Company NameROYD House Dental Practice Limited
DirectorBarbara Elizabeth Benton
Company StatusActive
Company Number05948613
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMrs Barbara Elizabeth Benton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Corn Mill 12 Woodsome Road
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0LQ
Secretary NameMr William Paul Benton
StatusCurrent
Appointed26 October 2015(9 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMrs Jacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL
Secretary NameMr Stephen John Scott
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL
Secretary NamePaul Andrew Benton
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Corn Mill 12 Woodsome Road
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0LQ

Contact

Telephone01484 537150
Telephone regionHuddersfield

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£71,242
Cash£30,721
Current Liabilities£33,948

Accounts

Latest Accounts29 March 2022 (2 years ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

13 June 2007Delivered on: 21 June 2007
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 November 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 29 March 2022 (10 pages)
21 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
2 November 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 30 March 2021 (10 pages)
22 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
20 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
27 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
26 October 2015Termination of appointment of Paul Andrew Benton as a secretary on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Paul Andrew Benton as a secretary on 26 October 2015 (1 page)
26 October 2015Appointment of Mr William Paul Benton as a secretary on 26 October 2015 (2 pages)
26 October 2015Appointment of Mr William Paul Benton as a secretary on 26 October 2015 (2 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 October 2011Secretary's details changed for Paul Andrew Benton on 27 September 2011 (2 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
10 October 2011Director's details changed for Barbara Elizabeth Benton on 27 September 2011 (2 pages)
10 October 2011Secretary's details changed for Paul Andrew Benton on 27 September 2011 (2 pages)
10 October 2011Director's details changed for Barbara Elizabeth Benton on 27 September 2011 (2 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 October 2010Director's details changed for Barbara Elizabeth Benton on 27 September 2010 (2 pages)
20 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Barbara Elizabeth Benton on 27 September 2010 (2 pages)
20 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 October 2008Return made up to 27/09/08; full list of members (3 pages)
15 October 2008Return made up to 27/09/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 December 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
28 December 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
22 October 2007Return made up to 27/09/07; full list of members (2 pages)
22 October 2007Return made up to 27/09/07; full list of members (2 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006Registered office changed on 10/10/06 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
10 October 2006Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
10 October 2006Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
10 October 2006Registered office changed on 10/10/06 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
10 October 2006New secretary appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
27 September 2006Incorporation (9 pages)
27 September 2006Incorporation (9 pages)