Company NameRoyds Holdings Limited
Company StatusActive
Company Number02322896
CategoryPrivate Limited Company
Incorporation Date29 November 1988(35 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Cameron James Fraser
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1992(3 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Director NameMr Peter Melville Vann
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(5 years, 3 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Director NameMrs Sharon Fraser
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(25 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Director NameMr Paul Fawcett
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 1994)
RoleCo Director
Correspondence Address40 Bradford Road
Guiseley
Leeds
West Yorkshire
LS20 8NH
Director NameJames Norman Greaves
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(3 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 25 November 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Glen View Road
Eldwick Bradford
Yorkshire
BD16 3EF
Secretary NameJames Norman Greaves
NationalityBritish
StatusResigned
Appointed18 July 1992(3 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Glen View Road
Eldwick Bradford
Yorkshire
BD16 3EF
Secretary NameMr Cameron James Fraser
StatusResigned
Appointed25 November 2011(23 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 June 2014)
RoleCompany Director
Correspondence Address12 Holly Park
Huby
Leeds
West Yorkshire
LS17 0BT
Director NameMrs Sara Louise Vann
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(25 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Stockdale House Headingley Office Park
8 Victoria Road
Leeds
West Yorkshire
LS6 1PF

Location

Registered AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£450,000
Current Liabilities£50,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 April 2024 (1 week ago)
Next Return Due5 May 2025 (1 year from now)

Charges

6 February 1989Delivered on: 9 December 1989
Persons entitled: 3I PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from ceramique internationale to the chargee on any account whatsoever.
Particulars: Stock in trade work in progrss prepayment & investments. 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.
Outstanding

