Company NameROHM (Great Britain) Limited
DirectorsGerhard Glanz and Robert Anthony James
Company StatusActive
Company Number00629431
CategoryPrivate Limited Company
Incorporation Date2 June 1959(64 years, 11 months ago)
Previous NameMichael S.Thompson Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Gerhard Glanz
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustrian
StatusCurrent
Appointed28 February 2018(58 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMr Robert Anthony James
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(59 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Webb Ellis Business Park Woodside Park
Rugby
CV21 2NP
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusCurrent
Appointed30 June 2014(55 years, 1 month after company formation)
Appointment Duration9 years, 10 months
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameBrenda Jane Callan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(31 years, 11 months after company formation)
Appointment Duration23 years, 2 months (resigned 30 June 2014)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Director NameBarrington Thomas Long
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(31 years, 11 months after company formation)
Appointment Duration25 years, 3 months (resigned 31 July 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NameBrenda Jane Callan
NationalityBritish
StatusResigned
Appointed01 May 1991(31 years, 11 months after company formation)
Appointment Duration23 years, 2 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Director NameIngemar Rustan Remstedt
Date of BirthDecember 1937 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 1992(33 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 January 1996)
RoleTechnical Director
Correspondence Address7 Knarsdale Close
Brierley Hill
West Midlands
DY5 3RF
Director NameDr Joachim Hummler
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2015(56 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMr David Bridgens
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(56 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMr Damiano Riccardo Casafina
Date of BirthJune 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed06 October 2017(58 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£815,908
Cash£81,036
Current Liabilities£335,040

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

26 September 2012Delivered on: 27 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 ashway centre elm crescent kingston-upon-thames t/no SGL652085 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

