Get an alert when ROYSTON LEAD LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-14 (in 11mo)

Last made up 2026-03-31

Watchouts

None on the register

Cash

£34K

-42.5% lowest in 3 filed years

Net assets

£905K

-56.3% lowest in 3 filed years

Employees

49

-10.9% vs 2023

Profit before tax

-£1M

-241.4% lowest in 3 filed years

Name history

Renamed 1 time since incorporation

  1. ROYSTON LEAD LIMITED 1989-08-02 → present
  2. GEORGE ROYSTON LIMITED 1946-05-24 → 1989-08-02

Accounts

7-year trend · latest reflected 2024-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£646,869-£344,946-£1,177,728
Net profit -£454,587-£225,678-£1,105,728
Cash £228,201£58,962£33,931
Total assets less current liabilities £2,444,571£2,239,706£1,046,788
Net assets £2,346,593£2,070,915£905,187
Equity £2,585,481£2,641,319£3,149,803£2,641,180£2,346,593£2,070,915£905,187
Average employees 465549
Wages £1,716,904£1,982,337£1,739,822

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

4 active · 22 resigned

Name Role Appointed Born Nationality
HUDSON, Graham Charles Director 2021-04-08 May 1959 British
RINTOUL, David Alistair James Director 2021-04-08 Jul 1965 British
SHERLING, Maurice Elliot Director 2016-03-01 Apr 1949 Irish
WALTERS, Paul James Director 2024-12-16 Jul 1974 British
Show 22 resigned officers
Name Role Appointed Resigned
BROOKE, Neal Secretary 2003-10-24
MOORE, Frank Secretary 2004-07-14 2013-07-31
WALSH, Thomas Secretary 2003-10-25 2004-07-14
AINLEY, John Director 1998-09-01 2000-07-04
BLAKELEY, David, Dr Director 1995-09-04 1996-09-06
CRABBE, Ian Director 2015-05-05 2024-12-16
DESFORGES, Charles Desmond, Dr Director 1993-12-20 1994-09-30
ELSON, Richard Bruce Director 1995-06-30
FARNELL, Gary Director 2011-08-01 2014-03-26
HAMMOND, Keith Michael Director 1995-08-26
HILL, Roger Henry Director 1999-04-19
MOORE, Frank Director 2004-07-14 2013-07-31
O'RIORDAN, Gerard Director 2008-10-21 2023-01-20
SHEHADEH, George William Director 1993-12-20 1994-12-31
SHERLING, Maurice Moses Director 1994-10-10 1999-12-21
SHERLING, Maurice Elliot Director 1994-10-10 2010-12-26
SHERLING, Maxwell Director 1994-10-28 2001-10-01
SHERLING, Michael Saul Director 2010-12-26 2016-03-01
SHERLING, Rebecca Director 2004-07-14 2010-05-21
SMITH, Barry Howard Director 2021-07-12 2025-06-30
WALSH, Thomas Director 1994-10-28 2004-07-14
WARDLE, Russell Lee Director 2002-12-18 2010-02-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Envirolead Distribution Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 203 total filings

Date Type Category Description
2026-04-07 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-30 AA accounts Accounts with accounts type full PDF
2025-07-31 TM01 officers Termination director company with name termination date PDF
2025-04-09 CS01 confirmation-statement Confirmation statement with updates PDF
2025-01-10 AP01 officers Appoint person director company with name date PDF
2025-01-10 TM01 officers Termination director company with name termination date PDF
2024-12-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-26 AA accounts Accounts with accounts type full PDF
2024-04-03 CS01 confirmation-statement Confirmation statement with updates PDF
2023-08-10 AA accounts Accounts with accounts type full PDF
2023-04-13 CS01 confirmation-statement Confirmation statement with updates PDF
2023-02-03 TM01 officers Termination director company with name termination date PDF
2022-09-06 CH01 officers Change person director company with change date PDF
2022-08-18 AA accounts Accounts with accounts type full PDF
2022-04-06 CS01 confirmation-statement Confirmation statement with updates PDF
2021-09-09 AA accounts Accounts with accounts type full PDF
2021-07-13 AP01 officers Appoint person director company with name date PDF
2021-04-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-04-20 AP01 officers Appoint person director company with name date PDF
2021-04-16 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page