Check the

ROMAKE LIMITED

Company
ROMAKE LIMITED (01411887)

ROMAKE

Phone: 0162 956 655
B⁺ rating

ABOUT ROMAKE LIMITED

Choose Matlock Self Storage Chesterfield – a well-established local company convenient for Matlock, Bakewell, Chesterfield, Wirksworth, Alfreton, Ashbourne etc. Matlock Storage has plenty of convenient and secure storage for both your domestic and trade goods. Rooms are now available in over 30 different room sizes to provide as much or as little space as you need.

Our storage centre in Matlock is protected by CCTV and fully alarmed. You can relax in the knowledge that your possessions are safely locked away in a clean, dry individual room that only you hold the key for. Whether you require storage for your furniture, files, or business stock, contact Matlock Storage.

We look forward to helping with all your storage needs, large or small. Our new earlier weekday opening times make it even easier to collect or deliver your goods for storage.

KEY FINANCES

Year
2017
Assets
£949.17k ▲ £118.25k (14.23 %)
Cash
£699.78k ▲ £89.76k (14.71 %)
Liabilities
£117.65k ▼ £-112.75k (-48.94 %)
Net Worth
£831.52k ▲ £231k (38.47 %)

REGISTRATION INFO

Company name
ROMAKE LIMITED
Company number
01411887
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Jan 1979
Age - 46 years
Home Country
United Kingdom

CONTACTS

Website
www.matlockstorage.co.uk
Phones
0162 956 655
Registered Address
LEAWOOD FARM BUSINESS CENTRE,
LEAWOOD FARM SNITTERTON,
MATLOCK,
DERBYSHIRE,
DE4 2JG

ECONOMIC ACTIVITIES

41100
Development of building projects
68209
Other letting and operating of own or leased real estate

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

27 Apr 2017
Unaudited abridged accounts made up to 28 February 2017
16 Mar 2017
Confirmation statement made on 6 March 2017 with updates
19 Apr 2016
Total exemption small company accounts made up to 29 February 2016

CHARGES

22 November 2002
Status
Outstanding
Delivered
23 November 2002
Persons entitled
The Royal Bank of Scotland PLC
Description
Land and buildings on the east side of leek road hanley…

28 February 2002
Status
Outstanding
Delivered
13 March 2002
Persons entitled
The Royal Bank of Scotland PLC
Description
4 bank road matlock derbyshire. By way of fixed charge the…

23 June 1997
Status
Satisfied on 8 October 2003
Delivered
2 July 1997
Persons entitled
The Royal Bank of Scotland PLC
Description
Firstly all f/h land and buildings situate at and k/a 1-4…

21 December 1995
Status
Outstanding
Delivered
11 January 1996
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H property on the east side of lime tree road matlock…

30 October 1992
Status
Outstanding
Delivered
11 November 1992
Persons entitled
The Royal Bank of Scotland PLC
Description
7-9 causeway lane matlock derbyshire with a fixed charge…

11 April 1990
Status
Outstanding
Delivered
1 May 1990
Persons entitled
The Royal Bank of Scotland PLC.
Description
By way of legal charge:- f/h land tog with buildings k/a…

8 March 1988
Status
Satisfied on 13 September 1994
Delivered
14 March 1988
Persons entitled
The Royal Bank of Scotland PLC.
Description
By way of legal mortgage:- f/h land & premises k/a 44, &…

13 January 1987
Status
Outstanding
Delivered
15 January 1987
Persons entitled
The Royal Bank of Scotland PLC.
Description
F/H land & premises at the dimple matlock derbyshire being…

13 January 1984
Status
Outstanding
Delivered
18 January 1984
Persons entitled
Williams & Glyn's Bank PLC
Description
(See doc M12). Fixed and floating charges over the…

17 August 1983
Status
Outstanding
Delivered
5 September 1983
Persons entitled
Williams & Glyn's Bank PLC
Description
F/H land & premises at crown square matlock west…

5 October 1981
Status
Satisfied on 26 September 1997
Delivered
15 October 1981
Persons entitled
Williams & Glyn's Bank Limited.
Description
F/H land with dwelling houses and buildings erected thereon…

See Also


Last update 2018

ROMAKE LIMITED DIRECTORS

Dilys Maureen Kerr

  Acting
Appointed
31 October 2007
Role
Secretary
Address
Leawood Farm, Snitterton, Matlock, Derbyshire, DE4 2JG
Name
KERR, Dilys Maureen

Dilys Maureen Kerr

  Acting
Occupation
Secretary
Role
Director
Age
83
Nationality
British
Address
Leawood Farm, Snitterton, Matlock, Derbyshire, DE4 2JG
Country Of Residence
United Kingdom
Name
KERR, Dilys Maureen

John James Kerr

  Acting
Appointed
09 April 2015
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
Leawood Farm Business Centre, Snitterton, Matlock, Derbyshire, England, DE4 2JG
Country Of Residence
United Kingdom
Name
KERR, John James

John Hukin Kirk Kerr

  Acting PSC
Occupation
Chartered Surveyor
Role
Director
Age
81
Nationality
British
Address
Leawood Farm, Snitterton, Matlock, Derbyshire, DE4 2JG
Country Of Residence
United Kingdom
Name
KERR, John Hukin Kirk
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Christina Jayne Brookfield

  Resigned
Appointed
01 March 2007
Resigned
31 October 2007
Role
Secretary
Address
3 Heatherleigh Grove, Birches Head, Stoke-On-Trent, Staffordshire, ST1 6SU
Name
BROOKFIELD, Christina Jayne

Dorothy Joan How

  Resigned
Resigned
01 March 2007
Role
Secretary
Address
27 Central Avenue, Bagnall, Stoke On Trent, Staffordshire, ST2 9AR
Name
HOW, Dorothy Joan

Ian Christopher Symon

  Resigned
Resigned
21 June 1999
Occupation
Works Manager
Role
Director
Age
79
Nationality
British
Address
Oaklands Light Oaks Avenue, Bagnall, Stoke On Trent, Staffordshire, ST2 7NF
Name
SYMON, Ian Christopher

REVIEWS


Check The Company
Very good according to the company’s financial health.