ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Royd Toolgroup UK Limited

Royd Toolgroup UK Limited is an active company incorporated on 25 August 2016 with the registered office located in Lincoln, Lincolnshire. Royd Toolgroup UK Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10345480
Private limited company
Age
9 years
Incorporated 25 August 2016
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 25 September 2024 (11 months ago)
Next confirmation dated 25 September 2025
Due by 9 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
Newland House
Weaver Road
Lincoln
Lincolnshire
LN6 3QN
England
Address changed on 4 Nov 2024 (10 months ago)
Previous address was 159 Princes Street Ipswich Suffolk IP1 1QJ England
Telephone
01245216540
Email
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1974
Director • British • Lives in England • Born in Oct 1995
Director • British • Lives in England • Born in Oct 1973
Director • British • Lives in England • Born in Apr 1998
Director • British • Lives in England • Born in Dec 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Murfy Holdings Limited
Corbin Murphy, Junior Murphy, and 2 more are mutual people.
Active
Aspro Tools Limited
Corbin Murphy, Junior Murphy, and 1 more are mutual people.
Active
Oneschool Global UK
Roger Angus Murphy and Robert Andrew Critchley are mutual people.
Active
Specialist Door Solutions Ltd
Robert Andrew Critchley is a mutual person.
Active
Ox Products UK Limited
Robert Andrew Critchley is a mutual person.
Active
Ox Tools Shared Services Limited
Robert Andrew Critchley is a mutual person.
Active
Ox Products Group UK Limited
Robert Andrew Critchley is a mutual person.
Active
Blueleaf Limited
Robert Andrew Critchley is a mutual person.
Active
Brands
SMART Tool Group Global
SMART Tool Group Global is a provider of multi-tool accessories.
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.99M
Increased by £3.01M (+307%)
Turnover
£18.02M
Increased by £8.16M (+83%)
Employees
48
Increased by 10 (+26%)
Total Assets
£12.25M
Increased by £2.4M (+24%)
Total Liabilities
-£6.69M
Increased by £1.66M (+33%)
Net Assets
£5.56M
Increased by £738.67K (+15%)
Debt Ratio (%)
55%
Increased by 3.54% (+7%)
Latest Activity
Royd Holdings Ltd (PSC) Resigned
10 Months Ago on 29 Oct 2024
Roger Angus Murphy (PSC) Resigned
10 Months Ago on 29 Oct 2024
Melanie Murphy (PSC) Resigned
10 Months Ago on 29 Oct 2024
Junior Murphy (PSC) Resigned
10 Months Ago on 29 Oct 2024
Corbin Murphy (PSC) Resigned
10 Months Ago on 29 Oct 2024
Ox Products Group Uk Limited (PSC) Appointed
10 Months Ago on 29 Oct 2024
Roger Angus Murphy Resigned
10 Months Ago on 29 Oct 2024
Melanie Murphy Resigned
10 Months Ago on 29 Oct 2024
Corbin Murphy Resigned
10 Months Ago on 29 Oct 2024
Mr Robert Andrew Critchley Appointed
10 Months Ago on 29 Oct 2024
Get Credit Report
Discover Royd Toolgroup UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 19 Nov 2024
Memorandum and Articles of Association
Submitted on 19 Nov 2024
Particulars of variation of rights attached to shares
Submitted on 9 Nov 2024
Change of share class name or designation
Submitted on 9 Nov 2024
Change of share class name or designation
Submitted on 9 Nov 2024
Cessation of Corbin Murphy as a person with significant control on 29 October 2024
Submitted on 4 Nov 2024
Cessation of Junior Murphy as a person with significant control on 29 October 2024
Submitted on 4 Nov 2024
Cessation of Melanie Murphy as a person with significant control on 29 October 2024
Submitted on 4 Nov 2024
Registered office address changed from 159 Princes Street Ipswich Suffolk IP1 1QJ England to Newland House Weaver Road Lincoln Lincolnshire LN6 3QN on 4 November 2024
Submitted on 4 Nov 2024
Cessation of Roger Angus Murphy as a person with significant control on 29 October 2024
Submitted on 4 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year