UKBizDB.co.uk

SIR HENRY ROYCE LIMITED

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

This company is commonly known as Sir Henry Royce Limited. The company was founded 30 years ago and was given the registration number 02857720. The firm's registered office is in TOWCESTER. You can find them at The Hunt House 70 High Street, Paulerspury, Towcester, Northamptonshire. This company's SIC code is 91012 - Archives activities.

Company Information

Name:SIR HENRY ROYCE LIMITED
Company Number:02857720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91012 - Archives activities
  • 91020 - Museums activities

Office Address & Contact

Registered Address:The Hunt House 70 High Street, Paulerspury, Towcester, Northamptonshire, NN12 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hunt House, 70 High Street, Paulerspury, Towcester, NN12 7NA

Secretary24 January 2022Active
The Hunt House, 70 High Street, Paulerspury, Towcester, NN12 7NA

Director15 December 2021Active
The Hunt House, 70 High Street, Paulerspury, Towcester, NN12 7NA

Director15 December 2021Active
The Hunt House, 70 High Street, Paulerspury, Towcester, NN12 7NA

Director15 December 2021Active
The Hunt House, 70 High Street, Paulerspury, Towcester, NN12 7NA

Director15 December 2021Active
The Hunt House, 70 High Street, Paulerspury, Towcester, NN12 7NA

Director15 December 2021Active
The Hunt House, 70 High Street, Paulerspury, Towcester, NN12 7NA

Director15 December 2021Active
120 East Road, London, N1 6AA

Nominee Secretary28 September 1993Active
Thimble Cottage, Brockham Green, Brockham, Betchworth, Great Britain, RH3 7JS

Secretary17 July 2009Active
The Hunt House, 70 High Street, Paulerspury, Towcester, United Kingdom, NN12 7NA

Secretary15 May 2012Active
New House, Main Road, Corse Lawn, Gloucester, United Kingdom, GL19 4NT

Secretary28 September 1993Active
The Hunt House, 70 High Street, Paulerspury, Towcester, United Kingdom, NN12 7NA

Secretary31 March 2012Active
The Hunt House, 70 High Street, Paulerspury, Towcester, NN12 7NA

Director22 November 2014Active
The Hunt House, 70 High Street, Paulerspury, Towcester, United Kingdom, NN12 7NA

Director05 August 2008Active
The Hunt House, 70 High Street, Paulerspury, Towcester, United Kingdom, NN12 7NA

Director01 April 2012Active
The Hunt House, 70 High Street, Paulerspury, Towcester, NN12 7NA

Director22 November 2014Active
The Hunt House, 70 High Street, Paulerspury, Towcester, NN12 7NA

Director22 November 2014Active
The Hunt House, 70 High Street, Paulerspury, Towcester, NN12 7NA

Director20 May 2020Active
The Hunt House, 70 High Street, Paulerspury, Towcester, NN12 7NA

Director21 November 2015Active
120 East Road, London, N1 6AA

Nominee Director28 September 1993Active
Dukes, Main Road, Danbury, Chelmsford, CM3 4DT

Director17 July 2009Active
Thimble Cottage, Brockham Green, Brockham, Betchworth, Great Britain, RH3 7JS

Director17 July 2009Active
The Hunt House, 70 High Street, Paulerspury, Towcester, United Kingdom, NN12 7NA

Director28 November 2012Active
43, Cyncoed Road, Cyncoed, Cardiff, Wales, CF23 5SB

Director21 July 2016Active
The Hunt House, 70 High Street, Paulerspury, Towcester, NN12 7NA

Director23 April 2020Active
The Hunt House, 70 High Street, Paulerspury, Towcester, United Kingdom, NN12 7NA

Director01 April 2012Active
The Hunt House, 70 High Street, Paulerspury, Towcester, NN12 7NA

Director15 October 2021Active
The Hunt House, 70 High Street, Paulerspury, Towcester, United Kingdom, NN12 7NA

Director01 April 2012Active
The Hunt House, 70 High Street, Paulerspury, Towcester, United Kingdom, NN12 7NA

Director01 April 2012Active
10 Lodge Park, Whittlebury, Towcester, NN12 8XG

Director14 November 2003Active
The Hunt House, 70 High Street, Paulerspury, Towcester, NN12 7NA

Director22 November 2014Active
Walnut Lodge Walnut Lane, Hartford, Northwich, CW8 1QN

Director28 September 1993Active
Fyletts Barn, Hawstead, Bury St Edmunds, IP29 5NP

Director26 September 1996Active
The Hunt House, 70 High Street, Paulerspury, Towcester, United Kingdom, NN12 7NA

Director01 April 2012Active
The Hunt House, 70 High Street, Paulerspury, Towcester, United Kingdom, NN12 7NA

Director17 July 2009Active

People with Significant Control

The Sir Henry Royce Memorial Foundation
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hunt House, High Street, Towcester, England, NN12 7NA
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type micro entity.

Download
2024-04-11Officers

Appoint person director company with name date.

Download
2024-04-11Officers

Appoint person director company with name date.

Download
2024-04-11Officers

Appoint person director company with name date.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-01-28Officers

Appoint person secretary company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination secretary company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.