Royston Sheet Lead Limited TAVISTOCK SQUARE


Royston Sheet Lead started in year 1995 as Private Limited Company with registration number 03031508. The Royston Sheet Lead company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Tavistock Square at C/o Rayner Essex. Postal code: WC1H 9LG. Since 2019/05/31 Royston Sheet Lead Limited is no longer carrying the name Jamestown Metals.

The firm has 6 directors, namely Paul W., Ian C. and Graham H. and others. Of them, Maurice S. has been with the company the longest, being appointed on 1 March 2016 and Paul W. has been with the company for the least time - from 1 December 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the EN11 0NX postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1043010 . It is located at Pogmoor Works, Stocks Lane, Barnsley with a total of 10 carsand 5 trailers.

Royston Sheet Lead Limited Address / Contact

Office Address C/o Rayner Essex
Office Address2 Tavistock House South
Town Tavistock Square
Post code WC1H 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03031508
Date of Incorporation Fri, 10th Mar 1995
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Paul W.

Position: Director

Appointed: 01 December 2023

Ian C.

Position: Director

Appointed: 12 July 2021

Graham H.

Position: Director

Appointed: 08 April 2021

David R.

Position: Director

Appointed: 08 April 2021

Barry S.

Position: Director

Appointed: 08 February 2018

Maurice S.

Position: Director

Appointed: 01 March 2016

Gary F.

Position: Director

Appointed: 01 August 2011

Resigned: 19 September 2012

Michael S.

Position: Director

Appointed: 26 December 2010

Resigned: 01 March 2016

Gerard O.

Position: Director

Appointed: 14 July 2004

Resigned: 20 January 2023

Frank M.

Position: Director

Appointed: 14 July 2004

Resigned: 31 July 2013

Frank M.

Position: Secretary

Appointed: 14 July 2004

Resigned: 31 July 2013

Rebecca S.

Position: Director

Appointed: 14 July 2004

Resigned: 21 May 2010

Maurice S.

Position: Director

Appointed: 01 December 1995

Resigned: 26 December 2010

Thomas W.

Position: Secretary

Appointed: 10 March 1995

Resigned: 14 July 2004

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 10 March 1995

Resigned: 10 March 1995

Harold C.

Position: Director

Appointed: 10 March 1995

Resigned: 15 November 2001

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 1995

Resigned: 10 March 1995

Thomas W.

Position: Director

Appointed: 10 March 1995

Resigned: 14 July 2004

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Envirolead Distribution Limited from St Albans, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Envirolead Distribution Limited

