You are here: bizstats.co.uk > a-z index > W list

W. R. Royle Group Limited CROYDON


W. R. Royle Group started in year 1932 as Private Limited Company with registration number 00271478. The W. R. Royle Group company has been functioning successfully for 92 years now and its status is active. The firm's office is based in Croydon at 110 Beddington Lane. Postal code: CR0 4TD.

At the moment 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.

W. R. Royle Group Limited Address / Contact

Office Address 110 Beddington Lane
Town Croydon
Post code CR0 4TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00271478
Date of Incorporation Thu, 22nd Dec 1932
Industry Dormant Company
End of financial Year 31st March
Company age 92 years old
Account next due date Wed, 31st Dec 2014 (3405 days after)
Account last made up date Sun, 31st Mar 2013
Next confirmation statement due date Tue, 10th Jan 2017 (2017-01-10)
Return last made up date Sat, 27th Dec 2014

Company staff

John R.

Position: Secretary

Resigned: 09 January 1997

John E.

Position: Secretary

Appointed: 01 August 2021

Resigned: 20 December 2021

John E.

Position: Director

Appointed: 01 August 2021

Resigned: 20 December 2021

Matthew R.

Position: Director

Appointed: 31 August 2011

Resigned: 15 February 2015

Michael W.

Position: Director

Appointed: 25 May 2010

Resigned: 31 August 2011

Francois G.

Position: Director

Appointed: 01 October 2009

Resigned: 02 February 2014

Pierre C.

Position: Director

Appointed: 07 October 2008

Resigned: 01 April 2010

Matthew R.

Position: Secretary

Appointed: 01 February 2008

Resigned: 14 May 2021

Matthew R.

Position: Director

Appointed: 01 February 2008

Resigned: 01 April 2010

Natalie G.

Position: Director

Appointed: 09 July 2006

Resigned: 24 July 2008

Timothy B.

Position: Director

Appointed: 09 July 2006

Resigned: 06 October 2008

Derek H.

Position: Director

Appointed: 09 January 1997

Resigned: 25 May 2010

Derek H.

Position: Secretary

Appointed: 09 January 1997

Resigned: 25 May 2010

Michael A.

Position: Director

Appointed: 09 January 1997

Resigned: 25 May 2010

Michael T.

Position: Director

Appointed: 09 January 1997

Resigned: 23 October 2009

Simon B.

Position: Director

Appointed: 01 April 1995

Resigned: 31 December 2001

David L.

Position: Director

Appointed: 10 May 1993

Resigned: 09 January 1997

David R.

Position: Director

Appointed: 27 December 1991

Resigned: 09 January 1997

Richard R.

Position: Director

Appointed: 27 December 1991

Resigned: 09 January 1997

Peter R.

Position: Director

Appointed: 27 December 1991

Resigned: 09 January 1997

Jeremy R.

Position: Director

Appointed: 27 December 1991

Resigned: 10 December 1992

John R.

Position: Director

Appointed: 27 December 1991

Resigned: 03 April 1998

Julian R.

Position: Director

Appointed: 27 December 1991

Resigned: 09 January 1997

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Cpi Colour Ltd from Croydon, 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.

Cpi Colour Ltd

110 Beddington Lane, Croydon, CR0 4TD, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 1031732
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution Restoration
Full accounts for the period ending 31st March 2013
filed on: 14th, November 2013
Free Download (15 pages)

Company search