ROMSEY RECLAMATION LIMITED

ROMSEY RECLAMATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROMSEY RECLAMATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03567084
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROMSEY RECLAMATION LIMITED?

    • Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ROMSEY RECLAMATION LIMITED located?

    Registered Office Address
    Highland House Mayflower Close
    Chandler's Ford
    SO53 4AR Eastleigh
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ROMSEY RECLAMATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLEEPERS 'R' US LIMITEDMay 19, 1998May 19, 1998

    What are the latest accounts for ROMSEY RECLAMATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ROMSEY RECLAMATION LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for ROMSEY RECLAMATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Confirmation statement made on May 19, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Trevor William Halfacre as a director on Feb 28, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on May 19, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on May 19, 2023 with updates

    6 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Sep 01, 2022

    • Capital: GBP 1,100
    3 pagesSH01

    Appointment of Ms Debra Ann Hedges as a director on Sep 01, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Appointment of Mrs Jean Halfacre as a director on Jun 02, 2022

    2 pagesAP01

    Change of details for Mr Trevor William Halfacre as a person with significant control on May 19, 2022

    2 pagesPSC04

    Change of details for Mr Trevor William Halfacre as a person with significant control on May 19, 2022

    2 pagesPSC04

    Notification of Jean Halfacre as a person with significant control on May 19, 2017

    2 pagesPSC01

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on May 23, 2022

    1 pagesAD01

    Director's details changed for Mr Trevor William Halfacre on May 19, 2022

    2 pagesCH01

    Termination of appointment of Alliott Wingham Limited as a secretary on May 19, 2022

    1 pagesTM02

    Change of details for Mr Trevor William Halfacre as a person with significant control on May 19, 2022

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on May 19, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Appointment of Alliott Wingham Limited as a secretary on Nov 05, 2020

    2 pagesAP03

    Who are the officers of ROMSEY RECLAMATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALFACRE, Jean
    Mayflower Close
    Chandler's Ford
    SO53 4AR Eastleigh
    Highland House
    Hampshire
    United Kingdom
    Director
    Mayflower Close
    Chandler's Ford
    SO53 4AR Eastleigh
    Highland House
    Hampshire
    United Kingdom
    EnglandBritishDirector296092540001
    HEDGES, Debra Ann
    Mayflower Close
    Chandler's Ford
    SO53 4AR Eastleigh
    Highland House
    Hampshire
    United Kingdom
    Director
    Mayflower Close
    Chandler's Ford
    SO53 4AR Eastleigh
    Highland House
    Hampshire
    United Kingdom
    EnglandBritishDirector300295150001
    ROWE, Mary Evelyn
    St Andrews Church Close
    Rushmere St Andrew
    IP5 1DJ Ipswich
    1
    Suffolk
    Secretary
    St Andrews Church Close
    Rushmere St Andrew
    IP5 1DJ Ipswich
    1
    Suffolk
    British58211890004
    ALLIOTT WINGHAM LIMITED
    Kintyre House 70 High Street
    Fareham
    PO16 7BB Hampshire
    Secretary
    Kintyre House 70 High Street
    Fareham
    PO16 7BB Hampshire
    276223790001
    DMCS SECRETARIES LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Secretary
    7 Leonard Street
    EC2A 4AQ London
    900006030001
    HALFACRE, Trevor William
    Mayflower Close
    Chandler's Ford
    SO53 4AR Eastleigh
    Highland House
    Hampshire
    United Kingdom
    Director
    Mayflower Close
    Chandler's Ford
    SO53 4AR Eastleigh
    Highland House
    Hampshire
    United Kingdom
    EnglandBritishProprietor64425550002
    DMCS DIRECTORS LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    7 Leonard Street
    EC2A 4AQ London
    900004430001

    Who are the persons with significant control of ROMSEY RECLAMATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Trevor William Halfacre
    Mayflower Close
    Chandler's Ford
    SO53 4AR Eastleigh
    Highland House
    Hampshire
    United Kingdom
    May 19, 2017
    Mayflower Close
    Chandler's Ford
    SO53 4AR Eastleigh
    Highland House
    Hampshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Jean Halfacre
    Mayflower Close
    Chandler's Ford
    SO53 4AR Eastleigh
    Highland House
    England
    May 19, 2017
    Mayflower Close
    Chandler's Ford
    SO53 4AR Eastleigh
    Highland House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0