Background WavePink WaveYellow Wave

ROYDS COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED (04497758)

ROYDS COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED (04497758) is an active UK company. incorporated on 29 July 2002. with registered office in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROYDS COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED has been registered for 23 years. Current directors include CURTIS, Adrian Nicholas, MARRIOTT, John Lawrence, WEBB, Leslie John.

Company Number
04497758
Status
active
Type
ltd
Incorporated
29 July 2002
Age
23 years
Address
Royds Enterprise Park, Bradford, BD6 3EW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CURTIS, Adrian Nicholas, MARRIOTT, John Lawrence, WEBB, Leslie John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYDS COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED

ROYDS COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED is an active company incorporated on 29 July 2002 with the registered office located in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROYDS COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04497758

LTD Company

Age

23 Years

Incorporated 29 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Royds Enterprise Park Future Fields Bradford, BD6 3EW,

Timeline

31 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Sept 10
Director Left
Sept 10
Director Left
Apr 11
Director Left
Oct 12
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Aug 23
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CURTIS, Adrian Nicholas

Active
Future Fields, BradfordBD6 3EW
Born June 1965
Director
Appointed 15 Dec 2016

MARRIOTT, John Lawrence

Active
Highgate Road, BradfordBD13 2RR
Born January 1950
Director
Appointed 10 Sept 2018

WEBB, Leslie John

Active
Future Fields, BradfordBD6 3EW
Born July 1944
Director
Appointed 15 Dec 2016

DYLAK, Anthony Paul

Resigned
Future Fields, BradfordBD6 3EW
Secretary
Appointed 30 Jun 2005
Resigned 18 Jun 2020

EVANS, Charles David

Resigned
42 New Park Road, BradfordBD13 2HD
Secretary
Appointed 23 Jan 2003
Resigned 30 Jan 2003

GREEN, David Michael

Resigned
128 Buttershaw Drive, BradfordBD6 3SB
Secretary
Appointed 24 Jun 2004
Resigned 30 Jun 2005

PARKER, Paul Graham

Resigned
8 Beechwood Grove, BradfordBD6 3AE
Secretary
Appointed 29 Jul 2002
Resigned 14 Jan 2003

VON HIPPEL, Richard Ndahura

Resigned
21 Reevy Crescent, BradfordBD6 2BT
Secretary
Appointed 30 Jan 2003
Resigned 26 Feb 2004

ALDRED, Helen

Resigned
Heritage Way, KeighleyBD22 7QW
Born March 1967
Director
Appointed 10 Sept 2018
Resigned 21 May 2021

AWAN, Mohammed Arif

Resigned
Future Fields, BradfordBD6 3EW
Born April 1956
Director
Appointed 15 Dec 2016
Resigned 21 Feb 2021

BOND, Colin

Resigned
2 Methuen Oval, BradfordBD12 8RY
Born January 1950
Director
Appointed 29 Jul 2002
Resigned 15 Dec 2016

DICKINSON, Carol

Resigned
11 The Coppies, BradfordBD12 8EA
Born February 1964
Director
Appointed 29 Jul 2002
Resigned 12 Mar 2004

ECCLES, Peter

Resigned
6 Castlerigg Green, BradfordBD6 2RN
Born February 1935
Director
Appointed 29 Jul 2002
Resigned 11 Jan 2011

EVANS, Charles David

Resigned
42 New Park Road, BradfordBD13 2HD
Born January 1925
Director
Appointed 29 Jul 2002
Resigned 30 Jan 2003

GALLOWAY, Jeanette

Resigned
17 Long Close, BradfordBD12 8EB
Born November 1959
Director
Appointed 29 Jul 2002
Resigned 24 Jun 2004

GREEN, David Michael

Resigned
128 Buttershaw Drive, BradfordBD6 3SB
Born July 1957
Director
Appointed 19 Dec 2002
Resigned 30 Jun 2005

HANSON, Stuart

Resigned
6 Greenland Villas, BradfordBD13 2AX
Born December 1948
Director
Appointed 21 Nov 2002
Resigned 24 Jun 2004

