UKBizDB.co.uk

ROY CASTLE RETAIL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Roy Castle Retail Limited. The company was founded 25 years ago and was given the registration number 03604677. The firm's registered office is in LIVERPOOL. You can find them at Cotton Exchange, Old Hall Street, Liverpool, . This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:ROY CASTLE RETAIL LIMITED
Company Number:03604677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:Cotton Exchange, Old Hall Street, Liverpool, England, L3 9LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cotton Exchange, Old Hall Street, Liverpool, England, L3 9LQ

Secretary01 November 2011Active
Cotton Exchange, Old Hall Street, Liverpool, England, L3 9LQ

Director10 April 2008Active
Cotton Exchange, Old Hall Street, Liverpool, England, L3 9LQ

Director23 July 2012Active
Cotton Exchange, Old Hall Street, Liverpool, England, L3 9LQ

Director10 April 2008Active
Cotton Exchange, Old Hall Street, Liverpool, England, L3 9LQ

Director23 July 2012Active
Cotton Exchange, Old Hall Street, Liverpool, England, L3 9LQ

Director01 January 2014Active
151 Green Lane, Maghull, Liverpool, L31 8BD

Secretary24 August 1998Active
84 Chestnut Drive, Sale, M33 4HL

Secretary30 September 2002Active
Apartment 463, Galleon House, St George Wharf, London, SW8 2LW

Secretary30 September 2008Active
2 Piercefield Road, Freshfield, Liverpool, L37 7DQ

Secretary30 January 2001Active
The Cottage, Church Lane, Neston, CH64 9US

Secretary01 September 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 July 1998Active
151 Green Lane, Maghull, Liverpool, L31 8BD

Director17 February 1999Active
Fir Tree House, Truemans Way, Hawarden, Deeside, CH5 3LS

Director24 August 1998Active
17 Viewpark Close, Liverpool, L16 5HG

Director19 February 1999Active
Lakeside, Lindrick Dall, Worksop, S81 8BB

Director17 July 2000Active
Apartment 463, Galleon House, St George Wharf, London, SW8 2LW

Director30 September 2008Active
New Stickle Cottage, Great Langdale, Ambleside, LA22 9JU

Director17 February 1999Active
North Paddock 55 Chester Road, Holmes Chapel, Crewe, CW4 7DR

Director19 November 1999Active
The Cottage, Church Lane, Neston, CH64 9US

Director07 October 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 July 1998Active

People with Significant Control

Roy Castle Lung Cancer Foundation
Notified on:16 February 2022
Status:Active
Country of residence:England
Address:Cotton Exchange, Old Hall Street, Liverpool, England, L3 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Grundy
Notified on:27 July 2016
Status:Active
Date of birth:October 1962
Nationality:Irish
Country of residence:England
Address:Cotton Exchange, Old Hall Street, Liverpool, England, L3 9LQ
Nature of control:
  • Significant influence or control as firm
Mrs Paula Marie Chadwick
Notified on:27 July 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Cotton Exchange, Old Hall Street, Liverpool, England, L3 9LQ
Nature of control:
  • Significant influence or control as firm
Mr Euan Imrie
Notified on:27 July 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Cotton Exchange, Old Hall Street, Liverpool, England, L3 9LQ
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-04Accounts

Legacy.

Download
2023-11-04Other

Legacy.

Download
2023-11-04Other

Legacy.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Legacy.

Download
2023-10-10Other

Legacy.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-30Accounts

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.