ROY CASTLE RETAIL LIMITED
Retail sale of other second-hand goods in stores (not incl. antiques)
ROY CASTLE RETAIL LIMITED
Retail sale of other second-hand goods in stores (not incl. antiques)
Previous Company Names
Contact & Details
Contact
Registered Address
Cotton Exchange Old Hall Street Liverpool L3 9LQ England
Full company profile for ROY CASTLE RETAIL LIMITED (03604677), an active company based in Liverpool, England. Incorporated 27 Jul 1998. Retail sale of other second-hand goods in stores (not incl. antiques). View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
N/A
Net Assets
-£329.18k
Total Liabilities
£618.11k
Turnover
N/A
Employees
87
Debt Ratio
214%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Euan Imrie | Director | Scottish | England | 1 Jan 2014 | Active |
See all 23 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Roy Castle Lung Cancer Foundation
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Michael Grundy
Ceased 16 Feb 2022
Paula Marie Chadwick
Ceased 16 Feb 2022
Euan Imrie
Ceased 16 Feb 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
48 High Street, Cheadle (SK8 1AE) STOCKPORT | Leasehold | - | 19 Dec 2023 |
Unit B, 244 Smithdown Road, Liverpool (L15 5AH) LIVERPOOL | Leasehold | - | 23 Jun 2023 |
25 Pensby Road, Heswall, Wirral (CH60 7RA) WIRRAL | Leasehold | - | 5 Jul 2022 |
160-162 College Road, Liverpool (L23 3DP) SEFTON | Leasehold | - | 14 Apr 2021 |
35-37 School Road, Sale (M33 7YE) TRAFFORD | Leasehold | - | 22 Jan 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Mar 2026 | Officers | Appointment of Mrs Diane Elizabeth Fraser as director on 10 Mar 2026 | |
| 10 Mar 2026 | Officers | Termination of Donna Marie Brenchley as director on 10 Mar 2026 | |
| 10 Mar 2026 | Officers | Termination of Michael Samuel Grundy as director on 10 Mar 2026 | |
| 10 Mar 2026 | Officers | Termination of Melanie Cheung-Turner as director on 10 Mar 2026 | |
| 21 Oct 2025 | Confirmation Statement | Confirmation statement made on 21 Oct 2025 with no updates |
Appointment of Mrs Diane Elizabeth Fraser as director on 10 Mar 2026
Termination of Donna Marie Brenchley as director on 10 Mar 2026
Termination of Michael Samuel Grundy as director on 10 Mar 2026
Termination of Melanie Cheung-Turner as director on 10 Mar 2026
Confirmation statement made on 21 Oct 2025 with no updates
Recent Activity
Latest Activity
Appointment of Mrs Diane Elizabeth Fraser as director on 10 Mar 2026
1 months ago on 24 Mar 2026
Termination of Donna Marie Brenchley as director on 10 Mar 2026
2 months ago on 10 Mar 2026
Termination of Michael Samuel Grundy as director on 10 Mar 2026
2 months ago on 10 Mar 2026
Termination of Melanie Cheung-Turner as director on 10 Mar 2026
2 months ago on 10 Mar 2026
Confirmation statement made on 21 Oct 2025 with no updates
6 months ago on 21 Oct 2025
