ROHAN DESIGNS LIMITED - NEWBURY


Company Profile Company Filings

Overview

ROHAN DESIGNS LIMITED is a Private Limited Company from NEWBURY ENGLAND and has the status: Active.
ROHAN DESIGNS LIMITED was incorporated 43 years ago on 11/06/1981 and has the registered number: 01567549. The accounts status is FULL and accounts are next due on 30/09/2024.

ROHAN DESIGNS LIMITED - NEWBURY

This company is listed in the following categories:
47710 - Retail sale of clothing in specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BUCKINGHAM HOUSE
NEWBURY
BERKSHIRE
RG14 1BD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN DAVID PALMER Jun 1969 British Director 2009-02-10 CURRENT
DR. RONALD SÄMANN Jun 1951 Canadian Director 2016-08-26 CURRENT
MR ALAN JAMES MCIVOR Jun 1963 British Director 2016-08-26 CURRENT
MR JOHN SCOTT LONGSTAFF Sep 1975 British Director 2018-02-09 UNTIL 2020-02-24 RESIGNED
MRS SHEILA STONE Jun 1951 British Director RESIGNED
TIM JOHN JASPER Jun 1959 British Director 1997-02-11 UNTIL 2012-11-15 RESIGNED
ROISEN MARK SATER Dec 1960 British Director 2003-09-03 UNTIL 2006-05-16 RESIGNED
ANTHONY JOHN POOLEY Mar 1949 British Director RESIGNED
MR PHILIP DAVID PARKINSON Jul 1951 British Director 1996-09-09 UNTIL 2006-09-30 RESIGNED
MR RICHARD JOHN STEELE Apr 1955 British Director 2001-01-17 UNTIL 2001-07-12 RESIGNED
MR GARETH DAVID MORRIS Apr 1958 British Director 2015-03-01 UNTIL 2016-08-26 RESIGNED
MR MARK MCMENEMY May 1958 British Director 1996-08-12 UNTIL 1996-09-09 RESIGNED
MR DAVID JOHN MAUGHAN Oct 1962 British Director 2006-09-30 UNTIL 2007-10-07 RESIGNED
MR ROBERT ALAN MACKAY Jan 1939 British Director RESIGNED
MR MARK STEVEN WIGNALL Jun 1957 British Director 2001-07-12 UNTIL 2003-03-28 RESIGNED
MR PHILIP DAVID PARKINSON Jul 1951 British Director 2009-09-16 UNTIL 2014-09-30 RESIGNED
DAVID EDWIN LOCKYER Mar 1946 British Director 1995-01-06 UNTIL 1996-02-26 RESIGNED
MR MARK CHARLES WILLISON Jan 1962 British Secretary 2007-12-06 UNTIL 2009-09-16 RESIGNED
MR PHILIP DAVID PARKINSON Jul 1951 British Secretary 1996-09-09 UNTIL 2006-09-30 RESIGNED
MR PHILIP DAVID PARKINSON Jul 1951 British Secretary 2009-09-16 UNTIL 2014-09-30 RESIGNED
MR DAVID JOHN MAUGHAN Oct 1962 British Secretary 2006-09-30 UNTIL 2007-10-31 RESIGNED
MRS JUDITH ENID DERBYSHIRE May 1956 British Secretary RESIGNED
PATRICIA EILEEN ALFORD Aug 1945 Secretary 1996-09-06 UNTIL 1996-09-09 RESIGNED
KAY BRUNTON Mar 1984 British Director 2019-08-27 UNTIL 2022-09-29 RESIGNED
ANDREW GRAHAM FREEMAN Feb 1949 British Director 1996-09-09 UNTIL 2001-07-12 RESIGNED
TIMOTHY JOHN BALSTER FARMER Feb 1942 British Director RESIGNED
MR PATRICK BALSTER FARMER May 1939 British Director RESIGNED
GILLIAN RUTH DONALDSON Sep 1966 British Director 2003-06-08 UNTIL 2013-05-03 RESIGNED
MRS JUDITH ENID DERBYSHIRE May 1956 British Director 1996-02-26 UNTIL 1996-09-09 RESIGNED
MR CHRISTOPHER JOHN MAX CURRY Feb 1958 British Director 2001-07-12 UNTIL 2007-05-14 RESIGNED
ELIZABETH ANNE GIBSON Mar 1960 British Director 2001-07-12 UNTIL 2007-05-14 RESIGNED
JOHN CONWAY CLOTHIER Mar 1946 British Director RESIGNED
MR ROGER JOHN CANN Jul 1969 British Director 2011-12-14 UNTIL 2017-03-31 RESIGNED
RICHARD NEIL UTTING Feb 1960 British Director 1997-02-11 UNTIL 2007-12-31 RESIGNED
MS JACQUELINE LESLEY BRANDON Sep 1967 British Director 2015-02-01 UNTIL 2019-05-15 RESIGNED
