About

Registered Number: 03852634
Date of Incorporation: 04/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Units 1-3 Junction Eco Park, Rake Lane Swinton, Manchester, M27 8LU

 

Roydon Resource Recovery Ltd was registered on 04 October 1999, it's status is listed as "Active". This organisation does not have any directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 October 2019
RESOLUTIONS - N/A 10 September 2019
AA - Annual Accounts 13 May 2019
CH01 - Change of particulars for director 27 February 2019
CH01 - Change of particulars for director 27 February 2019
CH03 - Change of particulars for secretary 27 February 2019
RESOLUTIONS - N/A 12 December 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 14 June 2018
MR01 - N/A 23 May 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 08 August 2016
AUD - Auditor's letter of resignation 21 April 2016
AUD - Auditor's letter of resignation 18 April 2016
AR01 - Annual Return 23 October 2015
MR01 - N/A 12 October 2015
MR04 - N/A 08 September 2015
MR01 - N/A 04 September 2015
MR01 - N/A 04 September 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 22 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2014
AA - Annual Accounts 16 June 2014
AUD - Auditor's letter of resignation 12 May 2014
MR01 - N/A 01 April 2014
MR01 - N/A 01 November 2013
MR01 - N/A 23 October 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 29 April 2013
AD01 - Change of registered office address 20 December 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 26 April 2012
MG01 - Particulars of a mortgage or charge 22 March 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 31 March 2011
AD01 - Change of registered office address 31 January 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 24 August 2010
MG01 - Particulars of a mortgage or charge 18 August 2010
MG01 - Particulars of a mortgage or charge 30 July 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 09 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 24 March 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 December 2005
363a - Annual Return 11 October 2005
AA - Annual Accounts 06 July 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
363s - Annual Return 30 September 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 04 March 2003
363a - Annual Return 22 January 2003
288c - Notice of change of directors or secretaries or in their particulars 22 January 2003
288b - Notice of resignation of directors or secretaries 18 October 2002
AA - Annual Accounts 19 February 2002
363a - Annual Return 10 October 2001
AA - Annual Accounts 22 January 2001
363a - Annual Return 23 October 2000
353 - Register of members 23 October 2000
395 - Particulars of a mortgage or charge 27 July 2000
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
287 - Change in situation or address of Registered Office 20 October 1999
NEWINC - New incorporation documents 04 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2018 Outstanding

N/A

A registered charge 29 September 2015 Outstanding

N/A

A registered charge 28 August 2015 Fully Satisfied

N/A

A registered charge 28 August 2015 Outstanding

N/A

A registered charge 19 March 2014 Outstanding

N/A

A registered charge 29 October 2013 Outstanding

N/A

A registered charge 21 October 2013 Outstanding

N/A

Mortgage 19 March 2012 Outstanding

N/A

Fixed & floating charge 11 January 2012 Outstanding

N/A

Guarantee & debenture 23 July 2010 Outstanding

N/A

Guarantee & debenture 19 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.