UKBizDB.co.uk

ROYDALE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Roydale Limited. The company was founded 22 years ago and was given the registration number 04244335. The firm's registered office is in SHIPLEY. You can find them at Roydale Limited, Station Road, Shipley, West Yorkshire. This company's SIC code is 23630 - Manufacture of ready-mixed concrete.

Company Information

Name:ROYDALE LIMITED
Company Number:04244335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23630 - Manufacture of ready-mixed concrete

Office Address & Contact

Registered Address:Roydale Limited, Station Road, Shipley, West Yorkshire, BD18 2JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roydale Limited, Station Road, Shipley, BD18 2JL

Secretary02 July 2001Active
Roydale Limited, Station Road, Shipley, United Kingdom, BD18 2JL

Director01 April 2011Active
Roydale Limited, Station Road, Shipley, United Kingdom, BD18 2JL

Director01 April 2011Active
Power House, Station Road, Shipley, England, BD18 2JL

Director31 January 2023Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary02 July 2001Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director02 July 2001Active
Royds Hall Farm Royds Hall Lane, Low Moor, Bradford, BD12 0EJ

Director02 July 2001Active
15 Carnoustie Grove, Bingley, BD16 1QF

Director05 February 2002Active
15 Carnoustie Grove, Cottingley, Bingley, BD16 1QF

Director02 July 2001Active

People with Significant Control

P & G Group Ltd
Notified on:01 March 2019
Status:Active
Country of residence:United Kingdom
Address:P & G Group Ltd, Station Road, Shipley, United Kingdom, BD18 2JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter John Martin
Notified on:01 July 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:Roydale Limited, Station Road, Shipley, BD18 2JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerald Martin
Notified on:01 July 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:Roydale Limited, Station Road, Shipley, BD18 2JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Officers

Change person secretary company with change date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.