Filing History

1 February 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
5 May 2023Register inspection address has been changed from C/O Lupton Fawcett Denison Till Yorkshire House East Parade Leeds LS1 5BD England to Yorkshire House, 2 the Embankment Sovereign Street Leeds LS1 4BA (1 page)
5 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
21 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
21 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
29 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
25 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
11 June 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
4 June 2018Change of details for Mr Peter Melville Vann as a person with significant control on 25 May 2018 (2 pages)
4 June 2018Director's details changed for Mr Peter Melville Vann on 25 May 2018 (2 pages)
19 April 2018Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018 (1 page)
12 April 2018Registered 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 2018Director's details changed for Mr Peter Melville Vann on 19 January 2018 (2 pages)
19 January 2018Change of details for Mr Peter Melville Vann as a person with significant control on 19 January 2018 (2 pages)
10 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
10 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
7 August 2017Termination of appointment of Sara Louise Vann as a director on 27 July 2017 (1 page)
7 August 2017Termination of appointment of Sara Louise Vann as a director on 27 July 2017 (1 page)
25 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 300,000
(6 pages)
29 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 300,000
(6 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 April 2015Register inspection address has been changed to C/O Lupton Fawcett Denison Till Yorkshire House East Parade Leeds LS1 5BD (1 page)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 300,000
(6 pages)
21 April 2015Register(s) moved to registered inspection location C/O Lupton Fawcett Denison Till Yorkshire House East Parade Leeds LS1 5BD (1 page)
21 April 2015Register(s) moved to registered inspection location C/O Lupton Fawcett Denison Till Yorkshire House East Parade Leeds LS1 5BD (1 page)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 300,000
(6 pages)
21 April 2015Register inspection address has been changed to C/O Lupton Fawcett Denison Till Yorkshire House East Parade Leeds LS1 5BD (1 page)
15 April 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
15 April 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
2 April 2015Cancellation of shares. Statement of capital on 12 March 2015
  • GBP 300,000.00
(4 pages)
2 April 2015Purchase of own shares. (3 pages)
2 April 2015Cancellation of shares. Statement of capital on 12 March 2015
  • GBP 300,000.00
(4 pages)
2 April 2015Purchase of own shares. (3 pages)
4 December 2014Registered 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 2014Registered 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 2014Registered 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)
6 September 2014Particulars of variation of rights attached to shares (3 pages)
6 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
6 September 2014Change of share class name or designation (2 pages)
6 September 2014Change of share class name or designation (2 pages)
6 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
6 September 2014Particulars of variation of rights attached to shares (3 pages)
29 August 2014Appointment of Mrs Sara Louise Vann as a director on 29 August 2014 (2 pages)
29 August 2014Appointment of Mrs Sharon Fraser as a director on 29 August 2014 (2 pages)
29 August 2014Appointment of Mrs Sharon Fraser as a director on 29 August 2014 (2 pages)
29 August 2014Appointment of Mrs Sara Louise Vann as a director on 29 August 2014 (2 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 333,333
(3 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 333,333
(3 pages)
23 July 2014Director's details changed for Peter Melville Vann on 23 July 2014 (2 pages)
23 July 2014Director's details changed for Cameron James Fraser on 23 July 2014 (2 pages)
23 July 2014Director's details changed for Peter Melville Vann on 23 July 2014 (2 pages)
23 July 2014Director's details changed for Cameron James Fraser on 23 July 2014 (2 pages)
30 June 2014Registered office address changed from Unit 1, Royds Lane Lower Wortley Ring Road Leeds West Yorkshire, LS12 6DU on 30 June 2014 (1 page)
30 June 2014Termination of appointment of Cameron Fraser as a secretary (1 page)
30 June 2014Registered office address changed from Unit 1, Royds Lane Lower Wortley Ring Road Leeds West Yorkshire, LS12 6DU on 30 June 2014 (1 page)
30 June 2014Termination of appointment of Cameron Fraser as a secretary (1 page)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
10 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
10 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
6 January 2012Purchase of own shares. (3 pages)
6 January 2012Purchase of own shares. (3 pages)
6 December 2011Termination of appointment of James Greaves as a secretary (1 page)
6 December 2011Termination of appointment of James Greaves as a director (1 page)
6 December 2011Termination of appointment of James Greaves as a secretary (1 page)
6 December 2011Appointment of Mr Cameron James Fraser as a secretary (2 pages)
6 December 2011Termination of appointment of James Greaves as a secretary (1 page)
6 December 2011Appointment of Mr Cameron James Fraser as a secretary (2 pages)
6 December 2011Termination of appointment of James Greaves as a secretary (1 page)
6 December 2011Termination of appointment of James Greaves as a director (1 page)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
28 June 2011Director's details changed for James Norman Greaves on 28 June 2011 (2 pages)
28 June 2011Director's details changed for James Norman Greaves on 28 June 2011 (2 pages)
28 June 2011Secretary's details changed for James Norman Greaves on 28 June 2011 (2 pages)
28 June 2011Secretary's details changed for James Norman Greaves on 28 June 2011 (2 pages)
28 June 2011Secretary's details changed for James Norman Greaves on 28 June 2011 (2 pages)
28 June 2011Secretary's details changed for James Norman Greaves on 28 June 2011 (2 pages)
