Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Sir Henry Royce Memorial Foundation
The Sir Henry Royce Memorial Foundation is an active company incorporated on 13 February 2009 with the registered office located in Towcester, Northamptonshire. The Sir Henry Royce Memorial Foundation was registered 16 years ago.
Watch Company
Status
Active
Active since
13 years ago
Company No
06819026
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
16 years
Incorporated
13 February 2009
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
13 February 2025
(6 months ago)
Next confirmation dated
13 February 2026
Due by
27 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about The Sir Henry Royce Memorial Foundation
Contact
Address
The Hunt House
70 High Street
Paulerspury
Northants
NN12 7NA
Same address since
incorporation
Companies in NN12 7NA
Telephone
01327811048
Email
Available in Endole App
Website
Henryroyce.org.uk
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Alan Angus Ferrier
Director • Secretary • Retired • British • Lives in England • Born in Nov 1947
Mr John Francis Neale
Director • Retired • British • Lives in England • Born in Jan 1949
Dr Colin Joseph Phillpotts
Director • Retired • British • Lives in England • Born in Jul 1946
John Stephen Steward
Director • Retired • British • Lives in England • Born in Jul 1954
Robert Douglas Fuller
Director • Retired • British • Lives in England • Born in Mar 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sir Henry Royce Limited
Robert Douglas Fuller, Mr John Francis Neale, and 6 more are mutual people.
Active
Hamerton Properties Limited
Robert Douglas Fuller is a mutual person.
Active
H Capital Trading Limited
Robert Douglas Fuller is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£146.32K
Increased by £22.04K (+18%)
Turnover
£93.21K
Decreased by £42.13K (-31%)
Employees
2
Increased by 1 (+100%)
Total Assets
£1.99M
Decreased by £15.39K (-1%)
Total Liabilities
-£47K
Increased by £41.97K (+835%)
Net Assets
£1.94M
Decreased by £57.37K (-3%)
Debt Ratio (%)
2%
Increased by 2.11% (+842%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
5 Months Ago on 18 Mar 2025
Mr Thomas Samuel Dinsdale Appointed
8 Months Ago on 19 Dec 2024
Mrs Vivien Feetham Appointed
9 Months Ago on 7 Dec 2024
Mrs Jane Elizabeth Pedler Details Changed
9 Months Ago on 7 Dec 2024
Mr John Stephen Steward Details Changed
9 Months Ago on 7 Dec 2024
Alan Angus Ferrier Resigned
9 Months Ago on 7 Dec 2024
Alan Angus Ferrier Resigned
9 Months Ago on 7 Dec 2024
Graham Mead Resigned
10 Months Ago on 7 Nov 2024
Colin Joseph Phillpotts Resigned
11 Months Ago on 20 Sep 2024
Get Alerts
Get Credit Report
Discover The Sir Henry Royce Memorial Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Confirmation statement made on 13 February 2025 with no updates
Submitted on 18 Mar 2025
Appointment of Mr Thomas Samuel Dinsdale as a secretary on 19 December 2024
Submitted on 23 Dec 2024
Director's details changed for Mr John Stephen Steward on 7 December 2024
Submitted on 18 Dec 2024
Director's details changed for Mrs Jane Elizabeth Pedler on 7 December 2024
Submitted on 18 Dec 2024
Termination of appointment of Alan Angus Ferrier as a secretary on 7 December 2024
Submitted on 18 Dec 2024
Termination of appointment of Alan Angus Ferrier as a director on 7 December 2024
Submitted on 18 Dec 2024
Appointment of Mrs Vivien Feetham as a director on 7 December 2024
Submitted on 18 Dec 2024
Termination of appointment of Graham Mead as a director on 7 November 2024
Submitted on 16 Nov 2024
Termination of appointment of Colin Joseph Phillpotts as a director on 20 September 2024
Submitted on 22 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs