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

ROMAN BIDCO LIMITED

Unit 5 Kennet Way, KENNET WAY, Trowbridge, WILTSHIRE, BA14 8BL,
Company Registration Number
09659899
Private Limited Company
Active

Company Overview

About Roman Bidco Ltd
ROMAN BIDCO LIMITED was founded on 2015-06-26 and has its registered office in Trowbridge. The organisation's status is listed as "Active". Roman Bidco 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
ROMAN BIDCO LIMITED
 
Legal Registered Office
Unit 5 Kennet Way
KENNET WAY
Trowbridge
WILTSHIRE
BA14 8BL
 
Filing Information
Company Number 09659899
Company ID Number 09659899
Date formed 2015-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-06-26
Return next due 2024-07-10
Type of accounts FULL
Last Datalog update: 2024-06-11 10:05:13
Primary Source:Companies House
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 ROMAN BIDCO LIMITED

Current Directors
Officer Role Date Appointed
NIGEL RICHARD OSBORNE
Company Secretary 2016-01-20
GEORGE ANDREW ADAMS
Director 2015-07-10
BRUCE ROYSTON FREELAND
Director 2016-07-27
LUKE DANIEL JONES
Director 2015-06-26
GLENN PETER LEECH
Director 2017-09-04
NIGEL RICHARD OSBORNE
Director 2015-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL BRINDLEY PLENDERLEITH
Director 2015-07-10 2017-12-31
LAURA ANNE THOMAS
Director 2016-03-23 2017-10-31
NIGEL BRINDLEY PLENDERLEITH
Company Secretary 2015-07-10 2016-01-20
BALBINDER SINGH JOHAL
Director 2015-06-26 2015-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ANDREW ADAMS GEORGE ESTATES LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
GEORGE ANDREW ADAMS GCMA TRADING LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active - Proposal to Strike off
GEORGE ANDREW ADAMS ROMAN GROUP TOPCO LIMITED Director 2015-07-10 CURRENT 2015-06-26 Active
BRUCE ROYSTON FREELAND F.R. MONKHOUSE LIMITED Director 2018-06-06 CURRENT 1938-06-16 Active
BRUCE ROYSTON FREELAND BANNER (NORTH) LIMITED Director 2016-07-27 CURRENT 1999-06-22 Active
BRUCE ROYSTON FREELAND ROMAN GROUP TOPCO LIMITED Director 2016-07-27 CURRENT 2015-06-26 Active
BRUCE ROYSTON FREELAND BANNER LIMITED Director 2013-01-30 CURRENT 2010-12-08 Active
LUKE DANIEL JONES ISM CORPORATE HOLDINGS LIMITED Director 2017-12-27 CURRENT 2017-06-09 Active - Proposal to Strike off
LUKE DANIEL JONES CSI TOPCO LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active - Proposal to Strike off
LUKE DANIEL JONES ROMAN GROUP TOPCO LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
LUKE DANIEL JONES IQARUS HOLDINGS LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
LUKE DANIEL JONES IQARUS UK LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
LUKE DANIEL JONES INSTANT OFFICES (BIDCO) LIMITED Director 2013-03-20 CURRENT 2012-10-11 Active
GLENN PETER LEECH F.R. MONKHOUSE LIMITED Director 2018-06-06 CURRENT 1938-06-16 Active
GLENN PETER LEECH BANNER LIMITED Director 2017-09-04 CURRENT 2010-12-08 Active
GLENN PETER LEECH BLUE MAX BANNER LIMITED Director 2017-09-04 CURRENT 2016-08-03 Active
GLENN PETER LEECH ORION TEAMWEAR LIMITED Director 2017-09-04 CURRENT 2016-01-11 Active
GLENN PETER LEECH ORION SCHOOLWEAR LIMITED Director 2017-09-04 CURRENT 2016-01-18 Active
GLENN PETER LEECH BLUE MAX LIMITED Director 2017-09-04 CURRENT 1987-06-11 Active
GLENN PETER LEECH BLUE MAX GROUP LIMITED Director 2017-09-04 CURRENT 1988-11-02 Active
GLENN PETER LEECH BANNER (NORTH) LIMITED Director 2017-09-04 CURRENT 1999-06-22 Active
GLENN PETER LEECH BANNER HOLDINGS LIMITED Director 2017-09-04 CURRENT 2016-08-03 Active
GLENN PETER LEECH STAG KNITWEAR COMPANY LIMITED Director 2017-09-04 CURRENT 1974-04-10 Active
GLENN PETER LEECH SPORTSWEAR INTERNATIONAL LIMITED Director 2017-09-04 CURRENT 1977-12-05 Active
GLENN PETER LEECH ROMAN GROUP TOPCO LIMITED Director 2017-09-04 CURRENT 2015-06-26 Active
NIGEL RICHARD OSBORNE BLUE MAX BANNER LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
NIGEL RICHARD OSBORNE BANNER HOLDINGS LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
NIGEL RICHARD OSBORNE BANNER (NORTH) LIMITED Director 2016-07-01 CURRENT 1999-06-22 Active
NIGEL RICHARD OSBORNE ORION SCHOOLWEAR LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
NIGEL RICHARD OSBORNE BANNER LIMITED Director 2016-01-15 CURRENT 2010-12-08 Active
NIGEL RICHARD OSBORNE BLUE MAX LIMITED Director 2016-01-15 CURRENT 1987-06-11 Active
NIGEL RICHARD OSBORNE BLUE MAX GROUP LIMITED Director 2016-01-15 CURRENT 1988-11-02 Active
NIGEL RICHARD OSBORNE STAG KNITWEAR COMPANY LIMITED Director 2016-01-15 CURRENT 1974-04-10 Active
