Company NameRonmar Investments Limited
DirectorsSuzanne Carole Davidson and Debra Lynn Manning
Company StatusActive
Company Number00736639
CategoryPrivate Limited Company
Incorporation Date28 September 1962(61 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Suzanne Carole Davidson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RolePart Time Telephone Sales-Part
Country of ResidenceEngland
Correspondence AddressWhitelodge 129 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PG
Director NameDebra Lynn Manning
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address179 Alwoodley Lane
Leeds
LS17 7DJ
Secretary NameDebra Lynn Manning
NationalityBritish
StatusCurrent
Appointed25 August 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address179 Alwoodley Lane
Leeds
LS17 7DJ
Director NameRonald Stanley Colwyn
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(28 years, 11 months after company formation)
Appointment Duration27 years, 4 months (resigned 17 December 2018)
RoleRetired Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address2 Wike Ridge Gardens
Leeds
West Yorkshire
LS17 9NJ

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£403,150
Cash£16,560
Current Liabilities£13,085

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Charges

31 March 1994Delivered on: 13 April 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of f/h land together with the buildings erected thereon k/a 129 easterly road, potternewton, leeds, west yorkshire and secondly all that plot of f/h land near to the plot firstly hereinbefore described. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 March 1994Delivered on: 12 April 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 406 burley road, leeds. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 August 1991Delivered on: 13 August 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 627 harrogate roads, leeds fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
8 August 1991Delivered on: 12 August 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 129 easterly road, potternewton, leeds, west yorkshire and secondly all that plot of f/h land situate near to the plot of land firstly hereinbefore described fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
24 June 1991Delivered on: 25 June 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 rishworth street wakefield, west yorkshire fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
19 June 1989Delivered on: 20 June 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 173, stonegate road leeds west yorkshire.
Outstanding
9 September 1964Delivered on: 17 September 1964
Satisfied on: 15 October 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 9,11,13,15 station parade,harrogate yorkshire with all fixtures.
Fully Satisfied
30 December 1963Delivered on: 8 January 1964
Satisfied on: 15 October 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 129 easterly road, leeds york. With all fixtures.
Fully Satisfied
18 February 1963Delivered on: 26 February 1963
Satisfied on: 15 October 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 63/65 harrogate road, leeds, yorks. With all fixtures.
Fully Satisfied

