ROYDON GROUP PLC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewFull accounts made up to 2024-10-31

View Document

12/12/2412 December 2024 Appointment of Ms Vanessa Hamer as a director on 2024-12-10

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/04/2430 April 2024 Full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

03/10/233 October 2023 Secretary's details changed for Mrs Sarah Patricia Sumner on 2023-09-15

View Document

03/10/233 October 2023 Director's details changed for Mrs Sarah Patricia Sumner on 2023-09-15

View Document

03/10/233 October 2023 Director's details changed for Mr Wilfred Sumner on 2023-09-15

View Document

28/03/2328 March 2023 Full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

10/12/2110 December 2021 Registration of charge 068902210004, created on 2021-12-09

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/04/2130 April 2021 FULL ACCOUNTS MADE UP TO 31/10/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/09/2030 September 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

10/09/1910 September 2019 ADOPT ARTICLES 13/08/2019

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068902210003

View Document

29/04/1929 April 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/09/186 September 2018 CESSATION OF JANETTE JENKINS AS A PSC

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYDON HOLDINGS LIMITED

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068902210002

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

27/04/1827 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/06/177 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

27/05/1627 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

08/05/168 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

21/04/1621 April 2016 AUDITOR'S RESIGNATION

View Document

18/04/1618 April 2016 AUDITOR'S RESIGNATION

View Document

21/05/1521 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

16/06/1416 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 AUDITOR'S RESIGNATION

View Document

07/05/147 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

16/12/1316 December 2013 ADOPT ARTICLES 08/11/2013

View Document

16/12/1316 December 2013 USUAL 21 DAY NOTICE DISPENSED WITH, COMPANY ENTER INTO A GUARANTEE, CO BUSINESS 08/11/2013

View Document

02/05/132 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM UNIT 1 JUNCTION BUSINESS PARK SWINTON MANCHESTER M27 8LR

View Document

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

19/05/1119 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM UNIT D7 FIELDHOUSE INDUSTRIAL ESTATE FIELDHOUSE ROAD ROCHDALE LANCASHIRE OL12 OAB

View Document

05/10/105 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/09/1022 September 2010 22/09/10 STATEMENT OF CAPITAL GBP 54491.70

View Document

22/09/1022 September 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/09/1022 September 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ROY WALLWORK / 17/08/2010

View Document

09/07/109 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

25/05/1025 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 PREVSHO FROM 30/04/2010 TO 31/10/2009

View Document

15/06/0915 June 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/06/0915 June 2009 DECLARATION REREG AS PLC

View Document

15/06/0915 June 2009 REREG PRI TO PLC; RES02 PASS DATE:13/06/2009

View Document

15/06/0915 June 2009 AUDITORS' REPORT

View Document

15/06/0915 June 2009 AUDITORS' STATEMENT

View Document

15/06/0915 June 2009 BALANCE SHEET

View Document

15/06/0915 June 2009 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

15/06/0915 June 2009 APPLICATION REREG AS PLC

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED WILFRED SUMNER

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY WILFRED SUMNER

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED GARETH ROY WALLWORK

View Document

10/06/0910 June 2009 SECRETARY APPOINTED SARAH PATRICIA SUMNER

View Document

28/04/0928 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company