Company NameRomar Packaging Limited
Company StatusActive
Company Number01670321
CategoryPrivate Limited Company
Incorporation Date7 October 1982(41 years, 7 months ago)
Previous NameWhisperose Limited

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr John Roberts
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(8 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAire Valley House
Thornes Farm Way
Leeds
West Yorkshire
LS9 0AN
Director NameMr Benjamin John Roberts
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(21 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAire Valley House
Thornes Farm Way
Leeds
West Yorkshire
LS9 0AN
Director NameWilliam Peter Roberts
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(21 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAire Valley House
Thornes Farm Way
Leeds
West Yorkshire
LS9 0AN
Director NameSimon Roberts
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(24 years, 8 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAire Valley House
Thornes Farm Way
Leeds
West Yorkshire
LS9 0AN
Secretary NameMr Craig Worley
StatusCurrent
Appointed27 August 2013(30 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressAire Valley House
Thornes Farm Way
Leeds
West Yorkshire
LS9 0AN
Director NameMr Peter Julian
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(8 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressMarston House Main Street
Wighill
Tadcaster
North Yorkshire
LS24 8BQ
Director NameMr Peter Karl Roberts
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(8 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 December 2000)
RoleCompany Director
Correspondence AddressBridge End Cottage
Burn Bridge
Harrogate
North Yorkshire
HG3 1PB
Director NameMr Brian Tasker
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 February 1994)
RoleCompany Director
Correspondence Address14 Cromwell Road
Southowram
Halifax
West Yorkshire
HX3 9SE
Secretary NameMr Kenneth Ellis
NationalityBritish
StatusResigned
Appointed25 March 1991(8 years, 5 months after company formation)
Appointment Duration22 years, 5 months (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadstock 1b Dingley Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AY
Director NameMr Kenneth Ellis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(18 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 August 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRadstock 1b Dingley Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AY

Location

Registered AddressAire Valley House
Thornes Farm Way
Leeds
West Yorkshire
LS9 0AN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£11,121,600
Net Worth£1,524,999
Cash£404,291
Current Liabilities£2,457,392

