Background WavePink WaveYellow Wave

SIR HENRY ROYCE LIMITED (02857720)

SIR HENRY ROYCE LIMITED (02857720) is an active UK company. incorporated on 28 September 1993. with registered office in Towcester. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities and 1 other business activities. SIR HENRY ROYCE LIMITED has been registered for 32 years. Current directors include FULLER, Robert Douglas, GREEN, Clive Edward, NEALE, John Francis and 1 others.

Company Number
02857720
Status
active
Type
ltd
Incorporated
28 September 1993
Age
32 years
Address
The Hunt House 70 High Street, Towcester, NN12 7NA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
Directors
FULLER, Robert Douglas, GREEN, Clive Edward, NEALE, John Francis, STEWARD, John Stephen
SIC Codes
91012, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIR HENRY ROYCE LIMITED

SIR HENRY ROYCE LIMITED is an active company incorporated on 28 September 1993 with the registered office located in Towcester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities and 1 other business activity. SIR HENRY ROYCE LIMITED was registered 32 years ago.(SIC: 91012, 91020)

Status

active

Active since 32 years ago

Company No

02857720

LTD Company

Age

32 Years

Incorporated 28 September 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

The Hunt House 70 High Street Paulerspury Towcester, NN12 7NA,

Previous Addresses

Hunt House Paulerspury Northants
From: 28 September 1993To: 4 June 2010
Timeline

73 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Sept 93
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Apr 11
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jun 17
Director Left
Feb 18
Director Joined
Jan 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Left
Aug 20
Director Left
Dec 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Oct 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
72
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

FULLER, Robert Douglas

Active
70 High Street, TowcesterNN12 7NA
Born March 1955
Director
Appointed 15 Dec 2021

GREEN, Clive Edward

Active
Willow Way, BedfordMK45 1LN
Born June 1936
Director
Appointed 28 Feb 2024

NEALE, John Francis

Active
70 High Street, TowcesterNN12 7NA
Born January 1949
Director
Appointed 15 Dec 2021

STEWARD, John Stephen

Active
Peartree Gardens, DagenhamRM8 2YR
Born July 1954
Director
Appointed 17 Feb 2024

EVANS, David Charles

Resigned
Brockham Green, BetchworthRH3 7JS
Secretary
Appointed 17 Jul 2009
Resigned 31 Mar 2012

FERRIER, Alan Angus

Resigned
70 High Street, TowcesterNN12 7NA
Secretary
Appointed 24 Jan 2022
Resigned 07 Dec 2024

GRIFFITHS, Mark

Resigned
70 High Street, TowcesterNN12 7NA
Secretary
Appointed 15 May 2012
Resigned 15 Dec 2021

HICK, Sarah Ann

Resigned
Main Road, GloucesterGL19 4NT
Secretary
Appointed 28 Sept 1993
Resigned 10 Mar 2010

PETERS, Michael Steward

Resigned
70 High Street, TowcesterNN12 7NA
Secretary
Appointed 31 Mar 2012
Resigned 15 May 2012

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 28 Sept 1993
Resigned 28 Sept 1993

ASHLEY, Cedric, Dr

Resigned
70 High Street, TowcesterNN12 7NA
Born October 1936
Director
Appointed 22 Nov 2014
Resigned 15 Dec 2021

ASHLEY, Cedric, Doctor

Resigned
70 High Street, TowcesterNN12 7NA
Born November 1936
Director
Appointed 05 Aug 2008
Resigned 28 Nov 2012

BALDWIN, Trevor Andrew

Resigned
70 High Street, TowcesterNN12 7NA
Born April 1946
Director
Appointed 01 Apr 2012
Resigned 22 Nov 2014

BALL, Christopher David

Resigned
70 High Street, TowcesterNN12 7NA
Born December 1946
Director
Appointed 22 Nov 2014
Resigned 15 Dec 2021

BEECROFT, John Christopher Anthony

Resigned
70 High Street, TowcesterNN12 7NA
Born October 1950
Director
Appointed 22 Nov 2014
Resigned 15 Dec 2021

BLACK, James

Resigned
70 High Street, TowcesterNN12 7NA
Born November 1962
Director
Appointed 20 May 2020
Resigned 15 Dec 2021

BYRNE, Stephen

Resigned
70 High Street, TowcesterNN12 7NA
Born November 1969
Director
Appointed 21 Nov 2015
Resigned 15 Dec 2021

CLOUGH, John

Resigned
Main Road, ChelmsfordCM3 4DT
Born July 1935
Director
Appointed 17 Jul 2009
Resigned 19 Jan 2011

