About

Registered Number: 02186453
Date of Incorporation: 02/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: The Estate Office Gledholt Business Park, Allen Row, Paddock, Huddersfield, HD1 4SB

 

Established in 1987, Royds Properties Ltd has its registered office in Huddersfield, it's status in the Companies House registry is set to "Active". The company has 2 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROYDS, Elizabeth Ruth 01 April 2005 28 October 2010 1
ROYDS, Katherine Ann 01 April 2005 01 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 06 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2015
AD01 - Change of registered office address 23 March 2015
AP01 - Appointment of director 06 February 2015
MR01 - N/A 12 December 2014
AA - Annual Accounts 15 October 2014
MR04 - N/A 09 August 2014
MR04 - N/A 09 August 2014
MR04 - N/A 09 August 2014
MR04 - N/A 09 August 2014
MR04 - N/A 09 August 2014
MR04 - N/A 09 August 2014
MR04 - N/A 09 August 2014
MR04 - N/A 09 August 2014
MR04 - N/A 09 August 2014
MR01 - N/A 29 July 2014
MR01 - N/A 14 July 2014
MR01 - N/A 14 July 2014
MR01 - N/A 14 July 2014
MR01 - N/A 14 July 2014
MR01 - N/A 14 July 2014
MR01 - N/A 14 July 2014
MR01 - N/A 14 July 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 23 June 2011
TM02 - Termination of appointment of secretary 23 June 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 18 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 19 June 2009
395 - Particulars of a mortgage or charge 04 September 2008
395 - Particulars of a mortgage or charge 04 September 2008
395 - Particulars of a mortgage or charge 04 September 2008
395 - Particulars of a mortgage or charge 04 September 2008
395 - Particulars of a mortgage or charge 04 September 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 19 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 18 July 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 26 June 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
AA - Annual Accounts 19 October 2004
395 - Particulars of a mortgage or charge 18 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2004
RESOLUTIONS - N/A 06 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2004
123 - Notice of increase in nominal capital 06 August 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 31 October 2002
395 - Particulars of a mortgage or charge 20 September 2002
395 - Particulars of a mortgage or charge 20 September 2002
363s - Annual Return 13 August 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 09 July 1999
395 - Particulars of a mortgage or charge 17 June 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 14 January 1998
395 - Particulars of a mortgage or charge 06 January 1998
363s - Annual Return 30 June 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 24 June 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 12 July 1995
395 - Particulars of a mortgage or charge 08 September 1994
AA - Annual Accounts 03 September 1994
363s - Annual Return 15 August 1994
363s - Annual Return 27 June 1993
AA - Annual Accounts 17 June 1993
AA - Annual Accounts 13 August 1992
363b - Annual Return 13 August 1992
288 - N/A 30 April 1992
395 - Particulars of a mortgage or charge 02 March 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1992
123 - Notice of increase in nominal capital 19 February 1992
RESOLUTIONS - N/A 13 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1991
AA - Annual Accounts 08 July 1991
363a - Annual Return 08 July 1991
395 - Particulars of a mortgage or charge 25 October 1990
395 - Particulars of a mortgage or charge 25 October 1990
395 - Particulars of a mortgage or charge 25 October 1990
288 - N/A 11 October 1990
RESOLUTIONS - N/A 03 October 1990
123 - Notice of increase in nominal capital 03 October 1990
AA - Annual Accounts 31 July 1990
363 - Annual Return 31 July 1990
395 - Particulars of a mortgage or charge 08 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1989
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
395 - Particulars of a mortgage or charge 21 September 1988
PUC 2 - N/A 10 August 1988
RESOLUTIONS - N/A 20 July 1988
123 - Notice of increase in nominal capital 20 July 1988
288 - N/A 16 June 1988
RESOLUTIONS - N/A 07 June 1988
CERTNM - Change of name certificate 10 May 1988
CERTNM - Change of name certificate 10 May 1988
288 - N/A 09 May 1988
287 - Change in situation or address of Registered Office 09 May 1988
NEWINC - New incorporation documents 02 November 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2014 Outstanding

N/A

A registered charge 09 July 2014 Outstanding

N/A

A registered charge 09 July 2014 Outstanding

N/A

A registered charge 09 July 2014 Outstanding

N/A

A registered charge 09 July 2014 Outstanding

N/A

A registered charge 09 July 2014 Outstanding

N/A

A registered charge 09 July 2014 Outstanding

N/A

A registered charge 09 July 2014 Outstanding

N/A

A registered charge 08 July 2014 Outstanding

N/A

Legal charge 29 August 2008 Fully Satisfied

N/A

Legal charge 29 August 2008 Fully Satisfied

N/A

Legal charge 29 August 2008 Fully Satisfied

N/A

Legal charge 29 August 2008 Fully Satisfied

N/A

Legal charge 29 August 2008 Fully Satisfied

N/A

Mortgage deed 15 September 2004 Fully Satisfied

N/A

Mortgage deed 18 September 2002 Fully Satisfied

N/A

Mortgage deed 18 September 2002 Fully Satisfied

N/A

Mortgage 16 June 1999 Fully Satisfied

N/A

Mortgage deed 05 January 1998 Fully Satisfied

N/A

Legal charge 31 August 1994 Fully Satisfied

N/A

Single debenture 24 February 1992 Fully Satisfied

N/A

Mortgage 22 October 1990 Fully Satisfied

N/A

Mortgage 22 October 1990 Fully Satisfied

N/A

Mortgage 22 October 1990 Fully Satisfied

N/A

Mortgage 28 December 1989 Fully Satisfied

N/A

Legal charge 07 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.