Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROYSTON HALL LIMITED
Company Information for

ROYSTON HALL LIMITED

IPSLEY BARN BERRINGTON CLOSE, IPSLEY, REDDITCH, WORCESTERSHIRE, B98 0TD,
Company Registration Number
01177143
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Royston Hall Ltd
ROYSTON HALL LIMITED was founded on 1974-07-12 and has its registered office in Redditch. The organisation's status is listed as "Active - Proposal to Strike off". Royston Hall Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROYSTON HALL LIMITED
 
Legal Registered Office
IPSLEY BARN BERRINGTON CLOSE
IPSLEY
REDDITCH
WORCESTERSHIRE
B98 0TD
Other companies in CV34
 
Filing Information
Company Number 01177143
Company ID Number 01177143
Date formed 1974-07-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB109496254  
Last Datalog update: 2021-05-05 07:14:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROYSTON HALL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROYSTON HALL LIMITED

Current Directors
Officer Role Date Appointed
MEENA SODHA
Company Secretary 2017-11-01
MEENA SODHA
Director 2017-11-01
NITIN TREMBAKLAL SODHA
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES TAYLOR
Company Secretary 2015-04-01 2017-11-01
JOHN GERARD RYAN
Director 1991-12-31 2017-11-01
MICHAEL JAMES TAYLOR
Director 2007-10-29 2017-11-01
PHILIP DUDLEY TAYLOR
Company Secretary 2005-07-27 2015-04-01
CHRISTOPHER JOHN TAYLOR
Company Secretary 1998-03-16 2005-07-27
CHRISTOPHER JOHN TAYLOR
Director 1998-03-16 2005-07-27
STEPHEN JOHN GROWCOTT
Director 1991-12-31 2002-02-18
DUDLEY LLOYD STEVENS TAYLOR
Director 1991-12-31 2001-12-10
STEPHEN JOHN GROWCOTT
Company Secretary 1991-12-31 1998-03-16
JOHN BURFORD DYHOUSE
Director 1991-12-31 1998-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEENA SODHA J.K.B. HEALTHCARE LIMITED Director 2017-07-31 CURRENT 2007-07-05 Active
MEENA SODHA B.W. PHARMA LIMITED Director 2015-10-01 CURRENT 2006-05-03 Dissolved 2016-07-19
MEENA SODHA T.D. PHARMA LIMITED Director 2015-10-01 CURRENT 1978-08-15 Active - Proposal to Strike off
MEENA SODHA KNIGHTS CHEMIST LIMITED Director 2000-07-14 CURRENT 1985-10-08 Active
NITIN TREMBAKLAL SODHA WESTMINSTER PARK PHARMACY LIMITED Director 2018-03-01 CURRENT 1992-05-21 Active
NITIN TREMBAKLAL SODHA VITTORIA HEALTHCARE LIMITED Director 2018-03-01 CURRENT 1996-12-31 Active
NITIN TREMBAKLAL SODHA ASPIRUS LIMITED Director 2018-03-01 CURRENT 2009-05-22 Active
NITIN TREMBAKLAL SODHA LEXON UK HOLDINGS LIMITED Director 2018-03-01 CURRENT 2018-02-21 Active
NITIN TREMBAKLAL SODHA J.K.B. HEALTHCARE LIMITED Director 2017-07-31 CURRENT 2007-07-05 Active
NITIN TREMBAKLAL SODHA J.F. EILBECK (CHEMIST) LIMITED Director 2017-01-31 CURRENT 1983-03-31 Active
NITIN TREMBAKLAL SODHA JANE ABBOTT LIMITED Director 2016-06-08 CURRENT 2003-03-26 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA OAKWOOD (BIRSTALL) LIMITED Director 2016-02-29 CURRENT 2008-03-17 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA B.W. PHARMA LIMITED Director 2015-10-01 CURRENT 2006-05-03 Dissolved 2016-07-19
NITIN TREMBAKLAL SODHA T.D. PHARMA LIMITED Director 2015-10-01 CURRENT 1978-08-15 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA DAVID A WILDE LIMITED Director 2015-04-01 CURRENT 1997-08-20 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA NORCHEM SERVICES LIMITED Director 2015-01-16 CURRENT 2011-04-27 Dissolved 2016-06-28
NITIN TREMBAKLAL SODHA NORCHEM LIMITED Director 2015-01-16 CURRENT 1960-05-12 Active
NITIN TREMBAKLAL SODHA C SPEDDING LIMITED Director 2015-01-16 CURRENT 2003-01-13 Active
NITIN TREMBAKLAL SODHA NPA FINANCE & LEASING LIMITED Director 2014-04-29 CURRENT 1984-10-18 Dissolved 2017-10-17
NITIN TREMBAKLAL SODHA PHARMACISTS PROFESSIONAL INDEMNITY LIMITED Director 2014-04-29 CURRENT 2002-01-25 Active
NITIN TREMBAKLAL SODHA NPA INSURANCE SERVICES LIMITED Director 2014-04-29 CURRENT 2004-11-18 Active - Proposal to Strike off
NITIN TREMBAKLAL SODHA NPANET LIMITED Director 2014-04-29 CURRENT 2000-01-28 Active
NITIN TREMBAKLAL SODHA ASKYOURPHARMACIST LIMITED Director 2014-04-29 CURRENT 2001-01-15 Active
NITIN TREMBAKLAL SODHA NATIONAL PHARMACEUTICAL ASSOCIATION LIMITED Director 2014-04-29 CURRENT 2001-01-15 Active
NITIN TREMBAKLAL SODHA NORCHEM HEALTHCARE LIMITED Director 2014-01-16 CURRENT 1997-11-13 Active
NITIN TREMBAKLAL SODHA LTT PHARMA LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
NITIN TREMBAKLAL SODHA NATIONAL PHARMACY ASSOCIATION LIMITED Director 2007-06-26 CURRENT 1976-10-14 Active
NITIN TREMBAKLAL SODHA ARCADE PHARMACY LIMITED(THE) Director 2005-10-31 CURRENT 1985-10-08 Dissolved 2014-05-06
NITIN TREMBAKLAL SODHA PURE HEALTH MEDICAL LIMITED Director 2005-10-01 CURRENT 2001-06-28 Active
NITIN TREMBAKLAL SODHA WHALEY CHEMISTS LIMITED Director 2005-02-28 CURRENT 1995-01-13 Dissolved 2014-05-06
NITIN TREMBAKLAL SODHA ANKAV PROPERTIES LIMITED Director 2004-07-15 CURRENT 2004-07-15 Active
NITIN TREMBAKLAL SODHA LEXON (UK) LIMITED Director 1995-07-06 CURRENT 1995-07-06 Active