HARRISON, Lynda Elizabeth

Resigned
76 Saint Marys Crescent, BradfordBD12 8RQ
Born July 1952
Director
Appointed 29 Jul 2002
Resigned 28 Nov 2003

JARUGA, Eugien

Resigned
10 Pymont Grove, LeedsLS26 8WB
Born May 1953
Director
Appointed 17 Oct 2002
Resigned 16 Oct 2014

LEWIS, Bernard

Resigned
Future Fields, BradfordBD6 3EW
Born October 1949
Director
Appointed 15 Dec 2016
Resigned 15 Jun 2021

LYNCH, Sinead Margaret

Resigned
Royds Enterprise Park, Bradford
Born September 1975
Director
Appointed 15 Dec 2016
Resigned 10 Sept 2018

MALIN, Rebecca Kate

Resigned
Cross Lane Court, KeighleyBD20 9QD
Born August 1975
Director
Appointed 10 Sept 2018
Resigned 31 Dec 2021

MARRIOTT, John Lawrence

Resigned
Future Fields, BradfordBD6 3EW
Born January 1950
Director
Appointed 15 Dec 2016
Resigned 10 Sept 2018

MCDONALD, Teresa Maria

Resigned
51 Wedgemoor Close, BradfordBD12 8PZ
Born May 1962
Director
Appointed 29 Jul 2002
Resigned 15 Jun 2021

MIDDLETON, Howard

Resigned
44 Harrogate Terrace, BradfordBD3 0LF
Born April 1961
Director
Appointed 29 Jul 2002
Resigned 31 Jul 2003

MILLICHAMP, Guy Christopher

Resigned
134 Gledhow Wood Road, LeedsLS8 1PF
Born June 1964
Director
Appointed 29 Jul 2002
Resigned 15 Dec 2016

PARKER, Paul Graham

Resigned
8 Beechwood Grove, BradfordBD6 3AE
Born November 1956
Director
Appointed 29 Jul 2002
Resigned 14 Jan 2003

RHODES, Eric Stephen

Resigned
9 Clifford Court, OssettWF5 8QQ
Born October 1952
Director
Appointed 29 Jul 2002
Resigned 01 Jul 2009

SCHOLFIELD, John Barrie

Resigned
40 Meadway, BradfordBD6 2SP
Born May 1946
Director
Appointed 02 Sept 2002
Resigned 28 Jan 2010

SEYMOUR, Gideon Maxwell

Resigned
6 School Street, BradfordBD14 6AS
Born August 1963
Director
Appointed 23 Sept 2002
Resigned 18 Dec 2003

SLATER, Valerie, Cllr

Resigned
19 Lady Lane, BingleyBD16 4AG
Born August 1950
Director
Appointed 31 Jul 2003
Resigned 29 Oct 2009

TAYLOR, Andrew Paul

Resigned
Future Fields, BradfordBD6 3EW
Born December 1973
Director
Appointed 15 Dec 2016
Resigned 25 Aug 2018

THOMSON, Keith

Resigned
37 Heights Lane, BradfordBD9 6JA
Born November 1936
Director
Appointed 29 Jul 2002
Resigned 26 Mar 2009

TOWN, Stephen David

Resigned
118 Birchlands Avenue, BradfordBD15 0HB
Born September 1960
Director
Appointed 26 Sept 2002
Resigned 27 Mar 2003

VON HIPPEL, Richard Ndahura

Resigned
21 Reevy Crescent, BradfordBD6 2BT
Born April 1948
Director
Appointed 29 Jul 2002
Resigned 19 Apr 2004

Persons with significant control

1

Future Fields, BradfordBD6 3EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
16 November 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Dormant
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Gazette Filings Brought Up To Date
24 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Gazette Notice Compulsary
26 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Secretary Company With Change Date
29 October 2012
CH03Change of Secretary Details
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 December 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2007
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
2 February 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
26 January 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 December 2004
AAAnnual Accounts
Legacy
16 December 2004
288cChange of Particulars
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2004
AAAnnual Accounts
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
6 September 2003
225Change of Accounting Reference Date
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Incorporation Company
29 July 2002
NEWINCIncorporation