Active - Proposal to Strike off
Company Information for ROYTON SPINNING COMPANY LIMITED
UNIT 6 CRANFORD COURT, HARDWICK GRANGE, WOOLSTON, WARRINGTON, CHESHIRE, WA1 4RX,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ROYTON SPINNING COMPANY LIMITED | ||
Legal Registered Office | ||
UNIT 6 CRANFORD COURT, HARDWICK GRANGE WOOLSTON WARRINGTON CHESHIRE WA1 4RX Other companies in WA1 | ||
Previous Names | ||
|
Company Number | 04294763 | |
---|---|---|
Company ID Number | 04294763 | |
Date formed | 2001-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2015 | |
Account next due | 28/02/2017 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 15:06:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES HOWARD GARTSIDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATIE JOANNA GARTSIDE |
Company Secretary | ||
ANNE MARIE STALEY |
Company Secretary | ||
BRABNERS SECRETARIES LIMITED |
Company Secretary | ||
WILLIAM NGAN |
Company Secretary | ||
CATHERINE ANNE ALDAG |
Director | ||
WILLIAM NGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMPLY SQUIRREL LIMITED | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active | |
CHURTON LIMITED | Director | 2015-06-25 | CURRENT | 2015-06-25 | Active - Proposal to Strike off | |
MACDONALD & TAYLOR LIMITED | Director | 2002-03-12 | CURRENT | 2002-01-21 | In Administration/Administrative Receiver | |
MACDONALD & TAYLOR HEALTHCARE LIMITED | Director | 1991-12-31 | CURRENT | 1976-11-02 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 28/02/16 TO 27/02/16 | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Katie Joanna Gartside on 2015-10-08 | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Howard Gartside on 2013-07-25 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Howard Gartside on 2012-08-07 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/11 FROM Lion Mill, Fitton Street Royton Oldham Lancashire OL2 5JX | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATIE GARTSIDE / 26/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOWARD GARTSIDE / 26/09/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/09 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GARTSIDE / 28/09/2007 | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 127 SOUTH ROAD BRETHERTON LEYLAND LANCASHIRE PR26 9AJ | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/07/05 FROM: NORTH VALE MILLS BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4DJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S386 DISP APP AUDS 11/11/02 | |
ELRES | S366A DISP HOLDING AGM 11/11/02 | |
363s | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/08/02 FROM: SWAN LANE MILL HIGHER SWAN LANE BOLTON LANCASHIRE BL3 3AQ | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03 | |
287 | REGISTERED OFFICE CHANGED ON 16/04/02 FROM: C/O BRABNERS 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED BRABCO NO: 133 (2001) LIMITED CERTIFICATE ISSUED ON 25/02/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE NORTH WEST FUND FOR BUSINESS LOANS LP | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
GUARANTOR FIXED AND FLOATING CHARGE | Satisfied | EURO SALES FINANCE PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2013-02-28 | £ 247,110 |
---|---|---|
Creditors Due After One Year | 2012-02-29 | £ 226,081 |
Creditors Due Within One Year | 2013-02-28 | £ 141,595 |
Creditors Due Within One Year | 2012-02-29 | £ 239,088 |
Creditors and other liabilities
|
|
|
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 ROYTON SPINNING COMPANY LIMITED
Current Assets | 2013-02-28 | £ 207,994 |
---|---|---|
Current Assets | 2012-02-29 | £ 282,842 |
Debtors | 2013-02-28 | £ 156,132 |
Debtors | 2012-02-29 | £ 229,341 |
Secured Debts | 2013-02-28 | £ 114,153 |
Secured Debts | 2012-02-29 | £ 192,837 |
Stocks Inventory | 2013-02-28 | £ 51,862 |
Stocks Inventory | 2012-02-29 | £ 53,501 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as ROYTON SPINNING COMPANY LIMITED are:
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. |