EVANS, David Charles

Resigned
Brockham Green, BetchworthRH3 7JS
Born October 1937
Director
Appointed 17 Jul 2009
Resigned 31 Mar 2012

FEETHAM, William Duncan

Resigned
70 High Street, TowcesterNN12 7NA
Born September 1947
Director
Appointed 28 Nov 2012
Resigned 18 Mar 2021

FERRIER, Alan Angus

Resigned
70 High Street, TowcesterNN12 7NA
Born November 1947
Director
Appointed 15 Dec 2021
Resigned 07 Dec 2024

FOGG, Allan Edward

Resigned
Cyncoed Road, CardiffCF23 5SB
Born March 1947
Director
Appointed 21 Jul 2016
Resigned 11 Mar 2020

GREEN, Clive Edward

Resigned
70 High Street, TowcesterNN12 7NA
Born June 1936
Director
Appointed 23 Apr 2020
Resigned 18 Mar 2021

GREEN, Clive Edward

Resigned
70 High Street, TowcesterNN12 7NA
Born June 1936
Director
Appointed 01 Apr 2012
Resigned 17 Nov 2018

GRIFFITHS, Mark Roderick Winton

Resigned
70 High Street, TowcesterNN12 7NA
Born October 1950
Director
Appointed 15 Oct 2021
Resigned 15 Dec 2021

GRIFFITHS, Mark Roderick Winton

Resigned
70 High Street, TowcesterNN12 7NA
Born October 1950
Director
Appointed 01 Apr 2012
Resigned 28 Nov 2012

HALL, Philip Alexander

Resigned
70 High Street, TowcesterNN12 7NA
Born June 1940
Director
Appointed 01 Apr 2012
Resigned 15 Dec 2021

HALL, Philip Alexander

Resigned
10 Lodge Park, TowcesterNN12 8XG
Born June 1940
Director
Appointed 14 Nov 2003
Resigned 05 Aug 2008

HICK, Ian

Resigned
70 High Street, TowcesterNN12 7NA
Born February 1938
Director
Appointed 22 Nov 2014
Resigned 26 Feb 2020

HOLLINGS, John Shaw

Resigned
Walnut Lodge Walnut Lane, NorthwichCW8 1QN
Born April 1923
Director
Appointed 28 Sept 1993
Resigned 23 Jul 1996

HUGHES, Thomas James Anthony, Brigadier

Resigned
Fyletts Barn, Bury St EdmundsIP29 5NP
Born April 1923
Director
Appointed 26 Sept 1996
Resigned 09 Jun 2000

KUHNKE, Rolf Robert

Resigned
70 High Street, TowcesterNN12 7NA
Born August 1944
Director
Appointed 01 Apr 2012
Resigned 22 Nov 2014

LOWE, John Herbert

Resigned
70 High Street, TowcesterNN12 7NA
Born May 1935
Director
Appointed 17 Jul 2009
Resigned 24 Nov 2015

MCGAWLEY, William John

Resigned
70 High Street, TowcesterNN12 7NA
Born January 1949
Director
Appointed 26 Mar 2020
Resigned 15 Dec 2021

MCGAWLEY, William John

Resigned
Edge Hill, Darras Hill, Newcastle Upon TyneNE20 9JT
Born January 1949
Director
Appointed 17 May 2017
Resigned 08 Feb 2018

Persons with significant control

1

The Sir Henry Royce Memorial Foundation

Active
High Street, TowcesterNN12 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Dormant
28 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2012
TM02Termination of Secretary
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Termination Secretary Company With Name
11 April 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 April 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2011
AR01AR01
Change Person Secretary Company With Change Date
3 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2011
CH01Change of Director Details
Termination Director Company With Name
30 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
23 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 March 2010
AAAnnual Accounts
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
21 March 2010
AP02Appointment of Corporate Director
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Legacy
21 November 2008
363aAnnual Return
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2008
AAAnnual Accounts
Legacy
30 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2007
AAAnnual Accounts
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
363sAnnual Return (shuttle)
Legacy
27 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 April 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2005
AAAnnual Accounts
Resolution
28 April 2005
RESOLUTIONSResolutions
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
4 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
1 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
3 November 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
2 April 1997
363sAnnual Return (shuttle)
Legacy
2 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
2 November 1994
363sAnnual Return (shuttle)
Legacy
1 June 1994
224224
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Incorporation Company
28 September 1993
NEWINCIncorporation