ROYDON RESOURCE RECOVERY LTD

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

10/01/2510 January 2025 Appointment of Miss 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

14/10/2414 October 2024 Register(s) moved to registered office address Units 1-3 Junction Eco Park Rake Lane Swinton Manchester M27 8LU

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

27/03/2427 March 2024 Cessation of Roydon Holdings Limited as a person with significant control on 2018-08-13

View Document

27/03/2427 March 2024 Notification of Roydon Group Plc as a person with significant control on 2018-08-13

View Document

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

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-04 with no updates

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

11/10/2211 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

10/12/2110 December 2021 Registration of charge 038526340012, created on 2021-12-09

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

13/07/2113 July 2021 Full accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

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

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH PATRICIA SUMNER / 20/02/2019

View Document

27/02/1927 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH PATRICIA SUMNER / 20/02/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRED SUMNER / 20/02/2019

View Document

12/12/1812 December 2018 COMPANY NAME CHANGED ROYDON POLYTHENE (EXPORTS) LIMITED CERTIFICATE ISSUED ON 12/12/18

View Document

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

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038526340011

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

03/08/173 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

08/08/168 August 2016 FULL 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

23/10/1523 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038526340010

View Document

08/09/158 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038526340009

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038526340009

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038526340008

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

22/10/1422 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 SAIL ADDRESS CHANGED FROM: CEDAR HOUSE SANDBROOK BUSINESS PARK SANDBROOK WAY ROCHDALE LANCASHIRE OL11 1LQ

View Document

16/06/1416 June 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

12/05/1412 May 2014 AUDITOR'S RESIGNATION

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038526340007

View Document

01/11/131 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038526340006

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038526340005

View Document

14/10/1314 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

20/12/1220 December 2012 Registered office address changed from , Unit 1 Junction Business Park, Swinton, Manchester, M27 8LR on 2012-12-20

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

16/10/1216 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

22/03/1222 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/10/1120 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

31/01/1131 January 2011 Registered office address changed from , Unit D7 Fieldhouse Industrial, Estate Fieldhouse Road, Rochdale, Lancashire, OL12 0AB on 2011-01-31

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 0AB

View Document

11/10/1011 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

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

View Document

18/08/1018 August 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

30/07/1030 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

09/10/099 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

09/10/099 October 2009 SAIL ADDRESS CREATED

View Document

09/10/099 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

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

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DAVIES

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED WILFRED SUMNER

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR ROY WALLWORK

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

22/01/0322 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/10/0023 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0023 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 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