18 April 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
18 April 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
18 October 2010Change of share class name or designation (2 pages)
18 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 October 2010Change of share class name or designation (2 pages)
23 July 2010Director's details changed for Peter Melville Vann on 16 July 2010 (2 pages)
23 July 2010Director's details changed for Cameron James Fraser on 16 July 2010 (2 pages)
23 July 2010Director's details changed for Peter Melville Vann on 16 July 2010 (2 pages)
23 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
23 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
23 July 2010Director's details changed for Cameron James Fraser on 16 July 2010 (2 pages)
2 July 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
2 July 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
17 July 2009Return made up to 16/07/09; full list of members (5 pages)
17 July 2009Return made up to 16/07/09; full list of members (5 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
16 July 2008Return made up to 16/07/08; full list of members (5 pages)
16 July 2008Return made up to 16/07/08; full list of members (5 pages)
3 June 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
3 June 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
24 July 2007Return made up to 18/07/07; no change of members (7 pages)
24 July 2007Return made up to 18/07/07; no change of members (7 pages)
17 April 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
17 April 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
25 July 2006Return made up to 18/07/06; full list of members (8 pages)
25 July 2006Return made up to 18/07/06; full list of members (8 pages)
11 May 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
11 May 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
13 July 2005Return made up to 18/07/05; full list of members (8 pages)
13 July 2005Return made up to 18/07/05; full list of members (8 pages)
24 May 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
24 May 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
6 July 2004Return made up to 18/07/04; full list of members (8 pages)
6 July 2004Return made up to 18/07/04; full list of members (8 pages)
23 April 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
23 April 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
28 August 2003Amended group of companies' accounts made up to 31 December 2002 (14 pages)
28 August 2003Amended group of companies' accounts made up to 31 December 2002 (14 pages)
12 July 2003Return made up to 18/07/03; full list of members (8 pages)
12 July 2003Return made up to 18/07/03; full list of members (8 pages)
13 June 2003Full accounts made up to 31 December 2002 (14 pages)
13 June 2003Full accounts made up to 31 December 2002 (14 pages)
23 July 2002Return made up to 18/07/02; full list of members (8 pages)
23 July 2002Return made up to 18/07/02; full list of members (8 pages)
8 May 2002Group of companies' accounts made up to 31 December 2001 (14 pages)
8 May 2002Group of companies' accounts made up to 31 December 2001 (14 pages)
12 July 2001Return made up to 18/07/01; full list of members (8 pages)
12 July 2001Return made up to 18/07/01; full list of members (8 pages)
24 April 2001Full group accounts made up to 31 December 2000 (14 pages)
24 April 2001Full group accounts made up to 31 December 2000 (14 pages)
13 December 2000Auditor's resignation (1 page)
13 December 2000Auditor's resignation (1 page)
4 September 2000Full group accounts made up to 31 December 1999 (15 pages)
4 September 2000Full group accounts made up to 31 December 1999 (15 pages)
21 July 2000Return made up to 18/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 July 2000Return made up to 18/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 July 1999Return made up to 18/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1999Return made up to 18/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 1999Full group accounts made up to 31 December 1998 (15 pages)
18 May 1999Full group accounts made up to 31 December 1998 (15 pages)
12 October 1998Full group accounts made up to 31 December 1997 (15 pages)
12 October 1998Full group accounts made up to 31 December 1997 (15 pages)
13 July 1998Return made up to 18/07/98; full list of members (6 pages)
13 July 1998Return made up to 18/07/98; full list of members (6 pages)
26 October 1997Full accounts made up to 31 December 1996 (11 pages)
26 October 1997Full accounts made up to 31 December 1996 (11 pages)
30 July 1997Return made up to 18/07/97; full list of members (6 pages)
30 July 1997Return made up to 18/07/97; full list of members (6 pages)
30 July 1996Return made up to 18/07/96; full list of members (6 pages)
30 July 1996Return made up to 18/07/96; full list of members (6 pages)
20 June 1996Full accounts made up to 31 December 1995 (9 pages)
20 June 1996Full accounts made up to 31 December 1995 (9 pages)
18 September 1995Full accounts made up to 31 December 1994 (9 pages)
18 September 1995Full accounts made up to 31 December 1994 (9 pages)
11 July 1995Return made up to 18/07/95; full list of members (6 pages)
11 July 1995Return made up to 18/07/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 May 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(33 pages)
11 May 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(33 pages)
14 June 1991Company name changed\certificate issued on 14/06/91 (2 pages)
14 June 1991Company name changed\certificate issued on 14/06/91 (2 pages)
24 October 1990Company name changed\certificate issued on 24/10/90 (2 pages)
24 October 1990Company name changed\certificate issued on 24/10/90 (2 pages)
7 April 1989Company name changed\certificate issued on 07/04/89 (2 pages)
7 April 1989Company name changed\certificate issued on 07/04/89 (2 pages)
2 March 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(21 pages)
2 March 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(21 pages)
12 January 1989Memorandum and Articles of Association (7 pages)
12 January 1989Memorandum and Articles of Association (7 pages)
29 November 1988Incorporation (10 pages)
29 November 1988Incorporation (10 pages)