Company NameROY Trevor Limited
Company StatusActive
Company Number00652905
CategoryPrivate Limited Company
Incorporation Date17 March 1960(64 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr John Paul Trevor
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(31 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairway 27 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameMr John Roy Trevor
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(31 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 West Cliff Gardens
Appleton
Warrington
Cheshire
WA4 5FQ
Director NameMr Neil Andrew Trevor
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(31 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Masters House, School Farm
Stretton Road, Appleton
Warrington
Cheshire
WA4 4RT
Secretary NameNeil Andrew Trevor
NationalityBritish
StatusCurrent
Appointed14 November 2009(49 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressThe Masters House School Farm Stretton Road
Appleton
Warrington
Cheshire
WA4 4RT
Director NameMr Benjamin Thomas Scott
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(61 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressJamie House
Knutsford Road
Warrington
Cheshire
WA4 1JE
Director NameMrs Gwendoline Caroline Trevor
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(31 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 03 December 2004)
RoleCompany Director
Correspondence AddressArley Cottage
Red Lane Appleton
Warrington
Cheshire
WA4 5AD
Director NameMrs Pauline Elizabeth Trevor
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(31 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 03 December 2004)
RoleNurse
Correspondence AddressGreygarth The Avenue
Lymm
Cheshire
WA13 0SU
Secretary NameMr John Roy Trevor
NationalityBritish
StatusResigned
Appointed24 July 1991(31 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 03 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreygarth The Avenue
Lymm
Cheshire
WA13 0SU
Secretary NameMrs Gwendoline Caroline Trevor
NationalityBritish
StatusResigned
Appointed03 December 2004(44 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 November 2009)
RoleManager
Correspondence AddressArley Cottage
Red Lane Appleton
Warrington
Cheshire
WA4 5AD

Contact

Websitewww.roy-trevor.com
Email address[email protected]
Telephone01925 630441
Telephone regionWarrington

Location

Registered AddressJamie House
Knutsford Road
Warrington
Cheshire
WA4 1JE
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford East
Built Up AreaWarrington

Shareholders

280 at £1Mr John Roy Trevor
56.00%
Ordinary
135 at £1Mr John Paul Trevor
27.00%
Ordinary
85 at £1Mr Neil Andrew Trevor
17.00%
Ordinary

Financials

Year2014
Net Worth£144,263
Cash£12,570
Current Liabilities£526,765

Accounts

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

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Charges

17 July 2014Delivered on: 18 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
4 August 2014Delivered on: 6 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as land and buildings on the west side of wincham avenue northwich.
Outstanding
17 July 2014Delivered on: 18 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land and buildings on the north east side of arley road, appleton. Hm land registry title number(s) CH372749.
Outstanding
17 July 2014Delivered on: 18 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as jamie house, knutsford road, warrington. Hm land registry title number(s) P173979.
Outstanding
17 July 2014Delivered on: 18 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as land and buildings on the west side of wincham avenue, northwich. Hm land registry title number(s) CH534772.
Outstanding
6 January 2014Delivered on: 9 January 2014
Satisfied on: 6 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Jamie house, knutsford road, warrington, t/no: P173979. Notification of addition to or amendment of charge.
Fully Satisfied
9 May 2005Delivered on: 26 May 2005
Satisfied on: 6 August 2014
Persons entitled: Clydesdale 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: Warehouse premises at wincham avenue wincham northwich. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
9 May 2005Delivered on: 26 May 2005
Satisfied on: 6 August 2014
Persons entitled: Clydesdale 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: Warehouse c & d burley heyes estate arley road appleton warrington cheshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
7 April 2005Delivered on: 8 April 2005
Satisfied on: 6 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 May 2001Delivered on: 23 May 2001
Satisfied on: 15 August 2014
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.
Fully Satisfied
1 March 1994Delivered on: 8 March 1994
Satisfied on: 15 August 2014
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: F/H property k/a units d & e arley road appleton thorn warrington & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 July 1992Delivered on: 13 August 1992
Satisfied on: 15 August 2014
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £28120.50 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable under the insurance.
Fully Satisfied
24 July 1991Delivered on: 2 August 1991
Satisfied on: 15 August 2014
Persons entitled: Close Brothers Limited.