Filing History

7 January 2024Total exemption full accounts made up to 5 April 2023 (6 pages)
4 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 5 April 2022 (7 pages)
6 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 5 April 2021 (6 pages)
21 April 2021Notification of Suzanne Carole Davidson as a person with significant control on 17 December 2018 (2 pages)
21 April 2021Notification of Debra Lynn Manning as a person with significant control on 17 December 2018 (2 pages)
21 April 2021Change of details for Mrs Debra Lynn Manning as a person with significant control on 17 December 2018 (2 pages)
21 April 2021Withdrawal of a person with significant control statement on 21 April 2021 (2 pages)
20 April 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
7 January 2021Total exemption full accounts made up to 5 April 2020 (6 pages)
1 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 5 April 2019 (6 pages)
5 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
17 January 2019Termination of appointment of Ronald Stanley Colwyn as a director on 17 December 2018 (1 page)
21 November 2018Total exemption full accounts made up to 5 April 2018 (6 pages)
3 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
1 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
27 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
17 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(7 pages)
17 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(7 pages)
12 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
18 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(7 pages)
18 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(7 pages)
3 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
23 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(7 pages)
23 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(7 pages)
23 September 2013Secretary's details changed for Debra Lynn Wiseberg on 19 September 2013 (2 pages)
23 September 2013Director's details changed for Debra Lynn Wiseberg on 19 September 2013 (3 pages)
23 September 2013Secretary's details changed for Debra Lynn Wiseberg on 19 September 2013 (2 pages)
23 September 2013Director's details changed for Debra Lynn Wiseberg on 19 September 2013 (3 pages)
1 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
4 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
13 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
9 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
9 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
9 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
20 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page)
20 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page)
23 September 2010Director's details changed for Ronald Stanley Colwyn on 25 August 2010 (2 pages)
23 September 2010Director's details changed for Ronald Stanley Colwyn on 25 August 2010 (2 pages)
23 September 2010Director's details changed for Debra Lynn Wiseberg on 25 August 2010 (2 pages)
23 September 2010Director's details changed for Debra Lynn Wiseberg on 25 August 2010 (2 pages)
23 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
23 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
1 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
9 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
14 September 2009Return made up to 25/08/09; full list of members (5 pages)
14 September 2009Return made up to 25/08/09; full list of members (5 pages)
17 September 2008Return made up to 25/08/08; full list of members (5 pages)
17 September 2008Return made up to 25/08/08; full list of members (5 pages)
12 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
19 September 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
11 September 2007Return made up to 25/08/07; change of members (8 pages)
11 September 2007Return made up to 25/08/07; change of members (8 pages)
19 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 October 2006Return made up to 25/08/06; full list of members (8 pages)
2 October 2006Return made up to 25/08/06; full list of members (8 pages)
6 July 2006Registered office changed on 06/07/06 from: brown butler yorkshire bank chambers, infirmary street, leeds west yorkshire LS1 2JT (1 page)
6 July 2006Registered office changed on 06/07/06 from: brown butler yorkshire bank chambers, infirmary street, leeds west yorkshire LS1 2JT (1 page)
7 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
13 September 2005Return made up to 25/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2005Return made up to 25/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
2 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
2 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 September 2003Return made up to 25/08/03; full list of members (8 pages)
9 September 2003Return made up to 25/08/03; full list of members (8 pages)
23 June 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
23 June 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
23 June 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
30 August 2002Return made up to 25/08/02; full list of members (8 pages)
30 August 2002Return made up to 25/08/02; full list of members (8 pages)
21 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
21 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
21 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
20 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
20 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
20 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
13 September 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2000Return made up to 25/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/08/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2000Return made up to 25/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/08/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2000Accounts for a small company made up to 5 April 2000 (6 pages)
13 June 2000Accounts for a small company made up to 5 April 2000 (6 pages)
13 June 2000Accounts for a small company made up to 5 April 2000 (6 pages)
8 June 2000Registered office changed on 08/06/00 from: c/o davidson broadbent & co 5 raglan street harrogate n yorks HG1 1LE (1 page)
8 June 2000Registered office changed on 08/06/00 from: c/o davidson broadbent & co 5 raglan street harrogate n yorks HG1 1LE (1 page)
17 September 1999Accounts for a small company made up to 5 April 1999 (7 pages)
17 September 1999Accounts for a small company made up to 5 April 1999 (7 pages)
17 September 1999Accounts for a small company made up to 5 April 1999 (7 pages)
26 August 1999Return made up to 25/08/99; full list of members (5 pages)
26 August 1999Return made up to 25/08/99; full list of members (5 pages)
26 August 1998Return made up to 25/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 August 1998Return made up to 25/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1998Accounts for a small company made up to 5 April 1998 (7 pages)
21 July 1998Accounts for a small company made up to 5 April 1998 (7 pages)
21 July 1998Accounts for a small company made up to 5 April 1998 (7 pages)
28 November 1997Accounts for a small company made up to 5 April 1997 (7 pages)
28 November 1997Accounts for a small company made up to 5 April 1997 (7 pages)
28 November 1997Accounts for a small company made up to 5 April 1997 (7 pages)
17 November 1997Director's particulars changed (2 pages)
17 November 1997Director's particulars changed (2 pages)
1 September 1997Return made up to 25/08/97; no change of members (4 pages)
1 September 1997Return made up to 25/08/97; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 5 April 1996 (8 pages)
30 October 1996Accounts for a small company made up to 5 April 1996 (8 pages)
30 October 1996Accounts for a small company made up to 5 April 1996 (8 pages)
30 August 1996Return made up to 25/08/96; full list of members (6 pages)
30 August 1996Return made up to 25/08/96; full list of members (6 pages)
14 December 1995Accounts for a small company made up to 5 April 1995 (8 pages)
14 December 1995Accounts for a small company made up to 5 April 1995 (8 pages)
14 December 1995Accounts for a small company made up to 5 April 1995 (8 pages)
20 September 1995Return made up to 25/08/95; no change of members (4 pages)
20 September 1995Return made up to 25/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
23 September 1993Memorandum and Articles of Association (11 pages)