Roman Limited NEWTON AYCLIFFE


Roman started in year 1987 as Private Limited Company with registration number 02184168. The Roman company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Newton Aycliffe at Whitworth Avenue. Postal code: DL5 6YN.

The firm has 8 directors, namely Deborah G., Graham D. and Graham S. and others. Of them, Gerald O. has been with the company the longest, being appointed on 16 March 1991 and Deborah G. and Graham D. have been with the company for the least time - from 14 July 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Roman Limited Address / Contact

Office Address Whitworth Avenue
Office Address2 Aycliffe Industrial Park
Town Newton Aycliffe
Post code DL5 6YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02184168
Date of Incorporation Tue, 27th Oct 1987
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 30th Oct 2023 (2023-10-30)
Last confirmation statement dated Sun, 16th Oct 2022

Company staff

Deborah G.

Position: Director

Appointed: 14 July 2020

Graham D.

Position: Director

Appointed: 14 July 2020

Graham S.

Position: Director

Appointed: 25 April 2019

Kathryn O.

Position: Director

Appointed: 29 April 2016

John W.

Position: Director

Appointed: 19 October 2003

Simon T.

Position: Director

Appointed: 03 January 2002

David O.

Position: Director

Appointed: 08 April 1996

Gerald O.

Position: Director

Appointed: 16 March 1991

Paul H.

Position: Director

Appointed: 26 April 2021

Resigned: 31 December 2023

Jonathan F.

Position: Secretary

Appointed: 14 July 2020

Resigned: 07 July 2023

Jonathan F.

Position: Director

Appointed: 03 January 2014

Resigned: 07 July 2023

Pamela O.

Position: Director

Appointed: 22 October 2007

Resigned: 19 April 2022

John M.

Position: Director

Appointed: 02 January 2007

Resigned: 30 November 2010

Deborah G.

Position: Secretary

Appointed: 02 January 2006

Resigned: 14 July 2020

Loraine H.

Position: Director

Appointed: 02 January 2006

Resigned: 21 March 2012

Julian P.

Position: Director

Appointed: 01 September 2005

Resigned: 27 March 2020

Michael S.

Position: Director

Appointed: 01 September 2005

Resigned: 17 November 2017

Richard T.

Position: Director

Appointed: 01 January 2005

Resigned: 12 August 2005

Kathryn O.

Position: Director

Appointed: 08 July 2002

Resigned: 13 May 2011

Pamela O.

Position: Director

Appointed: 08 July 2002

Resigned: 02 January 2006

Stephen G.

Position: Director

Appointed: 03 January 2002

Resigned: 21 November 2008

Kevin P.

Position: Director

Appointed: 01 July 1991

Resigned: 12 October 2001

Michael C.

Position: Director

Appointed: 01 July 1991

Resigned: 31 October 2003

John G.

Position: Director

Appointed: 16 March 1991

Resigned: 03 June 1991

Pamela O.

Position: Secretary

Appointed: 16 March 1991

Resigned: 02 January 2006

People with significant control

The register of PSCs who own or control the company includes 1 name. As we established, there is David O. The abovementioned PSC has significiant influence or control over this company,.

David O.

Notified on 1 October 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Current accounting period extended from 31st March 2023 to 30th September 2023
filed on: 20th, April 2023
Free Download (1 page)

Company search

Advertisements