Company NameRo Frome Limited
Company StatusActive
Company Number05445780
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Director NameMr Colin Ronald Bain
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2008(3 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(5 years, 4 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
Appointed06 May 2005(same day as company formation)
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameRoger Alan Hambidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleChartered Surveyor
Correspondence AddressVicarage Farm House
Churchway Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Director NameMr Christopher Joseph Bond
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Director NameMr Richard Charles Bourne
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(5 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Shareholders

1 at £1Ro Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£915,729
Gross Profit£807,570
Net Worth-£2,383,106
Current Liabilities£13,708,359

Accounts

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

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (4 weeks from now)

Charges

24 September 2008Delivered on: 30 September 2008
Satisfied on: 5 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 3, 4 and 5 cambrian business park clydach vale rhondda t/no WA869416 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
18 June 2008Delivered on: 20 June 2008
Satisfied on: 5 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2-4 clinton terrace derby road nottingham t/no NT358458 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
18 June 2008Delivered on: 20 June 2008
Satisfied on: 3 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 34-36 st georges road brighton t/nos SX112752 SX109674 and SX114788 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
18 June 2008Delivered on: 20 June 2008
Satisfied on: 5 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 1 & 2 dowlais top business park merthyr tydfil t/no WA654386 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
24 September 2008Delivered on: 3 October 2008
Satisfied on: 5 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a cippenham lodge, cippenham lane, slough, buckinghamshire t/no BX266086 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
18 June 2008Delivered on: 20 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a units 20-21 woodside industrial park letchworth hertfordshire t/no HD287186 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 March 2006Delivered on: 8 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of station approach frome t/no WS16983 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
16 December 2015Delivered on: 22 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land being phoenix buildings, 32 west street, brighton BN1 2RZ registered at the land registry under title number ESX152347.
Outstanding
16 December 2015Delivered on: 22 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land being land and buildings on the south side of station approach, frome registered at the land registry under title number WS16983; and the freehold land being unit 1, station approach, frome registered at the land registry under title number ST136551.
Outstanding
16 December 2015Delivered on: 22 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land being 34 st georges road, brighton BN2 1ED registered at the land registry under title number SX112752; the freehold land being 36 st georges road, brighton BN2 1ED registered at the land registry under title number SX109674; and the freehold land being 24 bloomsbury street, 22 bloomsbury street and 35 st george's road registered at the land registry under title number SX114788.
Outstanding
23 August 2013Delivered on: 27 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The land and buildings on the south side of edinburgh way, harlow, essex known as dukes park in the administrative area of essex: harlow and registered at the land registry under title number EX472923 (freehold).. Notification of addition to or amendment of charge.
Outstanding
27 July 2011Delivered on: 2 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Staines one, station approach, staines, and land lying to the south west of kingston road, staines t/no SY562292 and SY584068 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
15 November 2009Delivered on: 27 November 2009
Persons entitled: Allen Systems (Delaware) Inc

