Royston Limited WINCOMBLEE ROAD


Royston started in year 1978 as Private Limited Company with registration number 01384241. The Royston company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Wincomblee Road at Unit 3. Postal code: NE6 3PF. Since June 13, 2005 Royston Limited is no longer carrying the name Royston Marine.

At present there are 3 directors in the the company, namely Graham D., Sarah W. and Lawrence B.. In addition one secretary - Graham D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Royston Limited Address / Contact

Office Address Unit 3
Office Address2 Walker Riverside
Town Wincomblee Road
Post code NE6 3PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01384241
Date of Incorporation Wed, 16th Aug 1978
Industry Repair of machinery
End of financial Year 28th February
Company age 46 years old
Account next due date Thu, 30th Nov 2023 (169 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Graham D.

Position: Director

Appointed: 20 April 2011

Graham D.

Position: Secretary

Appointed: 20 April 2011

Sarah W.

Position: Director

Appointed: 14 June 2006

Lawrence B.

Position: Director

Appointed: 26 April 1994

Neil G.

Position: Director

Appointed: 07 October 2015

Resigned: 01 September 2022

Sarah W.

Position: Secretary

Appointed: 21 April 2005

Resigned: 20 April 2011

Robin A.

Position: Director

Appointed: 10 June 1999

Resigned: 16 December 1999

Robin A.

Position: Director

Appointed: 08 December 1998

Resigned: 06 May 1999

Steven H.

Position: Director

Appointed: 26 April 1994

Resigned: 26 March 1998

Lawrence B.

Position: Secretary

Appointed: 26 April 1994

Resigned: 21 April 2005

Thomas W.

Position: Director

Appointed: 26 April 1994

Resigned: 21 April 2006

Ronald L.

Position: Director

Appointed: 01 August 1991

Resigned: 26 April 1994

Terence L.

Position: Director

Appointed: 01 August 1991

Resigned: 26 April 1994

Edward M.

Position: Director

Appointed: 01 August 1991

Resigned: 26 April 1994

Margaret L.

Position: Secretary

Appointed: 01 August 1991

Resigned: 26 April 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Royston Power Generation Limited from Newcastle Upon Tyne, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Royston Power Generation Limited

Unit3 Walker Riverside, Wincomblee Road, Newcastle Upon Tyne, NE6 3PF, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Royston Marine June 13, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand2 414 5871 405 0351 400 131
Current Assets6 137 4386 675 1166 774 683
Debtors2 655 5283 952 8853 764 489
Net Assets Liabilities5 364 1434 775 3544 239 584
Other Debtors192 832200 61789 052
Property Plant Equipment724 974748 764579 318
Total Inventories1 067 3231 317 1961 610 063
Other
Accrued Liabilities Deferred Income650 501671 075658 987
Accumulated Amortisation Impairment Intangible Assets252 353368 178537 711
Accumulated Depreciation Impairment Property Plant Equipment1 826 7111 941 9102 061 208
Administrative Expenses3 458 3053 526 0983 110 064
Amounts Owed By Group Undertakings261 254557 510463 403
Amounts Owed To Group Undertakings26 90660 24661 655
Applicable Tax Rate191919
Average Number Employees During Period676061
Capital Commitments130 638  
Cost Sales7 448 2189 764 99411 621 096
Creditors1 843 24122 92929 294
Current Tax For Period-87 609  
Finance Lease Liabilities Present Value Total1 60615 92721 524
Fixed Assets1 152 4241 300 2751 140 802
Future Minimum Lease Payments Under Non-cancellable Operating Leases201 865186 684211 362
Gross Profit Loss2 838 8752 840 1282 468 411
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -118 248
Increase Decrease Due To Transfers Into Or Out Intangible Assets  118 248
Increase From Amortisation Charge For Year Intangible Assets 115 825169 533
Increase From Depreciation Charge For Year Property Plant Equipment 115 199119 298
Intangible Assets407 348531 409541 382
Intangible Assets Gross Cost659 701899 5871 079 093
Interest Expense On Bank Loans Similar Borrowings1 0602 4622 991
Interest Expense On Bank Overdrafts972 93510 466
Interest Payable Similar Charges Finance Costs1 1575 39713 457
Investments Fixed Assets20 10220 10220 102
Investments In Group Undertakings20 10220 10220 102
Net Current Assets Liabilities4 294 1973 498 0083 128 076
Number Shares Issued Fully Paid 50 00050 000
Operating Profit Loss-158 980-666 516-522 313
Other Creditors139 432149 715108 848
Other Deferred Tax Expense Credit7 384-75 094 
Other Operating Income Format1460 45019 454119 340
Par Value Share 11
Prepayments Accrued Income145 673170 326210 764
Profit Loss-79 912-596 819-535 770
Profit Loss On Ordinary Activities Before Tax-160 137-671 913-535 770
Property Plant Equipment Gross Cost2 551 6852 690 6742 640 526
Provisions82 478  
Provisions For Liabilities Balance Sheet Subtotal82 478  
Raw Materials739 774760 2991 319 105
Tax Decrease Increase From Effect Revenue Exempt From Taxation978  
Tax Expense Credit Applicable Tax Rate-30 426-127 663-101 796
Tax Increase Decrease From Effect Capital Allowances Depreciation30 90681 107105 865
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-6 730-55 130-11 438
Tax Tax Credit On Profit Or Loss On Ordinary Activities-80 225-75 094 
Total Additions Including From Business Combinations Intangible Assets 239 88661 258
Total Additions Including From Business Combinations Property Plant Equipment 138 98968 100
Total Assets Less Current Liabilities5 446 6214 798 2834 268 878
Trade Creditors Trade Payables1 024 7962 280 1452 795 593
Trade Debtors Trade Receivables1 394 7482 393 7022 554 051
Turnover Revenue10 287 09312 605 12214 089 507
Work In Progress327 549556 897290 958

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to February 28, 2023
filed on: 30th, November 2023
Free Download (22 pages)

Company search

Advertisements