1 February 2021Accounts for a small company made up to 31 December 2020 (11 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
6 February 2020Accounts for a small company made up to 31 December 2019 (11 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 February 2019Accounts for a small company made up to 31 December 2018 (10 pages)
20 July 2018Termination of appointment of David Bridgens as a director on 20 July 2018 (1 page)
13 July 2018Notification of a person with significant control statement (2 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 June 2018Withdrawal of a person with significant control statement on 29 June 2018 (2 pages)
1 June 2018Appointment of Mr Robert Anthony James as a director on 1 June 2018 (2 pages)
28 March 2018Termination of appointment of Damiano Riccardo Casafina as a director on 28 February 2018 (1 page)
28 March 2018Appointment of Mr Gerhard Glanz as a director on 28 February 2018 (2 pages)
12 February 2018Accounts for a small company made up to 31 December 2017 (11 pages)
1 December 2017Appointment of Mr Damiano Riccardo Casafina as a director on 6 October 2017 (2 pages)
1 December 2017Appointment of Mr Damiano Riccardo Casafina as a director on 6 October 2017 (2 pages)
7 November 2017Satisfaction of charge 1 in full (2 pages)
7 November 2017Satisfaction of charge 1 in full (2 pages)
2 November 2017Termination of appointment of Joachim Hummler as a director on 6 October 2017 (1 page)
2 November 2017Termination of appointment of Joachim Hummler as a director on 6 October 2017 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
8 March 2017Full accounts made up to 31 December 2016 (10 pages)
8 March 2017Full accounts made up to 31 December 2016 (10 pages)
17 August 2016Termination of appointment of Barrington Thomas Long as a director on 31 July 2016 (1 page)
17 August 2016Termination of appointment of Barrington Thomas Long as a director on 31 July 2016 (1 page)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 5,000
(6 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 5,000
(6 pages)
23 February 2016Accounts for a small company made up to 31 December 2015 (6 pages)
23 February 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 November 2015Appointment of Mr David Bridgens as a director on 1 November 2015 (2 pages)
13 November 2015Appointment of Mr David Bridgens as a director on 1 November 2015 (2 pages)
21 August 2015Appointment of Dr Joachim Hummler as a director on 1 August 2015 (2 pages)
21 August 2015Appointment of Dr Joachim Hummler as a director on 1 August 2015 (2 pages)
21 August 2015Appointment of Dr Joachim Hummler as a director on 1 August 2015 (2 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5,000
(4 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5,000
(4 pages)
10 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
10 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 August 2014Appointment of Palmerston Secretaries Limited as a secretary on 30 June 2014 (2 pages)
14 August 2014Registered office address changed from 100a High Street Hampton Middlesex TW12 2ST to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 14 August 2014 (1 page)
14 August 2014Appointment of Palmerston Secretaries Limited as a secretary on 30 June 2014 (2 pages)
14 August 2014Termination of appointment of Brenda Jane Callan as a secretary on 30 June 2014 (1 page)
14 August 2014Termination of appointment of Brenda Jane Callan as a director on 30 June 2014 (1 page)
14 August 2014Termination of appointment of Brenda Jane Callan as a secretary on 30 June 2014 (1 page)
14 August 2014Registered office address changed from 100a High Street Hampton Middlesex TW12 2ST to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 14 August 2014 (1 page)
14 August 2014Termination of appointment of Brenda Jane Callan as a director on 30 June 2014 (1 page)
16 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5,000
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5,000
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5,000
(4 pages)
24 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 24 October 2013 (1 page)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
19 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2012Director's details changed for Brenda Jane Callan on 17 May 2011 (2 pages)
17 May 2012Secretary's details changed for Brenda Jane Callan on 17 May 2011 (1 page)
17 May 2012Director's details changed for Barrington Thomas Long on 17 May 2011 (2 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
17 May 2012Director's details changed for Barrington Thomas Long on 17 May 2011 (2 pages)
17 May 2012Secretary's details changed for Brenda Jane Callan on 17 May 2011 (1 page)
17 May 2012Director's details changed for Brenda Jane Callan on 17 May 2011 (2 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
13 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
21 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 May 2010Director's details changed for Brenda Jane Callan on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Brenda Jane Callan on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Brenda Jane Callan on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Barrington Thomas Long on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Barrington Thomas Long on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Barrington Thomas Long on 1 October 2009 (2 pages)
20 February 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 February 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 May 2009Return made up to 01/05/09; full list of members (4 pages)
6 May 2009Return made up to 01/05/09; full list of members (4 pages)
17 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 May 2008Return made up to 01/05/08; full list of members (4 pages)
13 May 2008Return made up to 01/05/08; full list of members (4 pages)
8 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 May 2007Return made up to 01/05/07; full list of members (2 pages)
31 May 2007Return made up to 01/05/07; full list of members (2 pages)
24 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
1 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 May 2005Return made up to 01/05/05; full list of members (3 pages)
3 May 2005Return made up to 01/05/05; full list of members (3 pages)
17 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 May 2004Return made up to 01/05/04; full list of members (7 pages)
7 May 2004Return made up to 01/05/04; full list of members (7 pages)
26 February 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 February 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 May 2003Return made up to 01/05/03; full list of members (7 pages)
10 May 2003Return made up to 01/05/03; full list of members (7 pages)
22 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 May 2002Return made up to 01/05/02; full list of members (7 pages)
23 May 2002Return made up to 01/05/02; full list of members (7 pages)
4 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 May 2001Return made up to 01/05/01; full list of members (6 pages)
17 May 2001Return made up to 01/05/01; full list of members (6 pages)
5 March 2001Full accounts made up to 31 December 2000 (12 pages)
5 March 2001Full accounts made up to 31 December 2000 (12 pages)
11 May 2000Return made up to 01/05/00; full list of members (6 pages)
11 May 2000Return made up to 01/05/00; full list of members (6 pages)
6 March 2000Full accounts made up to 31 December 1999 (12 pages)
6 March 2000Full accounts made up to 31 December 1999 (12 pages)
12 May 1999Return made up to 01/05/99; full list of members (6 pages)
12 May 1999Return made up to 01/05/99; full list of members (6 pages)
23 February 1999Full accounts made up to 31 December 1998 (13 pages)
23 February 1999Full accounts made up to 31 December 1998 (13 pages)
12 May 1998Return made up to 01/05/98; no change of members (4 pages)
12 May 1998Return made up to 01/05/98; no change of members (4 pages)
23 February 1998Full accounts made up to 31 December 1997 (14 pages)
23 February 1998Full accounts made up to 31 December 1997 (14 pages)
14 May 1997Return made up to 01/05/97; no change of members (4 pages)
14 May 1997Return made up to 01/05/97; no change of members (4 pages)
27 February 1997Full accounts made up to 31 December 1996 (14 pages)
27 February 1997Full accounts made up to 31 December 1996 (14 pages)
20 May 1996Return made up to 01/05/96; full list of members (6 pages)
20 May 1996Return made up to 01/05/96; full list of members (6 pages)
8 March 1996Full accounts made up to 31 December 1995 (14 pages)
8 March 1996Full accounts made up to 31 December 1995 (14 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
24 May 1995Return made up to 01/05/95; no change of members (4 pages)
24 May 1995Return made up to 01/05/95; no change of members (4 pages)
9 March 1995Accounts for a small company made up to 31 December 1994 (15 pages)
9 March 1995Accounts for a small company made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
15 August 1977Company name changed\certificate issued on 15/08/77 (2 pages)
2 June 1959Incorporation (12 pages)
2 June 1959Incorporation (12 pages)