Company NameUncle Roy's Limited
Company StatusActive
Company NumberSC401930
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMrs Stephanie Carol Hammond
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(5 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 1 Mosshill Industrial Estate
Ayr
KA6 6BE
Scotland
Director NameMr Steven Gary Hammond
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(5 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 1 Mosshill Industrial Estate
Ayr
KA6 6BE
Scotland
Director NameMr David Grierson Hammond
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Mosshill Industrial Estate
Ayr
KA6 6BE
Scotland
Director NameMrs Carin Elisabet Anderton-Tyers
Date of BirthOctober 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleFood Manufacturer
Country of ResidenceScotland
Correspondence Address6-7 Buccleuch Street
Moffat
Dumfriesshire
DG10 9HA
Scotland
Director NameMr Roy Anderton-Tyers
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleFood Manufacturer
Country of ResidenceScotland
Correspondence Address6-7 Buccleuch Street
Moffat
Dumfriesshire
DG10 9HA
Scotland
Director NameMrs Phillipa Marie Lightfoot
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleFood Manufacturer
Country of ResidenceScotland
Correspondence Address6-7 Buccleuch Street
Moffat
Dumfriesshire
DG10 9HA
Scotland
Director NameMrs Nicola Margaret Hammond
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(5 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 August 2020)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 1 Mosshill Industrial Estate
Ayr
KA6 6BE
Scotland

Contact

Websiteuncleroys.co.uk
Telephone01683 221076
Telephone regionMoffat

Location

Registered AddressUnit 1
Mosshill Industrial Estate
Ayr
KA6 6BE
Scotland
ConstituencyAyr, Carrick and Cumnock
WardMaybole, North Carrick and Coylton

Shareholders

1 at £1Carin Anderton-tyers
33.33%
Ordinary
1 at £1Phillipa Lightfoot
33.33%
Ordinary
1 at £1Roy Anderton-tyers
33.33%
Ordinary

Financials

Year2014
Net Worth£16,284
Current Liabilities£129,823

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End27 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

23 November 2016Delivered on: 30 November 2016
Persons entitled:
Stephanie Hammond as Trustee of Uncle Roy's Pension Scheme
Steven Hammond as Trustee of Uncle Roy's Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Uncle Roy's Pension Scheme

Classification: A registered charge
Particulars: First fixed charge over trademark uncle roy's registered UK 3126554 and website and domain name www.uncleroys.co.UK.
Outstanding
31 December 2012Delivered on: 8 January 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

9 November 2020Termination of appointment of Nicola Margaret Hammond as a director on 24 August 2020 (1 page)
21 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
12 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
18 March 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 30 June 2018 (4 pages)
23 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
26 June 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
27 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
4 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
4 July 2017Notification of The Fab Food Group Limited as a person with significant control on 24 November 2016 (2 pages)
4 July 2017Notification of The Fab Food Group Limited as a person with significant control on 24 November 2016 (2 pages)
4 July 2017Notification of The Fab Food Group Limited as a person with significant control on 4 July 2017 (2 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 December 2016Appointment of Mrs Stephanie Carol Hammond as a director on 24 November 2016 (2 pages)
8 December 2016Appointment of Mrs Nicola Margaret Hammond as a director on 24 November 2016 (2 pages)
8 December 2016Termination of appointment of Phillipa Marie Lightfoot as a director on 24 November 2016 (1 page)
8 December 2016Appointment of Mrs Nicola Margaret Hammond as a director on 24 November 2016 (2 pages)
8 December 2016Termination of appointment of Carin Elisabet Anderton-Tyers as a director on 24 November 2016 (1 page)
8 December 2016Appointment of Mr Steven Gary Hammond as a director on 24 November 2016 (2 pages)
8 December 2016Appointment of Mrs Stephanie Carol Hammond as a director on 24 November 2016 (2 pages)
8 December 2016Appointment of Mr Steven Gary Hammond as a director on 24 November 2016 (2 pages)
8 December 2016Termination of appointment of Roy Anderton-Tyers as a director on 24 November 2016 (1 page)
8 December 2016Termination of appointment of Roy Anderton-Tyers as a director on 24 November 2016 (1 page)
8 December 2016Termination of appointment of Phillipa Marie Lightfoot as a director on 24 November 2016 (1 page)
8 December 2016Termination of appointment of Carin Elisabet Anderton-Tyers as a director on 24 November 2016 (1 page)
8 December 2016Registered office address changed from C/O Uncle Roy's Comestible Concoctions 6-7 Buccleuch Street Moffat Dumfriesshire DG10 9HA to Unit 1 Mosshill Industrial Estate Ayr KA6 6BE on 8 December 2016 (1 page)
8 December 2016Registered office address changed from C/O Uncle Roy's Comestible Concoctions 6-7 Buccleuch Street Moffat Dumfriesshire DG10 9HA to Unit 1 Mosshill Industrial Estate Ayr KA6 6BE on 8 December 2016 (1 page)
30 November 2016Registration of charge SC4019300002, created on 23 November 2016 (17 pages)
30 November 2016Registration of charge SC4019300002, created on 23 November 2016 (17 pages)
24 November 2016Satisfaction of charge 1 in full (1 page)
24 November 2016Satisfaction of charge 1 in full (1 page)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3
(4 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3
(4 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3
(4 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
(4 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)