Company NameROY Head Property Company Ltd
DirectorAndrew John Clayton
Company StatusActive
Company Number04562534
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew John Clayton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSf4 Stapeley House London Road
Stapeley
Nantwich
Cheshire
CW5 7JW
Director NameJonathan Robert Edwards
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEbenezer House, Ryecroft
Newcastle Under Lyme
Staffordshire
ST5 2BE
Secretary NameJonathan Robert Edwards
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEbenezer House, Ryecroft
Newcastle Under Lyme
Staffordshire
ST5 2BE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressSf4 Stapeley House London Road
Stapeley
Nantwich
Cheshire
CW5 7JW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew John Clayton
50.00%
Ordinary
1 at £1Jonathon Robert Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth£72,496
Cash£1,150
Current Liabilities£114,821

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Charges

27 September 2019Delivered on: 30 September 2019
Persons entitled: National Westminister Bank

Classification: A registered charge
Particulars: The freehold property known as 289 london road, stoke-on-trent, ST4 5AG registered under hm land registry title number SF33594.
Outstanding
5 April 2018Delivered on: 6 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The bungalow rear 289 london road stoke on trent t/no SF174011.
Outstanding
14 March 2005Delivered on: 15 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 3 packett street, fenton, stoke-on-trent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 January 2005Delivered on: 29 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 bidvale way, coppenhall crewe, cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 December 2004Delivered on: 22 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 4 watch street sheffield south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 November 2003Delivered on: 3 December 2003
Persons entitled: Pauline Theresa Clayton and John Clayton

Classification: Legal charge
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: 7 foley street fenton staffordshire t/n SF330123.
Outstanding

Filing History

25 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
28 August 2023Total exemption full accounts made up to 30 October 2022 (9 pages)
4 November 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 30 October 2021 (8 pages)
11 February 2022Registered office address changed from 1 Glebe Street Stoke-on-Trent Staffordshire ST4 1HP England to Sf4 Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW on 11 February 2022 (1 page)
12 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022Confirmation statement made on 15 October 2021 with no updates (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
30 July 2021Total exemption full accounts made up to 30 October 2020 (9 pages)
22 December 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 30 October 2019 (9 pages)
12 October 2020Register(s) moved to registered office address 1 Glebe Street Stoke-on-Trent Staffordshire ST4 1HP (1 page)
12 October 2020Confirmation statement made on 15 October 2019 with updates (4 pages)
12 October 2020Register(s) moved to registered office address 1 Glebe Street Stoke-on-Trent Staffordshire ST4 1HP (1 page)
3 October 2019Satisfaction of charge 1 in full (1 page)
30 September 2019Registration of charge 045625340006, created on 27 September 2019 (8 pages)
23 July 2019Total exemption full accounts made up to 30 October 2018 (9 pages)
15 July 2019Registered office address changed from Ebenezer House, Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE to 1 Glebe Street Stoke-on-Trent Staffordshire ST4 1HP on 15 July 2019 (1 page)
15 July 2019Registered office address changed from 1 Glebe Street Stoke-on-Trent Staffordshire ST4 1HP England to 1 Glebe Street Stoke-on-Trent Staffordshire ST4 1HP on 15 July 2019 (1 page)
7 June 2019Termination of appointment of Jonathan Robert Edwards as a secretary on 10 January 2019 (1 page)
7 June 2019Termination of appointment of Jonathan Robert Edwards as a director on 10 January 2019 (1 page)
20 December 2018Confirmation statement made on 15 October 2018 with updates (5 pages)
8 August 2018Change of details for Mr Andrew John Clayton as a person with significant control on 2 April 2018 (2 pages)
8 August 2018Cessation of Jonathan Robert Edwards as a person with significant control on 30 March 2018 (1 page)
30 July 2018Total exemption full accounts made up to 30 October 2017 (9 pages)
20 July 2018Sub-division of shares on 1 March 2018 (4 pages)
18 July 2018Statement of company's objects (2 pages)
18 July 2018Resolutions
  • RES13 ‐ Sub division 01/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
6 April 2018Registration of charge 045625340005, created on 5 April 2018 (8 pages)
16 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
9 October 2017Total exemption small company accounts made up to 30 October 2016 (7 pages)
9 October 2017Total exemption small company accounts made up to 30 October 2016 (7 pages)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
1 December 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 November 2009Director's details changed for Jonathan Robert Edwards on 17 November 2009 (2 pages)
27 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Jonathan Robert Edwards on 17 November 2009 (2 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Secretary's details changed for Jonathan Robert Edwards on 27 November 2009 (1 page)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Director's details changed for Andrew John Clayton on 17 November 2009 (2 pages)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Secretary's details changed for Jonathan Robert Edwards on 27 November 2009 (1 page)
27 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Andrew John Clayton on 17 November 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 December 2008Return made up to 15/10/08; full list of members (4 pages)
9 December 2008Return made up to 15/10/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 November 2007Return made up to 15/10/07; full list of members (2 pages)
29 November 2007Return made up to 15/10/07; full list of members (2 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 January 2007Return made up to 15/10/06; full list of members (2 pages)
15 January 2007Return made up to 15/10/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 May 2006Return made up to 15/10/05; full list of members (2 pages)
31 May 2006Return made up to 15/10/05; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
9 February 2005Return made up to 15/10/04; full list of members (7 pages)
9 February 2005Return made up to 15/10/04; full list of members (7 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
15 March 2004Accounts made up to 31 October 2003 (1 page)
15 March 2004Accounts made up to 31 October 2003 (1 page)
13 January 2004Return made up to 15/10/03; full list of members (7 pages)
13 January 2004Return made up to 15/10/03; full list of members (7 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
14 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2002Ad 15/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 December 2002Ad 15/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 December 2002New secretary appointed;new director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New secretary appointed;new director appointed (2 pages)
23 December 2002New director appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Director resigned (1 page)
15 October 2002Incorporation (9 pages)
15 October 2002Incorporation (9 pages)