Sir Henry Royce Limited TOWCESTER


Founded in 1993, Sir Henry Royce, classified under reg no. 02857720 is an active company. Currently registered at The Hunt House 70 High Street NN12 7NA, Towcester the company has been in the business for 31 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 6 directors in the the firm, namely Alan F., David T. and John N. and others. In addition one secretary - Alan F. - 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.

Sir Henry Royce Limited Address / Contact

Office Address The Hunt House 70 High Street
Office Address2 Paulerspury
Town Towcester
Post code NN12 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02857720
Date of Incorporation Tue, 28th Sep 1993
Industry Archives activities
Industry Museums activities
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Alan F.

Position: Secretary

Appointed: 24 January 2022

Alan F.

Position: Director

Appointed: 15 December 2021

David T.

Position: Director

Appointed: 15 December 2021

John N.

Position: Director

Appointed: 15 December 2021

Graham M.

Position: Director

Appointed: 15 December 2021

Colin P.

Position: Director

Appointed: 15 December 2021

Robert F.

Position: Director

Appointed: 15 December 2021

Mark G.

Position: Director

Appointed: 15 October 2021

Resigned: 15 December 2021

James B.

Position: Director

Appointed: 20 May 2020

Resigned: 15 December 2021

Clive G.

Position: Director

Appointed: 23 April 2020

Resigned: 18 March 2021

William M.

Position: Director

Appointed: 26 March 2020

Resigned: 15 December 2021

Jane P.

Position: Director

Appointed: 26 March 2020

Resigned: 30 December 2020

David W.

Position: Director

Appointed: 13 March 2019

Resigned: 06 March 2020

Lindsay R.

Position: Director

Appointed: 17 November 2018

Resigned: 23 August 2020

William M.

Position: Director

Appointed: 17 May 2017

Resigned: 08 February 2018

Allan F.

Position: Director

Appointed: 21 July 2016

Resigned: 11 March 2020

Stephen B.

Position: Director

Appointed: 21 November 2015

Resigned: 15 December 2021

Ian H.

Position: Director

Appointed: 22 November 2014

Resigned: 26 February 2020

John B.

Position: Director

Appointed: 22 November 2014

Resigned: 15 December 2021

Christopher B.

Position: Director

Appointed: 22 November 2014

Resigned: 15 December 2021

Cedric A.

Position: Director

Appointed: 22 November 2014

Resigned: 15 December 2021

William F.

Position: Director

Appointed: 28 November 2012

Resigned: 18 March 2021

David T.

Position: Director

Appointed: 28 November 2012

Resigned: 22 November 2014

Mark G.

Position: Secretary

Appointed: 15 May 2012

Resigned: 15 December 2021

Trevor B.

Position: Director

Appointed: 01 April 2012

Resigned: 22 November 2014

Clive G.

Position: Director

Appointed: 01 April 2012

Resigned: 17 November 2018

Philip H.

Position: Director

Appointed: 01 April 2012

Resigned: 15 December 2021

Jane P.

Position: Director

Appointed: 01 April 2012

Resigned: 11 March 2020

Linda S.

Position: Director

Appointed: 01 April 2012

Resigned: 02 October 2015

Mark G.

Position: Director

Appointed: 01 April 2012

Resigned: 28 November 2012

Rolf K.

Position: Director

Appointed: 01 April 2012

Resigned: 22 November 2014

Robert R.

Position: Director

Appointed: 01 April 2012

Resigned: 22 November 2014

Michael P.

Position: Secretary

Appointed: 31 March 2012

Resigned: 15 May 2012

John L.

Position: Director

Appointed: 17 July 2009

Resigned: 24 November 2015

John C.

Position: Director

Appointed: 17 July 2009

Resigned: 19 January 2011

David E.

Position: Secretary

Appointed: 17 July 2009

Resigned: 31 March 2012

Sir Henry Royce Limited

Position: Corporate Director

Appointed: 17 July 2009

Resigned: 17 July 2009

David E.

Position: Director

Appointed: 17 July 2009

Resigned: 31 March 2012

Cedric A.

Position: Director

Appointed: 05 August 2008

Resigned: 28 November 2012

William M.

Position: Director

Appointed: 03 January 2007

Resigned: 05 August 2008

Philip H.

Position: Director

Appointed: 14 November 2003

Resigned: 05 August 2008

Frank S.

Position: Director

Appointed: 01 July 2000

Resigned: 28 March 2006

Peter T.

Position: Director

Appointed: 23 October 1998

Resigned: 14 November 2003

Thomas H.

Position: Director

Appointed: 26 September 1996

Resigned: 09 June 2000

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 28 September 1993

Resigned: 28 September 1993

Ccs Directors Limited

Position: Nominee Director

Appointed: 28 September 1993

Resigned: 28 September 1993

John H.

Position: Director

Appointed: 28 September 1993

Resigned: 23 July 1996

Sarah H.

Position: Secretary

Appointed: 28 September 1993

Resigned: 10 March 2010

Charles T.

Position: Director

Appointed: 28 September 1993

Resigned: 28 July 2016

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is The Sir Henry Royce Memorial Foundation from Towcester, England. This PSC is classified as "a company limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Sir Henry Royce Memorial Foundation

Hunt House High Street, Paulerspury, Towcester, NN12 7NA, England

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets737373737373
Net Assets Liabilities21 65821 65821 658   
Other
Creditors21 73121 73121 73121 73121 73121 731
Net Current Assets Liabilities21 65821 65821 658-21 658-21 658-21 658
Total Assets Less Current Liabilities21 65821 65821 658-21 658-21 658-21 658

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
Free Download (6 pages)

Company search

Advertisements