About

Registered Number: 02908945
Date of Incorporation: 16/03/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3, Walker Riverside, Wincomblee Road, Newcastle Upon Tyne, NE6 3PF

 

Established in 1994, Royston Engineering Group Ltd has its registered office in Wincomblee Road, Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Royston Engineering Group Ltd. Denholm, Graham Ross is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DENHOLM, Graham Ross 20 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 28 February 2017
CH01 - Change of particulars for director 26 January 2017
CH01 - Change of particulars for director 26 January 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 12 July 2011
AP01 - Appointment of director 17 May 2011
AP03 - Appointment of secretary 11 May 2011
TM02 - Termination of appointment of secretary 11 May 2011
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH03 - Change of particulars for secretary 25 March 2011
RESOLUTIONS - N/A 23 February 2011
SH19 - Statement of capital 23 February 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 February 2011
CAP-SS - N/A 23 February 2011
AA - Annual Accounts 26 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 20 March 2010
CH01 - Change of particulars for director 20 March 2010
MG01 - Particulars of a mortgage or charge 12 November 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 28 March 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
RESOLUTIONS - N/A 24 September 2007
RESOLUTIONS - N/A 24 September 2007
RESOLUTIONS - N/A 24 September 2007
RESOLUTIONS - N/A 24 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 September 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 September 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 September 2007
AA - Annual Accounts 01 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
AA - Annual Accounts 18 August 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
363s - Annual Return 25 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2006
AA - Annual Accounts 01 July 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
AA - Annual Accounts 08 June 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
363s - Annual Return 31 March 2005
395 - Particulars of a mortgage or charge 06 January 2005
RESOLUTIONS - N/A 12 August 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 30 March 2004
395 - Particulars of a mortgage or charge 01 August 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 28 March 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
AA - Annual Accounts 31 December 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 10 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2000
AA - Annual Accounts 17 September 1999
395 - Particulars of a mortgage or charge 12 June 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 19 August 1998
363b - Annual Return 30 June 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 March 1998
363s - Annual Return 27 March 1998
AA - Annual Accounts 01 October 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 March 1997
363s - Annual Return 21 March 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 October 1996
AA - Annual Accounts 12 June 1996
363s - Annual Return 03 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1996
AA - Annual Accounts 28 June 1995
287 - Change in situation or address of Registered Office 15 June 1995
363s - Annual Return 10 March 1995
MEM/ARTS - N/A 24 June 1994
RESOLUTIONS - N/A 21 June 1994
RESOLUTIONS - N/A 21 June 1994
CERTNM - Change of name certificate 03 June 1994
MEM/ARTS - N/A 27 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1994
123 - Notice of increase in nominal capital 27 May 1994
288 - N/A 27 May 1994
288 - N/A 27 May 1994
288 - N/A 27 May 1994
287 - Change in situation or address of Registered Office 27 May 1994
395 - Particulars of a mortgage or charge 10 May 1994
395 - Particulars of a mortgage or charge 09 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1994
NEWINC - New incorporation documents 16 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 2009 Outstanding

N/A

Letter of pledge over a deposit 22 December 2004 Fully Satisfied

N/A

Deed of charge security over shares 17 July 2003 Fully Satisfied

N/A

Debenture 03 June 1999 Outstanding

N/A

Debenture 26 April 1994 Fully Satisfied

N/A

Mortgage debenture 26 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.