Background WavePink WaveYellow Wave

ROYTHORNES HOLDINGS LIMITED (06611251)

ROYTHORNES HOLDINGS LIMITED (06611251) is an active UK company. incorporated on 4 June 2008. with registered office in Spalding. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROYTHORNES HOLDINGS LIMITED has been registered for 17 years. Current directors include COOKSON, Phillip, ELKIN, Samuel, FABER, Gavin Mark and 6 others.

Company Number
06611251
Status
active
Type
ltd
Incorporated
4 June 2008
Age
17 years
Address
Roythornes Llp Enterprise Way, Spalding, PE11 3YR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOKSON, Phillip, ELKIN, Samuel, FABER, Gavin Mark, GALLOWAY, Timothy William, JINKS, Martin, JOHNSON, Edward Charles, MATTHEWS, Michael David, WHITE, Adam Christopher, WRIGHT, Jarred
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYTHORNES HOLDINGS LIMITED

ROYTHORNES HOLDINGS LIMITED is an active company incorporated on 4 June 2008 with the registered office located in Spalding. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROYTHORNES HOLDINGS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06611251

LTD Company

Age

17 Years

Incorporated 4 June 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2025 - 31 March 2025(4 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

ROYTHORNES LIMITED
From: 1 November 2013To: 2 January 2025
ROYTHORNES SERVICES LIMITED
From: 6 March 2012To: 1 November 2013
ROYTHORNES LAW LIMITED
From: 23 April 2010To: 6 March 2012
YARWELL ROAD LIMITED
From: 4 February 2009To: 23 April 2010
ROYTHORNE LIMITED
From: 4 June 2008To: 4 February 2009
Contact
Address

Roythornes Llp Enterprise Way Pinchbeck Spalding, PE11 3YR,

Previous Addresses

Roythornes Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
From: 1 November 2013To: 2 July 2025
Roythornes Llp Enterprise Way Spalding Lincolnshire PE11 3YR Uk
From: 4 June 2008To: 1 November 2013
Timeline

71 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Jul 10
Director Joined
Jul 10
Director Left
Jul 11
Director Left
Jul 11
Share Buyback
Nov 11
Director Left
May 13
Funding Round
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Secured
Nov 13
Capital Reduction
Apr 14
Share Buyback
Apr 14
Funding Round
Jul 14
Director Joined
Jan 15
Funding Round
Jan 15
Director Left
Nov 15
Funding Round
Jan 16
Funding Round
Jun 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Funding Round
Dec 17
Funding Round
Feb 19
Share Buyback
Feb 19
Director Joined
Oct 19
Director Left
Oct 19
Funding Round
Feb 20
Director Joined
Feb 20
Capital Reduction
Jun 20
Share Buyback
Jul 20
Capital Reduction
Oct 20
Director Joined
Jan 21
Director Left
Jan 21
Share Buyback
Jan 21
Director Left
Jul 22
Director Joined
Jul 22
Loan Secured
Oct 22
Director Left
Dec 22
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 26
17
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

10 Active
24 Resigned

BARRASSO, Ann Elizabeth

Active
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 13 Aug 2015

COOKSON, Phillip

Active
Enterprise Way, SpaldingPE11 3YR
Born September 1970
Director
Appointed 19 Jan 2021

ELKIN, Samuel

Active
Enterprise Way, SpaldingPE11 3YR
Born July 1975
Director
Appointed 24 Jun 2024

FABER, Gavin Mark

Active
Enterprise Way, SpaldingPE11 3YR
Born July 1972
Director
Appointed 02 Jan 2025

GALLOWAY, Timothy William

Active
Enterprise Way, SpaldingPE11 3YR
Born June 1970
Director
Appointed 26 Jul 2022

JINKS, Martin

Active
Enterprise Way, SpaldingPE11 3YR
Born December 1966
Director
Appointed 31 Dec 2024

JOHNSON, Edward Charles

Active
Enterprise Way, SpaldingPE11 3YR
Born May 1982
Director
Appointed 19 Oct 2019

MATTHEWS, Michael David

Active
Enterprise Way, SpaldingPE11 3YR
Born August 1987
Director
Appointed 02 Jan 2025

WHITE, Adam Christopher

Active
Enterprise Way, SpaldingPE11 3YR
Born August 1982
Director
Appointed 01 Apr 2025

WRIGHT, Jarred

Active
Enterprise Way, SpaldingPE11 3YR
Born November 1973
Director
Appointed 31 Dec 2024

ELKIN, Samuel

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 18 Oct 2014
Resigned 13 Aug 2015

MORTLOCK, Vember

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 14 Apr 2010
Resigned 18 Oct 2014

TATE, Paul Lindsay

Resigned
Holystones 2 Yarwell Road, PeterboroughPE8 6JP
Secretary
Appointed 04 Jun 2008
Resigned 14 Apr 2010

AMLANI, Bhavesh

Resigned
Enterprise Way, SpaldingPE11 3YR
Born October 1973
Director
Appointed 10 Feb 2020
Resigned 14 Dec 2022

BENNETT, Charles Peter

Resigned
Enterprise Way, SpaldingPE11 3YR
Born July 1951
Director
Appointed 30 Jun 2010
Resigned 01 Nov 2013

COOKSON, Phillip

Resigned
Enterprise Way, SpaldingPE11 3YR
Born September 1970
Director
Appointed 30 Jun 2010
Resigned 21 Oct 2017

