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

ROMFIELD HOLDINGS LIMITED

GRAYS WEST TYTHERLEY, SALISBURY, WILTSHIRE, SP5 1LD,
Company Registration Number
00775173
Private Limited Company
Active

Company Overview

About Romfield Holdings Ltd
ROMFIELD HOLDINGS LIMITED was founded on 1963-09-26 and has its registered office in Wiltshire. The organisation's status is listed as "Active". Romfield Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROMFIELD HOLDINGS LIMITED
 
Legal Registered Office
GRAYS WEST TYTHERLEY
SALISBURY
WILTSHIRE
SP5 1LD
Other companies in SP5
 
Filing Information
Company Number 00775173
Company ID Number 00775173
Date formed 1963-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB798308477  
Last Datalog update: 2024-05-05 07:07:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROMFIELD HOLDINGS 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.

Company Officers of ROMFIELD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANN FAIRLIE
Company Secretary 1992-02-25
LYELL WILLIAM FAIRLIE
Director 1992-02-25
MARGARET ANN FAIRLIE
Director 1992-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ANN FAIRLIE BELBINS INDUSTRIAL MANAGEMENT LIMITED Company Secretary 2002-03-20 CURRENT 2002-02-04 Active - Proposal to Strike off
MARGARET ANN FAIRLIE WESTLINK 2000 LIMITED Company Secretary 2001-06-15 CURRENT 2001-05-10 Active - Proposal to Strike off
MARGARET ANN FAIRLIE BROOKWOOD MANAGEMENT COMPANY LIMITED Company Secretary 1991-11-12 CURRENT 1990-11-12 Active
LYELL WILLIAM FAIRLIE ENDOCRINE PHARMACEUTICALS LIMITED Director 2014-01-13 CURRENT 1995-01-04 Active
LYELL WILLIAM FAIRLIE GLOSTER COURT (SEGENSWORTH) LIMITED Director 2012-10-11 CURRENT 1991-06-17 Active
LYELL WILLIAM FAIRLIE BELBINS INDUSTRIAL MANAGEMENT LIMITED Director 2002-03-20 CURRENT 2002-02-04 Active - Proposal to Strike off
LYELL WILLIAM FAIRLIE WESTLINK 2000 LIMITED Director 2001-06-15 CURRENT 2001-05-10 Active - Proposal to Strike off
LYELL WILLIAM FAIRLIE BROOKWOOD MANAGEMENT COMPANY LIMITED Director 1991-11-12 CURRENT 1990-11-12 Active
LYELL WILLIAM FAIRLIE KENTS OAK LIMITED Director 1991-05-11 CURRENT 1987-09-25 Active
MARGARET ANN FAIRLIE BELBINS INDUSTRIAL MANAGEMENT LIMITED Director 2002-03-20 CURRENT 2002-02-04 Active - Proposal to Strike off
MARGARET ANN FAIRLIE WESTLINK 2000 LIMITED Director 2001-06-15 CURRENT 2001-05-10 Active - Proposal to Strike off

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
2024-05-1831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-07Change of details for Mrs Margaret Ann Fairlie as a person with significant control on 2022-09-04
2024-03-05Change of details for Mr Lyell William Fairlie as a person with significant control on 2023-09-29
2024-03-05CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES
2023-06-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2022-07-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-06-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 38
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2020-06-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 55
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-05-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 007751730062
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-07-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-06-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 007751730061
2017-02-26LATEST SOC26/02/17 STATEMENT OF CAPITAL;GBP 201
2017-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-03-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-27LATEST SOC27/02/16 STATEMENT OF CAPITAL;GBP 201
2016-02-27AR0125/02/16 ANNUAL RETURN FULL LIST
2015-08-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 201
2015-02-27AR0125/02/15 ANNUAL RETURN FULL LIST
2014-07-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 201
2014-02-28AR0125/02/14 ANNUAL RETURN FULL LIST
2014-02-28AD04Register(s) moved to registered office address
2013-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 007751730060
2013-05-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0125/02/13 ANNUAL RETURN FULL LIST
2012-11-09MG01Particulars of a mortgage or charge / charge no: 59
2012-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2012-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58
2012-09-19MG01Particulars of a mortgage or charge / charge no: 56
2012-09-12MG01Particulars of a mortgage or charge / charge no: 55
2012-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-04AR0125/02/12 ANNUAL RETURN FULL LIST
2011-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2011-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2011-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-08-24MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:53
2011-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2011-03-02AR0125/02/11 FULL LIST
2010-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52
2010-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2010-03-06AR0125/02/10 FULL LIST
2010-03-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-06AD02SAIL ADDRESS CREATED
2009-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2009-08-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2009-08-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2009-08-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2009-08-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2009-08-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2009-02-27363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-10395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:42
2008-06-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2008-06-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2008-06-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2008-06-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2008-06-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2008-06-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2008-06-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2008-06-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2008-06-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2008-06-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

Licences & Regulatory approval
We could not find any licences issued to ROMFIELD HOLDINGS 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 ROMFIELD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 61
Mortgages/Charges outstanding 33
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-09-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-09-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-11-16 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2011-08-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-09-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-09-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-09-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-09-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-09-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-09-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-09-03 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-07-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2008-06-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2008-06-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2008-06-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2008-06-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2008-06-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2008-06-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-06-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-06-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-06-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-06-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-06-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-06-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-06-21 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-01-11 Satisfied BANK OF SCOTLAND PLC (CORPORATE DIVISION)
LEGAL CHARGE 2008-01-11 Satisfied BANK OF SCOTLAND PLC (CORPORATE DIVISION)
LEGAL CHARGE 2008-01-11 Satisfied BANK OF SCOTLAND PLC (CORPORATE DIVISION)
LEGAL CHARGE 2007-06-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-04-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-12-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-03-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-03-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-05-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-10-02 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1997-05-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-08-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-02-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-02-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE. 1994-03-23 Satisfied BARCLAYS BANK PLC,
LEGAL CHARGE, 1993-08-20 Satisfied BARCLAYS BANK PLC,
LEGAL CHARGE 1992-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-06 Satisfied BARCLAYS BANK PLC
MORTGAGE 1991-03-23 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1988-07-21 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1988-06-22 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-10-09 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1987-06-01 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1987-03-19 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1978-02-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1976-05-25 Outstanding LLOYDS 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
Annual Accounts
2010-12-31

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 ROMFIELD HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ROMFIELD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROMFIELD HOLDINGS LIMITED
Trademarks
We have not found any records of ROMFIELD HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED COMPLETE STAIR SYSTEMS LTD 2012-04-13 Outstanding
RENT DEPOSIT DEED ELAN SALES LIMITED 2010-04-28 Outstanding
RENT DEPOSIT DEED EASTLEIGH CASH & CARRY LTD 2010-03-20 Outstanding

We have found 3 mortgage charges which are owed to ROMFIELD HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for ROMFIELD HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ROMFIELD HOLDINGS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ROMFIELD HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROMFIELD HOLDINGS 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 ROMFIELD HOLDINGS 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.