Company NameRob Royd Properties Limited
DirectorsSusan Elizabeth Farnsworth and John Farnsworth
Company StatusActive
Company Number07726260
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Susan Elizabeth Farnsworth
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL
Secretary NameMr John Farnsworth
StatusCurrent
Appointed11 August 2016(5 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address51 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL
Director NameMr John Farnsworth
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(5 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL
Director NameMr John Farnsworth
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL
Secretary NameSusan Elizabeth Farnsworth
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address51 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL
Director NameMr Adrian Carr
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 November 2019)
RoleFactory Manager
Country of ResidenceEngland
Correspondence Address51 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL
Director NameMrs Jayne Elizabeth Carr
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 November 2019)
RoleLecturer
Country of ResidenceEngland
Correspondence Address51 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL

Contact

Telephone01226 248662
Telephone regionBarnsley

Location

Registered Address51 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address Matches7 other UK companies use this postal address

Shareholders

10k at £1John Farnsworth
50.00%
Ordinary
10k at £1Susan Farnsworth
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

29 September 2017Delivered on: 3 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 42-43 market place, wisbech, cambridgeshire and registered at the land registry under title number CB225309.
Outstanding
29 September 2017Delivered on: 3 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 51 high street, barnsley, S70 4SQ and registered at the land registry under title number SYK55702.
Outstanding
8 September 2017Delivered on: 18 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 71 middle street south, driffield and registered at the land registry under title number HS67236.
Outstanding
8 September 2017Delivered on: 18 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 4 george street, pocklington and registered at the land registry under title number HS16473.
Outstanding
5 April 2017Delivered on: 10 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The freehold property known as 308 gloucester road, bristol, BS7 8PN and registered at the land registry under title number AV117862.
Outstanding
10 March 2017Delivered on: 10 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as speedy hire centre, wakefield road, barnsley, S71 1NG and registered at the land registry under title number SYK248469.
Outstanding
6 June 2016Delivered on: 7 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The freehold property known as 44 market place, wisbech, cambridgeshire, PE13 1DP registered at the land registry under title number CB262499.
Outstanding
6 June 2016Delivered on: 7 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower.
Outstanding
24 April 2019Delivered on: 29 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 490-494 manchester road, stocksbridge, sheffield. S36 2DU and registered at land registry under title number SYK403653.
Outstanding
24 April 2019Delivered on: 29 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Portculis club, pitt street, barnsley, S70 1BB and registered at land registry under title number SYK477194.
Outstanding
16 March 2018Delivered on: 27 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 135 portobello high street, edinburgh. T/no MID131029.
Outstanding
31 January 2018Delivered on: 2 February 2018
Persons entitled: Svenska Handlesbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 9 market hill, barnsley, S70 2PT and registered at the land registry under title number SYK379287.
Outstanding
29 September 2017Delivered on: 3 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 21 southwell street, barnsley, S75 2BS and registered at the land registry under title number SYK166488.
Outstanding
29 September 2017Delivered on: 3 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 36B shambles street, barnsley and registered at the land registry under title number SYK221009.
Outstanding
29 September 2017Delivered on: 3 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 15 barnsley road, south emsall and registered at the land registry under title number WYK489346.
Outstanding
6 June 2016Delivered on: 7 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The freehold property known as 4 hunters avenue, barnsley, S70 6PL and registered at the land registry under title number SYK506073.
Outstanding

