Leeds
West Yorkshire
LS1 2ND
Director Name | Mr Peter Melville Vann |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1994(19 years, 9 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, St Paul's House 23 Park Square Leeds West Yorkshire LS1 2ND |
Secretary Name | Mr Cameron James Fraser |
---|---|
Status | Current |
Appointed | 06 December 2011(37 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | Ground Floor, St Paul's House 23 Park Square Leeds West Yorkshire LS1 2ND |
Director Name | Mrs Sharon Fraser |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(40 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Ground Floor, St Paul's House 23 Park Square Leeds West Yorkshire LS1 2ND |
Director Name | Mr Paul Fawcett |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1994) |
Role | Co Director |
Correspondence Address | 40 Bradford Road Guiseley Leeds West Yorkshire LS20 8NH |
Director Name | James Norman Greaves |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(18 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 06 December 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Glen View Road Eldwick Bradford Yorkshire BD16 3EF |
Secretary Name | James Norman Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(18 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 06 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Glen View Road Eldwick Bradford Yorkshire BD16 3EF |
Director Name | Mrs Sara Louise Vann |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 July 2017) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF |
Website | www.tilesandmosaics.co.uk |
---|---|
Telephone | 0113 2310218 |
Telephone region | Leeds |
Registered Address | Ground Floor, St Paul's House 23 Park Square Leeds West Yorkshire LS1 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
47.7k at £1 | Royds Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £358,300 |
Cash | £437,312 |
Current Liabilities | £848,210 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
14 November 2011 | Delivered on: 23 November 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 February 1991 | Delivered on: 20 February 1991 Satisfied on: 3 October 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 386, kings road, chelsea, london borough of kensington and chelsea t/no. Ngl 589576. Fully Satisfied |
6 February 1989 | Delivered on: 15 February 1989 Satisfied on: 26 August 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 February 1989 | Delivered on: 9 February 1989 Satisfied on: 26 August 2011 Persons entitled: 3I PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures ) (see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 June 1983 | Delivered on: 22 June 1983 Satisfied on: 26 August 2011 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Supplemental collateral legal charge Secured details: All monies due or to become due from ibmac group limited to the chargee on any account whatsoever. Particulars: Fixed charge upon the bookdebts and other debts due or owing to the company both present and future. Fully Satisfied |
28 February 1978 | Delivered on: 6 March 1978 Satisfied on: 26 August 2011 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Collateral debenture Secured details: All monies advanced or to be advanced to homac group LTD and all other monies due or to become due from that company to the chargee. Particulars: Property known as unit 1 47, cheapside bradford west yorkshire. Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M13). Fully Satisfied |
8 October 1976 | Delivered on: 20 October 1976 Satisfied on: 26 August 2011 Persons entitled: Barclays Bank LTD Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
11 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
17 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
25 September 2019 | Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Ground Floor, St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd on 25 September 2019 (1 page) |
11 September 2019 | Satisfaction of charge 7 in full (1 page) |
25 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
7 August 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
6 August 2018 | Change of details for Royds Holdings Limited as a person with significant control on 6 August 2018 (2 pages) |
4 June 2018 | Director's details changed for Mr Peter Melville Vann on 25 May 2018 (2 pages) |
18 April 2018 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018 (1 page) |
12 April 2018 | Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page) |
19 January 2018 | Director's details changed for Mr Peter Melville Vann on 19 January 2018 (2 pages) |
10 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
14 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
7 August 2017 | Termination of appointment of Sara Louise Vann as a director on 27 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Sara Louise Vann as a director on 27 July 2017 (1 page) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
15 April 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
15 April 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
4 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page) |
22 September 2014 | Appointment of Mrs Sharon Fraser as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mrs Sharon Fraser as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mrs Sara Louise Vann as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mrs Sharon Fraser as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mrs Sara Louise Vann as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mrs Sara Louise Vann as a director on 1 September 2014 (2 pages) |
