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

ROUNDWOOD

62 THE VILLAGE, STRENSALL, YORK, YO32 5XA,
Company Registration Number
01632908
Private Unlimited Company
Active

Company Overview

About Roundwood
ROUNDWOOD was founded on 1982-05-04 and has its registered office in York. The organisation's status is listed as "Active". Roundwood is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
ROUNDWOOD
 
Legal Registered Office
62 THE VILLAGE
STRENSALL
YORK
YO32 5XA
Other companies in YO32
 
Filing Information
Company Number 01632908
Company ID Number 01632908
Date formed 1982-05-04
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2024-03-06 18:11:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROUNDWOOD
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 ROUNDWOOD

Current Directors
Officer Role Date Appointed
JULIE BRIGGS
Company Secretary 1993-04-20
JULIE BRIGGS
Director 1993-04-20
MICHAEL EDWARD BRIGGS
Director 1997-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SIMON BRIGGS
Director 1997-06-29 2015-02-11
STUART MICHAEL BRIGGS
Director 1993-04-20 1997-06-29
BENJAMIN ATLAY CLEMINSON
Director 1991-12-31 1993-04-20
JILL FRANCES CLEMINSON
Director 1993-02-11 1993-04-20
RICHARD ARTHUR MARTIN
Company Secretary 1991-12-31 1993-02-11
RICHARD ARTHUR MARTIN
Director 1991-12-31 1993-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EDWARD BRIGGS HARROGATE BID LIMITED Director 2017-05-24 CURRENT 2017-05-02 Active

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
2023-01-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE BRIGGS
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE BRIGGS
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-07PSC07CESSATION OF JULIE BRIGGS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07CESSATION OF STUART BRIGGS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-03-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE BRIGGS
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART BRIGGS
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13AR0131/12/15 ANNUAL RETURN FULL LIST
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMON BRIGGS
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-29AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-31AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-22AR0131/12/11 ANNUAL RETURN FULL LIST
2011-02-02AR0131/12/10 ANNUAL RETURN FULL LIST
2010-03-15AR0131/12/09 ANNUAL RETURN FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON BRIGGS / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD BRIGGS / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE BRIGGS / 01/10/2009
2009-02-09363aReturn made up to 31/12/08; full list of members
2008-04-01363aReturn made up to 31/12/07; full list of members
2007-01-11363aReturn made up to 31/12/06; full list of members
2006-01-17287Registered office changed on 17/01/06 from: burn cottage 62 the village strensall york YO32 5XA
2006-01-17363aReturn made up to 31/12/05; full list of members
2006-01-17353Location of register of members
2005-02-16363sReturn made up to 31/12/04; full list of members
2004-02-05363sReturn made up to 31/12/03; full list of members
2003-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-31363sReturn made up to 31/12/02; full list of members
2002-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-26363sReturn made up to 31/12/01; full list of members
2001-01-25363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-11363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-01-31363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-08-04288bDIRECTOR RESIGNED
1997-08-04288aNEW DIRECTOR APPOINTED
1997-08-04288aNEW DIRECTOR APPOINTED
1997-01-08363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1995-12-19363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-01-17363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-01-10363sRETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS
1993-05-10288NEW DIRECTOR APPOINTED
1993-04-27287REGISTERED OFFICE CHANGED ON 27/04/93 FROM: ST.CATHERINES MOORLANDS ROAD SKELTON YORK YO3 6YA
1993-04-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-03-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-03-17287REGISTERED OFFICE CHANGED ON 17/03/93 FROM: PENLEYS HOUSE PENLEYS GROVE STREET YORK YO 37P
1993-02-15363(288)SECRETARY'S PARTICULARS CHANGED
1993-02-15363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-01-22363bRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-04-25288DIRECTOR RESIGNED
1991-02-06363aRETURN MADE UP TO 01/12/90; NO CHANGE OF MEMBERS
1990-04-24363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-02-21363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1988-07-19SRES01ALTER MEM AND ARTS 210488
1988-06-15123NC INC ALREADY ADJUSTED
1988-06-15ORES14CAPIT 87424 21/04/88
1988-06-15ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/04/88
1988-05-12287REGISTERED OFFICE CHANGED ON 12/05/88 FROM: BURN COTTAGE 62 THE VILLAGES STRENSALLY YORK YO3 8XA
1988-05-12288NEW DIRECTOR APPOINTED
1988-05-11SRES01ALTER MEM AND ARTS 210488
1988-02-17363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1987-09-28288DIRECTOR RESIGNED
1987-09-05287REGISTERED OFFICE CHANGED ON 05/09/87 FROM: 31 HIGH PETERGATE YORK YO1 2HP
1987-07-24CERTNMCOMPANY NAME CHANGED HEPPER WATSON YORK CERTIFICATE ISSUED ON 24/07/87
1987-01-12363RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64991 - Security dealing on own account

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to ROUNDWOOD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROUNDWOOD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROUNDWOOD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 64991 - Security dealing on own account

Intangible Assets
Patents
We have not found any records of ROUNDWOOD registering or being granted any patents
Domain Names
We do not have the domain name information for ROUNDWOOD
Trademarks
We have not found any records of ROUNDWOOD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROUNDWOOD. 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 (64991 - Security dealing on own account) as ROUNDWOOD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ROUNDWOOD 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 ROUNDWOOD 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 ROUNDWOOD 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.