About

Registered Number: 00990328
Date of Incorporation: 28/09/1970 (53 years and 9 months ago)
Company Status: Active
Registered Address: Peat House, Newham Road, Truro, Cornwall, TR1 2DP

 

Based in Cornwall, Royston Leigh Ltd was setup in 1970, it's status in the Companies House registry is set to "Active". The business has 4 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNNS, Janet Ruth N/A - 1
ANGILLEY, Denis Fernleigh N/A 24 December 1993 1
ANGILLEY, Grace 04 February 2004 14 March 2008 1
ANGILLEY, Simon John 01 October 1994 26 March 2004 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
CH01 - Change of particulars for director 02 March 2020
AA - Annual Accounts 22 January 2020
RESOLUTIONS - N/A 29 August 2019
RESOLUTIONS - N/A 29 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 29 August 2019
SH08 - Notice of name or other designation of class of shares 29 August 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 19 August 2015
RESOLUTIONS - N/A 06 August 2015
MAR - Memorandum and Articles - used in re-registration 06 August 2015
CERT10 - Re-registration of a company from public to private 06 August 2015
RR02 - Application by a public company for re-registration as a private limited company 06 August 2015
AA01 - Change of accounting reference date 04 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 22 July 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 23 August 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH03 - Change of particulars for secretary 27 July 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 27 July 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 23 June 2009
225 - Change of Accounting Reference Date 16 April 2009
363s - Annual Return 02 September 2008
AA - Annual Accounts 18 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
AUD - Auditor's letter of resignation 21 January 2008
363s - Annual Return 15 August 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 05 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
363s - Annual Return 16 August 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 April 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 April 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
AA - Annual Accounts 08 February 2005
395 - Particulars of a mortgage or charge 17 November 2004
395 - Particulars of a mortgage or charge 17 November 2004
363s - Annual Return 29 July 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
AA - Annual Accounts 06 May 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
287 - Change in situation or address of Registered Office 03 February 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 05 May 2002
395 - Particulars of a mortgage or charge 08 April 2002
363s - Annual Return 29 July 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 24 April 1999
395 - Particulars of a mortgage or charge 09 April 1999
395 - Particulars of a mortgage or charge 01 April 1999
395 - Particulars of a mortgage or charge 28 August 1998
363s - Annual Return 24 August 1998
AA - Annual Accounts 18 April 1998
AUD - Auditor's letter of resignation 29 December 1997
395 - Particulars of a mortgage or charge 13 October 1997
363s - Annual Return 20 August 1997
AA - Annual Accounts 01 May 1997
288c - Notice of change of directors or secretaries or in their particulars 27 March 1997
395 - Particulars of a mortgage or charge 15 October 1996
395 - Particulars of a mortgage or charge 15 October 1996
363s - Annual Return 08 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1996
395 - Particulars of a mortgage or charge 11 April 1996
AA - Annual Accounts 24 March 1996
395 - Particulars of a mortgage or charge 06 October 1995
395 - Particulars of a mortgage or charge 06 October 1995
395 - Particulars of a mortgage or charge 29 September 1995
363s - Annual Return 14 August 1995
AA - Annual Accounts 21 April 1995
288 - N/A 11 December 1994
363s - Annual Return 29 July 1994
288 - N/A 29 July 1994
395 - Particulars of a mortgage or charge 30 June 1994
395 - Particulars of a mortgage or charge 29 June 1994
395 - Particulars of a mortgage or charge 03 May 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 05 August 1993
395 - Particulars of a mortgage or charge 11 February 1993
AA - Annual Accounts 15 December 1992
363s - Annual Return 12 August 1992
395 - Particulars of a mortgage or charge 27 May 1992
AA - Annual Accounts 19 January 1992
363b - Annual Return 19 January 1992
363a - Annual Return 29 June 1991
AA - Annual Accounts 02 June 1991
AA - Annual Accounts 14 November 1990
363a - Annual Return 14 November 1990
287 - Change in situation or address of Registered Office 18 May 1990
RESOLUTIONS - N/A 03 May 1990
RESOLUTIONS - N/A 03 May 1990
CERT7 - Re-registration of a company from private to public with a change of name 03 May 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 02 May 1990
BS - Balance sheet 02 May 1990
AUDR - Auditor's report 02 May 1990
AUDS - Auditor's statement 02 May 1990
MAR - Memorandum and Articles - used in re-registration 02 May 1990
43(3) - Application by a private company for re-registration as a public company 02 May 1990
CERTNM - Change of name certificate 01 May 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 29 November 1989
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1988
AA - Annual Accounts 12 January 1988
363 - Annual Return 12 January 1988
395 - Particulars of a mortgage or charge 30 June 1987
AA - Annual Accounts 14 March 1987
363 - Annual Return 20 February 1987
395 - Particulars of a mortgage or charge 09 January 1987
395 - Particulars of a mortgage or charge 10 October 1986
AA - Annual Accounts 01 October 1986
395 - Particulars of a mortgage or charge 12 August 1986
NEWINC - New incorporation documents 20 September 1970

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 November 2004 Fully Satisfied

N/A

Legal charge 15 November 2004 Fully Satisfied

N/A

Legal charge 28 March 2002 Fully Satisfied

N/A

Legal charge 29 March 1999 Fully Satisfied

N/A

Legal charge 26 March 1999 Fully Satisfied

N/A

Legal charge 20 August 1998 Fully Satisfied

N/A

Legal charge 03 October 1997 Fully Satisfied

N/A

Legal charge 01 October 1996 Fully Satisfied

N/A

Legal charge 01 October 1996 Fully Satisfied

N/A

Legal charge 29 March 1996 Fully Satisfied

N/A

Legal charge 02 October 1995 Fully Satisfied

N/A

Legal charge 02 October 1995 Fully Satisfied

N/A

Floating charge 22 September 1995 Fully Satisfied

N/A

Legal charge 22 June 1994 Fully Satisfied

N/A

Legal charge 20 June 1994 Fully Satisfied

N/A

Legal charge 27 April 1994 Fully Satisfied

N/A

Legal charge 02 February 1993 Fully Satisfied

N/A

Legal charge 18 May 1992 Fully Satisfied

N/A

Legal charge 12 June 1987 Fully Satisfied

N/A

Legal charge 31 December 1986 Fully Satisfied

N/A

Legal charge 30 September 1986 Fully Satisfied

N/A

Legal charge 04 August 1986 Fully Satisfied

N/A

Legal charge 27 March 1985 Fully Satisfied

N/A

Legal mortgage 02 November 1984 Fully Satisfied

N/A

Legal charge 14 September 1984 Fully Satisfied

N/A

Legal charge 14 September 1984 Fully Satisfied

N/A

Legal charge 19 October 1982 Fully Satisfied

N/A

Legal charge 23 August 1982 Fully Satisfied

N/A

Legal charge 23 August 1982 Fully Satisfied

N/A

Legal charge 17 March 1982 Fully Satisfied

N/A

Legal charge 05 November 1974 Fully Satisfied

N/A

Legal charge 06 July 1973 Fully Satisfied

N/A

Legal charge 08 February 1973 Fully Satisfied

N/A

Legal charge 02 February 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.