UKBizDB.co.uk

ROYSTON LEAD LIMITED

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

This company is commonly known as Royston Lead Limited. The company was founded 78 years ago and was given the registration number 00411322. The firm's registered office is in BARNSLEY. You can find them at Pogmoor Works, Stocks Lane, Barnsley, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ROYSTON LEAD LIMITED
Company Number:00411322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1946
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Pogmoor Works, Stocks Lane, Barnsley, S75 2DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director05 May 2015Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director08 April 2021Active
C/O Hill Dickinson Llp, The Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director08 April 2021Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director01 March 2016Active
Unit B, Bingley Road, Hoddesdon, United Kingdom, EN11 0NX

Director12 July 2021Active
1 Hesley Grove, Chapeltown, Sheffield, S30 4TX

Secretary-Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Secretary14 July 2004Active
Orchard House Knockrea Park, Douglas Road, Cork, Eire, IRISH

Secretary25 October 2003Active
22 Landseer Avenue, Tingley, Wakefield, WF3 1UE

Director01 September 1998Active
Fernholme Courtyard Cottages, Station Road, Brampton, CA8 1EX

Director04 September 1995Active
High Trees Templewood Lane, Stoke Poges, Slough, SL2 3HW

Director20 December 1993Active
26 Elm Drive, Finningley, Doncaster, DN9 3EG

Director-Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director01 August 2011Active
13 Ashwood Grove, Great Houghton, Barnsley, S72 0BB

Director-Active
8 Kennedy Close, Millhouse Green, Sheffield, S30 6NL

Director-Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director14 July 2004Active
Faulkner House, Victoria Street, St. Albans, United Kingdom, AL1 3SE

Director21 October 2008Active
8 Carlos Place, London, W1Y 5AE

Director20 December 1993Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director10 October 1994Active
Southlands, Alleysriver Road, Shankill Bray, Ireland, IRISH

Director10 October 1994Active
The Coppins, Woolhara Park Douglas Road, Cork, Ireland, IRISH

Director28 October 1994Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director26 December 2010Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director14 July 2004Active
Orchard House Knockrea Park, Douglas Road, Cork, Eire, IRISH

Director28 October 1994Active
Faulkner House, Victoria Street, St. Albans, United Kingdom, AL1 3SE

Director18 December 2002Active

People with Significant Control

Envirolead Distribution Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Accounts

Accounts with accounts type full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.