Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROYDON SHEET METAL LIMITED
Company Information for

ROYDON SHEET METAL LIMITED

OLYMPIA HOUSE, ARMITAGE ROAD, LONDON, NW11 8RQ,
Company Registration Number
05016875
Private Limited Company
Liquidation

Company Overview

About Roydon Sheet Metal Ltd
ROYDON SHEET METAL LIMITED was founded on 2004-01-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Roydon Sheet Metal Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROYDON SHEET METAL LIMITED
 
Legal Registered Office
OLYMPIA HOUSE
ARMITAGE ROAD
LONDON
NW11 8RQ
Other companies in SG14
 
Filing Information
Company Number 05016875
Company ID Number 05016875
Date formed 2004-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2021
Account next due 31/05/2023
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB833111471  
Last Datalog update: 2023-12-06 21:13:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROYDON SHEET METAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A & P REGISTRARS LIMITED   RAMM ALEXANDER ACCOUNTANTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROYDON SHEET METAL LIMITED

Current Directors
Officer Role Date Appointed
PETER WILLIAM HOWARD
Director 2004-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CLIVE KINGSBURY
Company Secretary 2004-01-15 2017-08-24
RICHARD CLIVE KINGSBURY
Director 2004-01-15 2017-08-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-01-15 2004-01-15
COMPANY DIRECTORS LIMITED
Nominated Director 2004-01-15 2004-01-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-26Compulsory strike-off action has been discontinued
2023-08-15Compulsory strike-off action has been suspended
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2023-01-31CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2022-08-3131/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2021-01-26PSC04Change of details for person with significant control
2021-01-25CH01Director's details changed for Mrs Christine Tracy Woodward on 2020-04-24
2021-01-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINE TRACY WOODWARD on 2021-01-12
2021-01-13CH01Director's details changed for Mrs Christine Tracy Woodward on 2021-01-12
2021-01-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE TRACY WOODWARD
2021-01-13PSC07CESSATION OF PETER WILLIAM HOWARD AS A PERSON OF SIGNIFICANT CONTROL
2020-06-23PSC04Change of details for Mr Peter William Howard as a person with significant control on 2020-06-23
2020-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/20 FROM Second Floor Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM HOWARD
2020-02-06AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-11-19AA01Previous accounting period shortened from 30/09/19 TO 31/08/19
2019-11-19AP03Appointment of Mrs Christine Tracy Woodward as company secretary on 2019-08-31
2019-11-19TM02Termination of appointment of Lorraine Howard on 2019-08-31
2019-11-19AP01DIRECTOR APPOINTED MRS CHRISTINE TRACY WOODWARD
2019-02-07AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-09-11AP03Appointment of Mrs Lorraine Howard as company secretary on 2018-08-15
2018-09-11CH01Director's details changed for Mr Peter William Howard on 2018-08-15
2018-09-11PSC04Change of details for Mr Peter William Howard as a person with significant control on 2018-08-15
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/18 FROM Belfry House, Bell Lane Hertford Hertfordshire SG14 1BP
2018-05-24RP04CS01Second filing of Confirmation Statement dated 15/01/2018
2018-04-26PSC04Change of details for Mr Peter William Howard as a person with significant control on 2017-09-30
2018-04-26PSC07CESSATION OF RICHARD CLIVE KINGSBURY AS A PERSON OF SIGNIFICANT CONTROL
2018-01-27LATEST SOC27/01/18 STATEMENT OF CAPITAL;GBP 200
2018-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2018-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-09-20TM02Termination of appointment of Richard Clive Kingsbury on 2017-08-24
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLIVE KINGSBURY
2017-05-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-21LATEST SOC21/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-21CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-05-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02AR0115/01/16 ANNUAL RETURN FULL LIST
2015-03-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-19AR0115/01/15 ANNUAL RETURN FULL LIST
2014-02-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-22AR0115/01/14 ANNUAL RETURN FULL LIST
2013-02-15AR0115/01/13 ANNUAL RETURN FULL LIST
2013-01-29AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05RES01ADOPT ARTICLES 05/03/12
2012-03-05CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-10AR0115/01/12 FULL LIST
2011-02-08AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-21AR0115/01/11 FULL LIST
2010-02-08AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-05AR0115/01/10 FULL LIST
2009-03-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 15/01/09; NO CHANGE OF MEMBERS
2008-04-05AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-02363sRETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS
2007-02-27363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-01363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-04363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-11-2388(2)RAD 15/01/04--------- £ SI 99@1=99 £ IC 1/100
2004-09-22395PARTICULARS OF MORTGAGE/CHARGE
2004-07-12225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/09/04
2004-02-08288bSECRETARY RESIGNED
2004-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-08288bDIRECTOR RESIGNED
2004-02-08288aNEW DIRECTOR APPOINTED
2004-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-15New incorporation
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to ROYDON SHEET METAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-11-17
Fines / Sanctions
No fines or sanctions have been issued against ROYDON SHEET METAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-09-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 66,887
Creditors Due Within One Year 2012-09-30 £ 83,635

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROYDON SHEET METAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 10,100
Cash Bank In Hand 2012-09-30 £ 0
Current Assets 2013-09-30 £ 72,593
Current Assets 2012-09-30 £ 102,218
Debtors 2013-09-30 £ 60,943
Debtors 2012-09-30 £ 99,439
Secured Debts 2013-09-30 £ 0
Secured Debts 2012-09-30 £ 19,981
Shareholder Funds 2013-09-30 £ 14,491
Shareholder Funds 2012-09-30 £ 29,578
Stocks Inventory 2013-09-30 £ 1,550
Stocks Inventory 2012-09-30 £ 2,650
Tangible Fixed Assets 2013-09-30 £ 8,785
Tangible Fixed Assets 2012-09-30 £ 10,995

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROYDON SHEET METAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROYDON SHEET METAL LIMITED
Trademarks
We have not found any records of ROYDON SHEET METAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYDON SHEET METAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as ROYDON SHEET METAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROYDON SHEET METAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROYDON SHEET METAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROYDON SHEET METAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4