About

Registered Number: 04294763
Date of Incorporation: 27/09/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Unit 6 Cranford Court, Hardwick Grange, Woolston, Warrington, Cheshire, WA1 4RX

 

Based in Warrington, Royton Spinning Company Ltd was founded on 27 September 2001, it's status in the Companies House registry is set to "Active". There are no directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS16(SOAS) - N/A 20 June 2017
MR04 - N/A 16 June 2017
MR04 - N/A 15 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AA01 - Change of accounting reference date 29 November 2016
CS01 - N/A 30 September 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 20 November 2015
TM02 - Termination of appointment of secretary 15 October 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 25 July 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 27 September 2012
CH01 - Change of particulars for director 07 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 May 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 27 September 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2011
AD01 - Change of registered office address 21 July 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
CH01 - Change of particulars for director 06 October 2010
MG01 - Particulars of a mortgage or charge 24 July 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 16 October 2006
395 - Particulars of a mortgage or charge 20 September 2006
395 - Particulars of a mortgage or charge 08 September 2006
395 - Particulars of a mortgage or charge 13 June 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 10 July 2005
287 - Change in situation or address of Registered Office 10 July 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 16 September 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 19 July 2003
288c - Notice of change of directors or secretaries or in their particulars 30 December 2002
RESOLUTIONS - N/A 27 November 2002
RESOLUTIONS - N/A 27 November 2002
RESOLUTIONS - N/A 27 November 2002
363s - Annual Return 07 October 2002
287 - Change in situation or address of Registered Office 18 August 2002
225 - Change of Accounting Reference Date 26 April 2002
287 - Change in situation or address of Registered Office 16 April 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
CERTNM - Change of name certificate 25 February 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
NEWINC - New incorporation documents 27 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 2011 Outstanding

N/A

Debenture 28 April 2011 Fully Satisfied

N/A

All assets debenture 21 July 2010 Fully Satisfied

N/A

Guarantor fixed and floating charge 15 September 2006 Fully Satisfied

N/A

Debenture 01 September 2006 Fully Satisfied

N/A

Debenture 11 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.