Romar Innovate Limited CLEATOR MOOR


Founded in 1987, Romar Innovate, classified under reg no. 02129067 is an active company. Currently registered at 2 Leconfield Industrial Estate CA25 5QB, Cleator Moor the company has been in the business for thirty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since November 23, 2006 Romar Innovate Limited is no longer carrying the name Romar Workwear.

At present there are 2 directors in the the company, namely Grattan B. and Declan O.. In addition one secretary - Grattan B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Romar Innovate Limited Address / Contact

Office Address 2 Leconfield Industrial Estate
Town Cleator Moor
Post code CA25 5QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02129067
Date of Incorporation Thu, 7th May 1987
Industry Other manufacturing n.e.c.
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (122 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Grattan B.

Position: Secretary

Appointed: 21 February 2020

Grattan B.

Position: Director

Appointed: 02 November 2016

Declan O.

Position: Director

Appointed: 02 November 2016

John R.

Position: Director

Resigned: 02 November 2016

Ann F.

Position: Secretary

Appointed: 02 November 2016

Resigned: 21 February 2020

Margaret J.

Position: Director

Appointed: 01 December 2015

Resigned: 02 November 2016

Gareth P.

Position: Director

Appointed: 01 April 2012

Resigned: 02 November 2016

Daniel R.

Position: Director

Appointed: 01 April 2012

Resigned: 02 November 2016

Daniel R.

Position: Secretary

Appointed: 26 July 2010

Resigned: 02 November 2016

Rebecca R.

Position: Secretary

Appointed: 01 February 2010

Resigned: 23 July 2010

Linda R.

Position: Director

Appointed: 31 January 2010

Resigned: 02 November 2016

Richard H.

Position: Director

Appointed: 13 January 2005

Resigned: 12 January 2007

Howard S.

Position: Director

Appointed: 13 January 2005

Resigned: 02 November 2016

Jane E.

Position: Director

Appointed: 02 December 2004

Resigned: 19 July 2014

Julie B.

Position: Director

Appointed: 02 December 2004

Resigned: 31 December 2005

Edward K.

Position: Director

Appointed: 06 April 2002

Resigned: 21 November 2008

Kerry C.

Position: Director

Appointed: 01 April 1999

Resigned: 02 November 2016

Linda R.

Position: Director

Appointed: 20 October 1991

Resigned: 31 January 2010

People with significant control

The list of PSCs that own or control the company includes 2 names. As we researched, there is John R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Linda R. This PSC owns 25-50% shares and has 25-50% voting rights.

John R.

Notified on 6 April 2016
Ceased on 2 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Linda R.

Notified on 6 April 2016
Ceased on 2 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Romar Workwear November 23, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand739 765255 85141 085729 047333 886188 553114 434
Current Assets1 645 206924 1891 965 5423 371 1773 486 6563 689 7203 987 032
Debtors613 822527 4671 767 9592 308 9092 949 5403 088 4993 327 544
Net Assets Liabilities1 236 582487 220766 7761 764 6332 002 7302 524 7762 901 577
Other Debtors   3 7983 8022 9299 906
Property Plant Equipment179 048140 47978 70332 58315 00211 6469 282
Total Inventories291 619140 871156 498333 221203 230412 668545 054
Other
Audit Fees Expenses   2 0002 000  
Accrued Liabilities Deferred Income   355 734444 16174 60016 211
Accumulated Depreciation Impairment Property Plant Equipment630 654675 483742 259794 107811 688815 044817 408
Additional Provisions Increase From New Provisions Recognised    27 219-179-73
Additions Other Than Through Business Combinations Property Plant Equipment 20 3675 0005 728   
Administrative Expenses   844 690579 098  
Amounts Owed By Group Undertakings Participating Interests   1 871 1812 304 0002 499 4812 505 726
Amounts Owed To Group Undertakings   318 756173 791589 756425 430
Amounts Owed To Other Related Parties Other Than Directors    486 944300 773347 319
Applicable Tax Rate2019 19191919
Average Number Employees During Period18141415131515
Comprehensive Income Expense   997 857238 097  
Corporation Tax Payable   242 14666 20559 98688 459
Cost Sales   3 298 9332 426 617  
Creditors558 480555 3791 266 3051 317 2881 294 835556 711639 257
Current Tax For Period10 260103 748 242 14666 188-28088 458
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-5 045-7 123 -8 081-2 781-179-73
Deferred Tax Liabilities29 19222 069 3 08330212350
Depreciation Expense Property Plant Equipment   51 84817 581  
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 415     
Disposals Property Plant Equipment 14 107     
Financial Assets613 822527 4671 764 0902 305 1112 949 5403 088 4993 327 545
Financial Liabilities324 716552 7181 266 3051 317 2881 294 835556 711639 257
Gain Loss On Reclassification Cash Flow Hedges To Profit Or Loss From Equity Before Tax    -32 216  
Gross Profit Loss   2 076 612912 818  
Increase From Depreciation Charge For Year Property Plant Equipment 45 24466 77651 84817 5813 3562 364
Net Current Assets Liabilities1 086 726368 810699 2372 053 8892 191 8213 133 0093 347 775
Net Deferred Tax Liability Asset29 19222 069 3 08330212350
Operating Profit Loss   1 231 922333 720  
Other Creditors    1 002363-588
Other Provisions Balance Sheet Subtotal    30 00030 00030 000
Other Taxation Social Security Payable   339 143115 88814 92912 295
Profit Loss   997 857270 313  
Profit Loss On Ordinary Activities Before Tax26 075591 225 1 231 922333 720521 587465 186
Property Plant Equipment Gross Cost809 702815 962820 962826 690826 690826 690826 690
Provisions   3 08330 30230 12330 050
Taxation Including Deferred Taxation Balance Sheet Subtotal29 19222 06911 1643 08330212350
Tax Decrease From Tax Losses For Which No Deferred Tax Asset Was Recognised     99 560 
Tax Expense Credit Applicable Tax Rate5 215113 811 234 06563 40799 10188 385
Tax Increase Decrease From Effect Capital Allowances Depreciation -4 798     
Tax Increase Decrease From Other Short-term Timing Differences     -99 560 
Tax Tax Credit On Profit Or Loss On Ordinary Activities5 21596 625 234 06563 407-45988 385
Total Assets Less Current Liabilities1 265 774509 289777 9402 086 4722 206 8233 144 6553 357 057
Trade Creditors Trade Payables   380 265180 635106 060175 561
Trade Debtors Trade Receivables   433 930641 738586 089811 912
Turnover Revenue   5 375 5453 339 435  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search