ROYSTON ENGINEERING GROUP LIMITED
WINCOMBLEE ROAD

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 3PF

Company number 02908945
Status Active
Incorporation Date 16 March 1994
Company Type Private Limited Company
Address UNIT 3, WALKER RIVERSIDE, WINCOMBLEE ROAD, NEWCASTLE UPON TYNE, NE6 3PF
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Director's details changed for Sarah Wade on 26 January 2017; Director's details changed for Mr Lawrence Joseph Brown on 26 January 2017. The most likely internet sites of ROYSTON ENGINEERING GROUP LIMITED are www.roystonengineeringgroup.co.uk, and www.royston-engineering-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Royston Engineering Group Limited is a Private Limited Company. The company registration number is 02908945. Royston Engineering Group Limited has been working since 16 March 1994. The present status of the company is Active. The registered address of Royston Engineering Group Limited is Unit 3 Walker Riverside Wincomblee Road Newcastle Upon Tyne Ne6 3pf. . DENHOLM, Graham Ross is a Secretary of the company. BROWN, Lawrence Joseph is a Director of the company. DENHOLM, Graham Ross is a Director of the company. WADE, Sarah is a Director of the company. Secretary BROWN, Lawrence Joseph has been resigned. Secretary FISH, Gregory Michael has been resigned. Secretary WADE, Sarah has been resigned. Director FISH, Gregory Michael has been resigned. Director FLYNN, Austin has been resigned. Director HARRISON, Steven Richard has been resigned. Director HARRISON, Steven Richard has been resigned. Director WILKINSON, Thomas has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
DENHOLM, Graham Ross
Appointed Date: 20 April 2011

Director
BROWN, Lawrence Joseph
Appointed Date: 26 April 1994
70 years old

Director
DENHOLM, Graham Ross
Appointed Date: 20 April 2011
61 years old

Director
WADE, Sarah
Appointed Date: 01 June 2005
50 years old

Resigned Directors

Secretary
BROWN, Lawrence Joseph
Resigned: 21 April 2005
Appointed Date: 26 April 1994

Secretary
FISH, Gregory Michael
Resigned: 26 April 1994
Appointed Date: 16 March 1994

Secretary
WADE, Sarah
Resigned: 20 April 2011
Appointed Date: 21 April 2005

Director
FISH, Gregory Michael
Resigned: 26 April 1994
Appointed Date: 16 March 1994
60 years old

Director
FLYNN, Austin
Resigned: 26 April 1994
Appointed Date: 16 March 1994
57 years old

Director
HARRISON, Steven Richard
Resigned: 29 February 2008
Appointed Date: 21 December 2001
68 years old

Director
HARRISON, Steven Richard
Resigned: 26 March 1998
Appointed Date: 26 April 1994
68 years old

Director
WILKINSON, Thomas
Resigned: 21 April 2006
Appointed Date: 26 April 1994
78 years old

Persons With Significant Control

Royston Power Generation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROYSTON ENGINEERING GROUP LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
26 Jan 2017
Director's details changed for Sarah Wade on 26 January 2017
26 Jan 2017
Director's details changed for Mr Lawrence Joseph Brown on 26 January 2017
28 Nov 2016
Accounts for a dormant company made up to 28 February 2016
21 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3.271

...
... and 94 more events
27 May 1994
Registered office changed on 27/05/94 from: alliance house hood street newcastle upon tyne tyne and wear NE1 6LJ

10 May 1994
Particulars of mortgage/charge

09 May 1994
Particulars of mortgage/charge

22 Mar 1994
Accounting reference date notified as 28/02

16 Mar 1994
Incorporation

ROYSTON ENGINEERING GROUP LIMITED Charges

6 November 2009
Debenture
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 December 2004
Letter of pledge over a deposit
Delivered: 6 January 2005
Status: Satisfied on 25 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at the credit of account number…
17 July 2003
Deed of charge security over shares
Delivered: 1 August 2003
Status: Satisfied on 10 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first fixed charge, 250,000 redeemable preference…
3 June 1999
Debenture
Delivered: 12 June 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
26 April 1994
Debenture
Delivered: 10 May 1994
Status: Satisfied on 24 February 1996
Persons entitled: R G Lindsey E Mcgiveron T Laws
Description: Fixed and floating charges over the undertaking and all…
26 April 1994
Mortgage debenture
Delivered: 9 May 1994
Status: Satisfied on 22 March 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…