Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROMEDINE LIMITED
Company Information for

ROMEDINE LIMITED

BLENHEIM HOUSE, NEWMARKET ROAD, BURY ST EDMUNDS, SUFFOLK, IP33 3SB,
Company Registration Number
04931209
Private Limited Company
Active

Company Overview

About Romedine Ltd
ROMEDINE LIMITED was founded on 2003-10-14 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Romedine Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROMEDINE LIMITED
 
Legal Registered Office
BLENHEIM HOUSE
NEWMARKET ROAD
BURY ST EDMUNDS
SUFFOLK
IP33 3SB
Other companies in IP32
 
Filing Information
Company Number 04931209
Company ID Number 04931209
Date formed 2003-10-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 10:04:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROMEDINE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROMEDINE LIMITED

Current Directors
Officer Role Date Appointed
HSBC TRUSTEE (C.I.) LIMITED
Company Secretary 2017-04-04
HSBC PB CORPORATE SERVICES 1 LIMITED
Director 2017-04-04
STEPHEN JOHN LE SEELLEUR
Director 2017-07-26
JACQUELYN KAREN MARSH
Director 2017-04-04
ANGELA MEIKLEJOHN
Director 2017-07-26
HEIDI THOMPSON
Director 2017-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY BOOTH
Director 2017-05-04 2017-07-26
KULVINDER SINGH
Director 2017-05-04 2017-07-26
HSBC TRUSTEE (GUERNSEY) LIMITED
Company Secretary 2015-10-30 2017-04-04
NATALIE CHRISTINA ETESSE
Director 2016-08-10 2017-04-04
ETON CORPORATE SERVICES LIMITED
Director 2015-10-30 2017-04-04
CRAIG JOHN ROBERT
Director 2009-04-01 2016-08-10
CRAIG JOHN ROBERT
Company Secretary 2009-04-01 2015-10-30
ETON MANAGEMENT LTD
Director 2010-09-24 2015-10-30
LORNA IRENE LEE
Director 2009-04-01 2010-09-24
MATHEW FRANCIS LITTEN
Director 2010-06-30 2010-09-24
PHILIP ALVARO SALAZAR
Director 2009-04-01 2010-09-24
DAVID JOHN MAHONEY
Director 2009-04-01 2010-06-01
ALAN CHARLES CORKILL
Company Secretary 2005-02-01 2009-04-01
HOWARD ROBERT CALLOW
Director 2004-07-01 2009-04-01
ALAN CHARLES CORKILL
Director 2004-07-01 2009-04-01
CHRISTOPHER DAVID PARISH
Director 2004-07-01 2007-05-15
HSBC TRUST CORPORATION (ISLE OF MAN) LIMITED
Company Secretary 2003-10-14 2005-02-01
CHRISTINE ANNE BEAN
Director 2003-10-14 2004-07-01
PAUL JOHN CARPENTER
Director 2003-10-14 2004-07-01
LEE WRIGHT PENROSE
Director 2003-10-14 2004-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-14 2003-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN LE SEELLEUR KATARCH LIMITED Director 2017-07-26 CURRENT 2005-05-12 Active
STEPHEN JOHN LE SEELLEUR BEFKAMRING LIMITED Director 2017-07-26 CURRENT 1987-11-25 Active
STEPHEN JOHN LE SEELLEUR POITER LIMITED Director 2017-07-26 CURRENT 1997-02-03 Active
STEPHEN JOHN LE SEELLEUR GANMER LIMITED Director 2017-07-26 CURRENT 1998-02-04 Active
STEPHEN JOHN LE SEELLEUR PARFREE LIMITED Director 2017-07-26 CURRENT 2000-05-09 Active
STEPHEN JOHN LE SEELLEUR GOLDEN GUNNER LIMITED Director 2017-07-26 CURRENT 2000-05-10 Active
STEPHEN JOHN LE SEELLEUR LITTLE BUCK LIMITED Director 2017-07-26 CURRENT 2000-05-10 Active
STEPHEN JOHN LE SEELLEUR BIRSTAR LIMITED Director 2017-07-26 CURRENT 2003-10-14 Active
STEPHEN JOHN LE SEELLEUR PULSTON LIMITED Director 2017-07-26 CURRENT 2003-10-14 Active
STEPHEN JOHN LE SEELLEUR MORSFELL LIMITED Director 2017-07-26 CURRENT 1996-10-04 Active
JACQUELYN KAREN MARSH KATARCH LIMITED Director 2017-04-04 CURRENT 2005-05-12 Active
JACQUELYN KAREN MARSH BEFKAMRING LIMITED Director 2017-04-04 CURRENT 1987-11-25 Active
JACQUELYN KAREN MARSH POITER LIMITED Director 2017-04-04 CURRENT 1997-02-03 Active
JACQUELYN KAREN MARSH GANMER LIMITED Director 2017-04-04 CURRENT 1998-02-04 Active
JACQUELYN KAREN MARSH PARFREE LIMITED Director 2017-04-04 CURRENT 2000-05-09 Active
JACQUELYN KAREN MARSH GOLDEN GUNNER LIMITED Director 2017-04-04 CURRENT 2000-05-10 Active
JACQUELYN KAREN MARSH LITTLE BUCK LIMITED Director 2017-04-04 CURRENT 2000-05-10 Active
JACQUELYN KAREN MARSH BIRSTAR LIMITED Director 2017-04-04 CURRENT 2003-10-14 Active
JACQUELYN KAREN MARSH PULSTON LIMITED Director 2017-04-04 CURRENT 2003-10-14 Active
JACQUELYN KAREN MARSH MORSFELL LIMITED Director 2017-04-04 CURRENT 1996-10-04 Active