Faulkner House Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

Legal authority Companies Act 1985
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09175438
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jamestown Metals May 31, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand29 14242 17624 73513 53121 51312 726
Current Assets7 172 8586 135 6591 817 1481 938 9141 870 3062 468 253
Debtors6 106 5805 315 7241 646 5281 874 6661 823 8502 454 836
Net Assets Liabilities-1 924 533-1 869 070-1 823 128-1 820 560-1 412 700-839 074
Other Debtors36 61595 18962 35191 82090 38096 840
Property Plant Equipment961 944884 848846 051817 481511 626 
Total Inventories1 037 136777 759145 88550 71724 943 
Other
Audit Fees Expenses8 0008 0008 000   
Other Non-audit Services Fees13 52516 56613 215   
Taxation Compliance Services Fees1 9651 7301 470   
Accrued Liabilities Deferred Income73 83519 58313 729   
Accumulated Depreciation Impairment Property Plant Equipment1 766 3381 187 2791 226 0761 254 6461 089 311608 718
Additions Other Than Through Business Combinations Property Plant Equipment 37 120    
Administrative Expenses1 067 251856 583165 177113 14074 603-228 368
Amounts Owed By Group Undertakings1 495 9261 498 6191 474 086   
Amounts Owed By Related Parties  1 474 0861 469 9341 475 1402 043 054
Amounts Owed To Group Undertakings5 454 4224 762 7393 852 1223 795 7713 594 3973 249 530
Average Number Employees During Period11101   
Bank Borrowings375 725335 825293 283   
Bank Borrowings Overdrafts335 825295 925253 383216 125176 225 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment30 3348 1864 093   
Comprehensive Income Expense-263 31755 46345 942   
Corporation Tax Payable1 307     
Cost Sales23 361 51223 052 8047 608 3561 910 8093 334 9892 939 874
Creditors350 788301 297253 383216 125176 2253 780 905
Current Tax For Period -1 307    
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 13 294-7 062   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 13 294-7 062   
Depreciation Expense Property Plant Equipment57 91968 33634 704   
Finance Lease Liabilities Present Value Total14 9635 3724 634   
Finance Lease Payments Owing Minimum Gross27 90013 5814 634   
Finished Goods Goods For Resale1 037 136777 759145 885   
Fixed Assets966 844889 748850 951822 3811 036 526520 000
Further Item Tax Increase Decrease Component Adjusting Items -1 307    
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-8781 078138   
Gain Loss From Fair Value Adjustment Investment Property Recognised In Profit Or Loss    227 862 
Gain Loss On Disposals Property Plant Equipment 4 338    
Gross Profit Loss881 6871 032 801190 57580 841273 575 
Impairment Loss Reversal On Investments    -227 862 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    -471 190 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    227 862 
Increase From Depreciation Charge For Year Property Plant Equipment 72 42938 79728 57013 71717 006
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings120 961151 64130 035   
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts1 7922 1271 483   
Interest Payable Similar Charges Finance Costs122 753153 76831 51818 97620 23522 621
Investment Property    520 000520 000
Investment Property Fair Value Model    520 000 
Investments4 9004 9004 900   
Investments Fixed Assets4 9004 9004 9004 9004 900 
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases221 250176 250131 25086 25041 250 
Net Current Assets Liabilities-2 524 422-2 428 060-2 398 297-2 409 510-2 215 317-1 312 652
Number Shares Issued Fully Paid 1 000    
Operating Profit Loss-140 564221 21870 39816 451240 222 
Other Creditors3 899 0493 592 518294 132502 837440 597528 942
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 603 258   497 599
Other Disposals Property Plant Equipment 605 420   992 219
Other Interest Receivable Similar Income Finance Income    388 
Other Investments Other Than Loans  4 9004 9004 900 
Other Operating Income Format145 00045 00045 00048 75041 25033 750
Other Taxation Social Security Payable84 3144 936    
Par Value Share 1    
Pension Other Post-employment Benefit Costs Other Pension Costs4 4187 0221 002   
Prepayments Accrued Income23 52326 2796 860   
Profit Loss-263 31755 46345 9422 568407 860573 626
Profit Loss On Ordinary Activities Before Tax-263 31767 45038 880-2 525448 237562 364
Property Plant Equipment Gross Cost2 728 2822 072 1272 072 1272 072 1271 600 937608 718
Provisions For Liabilities Balance Sheet Subtotal16 16729 46122 39917 30657 68446 422
Social Security Costs28 19323 0881 252   
Staff Costs Employee Benefits Expense594 501390 57529 557   
Taxation Including Deferred Taxation Balance Sheet Subtotal16 16729 46122 399   
Tax Increase Decrease Arising From Group Relief Tax Reconciliation33 731-25 716-7 180   
Tax Increase Decrease From Effect Capital Allowances Depreciation-7 562-6 8402 628   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss23 86119 740-2 835   
Tax Tax Credit On Profit Or Loss On Ordinary Activities 11 987-7 062-5 09340 377-11 262
Total Assets Less Current Liabilities-1 557 578-1 538 312-1 547 346-1 587 129-1 178 791-792 652
Total Borrowings335 825295 925253 383   
Total Operating Lease Payments81 00081 000    
Trade Creditors Trade Payables131 516135 83410 9289 91610 7292 433
Trade Debtors Trade Receivables4 550 5163 695 637110 091312 912258 330314 942
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment    -179 052 
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment 87 855    
Transfers To From Retained Earnings Increase Decrease In Equity    -227 862 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment 48 230    
Turnover Revenue24 243 19924 085 6057 798 9311 991 6503 608 564 
Wages Salaries561 890360 46527 303   

Transport Operator Data

Pogmoor Works
Address Stocks Lane
City Barnsley
Post code S75 2DS
Vehicles 10
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, August 2023
Free Download (21 pages)

Company search

Advertisements