Roundel Manufacturing Limited WASHINGTON


Roundel Manufacturing started in year 1981 as Private Limited Company with registration number 01586822. The Roundel Manufacturing company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Washington at 5-8 Sedling Road. Postal code: NE38 9BZ.

The company has 7 directors, namely Katharine O., Martyn C. and Tristram O. and others. Of them, Geoffrey O., Lindsey O. have been with the company the longest, being appointed on 28 November 1991 and Katharine O. has been with the company for the least time - from 24 August 2020. As of 15 June 2024, there were 5 ex directors - Philip G., Lee B. and others listed below. There were no ex secretaries.

This company operates within the NE38 9BZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM2000619 . It is located at Container Base, Gartsherrie Road, Coatbridge with a total of 2 cars.

Roundel Manufacturing Limited Address / Contact

Office Address 5-8 Sedling Road
Office Address2 Sedling Road, Wear Industrial Estate
Town Washington
Post code NE38 9BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01586822
Date of Incorporation Mon, 21st Sep 1981
Industry Manufacture of kitchen furniture
End of financial Year 31st January
Company age 43 years old
Account next due date Tue, 31st Oct 2023 (228 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Katharine O.

Position: Director

Appointed: 24 August 2020

Martyn C.

Position: Director

Appointed: 01 January 2019

Tristram O.

Position: Director

Appointed: 13 July 2017

Graham P.

Position: Director

Appointed: 21 March 2017

Margaret O.

Position: Director

Appointed: 13 October 2003

Geoffrey O.

Position: Director

Appointed: 28 November 1991

Lindsey O.

Position: Director

Appointed: 28 November 1991

Elizabeth O.

Position: Secretary

Resigned: 18 December 2023

Philip G.

Position: Director

Appointed: 22 February 2021

Resigned: 10 August 2022

Lee B.

Position: Director

Appointed: 05 March 2015

Resigned: 14 February 2022

James B.

Position: Director

Appointed: 07 June 2010

Resigned: 31 December 2020

Elizabeth O.

Position: Director

Appointed: 13 October 2003

Resigned: 18 December 2023

Graham P.

Position: Director

Appointed: 28 November 1991

Resigned: 30 November 1999

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we established, there is Lindsey O. This PSC and has 25-50% shares.

Lindsey O.

Notified on 28 November 2016
Ceased on 1 January 2019
Nature of control: 25-50% shares

Transport Operator Data

Container Base
Address Gartsherrie Road
City Coatbridge
Post code ML5 2DY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Full accounts data made up to Tuesday 31st January 2023
filed on: 6th, November 2023
Free Download (26 pages)

Company search

Advertisements