ROYSTON LEAD LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 2DS
Company number 00411322
Status Active
Incorporation Date 24 May 1946
Company Type Private Limited Company
Address POGMOOR WORKS, STOCKS LANE, BARNSLEY, S75 2DS
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Registration of charge 004113220017, created on 29 April 2017; Registration of charge 004113220018, created on 29 April 2017; Registration of charge 004113220014, created on 29 April 2017. The most likely internet sites of ROYSTON LEAD LIMITED are www.roystonlead.co.uk, and www.royston-lead.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and nine months. Royston Lead Limited is a Private Limited Company. The company registration number is 00411322. Royston Lead Limited has been working since 24 May 1946. The present status of the company is Active. The registered address of Royston Lead Limited is Pogmoor Works Stocks Lane Barnsley S75 2ds. . CRABBE, Ian is a Director of the company. O'RIORDAN, Gerard is a Director of the company. SHERLING, Maurice Elliot is a Director of the company. Secretary BROOKE, Neal has been resigned. Secretary MOORE, Frank has been resigned. Secretary WALSH, Thomas has been resigned. Director AINLEY, John has been resigned. Director BLAKELEY, David, Dr has been resigned. Director DESFORGES, Charles Desmond, Dr has been resigned. Director ELSON, Richard Bruce has been resigned. Director FARNELL, Gary has been resigned. Director HAMMOND, Keith Michael has been resigned. Director HILL, Roger Henry has been resigned. Director MOORE, Frank has been resigned. Director SHEHADEH, George William has been resigned. Director SHERLING, Maurice Elliot has been resigned. Director SHERLING, Maurice Moses has been resigned. Director SHERLING, Maxwell has been resigned. Director SHERLING, Michael Saul has been resigned. Director SHERLING, Rebecca has been resigned. Director WALSH, Thomas has been resigned. Director WARDLE, Russell Lee has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Director
CRABBE, Ian
Appointed Date: 05 May 2015
53 years old

Director
O'RIORDAN, Gerard
Appointed Date: 21 October 2008
67 years old

Director
SHERLING, Maurice Elliot
Appointed Date: 01 March 2016
76 years old

Resigned Directors

Secretary
BROOKE, Neal
Resigned: 24 October 2003

Secretary
MOORE, Frank
Resigned: 31 July 2013
Appointed Date: 14 July 2004

Secretary
WALSH, Thomas
Resigned: 14 July 2004
Appointed Date: 25 October 2003

Director
AINLEY, John
Resigned: 04 July 2000
Appointed Date: 01 September 1998
75 years old

Director
BLAKELEY, David, Dr
Resigned: 06 September 1996
Appointed Date: 04 September 1995
82 years old

Director
DESFORGES, Charles Desmond, Dr
Resigned: 30 September 1994
Appointed Date: 20 December 1993
85 years old

Director
ELSON, Richard Bruce
Resigned: 30 June 1995
79 years old

Director
FARNELL, Gary
Resigned: 26 March 2014
Appointed Date: 01 August 2011
60 years old

Director
HAMMOND, Keith Michael
Resigned: 26 August 1995
95 years old

Director
HILL, Roger Henry
Resigned: 19 April 1999
85 years old

Director
MOORE, Frank
Resigned: 31 July 2013
Appointed Date: 14 July 2004
68 years old

Director
SHEHADEH, George William
Resigned: 31 December 1994
Appointed Date: 20 December 1993
57 years old

Director
SHERLING, Maurice Elliot
Resigned: 26 December 2010
Appointed Date: 10 October 1994
76 years old

Director
SHERLING, Maurice Moses
Resigned: 21 December 1999
Appointed Date: 10 October 1994
110 years old

Director
SHERLING, Maxwell
Resigned: 01 October 2001
Appointed Date: 28 October 1994
114 years old

Director
SHERLING, Michael Saul
Resigned: 01 March 2016
Appointed Date: 26 December 2010
40 years old

Director
SHERLING, Rebecca
Resigned: 21 May 2010
Appointed Date: 14 July 2004
73 years old

Director
WALSH, Thomas
Resigned: 14 July 2004
Appointed Date: 28 October 1994
86 years old

Director
WARDLE, Russell Lee
Resigned: 28 February 2010
Appointed Date: 18 December 2002
69 years old

Persons With Significant Control

Envirolead Distribution Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROYSTON LEAD LIMITED Events

05 May 2017
Registration of charge 004113220017, created on 29 April 2017
05 May 2017
Registration of charge 004113220018, created on 29 April 2017
04 May 2017
Registration of charge 004113220014, created on 29 April 2017
04 May 2017
Registration of charge 004113220016, created on 29 April 2017
04 May 2017
Registration of charge 004113220013, created on 29 April 2017
...
... and 163 more events
11 Nov 1986
Director resigned

24 Sep 1986
New director appointed

31 Jul 1986
Full accounts made up to 31 December 1985

31 Jul 1986
Return made up to 29/07/86; full list of members

24 May 1946
Incorporation

ROYSTON LEAD LIMITED Charges

29 April 2017
Charge code 0041 1322 0018
Delivered: 5 May 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Not applicable.
29 April 2017
Charge code 0041 1322 0017
Delivered: 5 May 2017
Status: Outstanding
Persons entitled: The Welsh Ministers
Description: (1) a legal mortgage over all that freehold land known as…
29 April 2017
Charge code 0041 1322 0016
Delivered: 4 May 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Not applicable…
29 April 2017
Charge code 0041 1322 0015
Delivered: 4 May 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Not applicable…
29 April 2017
Charge code 0041 1322 0014
Delivered: 4 May 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The lands and premises known as pogmoor works, stocks lane…
29 April 2017
Charge code 0041 1322 0013
Delivered: 4 May 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: The lands and premises known as pogmoor works, stocks lane…
12 February 2016
Charge code 0041 1322 0012
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
14 November 2014
Charge code 0041 1322 0011
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The land and premises k/a pormoor works stocks lane…
14 November 2014
Charge code 0041 1322 0010
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Pogmoor works stocks lane barnsley t/no SYK60184…
22 September 2014
Charge code 0041 1322 0009
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
22 September 2014
Charge code 0041 1322 0008
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The land and premises k/a pogmoor works stocks lane…
22 September 2014
Charge code 0041 1322 0007
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (Hif)
Description: Pogmoor works stock lane barnsley t/no SYK82394…
19 October 2007
Mortgage debenture
Delivered: 8 November 2007
Status: Satisfied on 22 April 2017
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 1998
Deed of debenture
Delivered: 20 July 1998
Status: Satisfied on 22 April 2017
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1994
Deed of debenture
Delivered: 19 October 1994
Status: Satisfied on 22 April 2017
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land situate at slackhills barnsley in the county of…
25 June 1993
Legal charge
Delivered: 8 July 1993
Status: Satisfied on 29 August 2012
Persons entitled: Midland Bank PLC
Description: All that f/h property k/a pogmoor works stocks lane…
25 June 1993
Fixed and floating charge
Delivered: 2 July 1993
Status: Satisfied on 27 October 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 1989
Fixed and floating charge
Delivered: 17 April 1989
Status: Satisfied on 27 October 1994
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…