Company number 03027229
Status Active
Incorporation Date 28 February 1995
Company Type Private Limited Company
Address SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
GBP 1,000
. The most likely internet sites of ROYSTON LABELS LIMITED are www.roystonlabels.co.uk, and www.royston-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Royston Labels Limited is a Private Limited Company.
The company registration number is 03027229. Royston Labels Limited has been working since 28 February 1995.
The present status of the company is Active. The registered address of Royston Labels Limited is Salisbury House Station Road Cambridge Cb1 2la. . CLAYTON, Sharon is a Secretary of the company. CLAYTON, Paul Martin is a Director of the company. CLAYTON, Sharon is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of printed labels".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 February 1995
Appointed Date: 28 February 1995
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 February 1995
Appointed Date: 28 February 1995
Persons With Significant Control
Mr Paul Martin Clayton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more
ROYSTON LABELS LIMITED Events
28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
14 Nov 2016
Full accounts made up to 30 April 2016
16 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
31 Dec 2015
Full accounts made up to 30 April 2015
13 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
...
... and 60 more events
20 Apr 1995
Ad 07/04/95--------- £ si 98@1=98 £ ic 2/100
20 Apr 1995
Registered office changed on 20/04/95 from: c/o peters elworthy moore salisbury house station road cambridge CB1 2LA
20 Apr 1995
Accounting reference date notified as 30/04
04 Apr 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
28 Feb 1995
Incorporation
13 February 2014
Charge code 0302 7229 0003
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 17/18 greenfields royston hertfoedshire. Notification…
19 May 1998
Chattels mortgage
Delivered: 21 May 1998
Status: Satisfied
on 17 August 2007
Persons entitled: Forward Trust Group Limited
Description: 1 new nilpeter rotolabel F2400 combination flexo rotary…
22 June 1995
Fixed and floating charge
Delivered: 24 June 1995
Status: Satisfied
on 17 August 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…