ANGELA MEIKLEJOHN KATARCH LIMITED Director 2017-07-26 CURRENT 2005-05-12 Active
ANGELA MEIKLEJOHN BEFKAMRING LIMITED Director 2017-07-26 CURRENT 1987-11-25 Active
ANGELA MEIKLEJOHN POITER LIMITED Director 2017-07-26 CURRENT 1997-02-03 Active
ANGELA MEIKLEJOHN GANMER LIMITED Director 2017-07-26 CURRENT 1998-02-04 Active
ANGELA MEIKLEJOHN PARFREE LIMITED Director 2017-07-26 CURRENT 2000-05-09 Active
ANGELA MEIKLEJOHN GOLDEN GUNNER LIMITED Director 2017-07-26 CURRENT 2000-05-10 Active
ANGELA MEIKLEJOHN LITTLE BUCK LIMITED Director 2017-07-26 CURRENT 2000-05-10 Active
ANGELA MEIKLEJOHN BIRSTAR LIMITED Director 2017-07-26 CURRENT 2003-10-14 Active
ANGELA MEIKLEJOHN PULSTON LIMITED Director 2017-07-26 CURRENT 2003-10-14 Active
ANGELA MEIKLEJOHN MORSFELL LIMITED Director 2017-07-26 CURRENT 1996-10-04 Active
HEIDI THOMPSON BIRSTAR LIMITED Director 2017-04-19 CURRENT 2003-10-14 Active
HEIDI THOMPSON PULSTON LIMITED Director 2017-04-19 CURRENT 2003-10-14 Active
HEIDI THOMPSON MORSFELL LIMITED Director 2017-04-19 CURRENT 1996-10-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-08-22APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW HOWLAND
2023-08-22DIRECTOR APPOINTED RACHAEL ANNE TRIMBLE
2023-02-21DIRECTOR APPOINTED MR PAUL ANDREW HOWLAND
2023-02-21APPOINTMENT TERMINATED, DIRECTOR FIONA DORIS NOON
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR HSBC PB CORPORATE SERVICES 1 LIMITED
2021-02-19PSC07CESSATION OF HSBC BANK PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-02-19TM02Termination of appointment of Hsbc Trustee (C.I.) Limited on 2020-12-31
2021-02-19AP04Appointment of Equiom Corporate Services Limited as company secretary on 2020-12-31
2021-02-19AP01DIRECTOR APPOINTED MISS EMMA JANE CORLETT
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-10-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-10-22CH01Director's details changed for Mrs Julie Frances Cameron on 2019-10-01
2019-10-22CH01Director's details changed for Mrs Julie Frances Cameron on 2019-10-01
2019-08-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI THOMPSON
2019-03-27AP01DIRECTOR APPOINTED MR CHRISTOPHER MARC JONES
2019-03-27AP01DIRECTOR APPOINTED MR CHRISTOPHER MARC JONES
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELYN KAREN MARSH
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELYN KAREN MARSH
2019-01-10AP01DIRECTOR APPOINTED MRS JULIE FRANCES CAMERON
2019-01-10AP01DIRECTOR APPOINTED MRS JULIE FRANCES CAMERON
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN LE SEELLEUR
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN LE SEELLEUR
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-11-05AP01DIRECTOR APPOINTED BARTLOMIEJ BUCZKOWSKI
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17PSC02Notification of Hsbc Bank Plc as a person with significant control on 2016-04-06
2018-08-17PSC02Notification of Hsbc Bank Plc as a person with significant control on 2016-04-06
2018-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GERALD BOYCE
2018-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GERALD BOYCE
2018-08-16PSC09Withdrawal of a person with significant control statement on 2018-08-16
2018-08-16PSC09Withdrawal of a person with significant control statement on 2018-08-16
2017-11-20AP01DIRECTOR APPOINTED MRS HEIDI THOMPSON
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-10-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23AP01DIRECTOR APPOINTED STEPHEN JOHN LE SEELLEUR
2017-08-23AP01DIRECTOR APPOINTED ANGELA MEIKLEJOHN
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BOOTH
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR KULVINDER SINGH
2017-06-27AP01DIRECTOR APPOINTED MR KULVINDER SINGH
2017-06-23AP01DIRECTOR APPOINTED MS LESLEY BOOTH
2017-04-28AP01DIRECTOR APPOINTED MRS JACQUELYN KAREN MARSH
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE ETESSE
2017-04-27AP02CORPORATE DIRECTOR APPOINTED HSBC PB CORPORATE SERVICES 1 LIMITED
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ETON CORPORATE SERVICES LIMITED
2017-04-27AP04CORPORATE SECRETARY APPOINTED HSBC TRUSTEE (C.I.) LIMITED
2017-04-27TM02APPOINTMENT TERMINATED, SECRETARY HSBC TRUSTEE (GUERNSEY) LIMITED
