About

Registered Number: 04492238
Date of Incorporation: 23/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 49 Castle Rising Road, South Wootton, Kings Lynn, Norfolk, PE30 3JA

 

Roythorne & Son Ltd was registered on 23 July 2002 with its registered office in Kings Lynn, Norfolk. We do not know the number of employees at the company. The organisation has 3 directors listed as Roythorne, David George, Roythorne, Sarah Jayne, Roythorne, Mark Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROYTHORNE, David George 29 July 2002 - 1
ROYTHORNE, Sarah Jayne 01 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ROYTHORNE, Mark Anthony 29 July 2002 31 January 2005 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 27 July 2017
PSC04 - N/A 27 July 2017
PSC04 - N/A 27 July 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 13 December 2005
RESOLUTIONS - N/A 11 October 2005
RESOLUTIONS - N/A 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
363s - Annual Return 02 August 2005
287 - Change in situation or address of Registered Office 16 March 2005
AA - Annual Accounts 25 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 14 May 2004
225 - Change of Accounting Reference Date 12 May 2004
363s - Annual Return 20 August 2003
395 - Particulars of a mortgage or charge 06 September 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
287 - Change in situation or address of Registered Office 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.