UKBizDB.co.uk

W. R. ROYLE GROUP LIMITED

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

This company is commonly known as W. R. Royle Group Limited. The company was founded 91 years ago and was given the registration number 00271478. The firm's registered office is in PRUDHOE. You can find them at 8 Springfield Close, Ovington, Prudhoe, Northumberland. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:W. R. ROYLE GROUP LIMITED
Company Number:00271478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1932
End of financial year:31 March 2013
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:8 Springfield Close, Ovington, Prudhoe, Northumberland, NE42 6WZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Beddington Lane, Croydon, England, CR0 4TD

Secretary01 August 2021Active
35 Furze Lane, Purley, CR8 3EJ

Secretary09 January 1997Active
Reivers, Springfield Close, Ovington, NE42 6EL

Secretary01 February 2008Active
Toftbury, Ridgway Pyrford, Woking, GU22 8PN

Secretary-Active
5 Old Oak Avenue, Chipstead, CR5 3PG

Director09 January 1997Active
1 Grange Farm Cottages, Buxshalls Hill Lindfield, Haywards Heath, RH16 2QY

Director01 April 1995Active
7 Boulevard Anatole France, Boulogne, France, FOREIGN

Director09 July 2006Active
62, Bis Rue De La Tour, Paris, France, 75016

Director07 October 2008Active
110, Beddington Lane, Croydon, England, CR0 4TD

Director01 August 2021Active
Cox & Wyman House, Cardiff Road, Reading, RG1 8EX

Director01 October 2009Active
43 Bis Rue Henri Cloppet, Le Vesinet, France,

Director09 July 2006Active
35 Furze Lane, Purley, CR8 3EJ

Director09 January 1997Active
30 Esher Park Avenue, Esher, KT10 9NX

Director10 May 1993Active
Reivers, Springfield Close, Ovington, England, NE42 6EL

Director31 August 2011Active
Reivers, Springfield Close, Ovington, NE42 6EL

Director01 February 2008Active
Toftbury, Ridgway Pyrford, Woking, GU22 8PN

Director-Active
Chelwood Farmhouse, Chelwood Farm, Nutley Uckfield East, TN22 3HH

Director-Active
Keepers Cottage, Duddenhoe End, Saffron Walden, CB11 4UU

Director-Active
Norfolk House, 71 Thoroughfare, Woodbridge, IP12 1AH

Director-Active
Tutts Farm, South Chailey, Lewes, BN8 4RS

Director-Active
186 Willifield Way, Hampstead Garden Suburb, London, NW11 6YA

Director-Active
Forest Hall Springwood Park, Tonbridge, TN11 9LZ

Director09 January 1997Active
1, Fisher Green, Binfield, Bracknell, United Kingdom, RG42 4EQ

Director25 May 2010Active

People with Significant Control

Cpi Colour Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:110, Beddington Lane, Croydon, England, CR0 4TD
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination secretary company with name termination date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Appoint person secretary company with name date.

Download
2021-06-18Address

Change registered office address company with date old address new address.

Download
2021-06-18Officers

Termination secretary company with name termination date.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2020-07-09Restoration

Restoration order of court.

Download
2015-02-03Gazette

Gazette dissolved voluntary.

Download
2014-10-21Gazette

Gazette notice voluntary.

Download
2014-10-10Dissolution

Dissolution application strike off company.

Download
2014-06-18Mortgage

Mortgage charge whole release with charge number.

Download
2014-03-13Address

Change registered office address company with date old address.

Download
2014-03-07Capital

Legacy.

Download
2014-03-07Capital

Capital statement capital company with date currency figure.

Download
2014-03-07Insolvency

Legacy.

Download
2014-03-07Resolution

Resolution.

Download
2014-03-04Officers

Termination director company with name termination date.

Download
2014-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-14Accounts

Accounts with accounts type full.

Download
2013-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-28Accounts

Accounts with accounts type full.

Download
2012-01-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.