MR BEVERLY JOHN BERRYMAN Mar 1944 British Director 2008-11-01 UNTIL 2016-08-26 RESIGNED
MR ROBERT AGER May 1950 English Director 2003-12-08 UNTIL 2004-10-18 RESIGNED
MR HUGH DANIEL CLARK Jun 1962 British Director 1997-02-12 UNTIL 2008-04-30 RESIGNED
MR IAN HOPKINS Mar 1966 British Director 1997-02-11 UNTIL 2003-01-20 RESIGNED
COLIN WILLIAM FISHER May 1948 British Director 1996-12-01 UNTIL 2012-10-16 RESIGNED
MR DOMINIC LANGAN Mar 1968 British Director 2016-08-26 UNTIL 2019-10-03 RESIGNED
MR MARK CHARLES WILLISON Jan 1962 British Director 2000-01-24 UNTIL 2022-12-31 RESIGNED
VANESSA JANE WRIGHT Jun 1966 British Director 2000-01-24 UNTIL 2003-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
H Young Holdings Plc 2016-08-26 Newbury   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
C. & J. CLARK (HOLDINGS) LIMITED SOMERSET Active FULL 82990 - Other business support service activities n.e.c.
C. & J. CLARK INTERNATIONAL LIMITED SOMERSET Active FULL 47721 - Retail sale of footwear in specialised stores
ATKINS OF HINCKLEY LIMITED SUTTON-IN-ASHFIELD Active DORMANT 99999 - Dormant Company
SANDYMERE LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
HANKLEY COMMON GOLF CLUB,LIMITED TILFORD FARNHAM Active SMALL 93120 - Activities of sport clubs
TIMPSON LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 95230 - Repair of footwear and leather goods
C. & J. CLARK (SERVICES) LIMITED SOMERSET Active FULL 15200 - Manufacture of footwear
ALEXANDRA TERRACE MANAGEMENT LIMITED FARNHAM ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
C. & J. CLARK MAIN PENSION FUND (TRUSTEES) LIMITED SOMERSET Active DORMANT 74990 - Non-trading company
TIMPSON GROUP LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
K S UK LIMITED LONDON Dissolved... FULL 46420 - Wholesale of clothing and footwear
C & J CLARK PENSION FUND TRUSTEES LIMITED SOMERSET Active DORMANT 82990 - Other business support service activities n.e.c.
C & J CLARK (SENIOR EXECUTIVE) TRUSTEES LIMITED SOMERSET Active DORMANT 82990 - Other business support service activities n.e.c.
C. & J. CLARK (STREET) LIMITED SOMERSET Active SMALL 70100 - Activities of head offices
OPTIMAL HEALTH CLINICS LIMITED PETWORTH ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
KELDISK LIMITED NEWBURY ENGLAND Active DORMANT 99999 - Dormant Company
C&J CLARK LIMITED SOMERSET Active FULL 82990 - Other business support service activities n.e.c.
OPTIMAL HEALTH OF HARLEY STREET LIMITED PETWORTH ENGLAND Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
ROHAN GROUP LIMITED NEWBURY ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEEDA LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
MICHAEL SELCOTT DESIGNS LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
METRO PRODUCTS (ACCESSORIES & LEISURE) LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
MIDLAND ANGLING PRODUCTS LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
LITTLE TREES EUROPE LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
MADISON CYCLES LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
LEEDA TACKLE LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
MADISON GROUP LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
LAKEFIELD OPERATIONS LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
LAKEFIELD HOLDINGS LIMITED BERKSHIRE Active GROUP 46760 - Wholesale of other intermediate products