This company is commonly known as Roydon Granulation Limited. The company was founded 28 years ago and was given the registration number 02908446. The firm's registered office is in MANCHESTER. You can find them at Units 1-3 Junction Eco Park, Rake Lane Swinton, Manchester, . This company's SIC code is 20160 - Manufacture of plastics in primary forms.
Name | : | ROYDON GRANULATION LIMITED |
---|---|---|
Company Number | : | 02908446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1994 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 1-3 Junction Eco Park, Rake Lane Swinton, Manchester, M27 8LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Ashbank Avenue, Bolton, England, BL3 4PX | Secretary | 15 March 1994 | Active |
4, Ashbank Avenue, Bolton, England, BL3 4PX | Director | 15 March 1994 | Active |
4, Ashbank Avenue, Bolton, England, BL3 4PX | Director | 22 May 2009 | Active |
19, Lostock Junction Lane, Lostock, Bolton, BL6 4JR | Director | 22 May 2009 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 15 March 1994 | Active |
Lane End Farm, Hot Lane Biddulph Moor, Stoke On Trent, ST8 7JS | Director | 15 March 1994 | Active |
9 Kinross Drive, Ladybridge, Bolton, BL3 4NW | Director | 03 March 1997 | Active |
Prospect House, Prospect Road, Denby, DE5 8RE | Director | 01 November 1998 | Active |
6 Cherry Gardens, Oakwood Drive, Bolton, BL1 5WD | Director | 15 March 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 15 March 1994 | Active |
Roydon Holdings Limited | ||
Notified on | : | 13 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 1-3, Junction Eco Park, Rake Lane, Manchester, England, M27 8LU |
Nature of control | : |
|
Roydon Group Plc | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1-3, Rake Lane, Manchester, England, M27 8LU |
Nature of control | : |
|
Roydon Group Plc | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 1-3 Junction Eco Park, Rake Lane, Manchester, England, M27 8LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-09 | Accounts | Accounts with accounts type small. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-30 | Accounts | Accounts with accounts type small. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-10 | Resolution | Resolution. | Download |
2019-05-13 | Accounts | Accounts with accounts type small. | Download |
2019-02-28 | Officers | Change person secretary company with change date. | Download |
2019-02-27 | Officers | Change person director company with change date. | Download |
2019-02-27 | Officers | Change person director company with change date. | Download |
2019-02-27 | Officers | Change person secretary company with change date. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type small. | Download |
2018-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type full. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Accounts | Accounts with accounts type full. | Download |
2016-04-21 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.