ROYDS PROPERTIES LTD
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 4SB
Company number 02186453
Status Active
Incorporation Date 2 November 1987
Company Type Private Limited Company
Address THE ESTATE OFFICE GLEDHOLT BUSINESS PARK, ALLEN ROW, PADDOCK, HUDDERSFIELD, HD1 4SB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 1,600,000 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of ROYDS PROPERTIES LTD are www.roydsproperties.co.uk, and www.royds-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Royds Properties Ltd is a Private Limited Company. The company registration number is 02186453. Royds Properties Ltd has been working since 02 November 1987. The present status of the company is Active. The registered address of Royds Properties Ltd is The Estate Office Gledholt Business Park Allen Row Paddock Huddersfield Hd1 4sb. . ROYDS, Benjamin Ratcliffe is a Director of the company. ROYDS, Katharine Ann is a Director of the company. ROYDS, Maxwell John is a Director of the company. Secretary ROYDS, Elizabeth Ruth has been resigned. Secretary ROYDS, Katharine Ann has been resigned. Secretary ROYDS, Katherine Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ROYDS, Benjamin Ratcliffe
Appointed Date: 01 January 2015
35 years old

Director
ROYDS, Katharine Ann
Appointed Date: 01 April 2005
62 years old

Director
ROYDS, Maxwell John

67 years old

Resigned Directors

Secretary
ROYDS, Elizabeth Ruth
Resigned: 28 October 2010
Appointed Date: 01 April 2005

Secretary
ROYDS, Katharine Ann
Resigned: 01 April 2005

Secretary
ROYDS, Katherine Ann
Resigned: 01 April 2005
Appointed Date: 01 April 2005

ROYDS PROPERTIES LTD Events

27 Sep 2016
Accounts for a small company made up to 31 March 2016
08 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,600,000

14 Aug 2015
Accounts for a small company made up to 31 March 2015
06 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,600,000

06 Jul 2015
Register inspection address has been changed from Lea House Spring Lane New Mill Holmfirth HD9 7EH United Kingdom to The Estate Office Gledholt Business Park, Allen Row Paddock Huddersfield HD1 4SB
...
... and 129 more events
10 May 1988
Company name changed broadmotors LIMITED\certificate issued on 11/05/88

10 May 1988
Company name changed\certificate issued on 10/05/88
09 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 May 1988
Registered office changed on 09/05/88 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

02 Nov 1987
Incorporation

ROYDS PROPERTIES LTD Charges

11 December 2014
Charge code 0218 6453 0026
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit H6 (also k/a brindley house) lowfields business park…
9 July 2014
Charge code 0218 6453 0024
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at wellington mills quebec street elland. T/nos:…
9 July 2014
Charge code 0218 6453 0023
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the south side of brook street…
9 July 2014
Charge code 0218 6453 0022
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at prince street, bradford. T/nos:WYK288934…
9 July 2014
Charge code 0218 6453 0021
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the south east side of lowfields way, unit B5…
9 July 2014
Charge code 0218 6453 0020
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the south east side of pit lane, micklefield…
9 July 2014
Charge code 0218 6453 0019
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at wellington business centre quebec street elland…
9 July 2014
Charge code 0218 6453 0018
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the east side of westbury street…
8 July 2014
Charge code 0218 6453 0025
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
29 August 2008
Legal charge
Delivered: 4 September 2008
Status: Satisfied on 9 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H units 1-3 westbury street elland west yorkshire t/nos…
29 August 2008
Legal charge
Delivered: 4 September 2008
Status: Satisfied on 9 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property and l/h as to part known as wellington mills…
29 August 2008
Legal charge
Delivered: 4 September 2008
Status: Satisfied on 9 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H enterprise court pit lane micklefield leeds west…
29 August 2008
Legal charge
Delivered: 4 September 2008
Status: Satisfied on 9 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H enterprise court prince street off tong street bradford…
29 August 2008
Legal charge
Delivered: 4 September 2008
Status: Satisfied on 9 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit c units B2-B4 units B6-B9 and unit 11 lowfields…
15 September 2004
Mortgage deed
Delivered: 18 September 2004
Status: Satisfied on 9 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as units 1-11 wellington business…
18 September 2002
Mortgage deed
Delivered: 20 September 2002
Status: Satisfied on 26 February 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a cliffe business complex, longroyd bridge…
18 September 2002
Mortgage deed
Delivered: 20 September 2002
Status: Satisfied on 9 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the property k/a unit B5 warhurst…
16 June 1999
Mortgage
Delivered: 17 June 1999
Status: Satisfied on 26 February 2008
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a heath house mill heath house lane…
5 January 1998
Mortgage deed
Delivered: 6 January 1998
Status: Satisfied on 26 February 2008
Persons entitled: Lloyds Bank PLC
Description: Freehold upper mills slaithwaite huddersfield west…
31 August 1994
Legal charge
Delivered: 8 September 1994
Status: Satisfied on 26 February 2008
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a perserverance mills lockwood scar…
24 February 1992
Single debenture
Delivered: 2 March 1992
Status: Satisfied on 9 August 2014
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
22 October 1990
Mortgage
Delivered: 25 October 1990
Status: Satisfied on 9 August 2014
Persons entitled: Lloyds Bank PLC
Description: Brookfield works brook street, elland west yorkshire.…
22 October 1990
Mortgage
Delivered: 25 October 1990
Status: Satisfied on 26 February 2008
Persons entitled: Lloyds Bank PLC
Description: Wellington mills quebec street elland west yorkshire.…
22 October 1990
Mortgage
Delivered: 25 October 1990
Status: Satisfied on 26 February 2008
Persons entitled: Lloyds Bank PLC
Description: Calder workshops gibbet street halifax. West yorkshire…
28 December 1989
Mortgage
Delivered: 8 January 1990
Status: Satisfied on 26 February 2008
Persons entitled: Lloyds Bank PLC
Description: F/H land north of brook street, elland, W. yorks…
7 September 1988
Legal charge
Delivered: 21 September 1988
Status: Satisfied on 26 February 2008
Persons entitled: Lloyds Bank PLC
Description: F/H l/h property k/a or being wellington mills quebec…