NIGEL RICHARD OSBORNE SPORTSWEAR INTERNATIONAL LIMITED Director 2016-01-15 CURRENT 1977-12-05 Active
NIGEL RICHARD OSBORNE ORION TEAMWEAR LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
NIGEL RICHARD OSBORNE ROMAN GROUP TOPCO LIMITED Director 2015-12-21 CURRENT 2015-06-26 Active
NIGEL RICHARD OSBORNE NSHELL1114 LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2016-03-01
NIGEL RICHARD OSBORNE BOXRABBIT LIMITED Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2015-12-29
NIGEL RICHARD OSBORNE AKTIVLY LIMITED Director 2013-11-08 CURRENT 2013-11-08 Dissolved 2015-12-01
NIGEL RICHARD OSBORNE VIVIDUS LIMITED Director 2012-01-20 CURRENT 2012-01-20 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
2024-06-11FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN WEBB
2023-08-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-10-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-03-09PSC02Notification of Roman Group Topco Limited as a person with significant control on 2022-03-09
2022-03-09PSC07CESSATION OF CBPE CAPITAL X GP LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-12-29FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-15PSC02Notification of Cbpe Capital Llp as a person with significant control on 2021-10-27
2021-11-15PSC07CESSATION OF ROMAN GROUP TOPCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ANDREW ADAMS
2021-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096598990005
2021-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 096598990006
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 096598990005
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096598990003
2019-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 096598990004
2018-10-19AP01DIRECTOR APPOINTED MR IAN JOHN WEBB
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RICHARD OSBORNE
2018-10-17TM02Termination of appointment of Nigel Richard Osborne on 2018-06-30
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 096598990003
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRINDLEY PLENDERLEITH
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ANNE THOMAS
2017-11-08AP01DIRECTOR APPOINTED MR GLENN PETER LEECH
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-06-30PSC02Notification of Roman Group Topco Ltd as a person with significant control on 2016-04-06
2016-07-27AP01DIRECTOR APPOINTED MR BRUCE ROYSTON FREELAND
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-01AR0126/06/16 ANNUAL RETURN FULL LIST
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19AP01DIRECTOR APPOINTED MS LAURA ANNE THOMAS
2016-01-22TM02Termination of appointment of Nigel Brindley Plenderleith on 2016-01-20
2016-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRINDLEY PLENDERLEITH / 20/01/2016
2016-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DANIEL JONES / 20/01/2016
2016-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANDREW ADAMS / 20/01/2016
2016-01-21AP03Appointment of Mr Nigel Richard Osborne as company secretary on 2016-01-20
2016-01-18AP01DIRECTOR APPOINTED MR NIGEL RICHARD OSBORNE
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2015 FROM C/O MML CAPITAL PARTNERS GRAND BUILDINGS 1-3 STRAND LONDON WC2N 4HR UNITED KINGDOM
2015-09-22AA01CURRSHO FROM 30/06/2016 TO 31/12/2015
2015-07-23RES13SECTION 175 CONFLICT OF INTEREST ("TRANSACTION") 10/07/2015
2015-07-23RES01ADOPT ARTICLES 10/07/2015
2015-07-23AP03SECRETARY APPOINTED NIGEL BRINDLEY PLENDERLEITH
2015-07-23AP01DIRECTOR APPOINTED NIGEL BRINDLEY PLENDERLEITH
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR BALBINDER JOHAL
2015-07-23AP01DIRECTOR APPOINTED MR GEORGE ANDREW ADAMS
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 096598990001
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 096598990002
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles




Licences & Regulatory approval
We could not find any licences issued to ROMAN BIDCO 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 ROMAN BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of ROMAN BIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ROMAN BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROMAN BIDCO LIMITED
Trademarks
We have not found any records of ROMAN BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROMAN BIDCO 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 (46410 - Wholesale of textiles) as ROMAN BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROMAN BIDCO 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 ROMAN BIDCO 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 ROMAN BIDCO 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.