Company NameR O Ventures Limited
DirectorsRichard Graham St John Rowlandson and Edward Thomas Morton Rowlandson
Company StatusActive
Company Number00776791
CategoryPrivate Limited Company
Incorporation Date10 October 1963(60 years, 6 months ago)
Previous NameWhitemills Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(27 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(46 years, 12 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusCurrent
Appointed01 March 1991(27 years, 4 months after company formation)
Appointment Duration33 years, 1 month
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameEdward Ashton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(36 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 April 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Ways Lodge
Farnham Lane
Haslemere
Surrey
GU27 1EY
Director NamePaul Brettell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(36 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2002)
RoleSurveyor
Correspondence Address55 Harmer Green Lane
Harmer Green
Welwyn
Hertfordshire
AL6 0AP
Director NameJohn Keith Palmer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(36 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queensbury Road
Kettering
Northampton
NN15 7HL
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(36 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 23 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Director NameRoger Alan Hambidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(36 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 April 2007)
RoleChartered Surveyor
Correspondence AddressVicarage Farm House
Churchway Stone
Aylesbury
Buckinghamshire
HP17 8RG

Contact

Websiterogroup.co.uk
Email address[email protected]
Telephone01707 601400
Telephone regionWelwyn Garden City

Location

Registered AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£23,738
Net Worth£17,811,596
Current Liabilities£56,510,106

