ROYDON GROUP PLC

Units 1-3 Junction Eco Park Units 1-3 Junction Eco Park, Swinton, M27 8LU
StatusACTIVE
Company No.06890221
CategoryPrivate Limited Company
Incorporated28 Apr 2009
Age15 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

ROYDON GROUP PLC is an active private limited company with number 06890221. It was incorporated 15 years, 1 month, 20 days ago, on 28 April 2009. The company address is Units 1-3 Junction Eco Park Units 1-3 Junction Eco Park, Swinton, M27 8LU.



Company Fillings

Accounts with accounts type full

Date: 30 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wilfred Sumner

Change date: 2023-09-15

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Patricia Sumner

Change date: 2023-09-15

Documents

View document PDF

Change person secretary company with change date

Date: 03 Oct 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-09-15

Officer name: Mrs Sarah Patricia Sumner

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2021

Action Date: 09 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068902210004

Charge creation date: 2021-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Resolution

Date: 10 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2019

Action Date: 08 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-08

Charge number: 068902210003

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-13

Psc name: Roydon Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-13

Psc name: Janette Jenkins

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2018

Action Date: 21 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068902210002

Charge creation date: 2018-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type group

Date: 27 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Auditors resignation company

Date: 21 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 18 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Auditors resignation company

Date: 12 May 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 07 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Resolution

Date: 16 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Dec 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type group

Date: 29 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Address

Type: AD01

Old address: Unit 1 Junction Business Park Swinton Manchester M27 8LR

Change date: 2012-12-20

Documents

View document PDF

Legacy

Date: 30 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Accounts with accounts type group

Date: 26 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type group

Date: 30 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2011

Action Date: 31 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-31

Old address: Unit D7 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire Ol12 Oab

Documents

View document PDF

Capital return purchase own shares

Date: 05 Oct 2010

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 22 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 22 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital cancellation shares

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Capital

Type: SH06

Date: 2010-09-22

Capital : 54,491.70 GBP

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gareth Roy Wallwork

Change date: 2010-08-17

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA01

New date: 2009-10-31

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 22/05/09\gbp si [email protected]=55465.1\gbp ic 0.5/55465.6\

Documents

View document PDF

Re registration memorandum articles

Date: 15 Jun 2009

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Reregistration

Type: 43(3)e

Description: Declaration rereg as PLC

Documents

View document PDF

Certificate re registration private to public limited company

Date: 15 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Reregistration

Type: 43(3)

Description: Application rereg as PLC

Documents

View document PDF

Resolution

Date: 15 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors report

Date: 15 Jun 2009

Category: Auditors

Type: AUDR

Documents

View document PDF

Accounts balance sheet

Date: 15 Jun 2009

Category: Accounts

Type: BS

Documents

View document PDF

Auditors statement

Date: 15 Jun 2009

Category: Auditors

Type: AUDS

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed gareth roy wallwork

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed wilfred sumner

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed sarah patricia sumner

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary wilfred sumner

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Capital

Type: 88(2)

Description: Ad 28/04/09\gbp si [email protected]=0.4\gbp ic 0.1/0.5\

Documents

View document PDF

Incorporation company

Date: 28 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOSSOMS INVESTMENTS (UK) LTD

6 HAWTHORNE AVENUE,RUISLIP,HA4 8SS

Number:11930203
Status:ACTIVE
Category:Private Limited Company

CLERWOOD ATTICS LTD

SUITE 7 C/O GENIE TAX,NEWCASTLE UPON TYNE,NE1 5UD

Number:11775057
Status:ACTIVE
Category:Private Limited Company

GWENT DOMICILIARY SPECSAVERS LIMITED

FORUM 6, PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO15 7PA

Number:09150985
Status:ACTIVE
Category:Private Limited Company

HORSFORTH TRADING LIMITED

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:04286760
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REVOLVE PROJECTS LTD

57 LONDON ROAD,HIGH WYCOMBE,HP11 1BS

Number:07699888
Status:ACTIVE
Category:Private Limited Company

SPARTAN WEAR LIMITED

12 WARWICK STREET,COVENTRY,CV5 6ET

Number:11361770
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source