SIR HENRY ROYCE LIMITED - TOWCESTER


Company Profile Company Filings

Overview

SIR HENRY ROYCE LIMITED is a Private Limited Company from TOWCESTER and has the status: Active.
SIR HENRY ROYCE LIMITED was incorporated 30 years ago on 28/09/1993 and has the registered number: 02857720. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

SIR HENRY ROYCE LIMITED - TOWCESTER

This company is listed in the following categories:
91012 - Archives activities
91020 - Museums activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

THE HUNT HOUSE 70 HIGH STREET
TOWCESTER
NORTHAMPTONSHIRE
NN12 7NA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/09/2023 12/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT DOUGLAS FULLER Mar 1955 British Director 2021-12-15 CURRENT
MR JOHN FRANCIS NEALE Jan 1949 British Director 2021-12-15 CURRENT
MR ALAN ANGUS FERRIER Secretary 2022-01-24 CURRENT
DR COLIN JOSEPH PHILLPOTTS Jul 1946 British Director 2021-12-15 CURRENT
MR ALAN ANGUS FERRIER Nov 1947 British Director 2021-12-15 CURRENT
MR DAVID JOHN TOWERS Jun 1943 British Director 2021-12-15 CURRENT
MR GRAHAM MEAD Mar 1943 British Director 2021-12-15 CURRENT
MR WILLIAM JOHN MCGAWLEY Jan 1949 British Director 2017-05-17 UNTIL 2018-02-08 RESIGNED
MR ROLF ROBERT KUHNKE Aug 1944 German Director 2012-04-01 UNTIL 2014-11-22 RESIGNED
MR JOHN HERBERT LOWE May 1935 British Director 2009-07-17 UNTIL 2015-11-24 RESIGNED
MR WILLIAM JOHN MCGAWLEY Jan 1949 British Director 2020-03-26 UNTIL 2021-12-15 RESIGNED
MR PHILIP ALEXANDER HALL Jun 1940 British Director 2012-04-01 UNTIL 2021-12-15 RESIGNED
LINDSAY ERNEST HUGHES ROBOTHAM Aug 1946 British Director 2018-11-17 UNTIL 2020-08-23 RESIGNED
MRS JANE ELIZABETH PEDLER Nov 1951 British Director 2012-04-01 UNTIL 2020-03-11 RESIGNED
MRS JANE ELIZABETH PEDLER Nov 1951 British Director 2020-03-26 UNTIL 2020-12-30 RESIGNED
MR ROBERT FURNISS RIDING May 1940 British Director 2012-04-01 UNTIL 2014-11-22 RESIGNED
MR DAVID DERRICK WHALE Jun 1952 British Director 2019-03-13 UNTIL 2020-03-06 RESIGNED
BRIGADIER THOMAS JAMES ANTHONY HUGHES Apr 1923 British Director 1996-09-26 UNTIL 2000-06-09 RESIGNED
MR JOHN SHAW HOLLINGS Apr 1923 British Director 1993-09-28 UNTIL 1996-07-23 RESIGNED
MR IAN HICK Feb 1938 British Director 2014-11-22 UNTIL 2020-02-26 RESIGNED
MR WILLIAM ELDEN BOULTON MEDCALF Jul 1933 British Director 2007-01-03 UNTIL 2008-08-05 RESIGNED
CCS SECRETARIES LIMITED Nominee Secretary 1993-09-28 UNTIL 1993-09-28 RESIGNED
CCS DIRECTORS LIMITED Nov 1990 Nominee Director 1993-09-28 UNTIL 1993-09-28 RESIGNED
MICHAEL STEWARD PETERS Secretary 2012-03-31 UNTIL 2012-05-15 RESIGNED
MRS SARAH ANN HICK Secretary 1993-09-28 UNTIL 2010-03-10 RESIGNED
MARK GRIFFITHS Secretary 2012-05-15 UNTIL 2021-12-15 RESIGNED
DAVID CHARLES EVANS Secretary 2009-07-17 UNTIL 2012-03-31 RESIGNED
SIR HENRY ROYCE LIMITED Corporate Director 2009-07-17 UNTIL 2009-07-17 RESIGNED
DOCTOR CEDRIC ASHLEY Nov 1936 British Director 2008-08-05 UNTIL 2012-11-28 RESIGNED
MR CLIVE EDWARD GREEN Jun 1936 British Director 2012-04-01 UNTIL 2018-11-17 RESIGNED
MR ALLAN EDWARD FOGG Mar 1947 British Director 2016-07-21 UNTIL 2020-03-11 RESIGNED
MR WILLIAM DUNCAN FEETHAM Sep 1947 British Director 2012-11-28 UNTIL 2021-03-18 RESIGNED
MR DAVID CHARLES EVANS Oct 1937 British Director 2009-07-17 UNTIL 2012-03-31 RESIGNED
MR JOHN CLOUGH Jul 1935 British Director 2009-07-17 UNTIL 2011-01-19 RESIGNED
MR STEPHEN BYRNE Nov 1969 British Director 2015-11-21 UNTIL 2021-12-15 RESIGNED
MR JAMES BLACK Nov 1962 British Director 2020-05-20 UNTIL 2021-12-15 RESIGNED
MARK RODERICK WINTON GRIFFITHS Oct 1950 British Director 2021-10-15 UNTIL 2021-12-15 RESIGNED
MR JOHN CHRISTOPHER ANTHONY BEECROFT Oct 1950 British Director 2014-11-22 UNTIL 2021-12-15 RESIGNED
MR TREVOR ANDREW BALDWIN Apr 1946 British Director 2012-04-01 UNTIL 2014-11-22 RESIGNED
MARK RODERICK WINTON GRIFFITHS Oct 1950 British Director 2012-04-01 UNTIL 2012-11-28 RESIGNED
DR CEDRIC ASHLEY Oct 1936 British Director 2014-11-22 UNTIL 2021-12-15 RESIGNED
MR CHRISTOPHER DAVID BALL Dec 1946 British Director 2014-11-22 UNTIL 2021-12-15 RESIGNED
