Background WavePink WaveYellow Wave

ROYDE & TUCKER LIMITED (00531276)

ROYDE & TUCKER LIMITED (00531276) is an active UK company. incorporated on 30 March 1954. with registered office in Hertfordshire. The company operates in the Manufacturing sector, engaged in unknown sic code (25720). ROYDE & TUCKER LIMITED has been registered for 71 years. Current directors include GARDINER, Simon Christian, SHORTLAND, Charles Henry Grant.

Company Number
00531276
Status
active
Type
ltd
Incorporated
30 March 1954
Age
71 years
Address
Unit 6 Bilton Road, Cadwell Lane, Hertfordshire, SG4 0SB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25720)
Directors
GARDINER, Simon Christian, SHORTLAND, Charles Henry Grant
SIC Codes
25720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYDE & TUCKER LIMITED

ROYDE & TUCKER LIMITED is an active company incorporated on 30 March 1954 with the registered office located in Hertfordshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25720). ROYDE & TUCKER LIMITED was registered 71 years ago.(SIC: 25720)

Status

active

Active since 71 years ago

Company No

00531276

LTD Company

Age

71 Years

Incorporated 30 March 1954

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Unit 6 Bilton Road, Cadwell Lane Hitchin Hertfordshire, SG4 0SB,

Timeline

21 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
May 12
Loan Cleared
Jan 15
Loan Cleared
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Feb 21
Loan Secured
May 21
Loan Secured
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Sept 21
Loan Secured
Oct 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 23
Director Left
Aug 24
Loan Secured
Nov 24
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GARDINER, Simon Christian

Active
Unit 6 Bilton Road, Cadwell Lane, HertfordshireSG4 0SB
Born December 1974
Director
Appointed 03 May 2012

SHORTLAND, Charles Henry Grant

Active
Buckingham Street, LondonWC2N 6DF
Born September 1991
Director
Appointed 07 May 2021

JENKINS, Stephen William May

Resigned
2 Lodge Farm, CodicoteSG4 8WP
Secretary
Appointed N/A
Resigned 07 May 2021

DRING, David James

Resigned
Bilton Road, HitchinSG4 0SB
Born February 1972
Director
Appointed 22 Sept 2022
Resigned 07 Aug 2023

GADSBY, Nicholas John

Resigned
Cobble Mews Highgate West Hill, LondonN6 6BT
Born April 1951
Director
Appointed N/A
Resigned 07 May 2021

JENKINS, Stephen William May

Resigned
2 Lodge Farm, CodicoteSG4 8WP
Born August 1950
Director
Appointed N/A
Resigned 07 May 2021

ROWAN, Peter John

Resigned
Drumore Beech Hill Road, BordonGU35 8DR
Born October 1950
Director
Appointed N/A
Resigned 17 Jan 1994

SIMMS, Jonathan Mark

Resigned
Unit 6 Bilton Road, Cadwell Lane, HertfordshireSG4 0SB
Born January 1968
Director
Appointed 01 Sept 2008
Resigned 30 Jun 2024

SIMPSON, Andrew

Resigned
Unit 6 Bilton Road, Cadwell Lane, HertfordshireSG4 0SB
Born May 1974
Director
Appointed 01 Sept 2021
Resigned 28 Sept 2022

Persons with significant control

1

Bilton Road, HitchinSG4 0SB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

142

Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
27 September 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Memorandum Articles
7 June 2021
MAMA
Resolution
7 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Auditors Resignation Company
3 December 2018
AUDAUD
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
12 September 2016
AAAnnual Accounts
Accounts With Accounts Type Medium
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Medium
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Medium
21 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Medium
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
30 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
12 June 2009
288cChange of Particulars
Legacy
12 June 2009
288cChange of Particulars
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
21 December 2008
403aParticulars of Charge Subject to s859A
Legacy
21 December 2008
403aParticulars of Charge Subject to s859A
Legacy
21 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
15 May 2007
363aAnnual Return
Legacy
15 May 2007
288cChange of Particulars
Accounts With Accounts Type Medium
18 August 2006
AAAnnual Accounts
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Medium
8 March 2006
AAAnnual Accounts
Legacy
21 February 2006
287Change of Registered Office
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 August 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
22 July 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
12 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
28 July 1996
363sAnnual Return (shuttle)
Resolution
28 July 1996
RESOLUTIONSResolutions
Resolution
28 July 1996
RESOLUTIONSResolutions
Resolution
28 July 1996
RESOLUTIONSResolutions
Legacy
28 July 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
28 June 1996
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 June 1994
AAAnnual Accounts
Legacy
7 June 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Resolution
25 June 1992
RESOLUTIONSResolutions
Legacy
25 June 1992
88(2)R88(2)R
Legacy
25 June 1992
123Notice of Increase in Nominal Capital
Legacy
11 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1991
AAAnnual Accounts
Legacy
12 June 1991
363aAnnual Return
Accounts With Accounts Type Small
26 June 1990
AAAnnual Accounts
Legacy
26 June 1990
363363
Accounts With Accounts Type Small
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Resolution
23 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 July 1988
AAAnnual Accounts
Legacy
27 July 1988
363363
Accounts With Accounts Type Small
17 September 1987
AAAnnual Accounts
Legacy
17 September 1987
363363
Legacy
22 May 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 August 1986
AAAnnual Accounts
Legacy
6 August 1986
363363
Legacy
22 July 1986
287Change of Registered Office
Legacy
18 January 1985
395Particulars of Mortgage or Charge
Legacy
22 November 1978
395Particulars of Mortgage or Charge
Legacy
26 November 1976
395Particulars of Mortgage or Charge
Miscellaneous
30 March 1954
MISCMISC