Company NameRomaco Limited
Company StatusActive
Company Number07232590
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Previous NameHallco 1753 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Philip Isaac Hodari
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(1 month, 2 weeks after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Scott James Marshall
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2012(1 year, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Keith John Richardson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(3 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Kevin Barry Bernbaum
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Matthew David James Severs
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(13 years, 10 months after company formation)
Appointment Duration2 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMichael John Allison
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(13 years, 10 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Secretary NameSmart Sol Services Ltd (Corporation)
StatusCurrent
Appointed14 March 2019(8 years, 10 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address89 New Street
Altrincham
WA14 2QP
Director NameMr Mark Halliwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB
Secretary NameWendy Littman
StatusResigned
Appointed04 January 2012(1 year, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 March 2019)
RoleCompany Director
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Alan Felix Hodari
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Stephen Paul Baker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dairy Cuddington
Malpas
Cheshire
SY14 7BQ
Wales
Director NameMr Stephen Brian Lewis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameNicholas Jones
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(10 years, 5 months after company formation)
Appointment Duration7 months (resigned 19 April 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed22 April 2010(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered Address15 Carnarvon Street
Manchester
M3 1HJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£18,290
Cash£18,239
Current Liabilities£17,706

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 April 2024 (2 weeks, 1 day ago)
Next Return Due6 May 2025 (12 months from now)

Charges

16 December 2021Delivered on: 17 December 2021
Persons entitled: British Business Investments LTD

Classification: A registered charge
Outstanding
8 July 2021Delivered on: 12 July 2021
Persons entitled: Averon Park Limited

Classification: A registered charge
Outstanding
8 July 2021Delivered on: 13 July 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: None as at the date of the instrument.
Outstanding
8 July 2021Delivered on: 12 July 2021
Persons entitled: Averon Park Limited

Classification: A registered charge
Outstanding
26 November 2018Delivered on: 4 December 2018
Persons entitled: The Royal Bank of Scotland PLC, in Its Capacity as Security Trustee for the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 April 2018Delivered on: 11 April 2018
Persons entitled: Averon Park Limited

Classification: A registered charge
Outstanding
6 April 2018Delivered on: 11 April 2018
Persons entitled: Averon Park Limited

Classification: A registered charge
Outstanding
14 July 2016Delivered on: 21 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 May 2023Delivered on: 1 June 2023
Persons entitled: The Greater Manchester Combined Authority

Classification: A registered charge
Outstanding
8 March 2022Delivered on: 10 March 2022
Persons entitled: Tmf Trustee Limited

Classification: A registered charge
Outstanding
26 May 2016Delivered on: 31 May 2016
Satisfied on: 2 June 2016
Persons entitled: Hemmingway (Investments) LTD.

Classification: A registered charge
Particulars: 2 harrington road, worcester, worcestershire, WR2 5HB. (1ST charge) title number: WR165416. For more details please refer to the instrument.
Fully Satisfied

