Company NameROYD Developments Ltd
Company StatusActive
Company Number07968432
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 1 month ago)
Previous NameROYD Development Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Carl Roy Barber
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address219 Rochdale Road
Greetland
Halifax
West Yorkshire
HX4 8JE
Director NameMr Paul Anthony Mollet
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWinter Cottage 94 Rochdale Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4LF
Director NameMrs Diane Barber
Date of BirthMarch 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2016(4 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock B, Unit 20, Bowers Mill Branch Road
Barkisland
Halifax
HX4 0AD
Director NameMrs Sylvia Mollet
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2016(4 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock B, Unit 20, Bowers Mill Branch Road
Barkisland
Halifax
HX4 0AD

Location

Registered AddressBlock B, Unit 20, Bowers Mill Branch Road
Barkisland
Halifax
HX4 0AD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn

Financials

Year2013
Net Worth£195
Cash£5,896
Current Liabilities£191,995

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (11 months from now)

Filing History

4 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
14 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
18 May 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
15 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
28 May 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 31 August 2018 (5 pages)
13 September 2018Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
10 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
10 March 2018Appointment of Mrs Diane Barber as a director on 1 March 2016 (2 pages)
10 March 2018Appointment of Mrs Sylvia Mollet as a director on 1 March 2016 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
4 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
24 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
29 February 2012Company name changed royd development LTD\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 February 2012Company name changed royd development LTD\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2012Incorporation (21 pages)
28 February 2012Incorporation (21 pages)