Company NameRoyston Garages (Barnsley) Limited
DirectorsEric George Rigby and James Daniel Rigby
Company StatusActive
Company Number01000871
CategoryPrivate Limited Company
Incorporation Date27 January 1971(53 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Eric George Rigby
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(20 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFerney Lee Unthank Lane
Holmesfield
Dronfield
Derbyshire
S18 7WF
Director NameJames Daniel Rigby
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2007(36 years, 6 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerny Lee
Unthank Lane
Holmesfield
Derbyshire
S18 7WF
Secretary NameRobert Ian Watson
NationalityBritish
StatusCurrent
Appointed12 December 2011(40 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameMr David Vincent Bell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(20 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 1993)
RoleQuantity Surveyor
Correspondence Address7 Ben Bank Road
Silkstone Common
Barnsley
South Yorkshire
S75 4PA
Director NameMr Kenneth Rusling
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(20 years, 8 months after company formation)
Appointment Duration5 years (resigned 16 October 1996)
RoleManager
Correspondence Address324 Burton Road
Monk Bretton
Barnsley
South Yorkshire
S71 2PB
Secretary NameMr David Vincent Bell
NationalityBritish
StatusResigned
Appointed04 October 1991(20 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 1993)
RoleCompany Director
Correspondence Address7 Ben Bank Road
Silkstone Common
Barnsley
South Yorkshire
S75 4PA
Secretary NameMr Trevor Crowley
NationalityBritish
StatusResigned
Appointed04 October 1993(22 years, 8 months after company formation)
Appointment Duration18 years, 2 months (resigned 07 December 2011)
RoleCompany Director
Correspondence Address74 Main Street
Wombwell
Barnsley
South Yorkshire
S73 8JU

Location

Registered Address12 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Charges

3 January 1994Delivered on: 14 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
14 November 1988Delivered on: 18 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of cross lane, royston, south yorkshire, title no. Syk 23913 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 February 1976Delivered on: 15 March 1976
Satisfied on: 19 January 1994
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of cross lane royston bransley yorkshire title no. Syk 23913.
Fully Satisfied
15 October 1971Delivered on: 20 October 1971
Satisfied on: 19 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage premises at cross lane, royston, barnsley, yorkshire.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 4 October 2023 with updates (4 pages)
8 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 October 2022Confirmation statement made on 4 October 2022 with updates (4 pages)
1 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 October 2021Confirmation statement made on 4 October 2021 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
18 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
15 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Director's details changed for Mr Eric George Rigby on 15 October 2014 (2 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Director's details changed for Mr Eric George Rigby on 15 October 2014 (2 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
23 December 2011Appointment of Robert Ian Watson as a secretary (3 pages)
23 December 2011Appointment of Robert Ian Watson as a secretary (3 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
13 December 2011Termination of appointment of Trevor Crowley as a secretary (2 pages)
13 December 2011Termination of appointment of Trevor Crowley as a secretary (2 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
8 October 2009Director's details changed for James Daniel Rigby on 8 October 2009 (2 pages)
8 October 2009Director's details changed for James Daniel Rigby on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Eric George Rigby on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Eric George Rigby on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for James Daniel Rigby on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Eric George Rigby on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
19 November 2008Return made up to 04/10/08; full list of members (4 pages)
19 November 2008Return made up to 04/10/08; full list of members (4 pages)
15 November 2007Return made up to 04/10/07; full list of members (3 pages)
15 November 2007Return made up to 04/10/07; full list of members (3 pages)
16 October 2007New director appointed (3 pages)
16 October 2007New director appointed (3 pages)
4 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
4 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
20 November 2006Return made up to 04/10/06; full list of members (2 pages)
20 November 2006Return made up to 04/10/06; full list of members (2 pages)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
12 October 2005Return made up to 04/10/05; full list of members (2 pages)
12 October 2005Return made up to 04/10/05; full list of members (2 pages)
11 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2003Return made up to 04/10/03; full list of members (6 pages)
20 October 2003Return made up to 04/10/03; full list of members (6 pages)
7 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
30 October 2002Return made up to 04/10/02; full list of members (6 pages)
30 October 2002Return made up to 04/10/02; full list of members (6 pages)
25 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2001Return made up to 04/10/01; full list of members (6 pages)
25 October 2001Return made up to 04/10/01; full list of members (6 pages)
25 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 October 2000Return made up to 04/10/00; full list of members (6 pages)
23 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 2000Return made up to 04/10/00; full list of members (6 pages)
23 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
19 October 1999Return made up to 04/10/99; full list of members (6 pages)
19 October 1999Return made up to 04/10/99; full list of members (6 pages)
14 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1998Return made up to 04/10/98; no change of members (4 pages)
14 October 1998Return made up to 04/10/98; no change of members (4 pages)
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
5 November 1997Return made up to 04/10/97; full list of members (6 pages)
5 November 1997Return made up to 04/10/97; full list of members (6 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 October 1996Director resigned (1 page)
28 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
17 October 1996Return made up to 04/10/96; full list of members (6 pages)
17 October 1996Return made up to 04/10/96; full list of members (6 pages)
8 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 January 1971Incorporation (13 pages)
27 January 1971Incorporation (13 pages)