Classification: Rent deposit
Secured details: £19,002.50 due or to become due from the company to the chargee.
Particulars: Rent deposit.
Outstanding
28 March 2006Delivered on: 8 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 1 station approach frome t/no ST136551 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 August 2020Satisfaction of charge 054457800015 in full (1 page)
14 August 2020Satisfaction of charge 054457800014 in full (1 page)
14 August 2020Satisfaction of charge 054457800013 in full (1 page)
14 August 2020Satisfaction of charge 11 in full (1 page)
14 August 2020Satisfaction of charge 2 in full (2 pages)
14 August 2020Satisfaction of charge 1 in full (2 pages)
14 August 2020Satisfaction of charge 054457800016 in full (1 page)
14 August 2020Satisfaction of charge 7 in full (2 pages)
14 August 2020Satisfaction of charge 12 in full (2 pages)
11 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
2 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
16 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
17 February 2017Termination of appointment of Richard Charles Bourne as a director on 3 February 2017 (1 page)
17 February 2017Termination of appointment of Richard Charles Bourne as a director on 3 February 2017 (1 page)
22 November 2016Full accounts made up to 31 March 2016 (16 pages)
22 November 2016Full accounts made up to 31 March 2016 (16 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
12 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
12 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
22 December 2015Registration of charge 054457800015, created on 16 December 2015 (29 pages)
22 December 2015Registration of charge 054457800014, created on 16 December 2015 (29 pages)
22 December 2015Registration of charge 054457800015, created on 16 December 2015 (29 pages)
22 December 2015Registration of charge 054457800016, created on 16 December 2015 (29 pages)
22 December 2015Registration of charge 054457800014, created on 16 December 2015 (29 pages)
22 December 2015Registration of charge 054457800016, created on 16 December 2015 (29 pages)
3 December 2015Satisfaction of charge 5 in full (2 pages)
3 December 2015Satisfaction of charge 5 in full (2 pages)
23 November 2015Full accounts made up to 31 March 2015 (16 pages)
23 November 2015Full accounts made up to 31 March 2015 (16 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(5 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(5 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(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)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
5 November 2013Satisfaction of charge 4 in full (4 pages)
5 November 2013Satisfaction of charge 4 in full (4 pages)
5 November 2013Satisfaction of charge 9 in full (4 pages)
5 November 2013Satisfaction of charge 6 in full (4 pages)
5 November 2013Satisfaction of charge 9 in full (4 pages)
5 November 2013Satisfaction of charge 10 in full (6 pages)
5 November 2013Satisfaction of charge 6 in full (4 pages)
5 November 2013Satisfaction of charge 10 in full (6 pages)
1 November 2013Full accounts made up to 31 March 2013 (14 pages)
1 November 2013Full accounts made up to 31 March 2013 (14 pages)
27 August 2013Registration of charge 054457800013 (29 pages)
27 August 2013Registration of charge 054457800013 (29 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 6 May 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)
8 June 2012Termination of appointment of Christopher Bond as a director (1 page)
8 June 2012Termination of appointment of Christopher Bond as a director (1 page)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 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)
2 August 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
16 June 2011Auditor's resignation (1 page)
16 June 2011Auditor's resignation (1 page)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
12 May 2011Director's details changed for Colin Ronald Bain on 6 May 2011 (2 pages)
12 May 2011Director's details changed for Mrs Susan Margaret Younghusband on 6 May 2011 (2 pages)
12 May 2011Director's details changed for Mrs Susan Margaret Younghusband on 6 May 2011 (2 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
12 May 2011Director's details changed for Mr Christopher Joseph Bond on 6 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Christopher Joseph Bond on 6 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Richard Graham St John Rowlandson on 6 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Richard Graham St John Rowlandson on 6 May 2011 (2 pages)
12 May 2011Director's details changed for Mrs Susan Margaret Younghusband on 6 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Richard Graham St John Rowlandson on 6 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Christopher Joseph Bond on 6 May 2011 (2 pages)
12 May 2011Director's details changed for Colin Ronald Bain on 6 May 2011 (2 pages)
12 May 2011Director's details changed for Colin Ronald Bain on 6 May 2011 (2 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)
16 August 2010Appointment of Mr Richard Charles Bourne as a director (2 pages)
16 August 2010Appointment of Mr Richard Charles Bourne as a director (2 pages)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
7 May 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 6 May 2010 (2 pages)
7 May 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 6 May 2010 (2 pages)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
7 May 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 6 May 2010 (2 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
19 November 2009Full accounts made up to 31 March 2009 (15 pages)
19 November 2009Full accounts made up to 31 March 2009 (15 pages)
13 July 2009Director appointed christopher joseph bond (2 pages)
13 July 2009Director appointed christopher joseph bond (2 pages)
11 May 2009Return made up to 06/05/09; full list of members (4 pages)
11 May 2009Return made up to 06/05/09; full list of members (4 pages)
3 December 2008Director appointed colin ronald bain (2 pages)
3 December 2008Director appointed colin ronald bain (2 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
2 October 2008Full accounts made up to 31 March 2008 (15 pages)
2 October 2008Full accounts made up to 31 March 2008 (15 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
7 May 2008Return made up to 06/05/08; full list of members (3 pages)
7 May 2008Return made up to 06/05/08; full list of members (3 pages)
1 October 2007Full accounts made up to 31 March 2007 (15 pages)
1 October 2007Full accounts made up to 31 March 2007 (15 pages)
9 May 2007Return made up to 06/05/07; full list of members (2 pages)
9 May 2007Return made up to 06/05/07; full list of members (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
18 October 2006Full accounts made up to 31 March 2006 (14 pages)
18 October 2006Full accounts made up to 31 March 2006 (14 pages)
19 May 2006Ad 06/05/05--------- £ si 1@1 (2 pages)
19 May 2006Ad 06/05/05--------- £ si 1@1 (2 pages)
12 May 2006Return made up to 06/05/06; full list of members (3 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Return made up to 06/05/06; full list of members (3 pages)
12 May 2006Director's particulars changed (1 page)
8 April 2006Particulars of mortgage/charge (5 pages)
8 April 2006Particulars of mortgage/charge (5 pages)
8 April 2006Particulars of mortgage/charge (5 pages)
8 April 2006Particulars of mortgage/charge (5 pages)
20 October 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
20 October 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Incorporation (20 pages)
6 May 2005Incorporation (20 pages)
6 May 2005Secretary resigned (1 page)