEGUE
2023-07-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-15AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11REGISTRATION OF A CHARGE / CHARGE CODE 002136290039
2023-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 002136290039
2023-07-07REGISTRATION OF A CHARGE / CHARGE CODE 002136290038
2023-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 002136290038
2023-06-29REGISTRATION OF A CHARGE / CHARGE CODE 002136290037
2023-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 002136290037
2023-06-26REGISTRATION OF A CHARGE / CHARGE CODE 002136290036
2023-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 002136290036
2023-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2022-06-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-02-03DIRECTOR APPOINTED MR CARLES ROVIRA CAROZ
2022-02-03AP01DIRECTOR APPOINTED MR CARLES ROVIRA CAROZ
2021-11-03RES13Resolutions passed:
  • Terms of various transactions and entry into various documents are approved/authorisation of company officers/company business 30/06/2020
  • ADOPT ARTICLES
2021-11-03MEM/ARTSARTICLES OF ASSOCIATION
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-09-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03AP03Appointment of Holly Arnold as company secretary on 2020-08-01
2020-08-03TM02Termination of appointment of Federico Perez on 2020-08-01
2020-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 002136290035
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 002136290034
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 002136290033
2020-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 002136290031
2020-06-30PSC05Change of details for Rom Group Ltd as a person with significant control on 2020-06-29
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 002136290030
2019-06-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-02-25RES12Resolution of varying share rights or name
2019-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 002136290029
2019-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 002136290028
2019-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 002136290027
2019-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2018-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 002136290026
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 002136290025
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 20501
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-11-11AP03Appointment of Mr Federico Perez as company secretary on 2016-10-26
2016-11-11TM02Termination of appointment of Xavier Puig on 2016-10-26
2016-06-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 20501
2016-04-29AR0126/04/16 ANNUAL RETURN FULL LIST
2015-07-10CH01Director's details changed for Mr Murdoch Lang Mckillop on 2015-06-12
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 20501
2015-05-22AR0126/04/15 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 20501
2014-05-21AR0126/04/14 ANNUAL RETURN FULL LIST
2014-02-18CC04Statement of company's objects
2013-07-10AP01DIRECTOR APPOINTED MR ALAN JAMES FORT
2013-07-10AP01DIRECTOR APPOINTED MR MURDOCH LANG MCKILLOP
2013-06-14AR0126/04/13 ANNUAL RETURN FULL LIST
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-19MG01Particulars of a mortgage or charge/MG09 / charge no: 24
2013-04-17SH0127/03/13 STATEMENT OF CAPITAL GBP 20501
2013-04-15RES13COMPANY BUSINESS 27/03/2013
2013-04-15RES01ADOPT ARTICLES 15/04/13
2013-04-12AP01DIRECTOR APPOINTED MR FRANCESC MESEGUE
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESC RUBIO
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER PUIG
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RAIMON TRIAS
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01AR0126/04/12 FULL LIST
2012-03-28AP01DIRECTOR APPOINTED RAIMON TRIAS
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RAIMON FITA
2012-03-08AP01DIRECTOR APPOINTED XAVIER PUIG
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR JUAN PUIGGALI
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY RAIMON FITA
2012-02-29AP03SECRETARY APPOINTED XAVIER PUIG
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 21
2011-10-25ANNOTATIONClarification
2011-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-05-26AR0126/04/11 FULL LIST
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESC RUBIRALTA RUBIO / 25/04/2011
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LUIS SANZ VILLARES / 25/04/2011
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RAIMON TRIAS FITA / 25/04/2011
2011-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / RAIMON TRIAS FITA / 25/04/2011
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 19
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 17
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 18
2011-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-03-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-06-25AR0126/04/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LUIS SANZ VILLARES / 26/04/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESC RUBIRALTA RUBIO / 26/04/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RAIMON TRIAS FITA / 26/04/2010
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISO RUBIRALTA
2009-07-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-07-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-07-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-07-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-07-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-07-15RES13LENDING AGREEMENT COMPOSITE GUARANTEE AND DEBENTURE 26/06/2009
2009-07-15RES01ALTER MEM AND ARTS 26/06/2009
2009-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 39
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY DATED 27 MARCH 2013 2013-04-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SECURITY AGREEMENT 2013-04-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
BOOK DEBTS AND ACCOUNT CHARGE 2012-05-02 Outstanding BURDALE FINANCIAL LIMITED (THE SECURITY TRUSTEE)
STANDARD SECURITY EXECUTED ON 07 OCTOBER 2011 2011-10-29 Outstanding BURDALE FINANCIAL LIMITED
DEBENTURE 2011-10-25 Outstanding BURDALE FINANCIAL LIMITED (THE SECURITY TRUSTEE)
STANDARD SECURITY EXECUTED ON 23 FEBRUARY 2011 2011-03-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
STANDARD SECURITY DATED 23/02/11 2011-03-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT (THE "SECURITY AGENT")
STANDARD SECURITY EXECUTED ON THE 23 FEBRUARY 2011 2011-03-07 Satisfied HSBC INVOICE FINANCE (UK) LIMITED (HIF)
SECURITY AGREEMENT 2011-03-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2011-02-23 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
LEGAL MORTGAGE 2011-02-23 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2011-02-23 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
DEBENTURE 2009-07-03 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
MORTGAGE 1997-03-21 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF DEBTS 1997-03-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-02-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-02-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-02-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-02-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-02-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-02-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-02-10 Satisfied BARCLAYS BANK PLC
MORTGAGE 1997-02-10 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 18TH FEBRUARY 1997 1997-02-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROM LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ROM LIMITED

