About

Registered Number: 01384241
Date of Incorporation: 16/08/1978 (45 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3, Walker Riverside, Wincomblee Road, Newcastle Upon Tyne, NE6 3PF

 

Founded in 1978, Royston Ltd have registered office in Wincomblee Road in Newcastle Upon Tyne, it's status is listed as "Active". The organisation is VAT Registered. The companies directors are Denholm, Graham Ross, Laws, Margaret, Laws, Terence, Mcgiveron, Edward. This organisation currently employs 51-100 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWS, Terence N/A 26 April 1994 1
MCGIVERON, Edward N/A 26 April 1994 1
Secretary Name Appointed Resigned Total Appointments
DENHOLM, Graham Ross 20 April 2011 - 1
LAWS, Margaret N/A 26 April 1994 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 12 March 2020
MR04 - N/A 16 July 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 15 June 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
CH01 - Change of particulars for director 26 January 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 21 March 2016
AP01 - Appointment of director 26 October 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 01 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 August 2011
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
AA - Annual Accounts 26 October 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
RESOLUTIONS - N/A 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
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 18 August 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 01 July 2005
CERTNM - Change of name certificate 13 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
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
AA - Annual Accounts 31 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 28 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
AA - Annual Accounts 17 September 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
RESOLUTIONS - N/A 17 June 1999
RESOLUTIONS - N/A 17 June 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 June 1999
395 - Particulars of a mortgage or charge 15 June 1999
395 - Particulars of a mortgage or charge 15 June 1999
395 - Particulars of a mortgage or charge 15 June 1999
395 - Particulars of a mortgage or charge 15 June 1999
395 - Particulars of a mortgage or charge 15 June 1999
395 - Particulars of a mortgage or charge 15 June 1999
395 - Particulars of a mortgage or charge 12 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
363s - Annual Return 30 March 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
AA - Annual Accounts 19 August 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
363s - Annual Return 27 March 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 21 March 1997
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
RESOLUTIONS - N/A 27 July 1995
RESOLUTIONS - N/A 27 July 1995
RESOLUTIONS - N/A 27 July 1995
AA - Annual Accounts 28 June 1995
287 - Change in situation or address of Registered Office 15 June 1995
363s - Annual Return 10 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1995
AA - Annual Accounts 31 May 1994
395 - Particulars of a mortgage or charge 10 May 1994
395 - Particulars of a mortgage or charge 10 May 1994
RESOLUTIONS - N/A 06 May 1994
RESOLUTIONS - N/A 06 May 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 May 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 May 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 May 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 May 1994
MEM/ARTS - N/A 06 May 1994
AUD - Auditor's letter of resignation 06 May 1994
288 - N/A 06 May 1994
288 - N/A 06 May 1994
288 - N/A 06 May 1994
363s - Annual Return 31 March 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 04 March 1993
363s - Annual Return 17 August 1992
AA - Annual Accounts 28 July 1992
395 - Particulars of a mortgage or charge 27 July 1992
AA - Annual Accounts 13 August 1991
363b - Annual Return 13 August 1991
287 - Change in situation or address of Registered Office 21 September 1990
AA - Annual Accounts 08 August 1990
363 - Annual Return 08 August 1990
AA - Annual Accounts 07 August 1989
363 - Annual Return 07 August 1989
363 - Annual Return 04 December 1988
AA - Annual Accounts 04 December 1988
288 - N/A 11 March 1988
AA - Annual Accounts 03 December 1987
363 - Annual Return 03 December 1987
AA - Annual Accounts 12 November 1986
363 - Annual Return 12 November 1986
288 - N/A 12 June 1986
CERTNM - Change of name certificate 17 May 1979
NEWINC - New incorporation documents 16 August 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 2009 Fully Satisfied

N/A

Chattel mortgage 17 July 2003 Fully Satisfied

N/A

Legal charge 03 June 1999 Fully Satisfied

N/A

Legal charge 03 June 1999 Fully Satisfied

N/A

Legal charge 03 June 1999 Fully Satisfied

N/A

Legal charge 03 June 1999 Fully Satisfied

N/A

Legal charge 03 June 1999 Fully Satisfied

N/A

Legal charge 03 June 1999 Fully Satisfied

N/A

Debenture 03 June 1999 Outstanding

N/A

Mortgage debenture 26 April 1994 Fully Satisfied

N/A

Guarantee and debenture 26 April 1994 Fully Satisfied

N/A

Legal mortgage 20 July 1992 Fully Satisfied

N/A

Mortgage debenture 01 June 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.