Roy Castle Retail Limited LIVERPOOL


Founded in 1998, Roy Castle Retail, classified under reg no. 03604677 is an active company. Currently registered at Cotton Exchange L3 9LQ, Liverpool the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Mon, 7th Oct 2002 Roy Castle Retail Limited is no longer carrying the name Smokefree.

At present there are 5 directors in the the firm, namely Euan I., Michael G. and Paula C. and others. In addition one secretary - Paula C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Roy Castle Retail Limited Address / Contact

Office Address Cotton Exchange
Office Address2 Old Hall Street
Town Liverpool
Post code L3 9LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03604677
Date of Incorporation Mon, 27th Jul 1998
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st December
Company age 26 years old
Account next due date Sat, 30th Sep 2023 (242 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Euan I.

Position: Director

Appointed: 01 January 2014

Michael G.

Position: Director

Appointed: 23 July 2012

Paula C.

Position: Director

Appointed: 23 July 2012

Paula C.

Position: Secretary

Appointed: 01 November 2011

Melanie C.

Position: Director

Appointed: 10 April 2008

Andrew C.

Position: Director

Appointed: 10 April 2008

Rosemary G.

Position: Director

Appointed: 30 September 2008

Resigned: 28 November 2011

Rosemary G.

Position: Secretary

Appointed: 30 September 2008

Resigned: 24 October 2011

Michael U.

Position: Secretary

Appointed: 01 September 2004

Resigned: 29 September 2008

Michael U.

Position: Director

Appointed: 07 October 2002

Resigned: 31 December 2008

Robin A.

Position: Secretary

Appointed: 30 September 2002

Resigned: 16 April 2004

Jacqueline H.

Position: Secretary

Appointed: 30 January 2001

Resigned: 30 September 2002

Roger E.

Position: Director

Appointed: 17 July 2000

Resigned: 07 October 2002

Graham M.

Position: Director

Appointed: 19 November 1999

Resigned: 31 December 2007

Rosemary C.

Position: Director

Appointed: 19 February 1999

Resigned: 08 January 2001

Sylvia I.

Position: Director

Appointed: 17 February 1999

Resigned: 25 October 1999

George A.

Position: Director

Appointed: 17 February 1999

Resigned: 30 January 2001

Brian C.

Position: Director

Appointed: 24 August 1998

Resigned: 12 May 2000

George A.

Position: Secretary

Appointed: 24 August 1998

Resigned: 30 January 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 July 1998

Resigned: 24 August 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 1998

Resigned: 24 August 1998

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we found, there is Roy Castle Lung Cancer Foundation from Liverpool, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Paula C. This PSC has significiant influence or control over the company,. The third one is Michael G., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Roy Castle Lung Cancer Foundation

Cotton Exchange Old Hall Street, Liverpool, L3 9LQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 3059625
Notified on 16 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paula C.

Notified on 27 July 2016
Ceased on 16 February 2022
Nature of control: significiant influence or control

Michael G.

Notified on 27 July 2016
Ceased on 16 February 2022
Nature of control: significiant influence or control

Euan I.

Notified on 27 July 2016
Ceased on 16 February 2022
Nature of control: significiant influence or control

Company previous names

Smokefree October 7, 2002
Tubebox September 18, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 4th, November 2023
Free Download (10 pages)

Company search