UKBizDB.co.uk

ROYDS HOLDINGS LIMITED

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

This company is commonly known as Royds Holdings Limited. The company was founded 35 years ago and was given the registration number 02322896. The firm's registered office is in LEEDS. You can find them at C/o Ground Floor St Paul's House, 23 Park Square, Leeds, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ROYDS HOLDINGS LIMITED
Company Number:02322896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Ground Floor St Paul's House, 23 Park Square, Leeds, LS1 2ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

Director-Active
C/O Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

Director29 August 2014Active
C/O Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

Director01 March 1994Active
12, Holly Park, Huby, Leeds, United Kingdom, LS17 0BT

Secretary25 November 2011Active
39, Glen View Road, Eldwick Bradford, BD16 3EF

Secretary-Active
40 Bradford Road, Guiseley, Leeds, LS20 8NH

Director-Active
39, Glen View Road, Eldwick Bradford, Great Britain, BD16 3EF

Director-Active
4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds, England, LS6 1PF

Director29 August 2014Active

People with Significant Control

Mr Cameron James Fraser
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:C/O Ground Floor, St Paul's House, Leeds, LS1 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Melville Vann
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:C/O Ground Floor, St Paul's House, Leeds, LS1 2ND
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Address

Change sail address company with old address new address.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Officers

Change person director company with change date.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-04-19Address

Change registered office address company with date old address new address.

Download
2018-04-12Address

Change registered office address company with date old address new address.

Download
2018-01-19Officers

Change person director company with change date.

Download
2018-01-19Persons with significant control

Change to a person with significant control.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Officers

Termination director company with name termination date.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.