COOKSON, Phillip

Resigned
Woolram Wygate, SpaldingPE11 1PB
Born September 1970
Director
Appointed 04 Jun 2008
Resigned 14 Apr 2010

CUSICK, Peter William Wels

Resigned
Enterprise Way, SpaldingPE11 3YR
Born August 1965
Director
Appointed 21 Oct 2017
Resigned 19 Jan 2021

CZAJKA, Andrew Mieczyslaw

Resigned
Enterprise Way, SpaldingPE11 3YR
Born October 1959
Director
Appointed 14 Apr 2010
Resigned 21 Oct 2017

ENGLAND, Graham Brian

Resigned
2 Paddock Green, SpaldingPE11 1XN
Born August 1960
Director
Appointed 04 Jun 2008
Resigned 14 Apr 2010

FIELDING, Mark Warren

Resigned
Enterprise Way, SpaldingPE11 3YR
Born August 1956
Director
Appointed 30 Jun 2010
Resigned 31 Mar 2013

FOOTTIT, Thomas Guy

Resigned
Enterprise Way, SpaldingPE11 3YR
Born November 1961
Director
Appointed 09 Jun 2010
Resigned 19 Oct 2019

INGREY, Nicholas Guy

Resigned
Enterprise Way, SpaldingPE11 3YR
Born November 1957
Director
Appointed 14 Apr 2010
Resigned 24 Jun 2024

LADDS, Johan Jamieson

Resigned
Enterprise Way, SpaldingPE11 3YR
Born July 1967
Director
Appointed 29 Jun 2010
Resigned 21 Oct 2017

MORTLOCK, Vember

Resigned
Enterprise Way, SpaldingPE11 3YR
Born December 1966
Director
Appointed 14 Apr 2010
Resigned 31 Mar 2025

OSBORNE, Paul Richard

Resigned
Enterprise Way, SpaldingPE11 3YR
Born October 1954
Director
Appointed 30 Jun 2010
Resigned 21 Oct 2017

PLUMMER, Alan James

Resigned
Enterprise Way, SpaldingPE11 3YR
Born September 1951
Director
Appointed 30 Jun 2010
Resigned 01 Nov 2013

RUSS, Timothy James

Resigned
Enterprise Way, SpaldingPE11 3YR
Born October 1964
Director
Appointed 31 Dec 2024
Resigned 31 Mar 2026

RUSS, Timothy James

Resigned
Enterprise Way, SpaldingPE11 3YR
Born October 1964
Director
Appointed 19 Dec 2014
Resigned 17 Oct 2015

SHIPLEY, Andrew Mark

Resigned
Enterprise Way, SpaldingPE11 3YR
Born March 1958
Director
Appointed 30 Jun 2010
Resigned 30 Jun 2011

SMITH, Graham Clive Holdich

Resigned
Enterprise Way, SpaldingPE11 3YR
Born May 1949
Director
Appointed 30 Jun 2010
Resigned 01 Nov 2013

TATE, Paul Lindsay

Resigned
Enterprise Way, SpaldingPE11 3YR
Born December 1953
Director
Appointed 18 Jun 2010
Resigned 30 Jun 2011

TATE, Paul Lindsay

Resigned
Holystones 2 Yarwell Road, PeterboroughPE8 6JP
Born December 1953
Director
Appointed 04 Jun 2008
Resigned 14 Apr 2010

WRIGHT, Jarred Thomas

Resigned
Enterprise Way, SpaldingPE11 3YR
Born November 1973
Director
Appointed 30 Jun 2010
Resigned 26 Jul 2022
Fundings
Financials
Latest Activities

Filing History

154

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
18 February 2025
AA01Change of Accounting Reference Date
Memorandum Articles
10 January 2025
MAMA
Resolution
10 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Certificate Change Of Name Company
2 January 2025
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2024
AAAnnual Accounts
Resolution
15 January 2024
RESOLUTIONSResolutions
Resolution
19 October 2023
RESOLUTIONSResolutions
Resolution
8 September 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Resolution
26 January 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
27 April 2022
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
10 August 2021
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Capital Return Purchase Own Shares
20 January 2021
SH03Return of Purchase of Own Shares
Resolution
13 October 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
12 October 2020
SH06Cancellation of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
12 October 2020
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares
14 July 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Capital Cancellation Shares
23 June 2020
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Resolution
6 February 2020
RESOLUTIONSResolutions
Resolution
6 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
6 February 2020
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Resolution
26 February 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
25 February 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Resolution
6 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Resolution
21 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Resolution
2 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Resolution
8 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Resolution
28 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Capital Allotment Shares
11 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Capital Cancellation Shares
1 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 May 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 November 2013
MR01Registration of a Charge
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Resolution
5 November 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 November 2013
CONNOTConfirmation Statement Notification
Resolution
10 September 2013
RESOLUTIONSResolutions
Change Of Name Notice
10 September 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
11 June 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 June 2013
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Certificate Change Of Name Company
6 March 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 February 2012
RESOLUTIONSResolutions
Change Of Name Notice
29 February 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
21 November 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2011
AAAnnual Accounts
Legacy
3 November 2010
MG01MG01
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Memorandum Articles
13 July 2010
MEM/ARTSMEM/ARTS
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Resolution
6 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Certificate Change Of Name Company
23 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
19 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 February 2010
AAAnnual Accounts
Legacy
25 June 2009
287Change of Registered Office
Legacy
25 June 2009
363aAnnual Return
Certificate Change Of Name Company
4 February 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 2008
NEWINCIncorporation