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

20 February 2008Delivered on: 21 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

24 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
6 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
5 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
16 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
12 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
10 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
5 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
11 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
16 May 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
11 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
6 March 2017Director's details changed for Simon Roberts on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Benjamin John Roberts on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr John Roberts on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Benjamin John Roberts on 6 March 2017 (2 pages)
6 March 2017Director's details changed for William Peter Roberts on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Simon Roberts on 6 March 2017 (2 pages)
6 March 2017Secretary's details changed for Mr Craig Worley on 6 March 2017 (1 page)
6 March 2017Director's details changed for William Peter Roberts on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr John Roberts on 6 March 2017 (2 pages)
6 March 2017Secretary's details changed for Mr Craig Worley on 6 March 2017 (1 page)
12 May 2016Full accounts made up to 31 December 2015 (11 pages)
12 May 2016Full accounts made up to 31 December 2015 (11 pages)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(7 pages)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(7 pages)
20 May 2015Full accounts made up to 31 December 2014 (17 pages)
20 May 2015Full accounts made up to 31 December 2014 (17 pages)
22 April 2015Statement by Directors (1 page)
22 April 2015Statement of capital on 22 April 2015
  • GBP 100
(4 pages)
22 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 April 2015Solvency Statement dated 30/03/15 (1 page)
22 April 2015Solvency Statement dated 30/03/15 (1 page)
22 April 2015Statement by Directors (1 page)
22 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 April 2015Statement of capital on 22 April 2015
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 200,000
(7 pages)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 200,000
(7 pages)
23 April 2014Full accounts made up to 31 December 2013 (17 pages)
23 April 2014Full accounts made up to 31 December 2013 (17 pages)
16 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 200,000
(7 pages)
16 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 200,000
(7 pages)
7 November 2013Auditor's resignation (3 pages)
7 November 2013Auditor's resignation (3 pages)
5 November 2013Section 519 (1 page)
5 November 2013Section 519 (1 page)
27 August 2013Appointment of Mr Craig Worley as a secretary (2 pages)
27 August 2013Termination of appointment of Kenneth Ellis as a secretary (1 page)
27 August 2013Termination of appointment of Kenneth Ellis as a director (1 page)
27 August 2013Termination of appointment of Kenneth Ellis as a secretary (1 page)
27 August 2013Appointment of Mr Craig Worley as a secretary (2 pages)
27 August 2013Termination of appointment of Kenneth Ellis as a director (1 page)
13 May 2013Full accounts made up to 31 December 2012 (18 pages)
13 May 2013Full accounts made up to 31 December 2012 (18 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
29 March 2012Full accounts made up to 31 December 2011 (16 pages)
29 March 2012Full accounts made up to 31 December 2011 (16 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
13 April 2011Full accounts made up to 31 December 2010 (16 pages)
13 April 2011Full accounts made up to 31 December 2010 (16 pages)
25 March 2011Director's details changed for Benjamin John Roberts on 25 March 2011 (3 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (8 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (8 pages)
25 March 2011Director's details changed for Benjamin John Roberts on 25 March 2011 (3 pages)
8 April 2010Full accounts made up to 31 December 2009 (17 pages)
8 April 2010Full accounts made up to 31 December 2009 (17 pages)
30 March 2010Director's details changed for Benjamin John Roberts on 1 March 2010 (2 pages)
30 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Benjamin John Roberts on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Simon Roberts on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Simon Roberts on 1 March 2010 (2 pages)
30 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Benjamin John Roberts on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Simon Roberts on 1 March 2010 (2 pages)
31 March 2009Return made up to 25/03/09; full list of members (5 pages)
31 March 2009Return made up to 25/03/09; full list of members (5 pages)
20 March 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
20 March 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
10 October 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
10 October 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
1 May 2008Return made up to 25/03/08; no change of members (8 pages)
1 May 2008Return made up to 25/03/08; no change of members (8 pages)
11 March 2008Appointment terminated director peter julian (1 page)
11 March 2008Appointment terminated director peter julian (1 page)
21 February 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
15 May 2007Return made up to 25/03/07; full list of members (8 pages)
15 May 2007Return made up to 25/03/07; full list of members (8 pages)
18 April 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
18 April 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 March 2006Return made up to 25/03/06; full list of members (8 pages)
31 March 2006Return made up to 25/03/06; full list of members (8 pages)
11 October 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
11 October 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
1 April 2005Return made up to 25/03/05; full list of members (8 pages)
1 April 2005Return made up to 25/03/05; full list of members (8 pages)
6 October 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
6 October 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
15 September 2004Registered office changed on 15/09/04 from: bank mills east street leeds LS9 8DY (1 page)
15 September 2004Registered office changed on 15/09/04 from: bank mills east street leeds LS9 8DY (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
13 April 2004Return made up to 25/03/04; full list of members (7 pages)
13 April 2004Return made up to 25/03/04; full list of members (7 pages)
16 October 2003Full accounts made up to 31 December 2002 (15 pages)
16 October 2003Full accounts made up to 31 December 2002 (15 pages)
31 March 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2002Full accounts made up to 31 December 2001 (15 pages)
17 October 2002Full accounts made up to 31 December 2001 (15 pages)
9 April 2002Return made up to 25/03/02; full list of members (7 pages)
9 April 2002Return made up to 25/03/02; full list of members (7 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
24 April 2001New director appointed (3 pages)
24 April 2001New director appointed (3 pages)
5 April 2001Return made up to 25/03/01; full list of members (6 pages)
5 April 2001Return made up to 25/03/01; full list of members (6 pages)
1 March 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
1 March 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
4 October 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
4 October 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
31 March 2000Return made up to 25/03/00; no change of members (6 pages)
31 March 2000Return made up to 25/03/00; no change of members (6 pages)
12 October 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
12 October 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
24 April 1999Return made up to 25/03/99; no change of members (5 pages)
24 April 1999Return made up to 25/03/99; no change of members (5 pages)
22 October 1998Full accounts made up to 31 December 1997 (14 pages)
22 October 1998Full accounts made up to 31 December 1997 (14 pages)
6 May 1998Return made up to 25/03/98; full list of members (6 pages)
6 May 1998Return made up to 25/03/98; full list of members (6 pages)
31 October 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
31 October 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
12 June 1997Return made up to 25/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
12 June 1997Return made up to 25/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
18 October 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
18 October 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
18 April 1996Return made up to 25/03/96; no change of members (5 pages)
18 April 1996Return made up to 25/03/96; no change of members (5 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 March 1995Return made up to 25/03/95; full list of members (14 pages)
30 March 1995Return made up to 25/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
7 October 1982Incorporation (16 pages)
7 October 1982Incorporation (16 pages)