Classification: Credit agreement
Secured details: £21715.70 due or to become due from the company to the chargee.
Particulars: All right, title & interest in to all sums payable, under the insurance, as from time to time varied or extended & the benefit of all powers & remedies. (For full details refer to doc 395 ref M6C).
Fully Satisfied

Filing History

2 October 2023Accounts for a small company made up to 31 March 2023 (10 pages)
14 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
14 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
19 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
9 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
14 July 2021Appointment of Mr Benjamin Thomas Scott as a director on 14 July 2021 (2 pages)
13 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
4 January 2021Accounts for a small company made up to 31 March 2020 (9 pages)
21 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 March 2019 (8 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
21 August 2017Accounts for a small company made up to 31 March 2017 (8 pages)
21 August 2017Accounts for a small company made up to 31 March 2017 (8 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
18 August 2016Accounts for a small company made up to 31 March 2016 (8 pages)
18 August 2016Accounts for a small company made up to 31 March 2016 (8 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
20 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 500
(6 pages)
20 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 500
(6 pages)
20 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 500
(6 pages)
10 July 2015Accounts for a small company made up to 31 March 2015 (8 pages)
10 July 2015Accounts for a small company made up to 31 March 2015 (8 pages)
18 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 500
(6 pages)
18 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 500
(6 pages)
18 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 500
(6 pages)
28 August 2014Accounts for a small company made up to 31 March 2014 (8 pages)
28 August 2014Accounts for a small company made up to 31 March 2014 (8 pages)
15 August 2014Satisfaction of charge 1 in full (4 pages)
15 August 2014Satisfaction of charge 3 in full (4 pages)
15 August 2014Satisfaction of charge 2 in full (4 pages)
15 August 2014Satisfaction of charge 4 in full (4 pages)
15 August 2014Satisfaction of charge 3 in full (4 pages)
15 August 2014Satisfaction of charge 1 in full (4 pages)
15 August 2014Satisfaction of charge 4 in full (4 pages)
15 August 2014Satisfaction of charge 2 in full (4 pages)
6 August 2014Satisfaction of charge 6 in full (4 pages)
6 August 2014Satisfaction of charge 7 in full (4 pages)
6 August 2014Satisfaction of charge 006529050008 in full (4 pages)
6 August 2014Satisfaction of charge 5 in full (4 pages)
6 August 2014Registration of charge 006529050013, created on 4 August 2014 (8 pages)
6 August 2014Satisfaction of charge 5 in full (4 pages)
6 August 2014Registration of charge 006529050013, created on 4 August 2014 (8 pages)
6 August 2014Satisfaction of charge 006529050008 in full (4 pages)
6 August 2014Registration of charge 006529050013, created on 4 August 2014 (8 pages)
6 August 2014Satisfaction of charge 6 in full (4 pages)
6 August 2014Satisfaction of charge 7 in full (4 pages)
18 July 2014Registration of charge 006529050011, created on 17 July 2014 (6 pages)
18 July 2014Registration of charge 006529050012, created on 17 July 2014 (6 pages)
18 July 2014Registration of charge 006529050010, created on 17 July 2014 (6 pages)
18 July 2014Registration of charge 006529050010, created on 17 July 2014 (6 pages)
18 July 2014Registration of charge 006529050009, created on 17 July 2014 (47 pages)
18 July 2014Registration of charge 006529050011, created on 17 July 2014 (6 pages)
18 July 2014Registration of charge 006529050012, created on 17 July 2014 (6 pages)
18 July 2014Registration of charge 006529050009, created on 17 July 2014 (47 pages)
9 January 2014Registration of charge 006529050008 (22 pages)
9 January 2014Registration of charge 006529050008 (22 pages)
19 September 2013Accounts for a small company made up to 31 March 2013 (8 pages)
19 September 2013Accounts for a small company made up to 31 March 2013 (8 pages)
23 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 500
(6 pages)
23 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 500
(6 pages)
23 August 2013Director's details changed for Mr John Paul Trevor on 13 August 2013 (2 pages)
23 August 2013Director's details changed for Mr John Paul Trevor on 13 August 2013 (2 pages)
23 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 500
(6 pages)
23 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
23 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
12 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
4 May 2012Director's details changed for Mr John Paul Trevor on 20 March 2012 (2 pages)
4 May 2012Director's details changed for Mr John Paul Trevor on 20 March 2012 (2 pages)
4 May 2012Director's details changed for Mr John Roy Trevor on 20 March 2012 (2 pages)
4 May 2012Director's details changed for Mr John Roy Trevor on 20 March 2012 (2 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