NITIN TREMBAKLAL SODHA KNIGHTS CHEMIST LIMITED Director 1991-03-31 CURRENT 1985-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-20DS01Application to strike the company off the register
2021-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-03-13PSC02Notification of Knights Chemist Limited as a person with significant control on 2017-11-01
2019-03-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21DISS40Compulsory strike-off action has been discontinued
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-03-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-20PSC02Notification of Knights Chemist Limited as a person with significant control on 2017-11-01
2017-11-20PSC07CESSATION OF DUDLEY TAYLOR PHARMACIES LIMITED AS A PSC
2017-11-20PSC07CESSATION OF JOHN GERARD RYAN AS A PSC
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA
2017-11-06AP03Appointment of Mrs Meena Sodha as company secretary on 2017-11-01
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RYAN
2017-11-06TM02Termination of appointment of Michael James Taylor on 2017-11-01
2017-11-06AP01DIRECTOR APPOINTED MRS MEENA SODHA
2017-11-06AP01DIRECTOR APPOINTED MR NITIN TREMBAKLAL SODHA
2017-10-26PSC07CESSATION OF CHRISTOPHER JOHN TAYLOR AS A PSC
2017-10-26PSC07CESSATION OF MICHAEL JAMES TAYLOR AS A PSC
2017-09-26PSC02Notification of Dudley Taylor Pharmacies Limited as a person with significant control on 2016-04-06
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-31AR0131/12/15 FULL LIST
2015-04-07AP03SECRETARY APPOINTED MR MICHAEL JAMES TAYLOR
2015-04-02TM02APPOINTMENT TERMINATED, SECRETARY PHILIP TAYLOR
2015-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-02AR0131/12/14 FULL LIST
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-31AR0131/12/13 FULL LIST
2013-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2013 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH UNITED KINGDOM
2013-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2013 FROM TAYLOR GROUP HOUSE, WEDGNOCK LANE, WARWICK WARWICKSHIRE CV34 5YA
2013-01-02AR0131/12/12 FULL LIST
2012-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-05AR0131/12/11 FULL LIST
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-12-31AR0131/12/10 FULL LIST
2010-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TAYLOR / 06/04/2010
2010-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-05AR0131/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD RYAN / 05/01/2010
2009-02-10363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-08288cSECRETARY'S CHANGE OF PARTICULARS / PHILIP TAYOR / 08/12/2008
2008-12-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-29288aNEW DIRECTOR APPOINTED
2007-10-24363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-13363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-23288aNEW SECRETARY APPOINTED
2005-08-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-26353LOCATION OF REGISTER OF MEMBERS
2005-05-26287REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 1 HAWKES DRIVE HEATHCOTE INDUSTRIAL EST WARWICK CV34 6LS
2005-01-05363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-02-11225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-01-30363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-20395PARTICULARS OF MORTGAGE/CHARGE
2002-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-20288bDIRECTOR RESIGNED
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2001-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/01
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-01-12363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-21288bSECRETARY RESIGNED
1998-04-15287REGISTERED OFFICE CHANGED ON 15/04/98 FROM: 10 MAIN STREET BILTON RUGBY CV22 7NB
1998-04-15225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/04/98
1998-03-26288bDIRECTOR RESIGNED
1998-03-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-01-13363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-01-16363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-01-05363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-01-15363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to ROYSTON HALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROYSTON HALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-02-20 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1991-12-16 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROYSTON HALL LIMITED

Intangible Assets
Patents
We have not found any records of ROYSTON HALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROYSTON HALL LIMITED
Trademarks
We have not found any records of ROYSTON HALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYSTON HALL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as ROYSTON HALL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROYSTON HALL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROYSTON HALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROYSTON HALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.