Filing History

8 September 2023Registration of charge 072325900014, created on 5 September 2023 (24 pages)
25 July 2023Registration of charge 072325900012, created on 17 July 2023 (28 pages)
25 July 2023Registration of charge 072325900013, created on 17 July 2023 (28 pages)
1 June 2023Registration of charge 072325900011, created on 31 May 2023 (30 pages)
23 April 2023Confirmation statement made on 22 April 2023 with updates (4 pages)
1 December 2022Accounts for a small company made up to 31 May 2022 (12 pages)
25 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
10 March 2022Registration of charge 072325900010, created on 8 March 2022 (30 pages)
18 February 2022Accounts for a small company made up to 31 May 2021 (11 pages)
17 December 2021Registration of charge 072325900009, created on 16 December 2021 (26 pages)
21 July 2021Satisfaction of charge 072325900005 in full (4 pages)
21 July 2021Satisfaction of charge 072325900002 in full (4 pages)
13 July 2021Registration of charge 072325900007, created on 8 July 2021 (29 pages)
12 July 2021Registration of charge 072325900008, created on 8 July 2021 (21 pages)
12 July 2021Registration of charge 072325900006, created on 8 July 2021 (21 pages)
26 April 2021Termination of appointment of Nicholas Jones as a director on 19 April 2021 (1 page)
26 April 2021Confirmation statement made on 22 April 2021 with updates (4 pages)
15 February 2021Accounts for a small company made up to 31 May 2020 (11 pages)
21 September 2020Appointment of Mr Kevin Barry Bernbaum as a director on 21 September 2020 (2 pages)
21 September 2020Appointment of Nicholas Jones as a director on 21 September 2020 (2 pages)
23 April 2020Confirmation statement made on 22 April 2020 with updates (5 pages)
23 January 2020Second filing of Confirmation Statement dated 22/04/2019 (9 pages)
16 January 2020Change of share class name or designation (2 pages)
15 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
11 December 2019Accounts for a small company made up to 31 May 2019 (11 pages)
23 April 2019Confirmation statement made on 22 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 23/01/2020.
(4 pages)
28 March 2019Termination of appointment of Wendy Littman as a secretary on 14 March 2019 (1 page)
28 March 2019Appointment of Smart Sol Services Ltd as a secretary on 14 March 2019 (2 pages)
15 February 2019Termination of appointment of Stephen Brian Lewis as a director on 31 January 2019 (1 page)
23 January 2019Accounts for a small company made up to 31 May 2018 (12 pages)
4 December 2018Registration of charge 072325900005, created on 26 November 2018 (22 pages)
11 June 2018Termination of appointment of Stephen Paul Baker as a director on 1 June 2018 (1 page)
25 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
11 April 2018Registration of charge 072325900004, created on 6 April 2018 (21 pages)
11 April 2018Registration of charge 072325900003, created on 6 April 2018 (21 pages)
12 March 2018Accounts for a small company made up to 31 May 2017 (11 pages)
19 September 2017Appointment of Mr Stephen Brian Lewis as a director on 19 September 2017 (2 pages)
19 September 2017Appointment of Mr Stephen Brian Lewis as a director on 19 September 2017 (2 pages)
2 May 201722/04/17 Statement of Capital gbp 100 (5 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
21 February 2017Accounts for a small company made up to 31 May 2016 (5 pages)
21 February 2017Accounts for a small company made up to 31 May 2016 (5 pages)
6 October 2016Appointment of Mr Stephen Paul Baker as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Mr Stephen Paul Baker as a director on 6 October 2016 (2 pages)
21 July 2016Registration of charge 072325900002, created on 14 July 2016 (23 pages)
21 July 2016Registration of charge 072325900002, created on 14 July 2016 (23 pages)
2 June 2016Satisfaction of charge 072325900001 in full (1 page)
2 June 2016Satisfaction of charge 072325900001 in full (1 page)
31 May 2016Registration of charge 072325900001, created on 26 May 2016 (34 pages)
31 May 2016Registration of charge 072325900001, created on 26 May 2016 (34 pages)
10 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (5 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (5 pages)
9 November 2015Memorandum and Articles of Association (10 pages)
9 November 2015Memorandum and Articles of Association (10 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 March 2015Director's details changed for Mr Scott James Marshall on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mr Scott James Marshall on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mr Scott James Marshall on 5 March 2015 (2 pages)
25 November 2014Change of share class name or designation (2 pages)
25 November 2014Change of share class name or designation (2 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
25 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 November 2014Termination of appointment of Alan Felix Hodari as a director on 11 November 2014 (1 page)
11 November 2014Termination of appointment of Alan Felix Hodari as a director on 11 November 2014 (1 page)
6 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(7 pages)
6 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(7 pages)
6 March 2014Appointment of Mr Keith John Richardson as a director (2 pages)
6 March 2014Appointment of Mr Keith John Richardson as a director (2 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
7 March 2012Company name changed hallco 1753 LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2012Company name changed hallco 1753 LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
29 February 2012Appointment of Mr Alan Felix Hodari as a director (2 pages)
29 February 2012Appointment of Scott Marshall as a director (2 pages)
29 February 2012Appointment of Scott Marshall as a director (2 pages)
29 February 2012Appointment of Mr Alan Felix Hodari as a director (2 pages)
19 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
4 January 2012Appointment of Wendy Littman as a secretary (1 page)
4 January 2012Appointment of Wendy Littman as a secretary (1 page)
4 January 2012Termination of appointment of Alan Hodari as a director (1 page)
4 January 2012Termination of appointment of Alan Hodari as a director (1 page)
12 August 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for philip hodari was registered 12/08/2011
(5 pages)
12 August 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for philip hodari was registered 12/08/2011
(5 pages)
10 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
14 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 100
(2 pages)
14 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 100
(2 pages)
14 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 100
(2 pages)
16 June 2010Sub-division of shares on 9 June 2010 (5 pages)
16 June 2010Resolutions
  • RES13 ‐ Sub division 09/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2010Sub-division of shares on 9 June 2010 (5 pages)
16 June 2010Sub-division of shares on 9 June 2010 (5 pages)
16 June 2010Resolutions
  • RES13 ‐ Sub division 09/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2010Termination of appointment of Mark Halliwell as a director (1 page)
14 June 2010Appointment of Mr Philip Isaac Hodari as a director
  • ANNOTATION A second filed AP01 for philip hodari was registered 12/08/2011
(3 pages)
14 June 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 14 June 2010 (1 page)
14 June 2010Appointment of Mr Alan Felix Hodari as a director (2 pages)
14 June 2010Appointment of Mr Philip Isaac Hodari as a director
  • ANNOTATION A second filed AP01 for philip hodari was registered 12/08/2011
(3 pages)
14 June 2010Termination of appointment of Halliwells Directors Limited as a director (1 page)
14 June 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 14 June 2010 (1 page)
14 June 2010Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
14 June 2010Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
14 June 2010Termination of appointment of Mark Halliwell as a director (1 page)
14 June 2010Appointment of Mr Alan Felix Hodari as a director (2 pages)
14 June 2010Termination of appointment of Halliwells Directors Limited as a director (1 page)
22 April 2010Incorporation (16 pages)
22 April 2010Incorporation (16 pages)