Company NameRoman Bar Limited
DirectorsBrian Rook and Jack Burnett-Prince
Company StatusActive
Company Number05976409
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Brian Rook
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2007(1 year after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrincess Works Lavender Walk
Leeds
LS9 8JB
Director NameMr Jack Burnett-Prince
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2020(13 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrincess Works Lavender Walk
Leeds
LS9 8JB
Secretary NameShirley Rook
NationalityBritish
StatusResigned
Appointed24 October 2007(1 year after company formation)
Appointment Duration3 years (resigned 01 November 2010)
RoleCompany Director
Correspondence AddressQuarry Bank House
Quarry Lane Lumby
Leeds
West Yorkshire
LS25 5JA
Director NameAnthony Peter Roberton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(1 year, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westroyd Avenue
Leeds
Yorks
LS28 8JA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01324 611045
Telephone regionFalkirk

Location

Registered AddressPrincess Works
Lavender Walk
Leeds
LS9 8JB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£4,941
Cash£21,941
Current Liabilities£25,038

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months from now)

Filing History

27 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
27 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
20 January 2021Confirmation statement made on 26 October 2020 with updates (5 pages)
20 January 2021Change of details for Mr Brian Rook as a person with significant control on 25 October 2020 (2 pages)
20 January 2021Cessation of Jack Burnett-Prince as a person with significant control on 25 October 2020 (1 page)
26 October 2020Confirmation statement made on 24 October 2020 with updates (5 pages)
18 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
14 July 2020Notification of Jack Burnett-Prince as a person with significant control on 13 April 2020 (2 pages)
14 July 2020Cessation of Anthony Peter Roberton as a person with significant control on 13 April 2020 (1 page)
14 July 2020Termination of appointment of Anthony Peter Roberton as a director on 13 April 2020 (1 page)
14 July 2020Appointment of Mr Jack Burnett-Prince as a director on 13 April 2020 (2 pages)
25 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(6 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(6 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(6 pages)
31 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(6 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 October 2013Director's details changed for Brian Rook on 24 October 2013 (2 pages)
24 October 2013Registered office address changed from Princess Works, Lavender Walk Leeds West Yorkshire LS9 8LB on 24 October 2013 (1 page)
24 October 2013Register inspection address has been changed from C/O C/O Gleek Cadman Ross Llp 96 Marsh Lane Leeds LS9 8SR England (1 page)
24 October 2013Register(s) moved to registered office address (1 page)
24 October 2013Registered office address changed from Princess Works, Lavender Walk Leeds West Yorkshire LS9 8LB on 24 October 2013 (1 page)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Register(s) moved to registered office address (1 page)
24 October 2013Director's details changed for Brian Rook on 24 October 2013 (2 pages)
24 October 2013Register inspection address has been changed from C/O C/O Gleek Cadman Ross Llp 96 Marsh Lane Leeds LS9 8SR England (1 page)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 December 2012Register inspection address has been changed (1 page)
3 December 2012Register(s) moved to registered inspection location (1 page)
3 December 2012Register inspection address has been changed (1 page)
3 December 2012Register(s) moved to registered inspection location (1 page)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
28 October 2011Termination of appointment of Shirley Rook as a secretary (1 page)
28 October 2011Termination of appointment of Shirley Rook as a secretary (1 page)
5 July 2011Memorandum and Articles of Association (13 pages)
5 July 2011Memorandum and Articles of Association (13 pages)
17 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 June 2011Statement of company's objects (2 pages)
17 June 2011Statement of company's objects (2 pages)
17 June 2011Change of share class name or designation (2 pages)
17 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 June 2011Change of share class name or designation (2 pages)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
3 November 2009Director's details changed for Brian Rook on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Brian Rook on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Anthony Peter Roberton on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Brian Rook on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Anthony Peter Roberton on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Anthony Peter Roberton on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
31 October 2008Return made up to 24/10/08; full list of members (4 pages)
31 October 2008Return made up to 24/10/08; full list of members (4 pages)
8 July 2008Memorandum and Articles of Association (12 pages)
8 July 2008Memorandum and Articles of Association (12 pages)
1 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 June 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
27 June 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
24 June 2008Director appointed anthony peter roberton (2 pages)
24 June 2008Director appointed anthony peter roberton (2 pages)
20 November 2007Return made up to 24/10/07; full list of members (2 pages)
20 November 2007Return made up to 24/10/07; full list of members (2 pages)
24 October 2007New secretary appointed (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007New director appointed (1 page)
24 October 2007Registered office changed on 24/10/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 October 2007Registered office changed on 24/10/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New secretary appointed (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2006Incorporation (16 pages)
24 October 2006Incorporation (16 pages)