Lees Street
Swinton
Manchester
M27 6DB
Director Name | Mr Russell Collins |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(18 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 33 Lowry Mill Lees Street Swinton Manchester M27 6DB |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Roy Wallwork |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | 6 Cherry Gardens Oakwood Drive Bolton Lancashire BL1 5WD |
Director Name | Neil Taylor |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Green Ash Denshaw Road Delph Oldham OL3 5LF |
Director Name | Mr John Michael Davies |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | Higher Wardles Farm Top Road Biddulph Moor Stoke-On-Trent ST8 7LF |
Director Name | Mrs Sarah Patricia Sumner |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 4 Ashbank Avenue Bolton BL3 4PX |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mrs Sarah Patricia Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 4 Ashbank Avenue Bolton BL3 4PX |
Director Name | Mr Gareth Roy Wallwork |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(3 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 16 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lostock Junction Lane Lostock Bolton Lancashire BL6 4JR |
Website | www.roydon.com |
---|---|
Telephone | 01706 647643 |
Telephone region | Rochdale |
Registered Address | Suite 33 Lowry Mill Lees Street Swinton Manchester M27 6DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £254,811 |
Cash | £99,096 |
Current Liabilities | £2,084,736 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 7 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
16 June 2023 | Delivered on: 21 June 2023 Persons entitled: Palatine Private Equity LLP Classification: A registered charge Outstanding |
---|---|
16 June 2023 | Delivered on: 21 June 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Particulars: Not applicable. Outstanding |
9 December 2021 | Delivered on: 10 December 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 May 2018 | Delivered on: 23 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 August 2015 | Delivered on: 3 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 November 2009 | Delivered on: 2 December 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 October 2023 | Confirmation statement made on 7 September 2023 with updates (4 pages) |
---|---|
9 October 2023 | Register(s) moved to registered office address Junction House Rake Lane Swinton Manchester M27 8LU (1 page) |
11 August 2023 | Registration of charge 055892840007, created on 10 August 2023 (18 pages) |
18 July 2023 | Memorandum and Articles of Association (9 pages) |
18 July 2023 | Resolutions
|
13 July 2023 | Satisfaction of charge 055892840003 in full (1 page) |
13 July 2023 | Satisfaction of charge 1 in full (1 page) |
13 July 2023 | Satisfaction of charge 055892840004 in full (1 page) |
13 July 2023 | Satisfaction of charge 055892840002 in full (1 page) |
28 June 2023 | Director's details changed for Mr Paul Hodgkiss on 16 June 2023 (2 pages) |
28 June 2023 | Registered office address changed from , Units 1-3 Junction Eco Park, Rake Lane, Swinton, M27 8LU to Junction House Rake Lane Swinton Manchester M27 8LU on 28 June 2023 (1 page) |
28 June 2023 | Registered office address changed from Units 1-3 Junction Eco Park Rake Lane Swinton M27 8LU to Junction House Rake Lane Swinton Manchester M27 8LU on 28 June 2023 (1 page) |
27 June 2023 | Termination of appointment of Sarah Patricia Sumner as a secretary on 16 June 2023 (1 page) |
27 June 2023 | Termination of appointment of Sarah Patricia Sumner as a director on 16 June 2023 (1 page) |
27 June 2023 | Termination of appointment of Gareth Roy Wallwork as a director on 16 June 2023 (1 page) |
23 June 2023 | Second filing of Confirmation Statement dated 6 September 2018 (3 pages) |
23 June 2023 | Second filing of Confirmation Statement dated 6 August 2018 (3 pages) |
23 June 2023 | Second filing of Confirmation Statement dated 7 September 2019 (3 pages) |
23 June 2023 | Second filing of Confirmation Statement dated 7 September 2019 (3 pages) |
21 June 2023 | Registration of charge 055892840005, created on 16 June 2023 (21 pages) |
21 June 2023 | Registration of charge 055892840006, created on 16 June 2023 (10 pages) |
15 June 2023 | Change of details for Roydon Recycling Uk Holdings Ltd as a person with significant control on 14 June 2023 (2 pages) |
12 June 2023 | Full accounts made up to 31 October 2022 (26 pages) |
20 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
24 August 2022 | Change of details for Roydon Recycling Uk Holdings Ltd as a person with significant control on 1 August 2019 (2 pages) |
1 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
10 December 2021 | Registration of charge 055892840004, created on 9 December 2021 (80 pages) |
20 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
5 November 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
1 October 2019 | Cessation of Sarah Patricia Sumner as a person with significant control on 1 August 2019 (1 page) |
1 October 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
1 October 2019 | Confirmation statement made on 7 September 2019 with updates
|
1 October 2019 | Cessation of Gareth Roy Wallwork as a person with significant control on 1 August 2019 (1 page) |
1 October 2019 | Notification of Roydon Recycling Uk Holdings Ltd as a person with significant control on 1 August 2019 (1 page) |
10 September 2019 | Resolutions
|
29 April 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
27 February 2019 | Director's details changed for Mrs Sarah Patricia Sumner on 20 February 2019 (2 pages) |
27 February 2019 | Secretary's details changed for Mrs Sarah Patricia Sumner on 20 February 2019 (1 page) |
27 February 2019 | Change of details for Mrs Sarah Patricia Sumner as a person with significant control on 20 February 2019 (2 pages) |
19 September 2018 | Confirmation statement made on 7 September 2018 with updates
|
19 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
14 September 2018 | Termination of appointment of John Michael Davies as a director on 13 August 2018 (1 page) |
12 September 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
12 September 2018 | Confirmation statement made on 6 August 2018 with updates
|
11 September 2018 | Cessation of John Michael Davies as a person with significant control on 13 August 2018 (1 page) |
