ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Royden House Limited

Royden House Limited is an active company incorporated on 26 March 1998 with the registered office located in Harrogate, North Yorkshire. Royden House Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03535332
Private limited company
Age
27 years
Incorporated 26 March 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 October 2025 (1 month ago)
Next confirmation dated 1 October 2026
Due by 15 October 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Unit M3a, The Matrix
Hornbeam Park Avenue
Harrogate
HG2 8AD
England
Address changed on 12 Apr 2024 (1 year 7 months ago)
Previous address was Royden House 156 Haxby Road York North Yorkshire YO31 8JN
Telephone
01904622712
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1965
White Horse Machinery (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.3K
Decreased by £14.01K (-86%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£655.02K
Increased by £432.72K (+195%)
Total Liabilities
-£104.5K
Increased by £77.63K (+289%)
Net Assets
£550.52K
Increased by £355.09K (+182%)
Debt Ratio (%)
16%
Increased by 3.87% (+32%)
Latest Activity
Confirmation Submitted
25 Days Ago on 16 Oct 2025
Confirmation Submitted
1 Year 1 Month Ago on 2 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 24 Apr 2024
New Charge Registered
1 Year 6 Months Ago on 15 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 12 Apr 2024
Sarah Helen Urmston (PSC) Resigned
1 Year 7 Months Ago on 11 Apr 2024
James Royden Richardson (PSC) Resigned
1 Year 7 Months Ago on 11 Apr 2024
White Horse Machinery (Holdings) Limited (PSC) Appointed
1 Year 7 Months Ago on 11 Apr 2024
James Royden Richardson Resigned
1 Year 7 Months Ago on 11 Apr 2024
Sarah Helen Urmston Resigned
1 Year 7 Months Ago on 11 Apr 2024
Get Credit Report
Discover Royden House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 October 2025 with no updates
Submitted on 16 Oct 2025
Confirmation statement made on 1 October 2024 with updates
Submitted on 2 Oct 2024
Cessation of Sarah Helen Urmston as a person with significant control on 11 April 2024
Submitted on 25 Apr 2024
Confirmation statement made on 20 March 2024 with no updates
Submitted on 24 Apr 2024
Registration of charge 035353320004, created on 15 April 2024
Submitted on 15 Apr 2024
Notification of White Horse Machinery (Holdings) Limited as a person with significant control on 11 April 2024
Submitted on 12 Apr 2024
Cessation of James Royden Richardson as a person with significant control on 11 April 2024
Submitted on 12 Apr 2024
Registered office address changed from Royden House 156 Haxby Road York North Yorkshire YO31 8JN to Unit M3a, the Matrix Hornbeam Park Avenue Harrogate HG2 8AD on 12 April 2024
Submitted on 12 Apr 2024
Termination of appointment of James Richardson as a secretary on 11 April 2024
Submitted on 11 Apr 2024
Appointment of Mr Robin Anthony Vauvelle as a director on 11 April 2024
Submitted on 11 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year