Company NameRoyton Delicatessen Limited
DirectorJanet Elizabeth Connolly
Company StatusActive
Company Number04555462
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Previous NameCountry Stile Delicatessen Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMrs Janet Elizabeth Connolly
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed23 October 2020(18 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Edge Lane
Royton
Oldham
OL2 6BD
Director NameMrs Irene Marie Carr
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address590 Rochdale Road
Royton
Oldham
Lancashire
OL2 6SH
Director NameMrs Anne Parker
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sweetbriar Close Off Glebe Street
Shaw
Oldham
Lancashire
OL2 7GA
Director NameMs Deborah Anne Clive
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(7 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Rochdale Road
Royton
Oldham
OL2 6QF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameGRMS Ltd (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address18/19 Prince Of Wales House
Salmon Fields Business Village, Royton
Oldham
Lancashire
OL2 6HT

Contact

Telephone0161 6249884
Telephone regionManchester

Location

Registered Address82 Rochdale Road
Royton
Oldham
OL2 6QF
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Shareholders

2 at £1Deborah Clive
100.00%
Ordinary

Financials

Year2014
Net Worth£2,109
Cash£5,741
Current Liabilities£8,109

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

12 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
24 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
11 October 2021Confirmation statement made on 7 October 2021 with updates (4 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
29 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-28
(3 pages)
5 November 2020Appointment of Mrs Janet Elizabeth Connolly as a director on 23 October 2020 (2 pages)
5 November 2020Termination of appointment of Deborah Anne Clive as a director on 23 October 2020 (1 page)
5 November 2020Registered office address changed from 2 Middleton Road Royton Oldham OL2 5PA England to 82 Rochdale Road Royton Oldham OL2 6QF on 5 November 2020 (1 page)
5 November 2020Cessation of Deborah Anne Clive as a person with significant control on 23 October 2020 (1 page)
5 November 2020Notification of Janet Elizabeth Connolly as a person with significant control on 23 October 2020 (2 pages)
20 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
17 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
14 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
6 March 2019Micro company accounts made up to 30 November 2018 (2 pages)
30 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 30 November 2017 (2 pages)
18 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
1 March 2017Termination of appointment of Grms Ltd as a secretary on 24 February 2017 (1 page)
1 March 2017Termination of appointment of Grms Ltd as a secretary on 24 February 2017 (1 page)
10 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
19 September 2016Registered office address changed from Prince of Wales House 18/19 Salmon Fields Business Village, Royton Oldham OL2 6HT to 2 Middleton Road Royton Oldham OL2 5PA on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Prince of Wales House 18/19 Salmon Fields Business Village, Royton Oldham OL2 6HT to 2 Middleton Road Royton Oldham OL2 5PA on 19 September 2016 (1 page)
1 February 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
6 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
6 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
6 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
2 February 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
9 January 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
9 January 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
17 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Secretary's details changed for Grms Ltd on 27 October 2012 (1 page)
17 October 2013Secretary's details changed for Grms Ltd on 27 October 2012 (1 page)
24 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
26 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
25 October 2011Register(s) moved to registered office address (1 page)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
25 October 2011Register(s) moved to registered office address (1 page)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 February 2010Termination of appointment of Anne Parker as a director (1 page)
4 February 2010Termination of appointment of Irene Carr as a director (1 page)
4 February 2010Appointment of Mrs Deborah Anne Clive as a director (2 pages)
4 February 2010Termination of appointment of Irene Carr as a director (1 page)
4 February 2010Termination of appointment of Anne Parker as a director (1 page)
4 February 2010Appointment of Mrs Deborah Anne Clive as a director (2 pages)
3 February 2010Director's details changed for Mrs Anne Parker on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mrs Anne Parker on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mrs Anne Parker on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Grms Ltd on 19 October 2009 (2 pages)
22 October 2009Director's details changed for Irene Marie Carr on 19 October 2009 (2 pages)
22 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
22 October 2009Secretary's details changed for Grms Ltd on 19 October 2009 (2 pages)
22 October 2009Director's details changed for Anne Parker on 19 October 2009 (2 pages)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Director's details changed for Anne Parker on 19 October 2009 (2 pages)
22 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Director's details changed for Irene Marie Carr on 19 October 2009 (2 pages)
4 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
27 October 2008Return made up to 07/10/08; full list of members (4 pages)
27 October 2008Return made up to 07/10/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
22 October 2007Return made up to 07/10/07; full list of members (3 pages)
22 October 2007Return made up to 07/10/07; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
27 October 2006Secretary's particulars changed (1 page)
27 October 2006Return made up to 07/10/06; full list of members (3 pages)
27 October 2006Return made up to 07/10/06; full list of members (3 pages)
27 October 2006Secretary's particulars changed (1 page)
26 April 2006Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page)
26 April 2006Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page)
30 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
7 November 2005Secretary's particulars changed (1 page)
7 November 2005Return made up to 07/10/05; full list of members (2 pages)
7 November 2005Secretary's particulars changed (1 page)
7 November 2005Return made up to 07/10/05; full list of members (2 pages)
17 February 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
13 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
12 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
8 October 2003Return made up to 07/10/03; full list of members (7 pages)
8 October 2003Return made up to 07/10/03; full list of members (7 pages)
13 November 2002Registered office changed on 13/11/02 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page)
13 November 2002Registered office changed on 13/11/02 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Ad 07/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Ad 07/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 2002New director appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
7 October 2002Incorporation (9 pages)
7 October 2002Incorporation (9 pages)