21 July 2014 | Director's details changed for Cameron James Fraser on 21 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Cameron James Fraser on 21 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Registered office address changed from Unit 1 Royds Lane Lower Wortley Ring Road Leeds LS12 6DU to Burley House 12 Clarendon Road Leeds LS2 9NF on 21 July 2014 (1 page) |
21 July 2014 | Director's details changed for Peter Melville Vann on 21 July 2014 (2 pages) |
21 July 2014 | Registered office address changed from Unit 1 Royds Lane Lower Wortley Ring Road Leeds LS12 6DU to Burley House 12 Clarendon Road Leeds LS2 9NF on 21 July 2014 (1 page) |
21 July 2014 | Director's details changed for Peter Melville Vann on 21 July 2014 (2 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
25 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
10 April 2013 | Amended accounts made up to 31 December 2011 (13 pages) |
10 April 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
10 April 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
10 April 2013 | Amended accounts made up to 31 December 2011 (13 pages) |
30 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
8 June 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
22 March 2012 | Appointment of Mr Cameron James Fraser as a secretary (1 page) |
22 March 2012 | Termination of appointment of James Greaves as a secretary (1 page) |
22 March 2012 | Termination of appointment of James Greaves as a director (1 page) |
22 March 2012 | Termination of appointment of James Greaves as a secretary (1 page) |
22 March 2012 | Appointment of Mr Cameron James Fraser as a secretary (1 page) |
22 March 2012 | Termination of appointment of James Greaves as a director (1 page) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Director's details changed for James Norman Greaves on 28 June 2011 (2 pages) |
29 June 2011 | Director's details changed for James Norman Greaves on 28 June 2011 (2 pages) |
29 June 2011 | Director's details changed for James Norman Greaves on 28 June 2011 (2 pages) |
29 June 2011 | Director's details changed for James Norman Greaves on 28 June 2011 (2 pages) |
29 June 2011 | Director's details changed for James Norman Greaves on 28 June 2011 (2 pages) |
29 June 2011 | Director's details changed for James Norman Greaves on 28 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for James Norman Greaves on 28 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for James Norman Greaves on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for James Norman Greaves on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for James Norman Greaves on 28 June 2011 (2 pages) |
30 March 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
30 March 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
23 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
1 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
22 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
22 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
18 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
18 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
24 July 2007 | Return made up to 18/07/07; no change of members (7 pages) |
24 July 2007 | Return made up to 18/07/07; no change of members (7 pages) |
17 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
17 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
25 July 2006 | Return made up to 18/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 18/07/06; full list of members (7 pages) |
8 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
8 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2005 | Return made up to 18/07/05; full list of members (7 pages) |
13 July 2005 | Return made up to 18/07/05; full list of members (7 pages) |
12 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
6 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
6 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
12 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
13 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
13 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 July 2001 | Return made up to 18/07/01; full list of members (7 pages) |
11 July 2001 | Return made up to 18/07/01; full list of members (7 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 December 2000 | Auditor's resignation (1 page) |
13 December 2000 | Auditor's resignation (1 page) |
4 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
12 July 2000 | Return made up to 18/07/00; full list of members
|
12 July 2000 | Return made up to 18/07/00; full list of members
|
9 July 1999 | Return made up to 18/07/99; full list of members
|
9 July 1999 | Return made up to 18/07/99; full list of members
|
18 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
13 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
18 July 1997 | Return made up to 18/07/97; full list of members (6 pages) |
18 July 1997 | Return made up to 18/07/97; full list of members (6 pages) |
8 August 1996 | Return made up to 18/07/96; full list of members (6 pages) |
8 August 1996 | Return made up to 18/07/96; full list of members (6 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
19 July 1995 | Return made up to 18/07/95; full list of members (6 pages) |
19 July 1995 | Return made up to 18/07/95; full list of members (6 pages) |
16 February 1984 | Company name changed\certificate issued on 16/02/84 (2 pages) |
16 February 1984 | Company name changed\certificate issued on 16/02/84 (2 pages) |
24 May 1974 | Certificate of incorporation (1 page) |
24 May 1974 | Certificate of incorporation (1 page) |