13 September 2011Director's details changed for Mr John Paul Trevor on 24 August 2011 (3 pages)
13 September 2011Director's details changed for Mr John Paul Trevor on 24 August 2011 (3 pages)
6 September 2011Annual return made up to 8 July 2011 (15 pages)
6 September 2011Annual return made up to 8 July 2011 (15 pages)
6 September 2011Annual return made up to 8 July 2011 (15 pages)
19 January 2011Director's details changed for Mr John Paul Trevor on 11 January 2011 (3 pages)
19 January 2011Director's details changed for Mr John Paul Trevor on 11 January 2011 (3 pages)
27 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (15 pages)
27 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (15 pages)
27 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (15 pages)
29 July 2010Accounts for a small company made up to 31 March 2010 (8 pages)
29 July 2010Accounts for a small company made up to 31 March 2010 (8 pages)
21 April 2010Appointment of Neil Andrew Trevor as a secretary (3 pages)
21 April 2010Appointment of Neil Andrew Trevor as a secretary (3 pages)
21 April 2010Termination of appointment of Gwendoline Trevor as a secretary (2 pages)
21 April 2010Termination of appointment of Gwendoline Trevor as a secretary (2 pages)
23 September 2009Accounts for a small company made up to 31 March 2009 (9 pages)
23 September 2009Accounts for a small company made up to 31 March 2009 (9 pages)
18 August 2009Return made up to 08/07/09; no change of members (5 pages)
18 August 2009Return made up to 08/07/09; no change of members (5 pages)
4 November 2008Accounts for a small company made up to 31 March 2008 (12 pages)
4 November 2008Accounts for a small company made up to 31 March 2008 (12 pages)
8 July 2008Return made up to 08/07/08; full list of members (4 pages)
8 July 2008Return made up to 08/07/08; full list of members (4 pages)
17 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
17 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
2 August 2007Return made up to 08/07/07; full list of members (3 pages)
2 August 2007Return made up to 08/07/07; full list of members (3 pages)
27 October 2006Accounts for a small company made up to 31 March 2006 (9 pages)
27 October 2006Accounts for a small company made up to 31 March 2006 (9 pages)
27 July 2006Return made up to 08/07/06; full list of members (3 pages)
27 July 2006Return made up to 08/07/06; full list of members (3 pages)
22 May 2006Resolutions
  • RES13 ‐ Sale by company 28/04/06
(1 page)
22 May 2006Resolutions
  • RES13 ‐ Sale by company 28/04/06
(1 page)
22 May 2006Resolutions
  • RES13 ‐ Transfer by company 21/04/06
(1 page)
22 May 2006Resolutions
  • RES13 ‐ Transfer by company 21/04/06
(1 page)
16 September 2005Accounts for a small company made up to 30 March 2005 (8 pages)
16 September 2005Accounts for a small company made up to 30 March 2005 (8 pages)
21 July 2005Return made up to 08/07/05; full list of members (8 pages)
21 July 2005Return made up to 08/07/05; full list of members (8 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (4 pages)
8 April 2005Particulars of mortgage/charge (4 pages)
17 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
17 December 2004Director resigned (1 page)
17 December 2004New secretary appointed (2 pages)
3 August 2004Return made up to 24/07/04; full list of members (9 pages)
3 August 2004Return made up to 24/07/04; full list of members (9 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
7 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
9 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
30 July 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
31 July 2001Return made up to 24/07/01; full list of members (8 pages)
31 July 2001Return made up to 24/07/01; full list of members (8 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 July 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 July 1999Return made up to 24/07/99; no change of members (6 pages)
16 July 1999Return made up to 24/07/99; no change of members (6 pages)
13 August 1998Return made up to 24/07/98; full list of members (8 pages)
13 August 1998Return made up to 24/07/98; full list of members (8 pages)
31 July 1998Full accounts made up to 31 March 1998 (12 pages)
31 July 1998Full accounts made up to 31 March 1998 (12 pages)
24 September 1997Full accounts made up to 31 March 1997 (12 pages)
24 September 1997Full accounts made up to 31 March 1997 (12 pages)
28 July 1997Return made up to 24/07/97; no change of members (6 pages)
28 July 1997Return made up to 24/07/97; no change of members (6 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 August 1996Return made up to 24/07/96; no change of members (6 pages)
1 August 1996Return made up to 24/07/96; no change of members (6 pages)
13 April 1996Registered office changed on 13/04/96 from: jamie house 50 mersey street warrington cheshire WA1 2AU (1 page)
13 April 1996Registered office changed on 13/04/96 from: jamie house 50 mersey street warrington cheshire WA1 2AU (1 page)
11 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
17 March 1960Certificate of incorporation (1 page)
17 March 1960Certificate of incorporation (1 page)