Filing History

14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
22 November 2019Termination of appointment of Jayne Elizabeth Carr as a director on 19 November 2019 (1 page)
22 November 2019Termination of appointment of Adrian Carr as a director on 19 November 2019 (1 page)
3 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
19 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
29 April 2019Registration of charge 077262600015, created on 24 April 2019 (18 pages)
29 April 2019Registration of charge 077262600016, created on 24 April 2019 (18 pages)
11 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
27 March 2018Registration of charge 077262600014, created on 16 March 2018 (7 pages)
24 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
2 February 2018Registration of charge 077262600013, created on 31 January 2018 (18 pages)
3 October 2017Registration of charge 077262600011, created on 29 September 2017 (16 pages)
3 October 2017Registration of charge 077262600010, created on 29 September 2017 (16 pages)
3 October 2017Registration of charge 077262600008, created on 29 September 2017 (16 pages)
3 October 2017Registration of charge 077262600010, created on 29 September 2017 (16 pages)
3 October 2017Registration of charge 077262600009, created on 29 September 2017 (16 pages)
3 October 2017Registration of charge 077262600012, created on 29 September 2017 (16 pages)
3 October 2017Registration of charge 077262600008, created on 29 September 2017 (16 pages)
3 October 2017Registration of charge 077262600011, created on 29 September 2017 (16 pages)
3 October 2017Registration of charge 077262600009, created on 29 September 2017 (16 pages)
3 October 2017Registration of charge 077262600012, created on 29 September 2017 (16 pages)
18 September 2017Registration of charge 077262600007, created on 8 September 2017 (18 pages)
18 September 2017Registration of charge 077262600006, created on 8 September 2017 (18 pages)
18 September 2017Registration of charge 077262600007, created on 8 September 2017 (18 pages)
18 September 2017Registration of charge 077262600006, created on 8 September 2017 (18 pages)
7 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
10 April 2017Registration of charge 077262600005, created on 5 April 2017 (18 pages)
10 April 2017Registration of charge 077262600005, created on 5 April 2017 (18 pages)
28 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
28 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
10 March 2017Registration of charge 077262600004, created on 10 March 2017 (18 pages)
10 March 2017Registration of charge 077262600004, created on 10 March 2017 (18 pages)
12 November 2016Appointment of Mr John Farnsworth as a director on 3 November 2016 (2 pages)
12 November 2016Statement of capital following an allotment of shares on 3 November 2016
  • GBP 40,000
(3 pages)
12 November 2016Appointment of Mr John Farnsworth as a director on 3 November 2016 (2 pages)
12 November 2016Statement of capital following an allotment of shares on 3 November 2016
  • GBP 40,000
(3 pages)
1 September 2016Termination of appointment of John Farnsworth as a director on 11 August 2016 (1 page)
1 September 2016Appointment of Mrs Jayne Elizabeth Carr as a director on 11 August 2016 (2 pages)
1 September 2016Termination of appointment of Susan Elizabeth Farnsworth as a secretary on 11 August 2016 (1 page)
1 September 2016Appointment of Mr John Farnsworth as a secretary on 11 August 2016 (2 pages)
1 September 2016Appointment of Mr Adrian Carr as a director on 11 August 2016 (2 pages)
1 September 2016Appointment of Mr Adrian Carr as a director on 11 August 2016 (2 pages)
1 September 2016Termination of appointment of Susan Elizabeth Farnsworth as a secretary on 11 August 2016 (1 page)
1 September 2016Termination of appointment of John Farnsworth as a director on 11 August 2016 (1 page)
1 September 2016Appointment of Mrs Jayne Elizabeth Carr as a director on 11 August 2016 (2 pages)
1 September 2016Appointment of Mr John Farnsworth as a secretary on 11 August 2016 (2 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
7 June 2016Registration of charge 077262600002, created on 6 June 2016 (21 pages)
7 June 2016Registration of charge 077262600001, created on 6 June 2016 (18 pages)
7 June 2016Registration of charge 077262600003, created on 6 June 2016 (18 pages)
7 June 2016Registration of charge 077262600002, created on 6 June 2016 (21 pages)
7 June 2016Registration of charge 077262600001, created on 6 June 2016 (18 pages)
7 June 2016Registration of charge 077262600003, created on 6 June 2016 (18 pages)
3 February 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
3 February 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 20,000
(5 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 20,000
(5 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 20,000
(5 pages)
16 May 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
16 May 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
14 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 20,000
(5 pages)
14 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 20,000
(5 pages)
14 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 20,000
(5 pages)
22 July 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
22 July 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
9 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 20,000
(5 pages)
9 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 20,000
(5 pages)
9 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 20,000
(5 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
9 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
9 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
9 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)