MRS LINDA JOAN SCOTT Feb 1949 British Director 2012-04-01 UNTIL 2015-10-02 RESIGNED
FRANK SHAW May 1916 British Director 2000-07-01 UNTIL 2006-03-28 RESIGNED
MR CHARLES JAMES TABOR Mar 1946 British Director 1993-09-28 UNTIL 2016-07-28 RESIGNED
PETER MANSEL THOMAS Oct 1937 British Director 1998-10-23 UNTIL 2003-11-14 RESIGNED
MR DAVID JOHN TOWERS Jun 1943 British Director 2012-11-28 UNTIL 2014-11-22 RESIGNED
MR PHILIP ALEXANDER HALL Jun 1940 British Director 2003-11-14 UNTIL 2008-08-05 RESIGNED
MR CLIVE EDWARD GREEN Jun 1936 British Director 2020-04-23 UNTIL 2021-03-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Sir Henry Royce Memorial Foundation 2016-04-06 Towcester   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPOONER-VICARS GROUP LIMITED NEWTON-LE-WILLOWS Dissolved... DORMANT 7499 - Non-trading company
THE INSTITUTE OF TRADE MARK ATTORNEYS LONDON ENGLAND Active DORMANT 94120 - Activities of professional membership organizations
R.R.E.C. LIMITED PAULERSPURY Active SMALL 94990 - Activities of other membership organizations n.e.c.
38 BRIGHTON ROAD (MANAGEMENT) LIMITED BRISTOL Active DORMANT 68320 - Management of real estate on a fee or contract basis
7 LANSDOWN ROAD MANAGEMENT COMPANY LIMITED BRISTOL Active DORMANT 68320 - Management of real estate on a fee or contract basis
308 HEATHWOOD ROAD (MANAGEMENT) COMPANY LIMITED CARDIFF WALES Active MICRO ENTITY 98000 - Residents property management
BEECROFT SERVICES LIMITED BYLEY Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BENTLEY DRIVERS CLUB SPARES SCHEMES LIMITED WROXTON, BANBURY Active SMALL 28410 - Manufacture of metal forming machinery
TRAFALGAR COURT (WSM) MANAGEMENT COMPANY LIMITED WESTON-SUPER-MARE ENGLAND Active DORMANT 98000 - Residents property management
BRADLEY HOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
CAIS SOCIAL ENTERPRISES LTD. COLWYN BAY WALES Active SMALL 78109 - Other activities of employment placement agencies
TIFFINIAN ASSOCIATION LIMITED KINGSTON UPON THAMES Active SMALL 94990 - Activities of other membership organizations n.e.c.
THE SIR HENRY ROYCE MEMORIAL FOUNDATION PAULERSPURY Active TOTAL EXEMPTION FULL 91012 - Archives activities
THE LAWNS MANAGEMENT COMPANY (YATE) LIMITED YATE Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
THE WORSHIPFUL COMPANY OF CARMEN ST DUNSTAN HERITAGE TRUST LONDON ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
THE BELFAST ARMS COMPANY LIMITED LISBURN Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
JAMES BLACK RESTORATIONS LIMITED LISBURN Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
LISBURN AUTO SALVAGE LIMITED LISBURN Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
HENRIQUES GRIFFITHS LLP BRISTOL Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Sir Henry Royce Limited Filleted accounts for Companies House (small and micro) 2024-04-12 30-06-2023 £-21,658 equity
Sir Henry Royce Ltd - Accounts to registrar (filleted) - small 22.3 2023-04-01 30-06-2022 £-21,658 equity
Sir Henry Royce Ltd - Accounts to registrar (filleted) - small 18.2 2022-03-24 30-06-2021 £-21,658 equity
Micro-entity Accounts - SIR HENRY ROYCE LIMITED 2021-06-08 30-06-2020 £21,658 equity
Micro-entity Accounts - SIR HENRY ROYCE LIMITED 2020-03-17 30-06-2019 £21,658 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
R.R.E.C. LIMITED PAULERSPURY Active SMALL 94990 - Activities of other membership organizations n.e.c.
EVOLVE MARKETING LIMITED TOWCESTER Active MICRO ENTITY 73110 - Advertising agencies
THE SIR HENRY ROYCE MEMORIAL FOUNDATION PAULERSPURY Active TOTAL EXEMPTION FULL 91012 - Archives activities
LUMBER LANE LIMITED TOWCESTER ENGLAND Active DORMANT 98000 - Residents property management
PURY PLAY CLUB LTD TOWCESTER UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
EACH GROUP LIMITED PAULERSPURY Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
EACH STORES LIMITED TOWCESTER ENGLAND Active NO ACCOUNTS FILED 47190 - Other retail sale in non-specialised stores
MY POSITIVE FUTURE LTD TOWCESTER ENGLAND Active NO ACCOUNTS FILED 86900 - Other human health activities
IRIS VIOLET LIMITED TOWCESTER ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management