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Charges

12 May 2003Delivered on: 16 May 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding

Filing History

8 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
15 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
16 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
3 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 August 2020Satisfaction of charge 1 in full (1 page)
11 March 2020Change of details for Ro Enterprises Limited as a person with significant control on 28 February 2019 (2 pages)
11 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
1 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
8 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 November 2016Full accounts made up to 31 March 2016 (14 pages)
22 November 2016Full accounts made up to 31 March 2016 (14 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 9,190
(5 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 9,190
(5 pages)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
25 November 2015Full accounts made up to 31 March 2015 (15 pages)
25 November 2015Full accounts made up to 31 March 2015 (15 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 9,190
(5 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 9,190
(5 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 9,190
(5 pages)
23 October 2014Full accounts made up to 31 March 2014 (15 pages)
23 October 2014Full accounts made up to 31 March 2014 (15 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 9,190
(5 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 9,190
(5 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 9,190
(5 pages)
1 November 2013Full accounts made up to 31 March 2013 (15 pages)
1 November 2013Full accounts made up to 31 March 2013 (15 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
26 October 2012Full accounts made up to 31 March 2012 (15 pages)
26 October 2012Full accounts made up to 31 March 2012 (15 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 December 2011Full accounts made up to 31 March 2011 (15 pages)
13 December 2011Full accounts made up to 31 March 2011 (15 pages)
16 June 2011Auditor's resignation (1 page)
16 June 2011Auditor's resignation (1 page)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
8 December 2010Full accounts made up to 31 March 2010 (15 pages)
8 December 2010Full accounts made up to 31 March 2010 (15 pages)
14 October 2010Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
14 October 2010Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 1 March 2010 (2 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Richard Graham St John Rowlandson on 1 March 2010 (2 pages)
9 March 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Richard Graham St John Rowlandson on 1 March 2010 (2 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Susan Margaret Younghusband on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Susan Margaret Younghusband on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Susan Margaret Younghusband on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Richard Graham St John Rowlandson on 1 March 2010 (2 pages)
9 March 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 1 March 2010 (2 pages)
16 November 2009Full accounts made up to 31 March 2009 (15 pages)
16 November 2009Full accounts made up to 31 March 2009 (15 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
6 October 2008Full accounts made up to 31 March 2008 (15 pages)
6 October 2008Full accounts made up to 31 March 2008 (15 pages)
11 March 2008Return made up to 01/03/08; full list of members (4 pages)
11 March 2008Return made up to 01/03/08; full list of members (4 pages)
2 October 2007Full accounts made up to 31 March 2007 (15 pages)
2 October 2007Full accounts made up to 31 March 2007 (15 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
5 March 2007Return made up to 01/03/07; full list of members (3 pages)
5 March 2007Return made up to 01/03/07; full list of members (3 pages)
19 October 2006Full accounts made up to 31 March 2006 (15 pages)
19 October 2006Full accounts made up to 31 March 2006 (15 pages)
6 March 2006Return made up to 01/03/06; full list of members (3 pages)
6 March 2006Return made up to 01/03/06; full list of members (3 pages)
14 December 2005Auditor's resignation (1 page)
14 December 2005Auditor's resignation (1 page)
18 November 2005Full accounts made up to 31 March 2005 (15 pages)
18 November 2005Full accounts made up to 31 March 2005 (15 pages)
24 March 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/03/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
24 March 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/03/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
10 November 2004Full accounts made up to 31 March 2004 (15 pages)
10 November 2004Full accounts made up to 31 March 2004 (15 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
24 March 2004Return made up to 01/03/04; full list of members (10 pages)
24 March 2004Return made up to 01/03/04; full list of members (10 pages)
6 October 2003Full accounts made up to 31 March 2003 (14 pages)
6 October 2003Full accounts made up to 31 March 2003 (14 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
12 March 2003Return made up to 01/03/03; full list of members (9 pages)
12 March 2003Return made up to 01/03/03; full list of members (9 pages)
2 January 2003Full accounts made up to 31 March 2002 (16 pages)
2 January 2003Full accounts made up to 31 March 2002 (16 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
26 March 2002Return made up to 01/03/02; full list of members (8 pages)
26 March 2002Return made up to 01/03/02; full list of members (8 pages)
12 March 2002Auditor's resignation (1 page)
12 March 2002Auditor's resignation (1 page)
11 December 2001Full accounts made up to 31 March 2001 (12 pages)
11 December 2001Full accounts made up to 31 March 2001 (12 pages)
31 October 2001Memorandum and Articles of Association (6 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2001Memorandum and Articles of Association (6 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2001Conso 09/04/01 (1 page)
24 April 2001Ad 09/04/01--------- £ si 1360@4=5440 £ ic 3750/9190 (2 pages)
24 April 2001Conso 09/04/01 (1 page)
24 April 2001Ad 09/04/01--------- £ si 1360@4=5440 £ ic 3750/9190 (2 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 September 2000Full accounts made up to 31 March 2000 (11 pages)
6 September 2000Full accounts made up to 31 March 2000 (11 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
10 March 2000Return made up to 01/03/00; full list of members (8 pages)
10 March 2000Return made up to 01/03/00; full list of members (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
17 January 2000New director appointed (3 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (3 pages)
17 January 2000New director appointed (3 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (3 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
16 May 1999Ad 22/03/99--------- £ si 3250@1=3250 £ ic 500/3750 (2 pages)
16 May 1999Statement of affairs (7 pages)
16 May 1999Statement of affairs (7 pages)
16 May 1999Ad 22/03/99--------- £ si 3250@1=3250 £ ic 500/3750 (2 pages)
29 April 1999Memorandum and Articles of Association (9 pages)
29 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 April 1999Memorandum and Articles of Association (9 pages)
29 April 1999£ nc 500/500000 19/03/99 (1 page)
29 April 1999£ nc 500/500000 19/03/99 (1 page)
26 February 1999Return made up to 01/03/99; full list of members (8 pages)
26 February 1999Return made up to 01/03/99; full list of members (8 pages)
4 February 1999Company name changed whitemills LIMITED\certificate issued on 05/02/99 (2 pages)
4 February 1999Company name changed whitemills LIMITED\certificate issued on 05/02/99 (2 pages)
19 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
19 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
18 February 1998Return made up to 01/03/98; no change of members (6 pages)
18 February 1998Return made up to 01/03/98; no change of members (6 pages)
4 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
4 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 March 1997Return made up to 01/03/97; full list of members (8 pages)
3 March 1997Return made up to 01/03/97; full list of members (8 pages)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
28 February 1996Return made up to 01/03/96; no change of members (6 pages)
28 February 1996Return made up to 01/03/96; no change of members (6 pages)
8 November 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
8 November 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
15 September 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
15 September 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
10 October 1963Incorporation (13 pages)
10 October 1963Incorporation (13 pages)