ROM LIMITED has registered 3 patents

GB2353552 , GB2299112 , GB2348914 ,

Domain Names
We could not find the registrant information for the domain

ROM LIMITED owns 4 domain names.

romgroup.co.uk   rom-group.co.uk   rom-tech.co.uk   rom.co.uk  

Trademarks
We have not found any records of ROM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2014-06-20 GBP £470 Furn, Equip & Mats
SUNDERLAND CITY COUNCIL 2012-10-23 GBP £2,200 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-10-23 GBP £2,200 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-10-17 GBP £600 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-10-17 GBP £600 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-01-27 GBP £6,762 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-01-27 GBP £6,762 EQUIP/FURNITURE/MATERIALS
Gateshead Council 2011-06-16 GBP £490
Gateshead Council 2011-03-25 GBP £1,959

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ROM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084621010Forging or die-stamping machines, incl. presses, and hammers, numerically controlled
2018-12-0084621010Forging or die-stamping machines, incl. presses, and hammers, numerically controlled
2018-11-0084
2018-11-0084
2018-08-0068109900Articles of cement, concrete or artificial stone, whether or not reinforced (excl. prefabricated structural components for building or civil engineering, tiles, paving, bricks and the like)
2018-07-0085159080
2018-07-0085159080
2018-06-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-06-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2017-04-0082073010Interchangeable tools for pressing, stamping or punching, for working metal
2016-10-0085159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2016-09-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2016-06-0085159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2016-03-0085159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2016-02-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2016-01-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-01-0090138020Matrix liquid crystal devices, active
2015-11-0085152900Machines for resistance welding of metals, neither fully nor partly automatic
2015-11-0085159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2015-08-0085159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2015-03-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2015-03-0085159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2014-11-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party ROM LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyT B E LIMITEDEvent Date2011-08-31
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6592 A Petition to wind up the above-named Company T B E Limited, Registered Office 25 Bank Plain, Norwich, Norfolk NR2 4SF , presented on 31 August 2011 by ROM LIMITED , Registered Office Building 58, Castle Works, East Moors Road, Cardiff, South Glamorgan CF24 5NN , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, at 33 Bull Street, Birmingham B4 6DS , on 24 October 2011 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 21 October 2011 . The Petitioners Solicitor is The Wilkes Partnership LLP , 41 Church Street, Birmingham B3 2RT . (Ref KO/M0030686.) :
 
Initiating party ROM LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyIDOM GROUP LIMITEDEvent Date2011-08-24
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6583 A Petition to wind up the above-named Company of R/O Willowbank House, Station Road, Marlow, Buckinghamshire SL7 1NX , presented on 24 August 2011 by ROM LIMITED , R/O Building 58, Castle Works, East Moors Road, Cardiff, South Glamorgan CF24 5NN , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on 10 October 2011 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 7 October 2011 . The Petitioners Solicitor is The Wilkes Partnership LLP , 41 Church Street, Birmingham B3 2RT . (Ref KO/M0029180.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.