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-08-17AP01DIRECTOR APPOINTED NATALIE CHRISTINA ETESSE
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ROBERT
2016-06-25AA31/12/15 TOTAL EXEMPTION FULL
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN ROBERT / 11/04/2016
2015-11-05AP04CORPORATE SECRETARY APPOINTED HSBC TRUSTEE (GUERNSEY) LIMITED
2015-11-05AP02CORPORATE DIRECTOR APPOINTED ETON CORPORATE SERVICES LIMITED
2015-11-05TM02APPOINTMENT TERMINATED, SECRETARY CRAIG ROBERT
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ETON MANAGEMENT LTD
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-22AR0114/10/15 FULL LIST
2015-07-29AA31/12/14 TOTAL EXEMPTION FULL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-01AR0114/10/14 FULL LIST
2014-09-04AA31/12/13 TOTAL EXEMPTION FULL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-22AR0114/10/13 FULL LIST
2013-06-25AA31/12/12 TOTAL EXEMPTION FULL
2012-10-26AR0114/10/12 FULL LIST
2012-06-25AA31/12/11 TOTAL EXEMPTION FULL
2011-11-04AR0114/10/11 FULL LIST
2011-08-16AA31/12/10 TOTAL EXEMPTION FULL
2010-10-22AR0114/10/10 FULL LIST
2010-10-19AP02CORPORATE DIRECTOR APPOINTED ETON MANAGEMENT LTD
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SALAZAR
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR LORNA LEE
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW LITTEN
2010-09-20AA31/12/09 TOTAL EXEMPTION FULL
2010-09-02AP01DIRECTOR APPOINTED MATHEW FRANCIS LITTEN
2010-06-22TM01TERMINATE DIR APPOINTMENT
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALVARO SALAZAR / 12/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN ROBERT / 12/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MAHONEY / 12/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LORNA IRENE LEE / 12/02/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG JOHN ROBERT / 12/02/2010
2009-11-05AR0114/10/09 FULL LIST
2009-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALAN CORKILL
2009-04-06288aSECRETARY APPOINTED CRAIG JOHN ROBERT
2009-04-06288aDIRECTOR APPOINTED CRAIG JOHN ROBERT
2009-04-06288aDIRECTOR APPOINTED DAVID JOHN MAHONEY
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR HOWARD CALLOW
2009-04-06288aDIRECTOR APPOINTED PHILIP ALVARO SALAZAR
2009-04-06288aDIRECTOR APPOINTED LORNA IRENE LEE
2008-10-20363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-28363sRETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31288bDIRECTOR RESIGNED
2006-10-27363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-10-13288cDIRECTOR'S PARTICULARS CHANGED
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-20287REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 87 GUILDHALL STREET BURY SAINT EDMUNDS SUFFOLK IP33 1PU
2006-04-20353LOCATION OF REGISTER OF MEMBERS
2005-10-24363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-08-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-18288aNEW SECRETARY APPOINTED
2005-02-18288bSECRETARY RESIGNED
2004-10-21363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-10-07225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-11288bDIRECTOR RESIGNED
2004-08-11288bDIRECTOR RESIGNED
2004-08-11288bDIRECTOR RESIGNED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-11288bDIRECTOR RESIGNED
2004-08-11288aNEW DIRECTOR APPOINTED
2003-11-1288(2)RAD 14/10/03--------- £ SI 1@1=1 £ IC 1/2
2003-10-22ELRESS386 DISP APP AUDS 14/10/03
2003-10-22ELRESS366A DISP HOLDING AGM 14/10/03
2003-10-16288bSECRETARY RESIGNED
2003-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ROMEDINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROMEDINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROMEDINE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of ROMEDINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROMEDINE LIMITED
Trademarks
We have not found any records of ROMEDINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROMEDINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ROMEDINE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ROMEDINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROMEDINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROMEDINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.