6 September 2018 | Notification of Sarah Sumner as a person with significant control on 13 August 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with updates (5 pages) |
6 September 2018 | Withdrawal of a person with significant control statement on 6 September 2018 (2 pages) |
6 September 2018 | Notification of Gareth Wallwork as a person with significant control on 13 August 2018 (2 pages) |
6 September 2018 | Notification of John Davies as a person with significant control on 13 August 2018 (2 pages) |
6 September 2018 | 06/09/18 Statement of Capital gbp 96
|
31 May 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
23 May 2018 | Registration of charge 055892840003, created on 21 May 2018 (44 pages) |
16 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Resolutions
|
1 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
28 October 2015 | Appointment of Mr Paul Hodgkiss as a director on 30 September 2015 (2 pages) |
28 October 2015 | Appointment of Mr Paul Hodgkiss as a director on 30 September 2015 (2 pages) |
3 September 2015 | Registration of charge 055892840002, created on 27 August 2015 (13 pages) |
3 September 2015 | Registration of charge 055892840002, created on 27 August 2015 (13 pages) |
15 July 2015 | Termination of appointment of Neil Taylor as a director on 30 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of Neil Taylor as a director on 30 June 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
16 October 2014 | Director's details changed for John Davies on 1 January 2014 (2 pages) |
16 October 2014 | Director's details changed for John Davies on 1 January 2014 (2 pages) |
7 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
7 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
4 July 2014 | Resolutions
|
4 July 2014 | Resolutions
|
4 July 2014 | Change of share class name or designation (2 pages) |
4 July 2014 | Change of share class name or designation (2 pages) |
13 May 2014 | Auditor's resignation (1 page) |
13 May 2014 | Auditor's resignation (1 page) |
3 January 2014 | Director's details changed for Neil Taylor on 25 April 2013 (2 pages) |
3 January 2014 | Director's details changed for John Davies on 30 August 2013 (2 pages) |
3 January 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Director's details changed for Neil Taylor on 25 April 2013 (2 pages) |
3 January 2014 | Director's details changed for John Davies on 30 August 2013 (2 pages) |
3 January 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
24 May 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
24 May 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
18 January 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Purchase of own shares. (3 pages) |
16 January 2013 | Cancellation of shares. Statement of capital on 16 January 2013
|
16 January 2013 | Resolutions
|
16 January 2013 | Purchase of own shares. (3 pages) |
16 January 2013 | Cancellation of shares. Statement of capital on 16 January 2013
|
16 January 2013 | Cancellation of shares. Statement of capital on 16 January 2013
|
16 January 2013 | Cancellation of shares. Statement of capital on 16 January 2013
|
16 January 2013 | Resolutions
|
20 December 2012 | Registered office address changed from , Unit 1 Junction Business Park, Swinton, Manchester, M27 8LR on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from Unit 1 Junction Business Park Swinton Manchester M27 8LR on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from Unit 1 Junction Business Park Swinton Manchester M27 8LR on 20 December 2012 (1 page) |
24 May 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
24 May 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
24 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 January 2011 | Registered office address changed from Unit D7 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA on 31 January 2011 (2 pages) |
31 January 2011 | Registered office address changed from , Unit D7, Fieldhouse Industrial Estate, Fieldhouse Road Rochdale, Lancashire, OL12 0AA on 31 January 2011 (2 pages) |
31 January 2011 | Registered office address changed from Unit D7 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA on 31 January 2011 (2 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (16 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (16 pages) |
24 August 2010 | Director's details changed for Gareth Roy Wallwork on 17 August 2010 (3 pages) |
24 August 2010 | Director's details changed for Gareth Roy Wallwork on 17 August 2010 (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
21 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (16 pages) |
21 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (16 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
11 June 2009 | Director appointed gareth roy wallwork (3 pages) |
11 June 2009 | Appointment terminated director roy wallwork (1 page) |
11 June 2009 | Appointment terminated director roy wallwork (1 page) |
11 June 2009 | Director appointed gareth roy wallwork (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 October 2008 | Return made up to 11/10/08; full list of members (7 pages) |
28 October 2008 | Return made up to 11/10/08; full list of members (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 October 2007 | Return made up to 11/10/07; full list of members (7 pages) |
22 October 2007 | Return made up to 11/10/07; full list of members (7 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 October 2006 | Return made up to 11/10/06; full list of members
|
23 October 2006 | Return made up to 11/10/06; full list of members
|
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
15 February 2006 | Ad 11/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2006 | Ad 11/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: lewis house 12 smith street rochdale lancashire OL16 1TX (1 page) |
12 January 2006 | New secretary appointed;new director appointed (2 pages) |
12 January 2006 | New secretary appointed;new director appointed (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: lewis house 12 smith street rochdale lancashire OL16 1TX (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: lewis house, 12 smith street, rochdale, lancashire OL16 1TX (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 61 fairview avenue, wigmore, gillingham, kent, ME8 0QP (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
15 November 2005 | Director resigned (1 page) |
11 October 2005 | Incorporation (17 pages) |
11 October 2005 | Incorporation (17 pages) |