UKBizDB.co.uk

ROY HENRY & CO. LIMITED

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

This company is commonly known as Roy Henry & Co. Limited. The company was founded 43 years ago and was given the registration number 01563161. The firm's registered office is in BOOTLE. You can find them at Oriel House, 2/8 Oriel Road, Bootle, Merseyside. This company's SIC code is 16100 - Sawmilling and planing of wood.

Company Information

Name:ROY HENRY & CO. LIMITED
Company Number:01563161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1981
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16100 - Sawmilling and planing of wood
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Oriel House, 2/8 Oriel Road, Bootle, Merseyside, L20 7EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oriel House, 2-8 Oriel Road, Bootle, United Kingdom, L20 7EP

Secretary30 September 1995Active
Oriel House, 2-8 Oriel Road, Bootle, United Kingdom, L20 7EP

Director30 March 1998Active
Oriel House, 2-8 Oriel Road, Bootle, United Kingdom, L20 7EP

Director01 June 1998Active
Oriel House, 2-8 Oriel Road, Bootle, United Kingdom, L20 7EP

Director-Active
Elmgate 30 High Street, Meldreth, Royston, SG8 6JU

Secretary-Active
Elmgate 30 High Street, Meldreth, Royston, SG8 6JU

Director-Active
89 College Road North, Liverpool, L23 8US

Director-Active
89 College Road North, Liverpool, L23 8US

Director-Active
Oriel House, 2-8 Oriel Road, Bootle, United Kingdom, L20 7EP

Director-Active

People with Significant Control

Mr Paul Bullen
Notified on:23 May 2017
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Edward Halsall
Notified on:01 July 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil David Andrews
Notified on:01 July 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Capital

Capital return purchase own shares.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type audited abridged.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-02-19Accounts

Accounts with accounts type small.

Download
2016-02-12Capital

Capital return purchase own shares.

Download
2016-02-11Officers

Termination director company with name termination date.

Download
2016-02-01Capital

Capital name of class of shares.

Download
2016-02-01Capital

Capital cancellation shares.

Download
2016-01-29Resolution

Resolution.

Download
2015-10-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.