Company NameRomech Spiral Systems Limited
DirectorsDavid Robertson and Iain Robertson
Company StatusActive
Company Number03646998
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products
SIC 33190Repair of other equipment

Directors

Director NameMr David Robertson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1999(7 months, 3 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMr Iain Robertson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1999(7 months, 3 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Secretary NameMrs Fiona Lesley Robertson
StatusCurrent
Appointed25 January 2019(20 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameKelvin Taylor Robertson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Scalby Avenue
Scarborough
North Yorkshire
YO12 6HP
Secretary NameJeanette Robertson
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Scalby Avenue
Scarborough
North Yorkshire
YO12 6HP
Secretary NameDavid Robertson
NationalityBritish
StatusResigned
Appointed31 May 1999(7 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wesley Cottages
Quakers Lane
Richmond
North Yorkshire
DL10 4UG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteromechspirals.co.uk

Location

Registered Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1David Robertson
50.00%
Ordinary B
50 at £1Iain Robertson
50.00%
Ordinary A

Financials

Year2014
Net Worth£5,867
Cash£779
Current Liabilities£3,616

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

14 June 1999Delivered on: 21 June 1999
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 January 2023Micro company accounts made up to 31 May 2022 (5 pages)
26 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
14 April 2022Secretary's details changed for Mrs Fiona Lesley Robertson on 24 November 2021 (1 page)
24 November 2021Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS United Kingdom to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page)
26 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
8 October 2021Micro company accounts made up to 31 May 2021 (4 pages)
8 January 2021Micro company accounts made up to 31 May 2020 (5 pages)
12 December 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
27 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
11 November 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
10 October 2019Change of details for Mr Iain Robertson as a person with significant control on 4 October 2019 (2 pages)
10 October 2019Director's details changed for Mr Iain Robertson on 4 October 2019 (2 pages)
10 October 2019Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 10 October 2019 (1 page)
10 October 2019Change of details for Mr David Robertson as a person with significant control on 4 October 2019 (2 pages)
10 October 2019Director's details changed for Mr David Robertson on 4 October 2019 (2 pages)
28 January 2019Termination of appointment of David Robertson as a secretary on 25 January 2019 (1 page)
28 January 2019Appointment of Mrs Fiona Lesley Robertson as a secretary on 25 January 2019 (2 pages)
25 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
25 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
3 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
3 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
24 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
11 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
1 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
7 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2014Change of share class name or designation (2 pages)
7 February 2014Change of share class name or designation (2 pages)
7 February 2014Memorandum and Articles of Association (15 pages)
7 February 2014Memorandum and Articles of Association (15 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
20 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
3 November 2011Director's details changed for David Robertson on 9 October 2011 (3 pages)
3 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
3 November 2011Director's details changed for David Robertson on 9 October 2011 (3 pages)
3 November 2011Director's details changed for Iain Robertson on 9 October 2011 (3 pages)
3 November 2011Director's details changed for Iain Robertson on 9 October 2011 (3 pages)
3 November 2011Director's details changed for Iain Robertson on 9 October 2011 (3 pages)
3 November 2011Director's details changed for David Robertson on 9 October 2011 (3 pages)
3 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 November 2010Director's details changed for David Robertson on 9 October 2010 (2 pages)
18 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
18 November 2010Secretary's details changed for David Robertson on 9 October 2010 (2 pages)
18 November 2010Secretary's details changed for David Robertson on 9 October 2010 (2 pages)
18 November 2010Director's details changed for David Robertson on 9 October 2010 (2 pages)
18 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
18 November 2010Secretary's details changed for David Robertson on 9 October 2010 (2 pages)
18 November 2010Director's details changed for David Robertson on 9 October 2010 (2 pages)
18 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
11 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
30 November 2009Director's details changed for Iain Robertson on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for David Robertson on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Iain Robertson on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for David Robertson on 30 November 2009 (2 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 October 2008Return made up to 09/10/08; full list of members (4 pages)
14 October 2008Return made up to 09/10/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
27 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
24 October 2007Return made up to 09/10/07; full list of members (2 pages)
24 October 2007Return made up to 09/10/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
20 October 2006Return made up to 09/10/06; full list of members (2 pages)
20 October 2006Return made up to 09/10/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
14 December 2005Return made up to 09/10/05; full list of members (2 pages)
14 December 2005Return made up to 09/10/05; full list of members (2 pages)
16 December 2004Return made up to 09/10/04; full list of members (7 pages)
16 December 2004Return made up to 09/10/04; full list of members (7 pages)
10 September 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
10 September 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
13 December 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
13 December 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
2 October 2003Return made up to 09/10/03; full list of members (7 pages)
2 October 2003Return made up to 09/10/03; full list of members (7 pages)
22 October 2002Return made up to 09/10/02; full list of members (8 pages)
22 October 2002Return made up to 09/10/02; full list of members (8 pages)
14 October 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
14 October 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
2 June 2002Registered office changed on 02/06/02 from: c/o hacker young 22 the ropewalk nottingham NG1 5DT (1 page)
2 June 2002Registered office changed on 02/06/02 from: c/o hacker young 22 the ropewalk nottingham NG1 5DT (1 page)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
28 November 2001Accounts for a small company made up to 31 May 2000 (6 pages)
28 November 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 November 2001Return made up to 09/10/01; full list of members (7 pages)
20 November 2001Return made up to 09/10/01; full list of members (7 pages)
20 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
3 April 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
8 October 1999Return made up to 09/10/99; full list of members (6 pages)
8 October 1999Return made up to 09/10/99; full list of members (6 pages)
13 September 1999Accounting reference date shortened from 31/03/00 to 31/05/99 (1 page)
13 September 1999Accounting reference date shortened from 31/03/00 to 31/05/99 (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Director resigned (1 page)
21 June 1999Particulars of mortgage/charge (4 pages)
21 June 1999Particulars of mortgage/charge (4 pages)
20 June 1999New secretary appointed;new director appointed (2 pages)
20 June 1999Ad 31/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 1999New director appointed (2 pages)
20 June 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
20 June 1999New secretary appointed;new director appointed (2 pages)
20 June 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
20 June 1999New director appointed (2 pages)
20 June 1999Ad 31/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 1998Secretary resigned (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998Director resigned (1 page)
21 October 1998Director resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998New secretary appointed (2 pages)
21 October 1998New secretary appointed (2 pages)
9 October 1998Incorporation (20 pages)
9 October 1998Incorporation (20 pages)