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

ARTHUR ROYLE LIMITED

OFFICE 79 COURTHILL HOUSE, WATER LANE, WILMSLOW, CHESHIRE, SK9 5AJ,
Company Registration Number
00556814
Private Limited Company
Active

Company Overview

About Arthur Royle Ltd
ARTHUR ROYLE LIMITED was founded on 1955-11-03 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Arthur Royle Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARTHUR ROYLE LIMITED
 
Legal Registered Office
OFFICE 79 COURTHILL HOUSE
WATER LANE
WILMSLOW
CHESHIRE
SK9 5AJ
Other companies in SK9
 
 
Filing Information
Company Number 00556814
Company ID Number 00556814
Date formed 1955-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 11:14:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTHUR ROYLE LIMITED
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 ARTHUR ROYLE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BROOMHEAD
Director 1991-12-31
FRANCES SARA WATERWORTH
Director 2001-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER BROOMHEAD
Director 1991-12-31 2018-07-15
ROBERT NEIL FISK
Company Secretary 1999-02-08 2018-03-31
ROBERT NEIL FISK
Director 2000-07-03 2018-03-31
HILARY ANNE BROOMHEAD
Director 1991-12-31 2017-10-12
ANNETTE LOUISE HEBRON
Director 2001-10-10 2015-03-12
JOSEPH FINTAN OBRIEN
Director 1991-12-31 2013-08-14
PETER GRAHAM KENYON
Director 1997-07-01 2000-12-17
HILARY ANNE BROOMHEAD
Company Secretary 1992-06-01 1999-02-08
CHARLES MARTIN FOORD
Director 1991-12-31 1995-09-04
LESLIE EVANS
Company Secretary 1991-12-31 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BROOMHEAD ROYLES GROUP LIMITED Director 2000-12-06 CURRENT 2000-12-06 Active - Proposal to Strike off
FRANCES SARA WATERWORTH ROYLES PROPERTIES LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active - Proposal to Strike off

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
2024-12-23CONFIRMATION STATEMENT MADE ON 16/12/24, WITH NO UPDATES
2024-12-23CS01CONFIRMATION STATEMENT MADE ON 16/12/24, WITH NO UPDATES
2024-09-1331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-13AA31/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/23, WITH NO UPDATES
2023-09-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-01-12CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/20 FROM 32a South Street Alderley Edge Cheshire SK9 7ES England
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19DISS40Compulsory strike-off action has been discontinued
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2019-03-18PSC08Notification of a person with significant control statement
2019-03-12PSC07CESSATION OF JOHN PETER BROOMHEAD AS A PERSON OF SIGNIFICANT CONTROL
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30AA01Previous accounting period shortened from 29/06/18 TO 31/03/18
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM Withinlee Withinlee Road Prestbury Macclesfield SK10 4AT England
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER BROOMHEAD
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEIL FISK
2018-04-09TM02Termination of appointment of Robert Neil Fisk on 2018-03-31
2018-03-28AA29/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/18 FROM 1 Macclesfield Road Wilmslow Cheshire SK9 1BZ
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR HILARY ANNE BROOMHEAD
2017-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 525600
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 525600
2016-01-15AR0116/12/15 ANNUAL RETURN FULL LIST
2015-12-23AA01Current accounting period extended from 30/12/15 TO 29/06/16
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/14
2015-06-25AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE LOUISE HEBRON
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 525600
2015-01-13AR0116/12/14 ANNUAL RETURN FULL LIST
2015-01-13CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT NEIL FISK on 2015-01-13
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 525600
2013-12-20AR0116/12/13 ANNUAL RETURN FULL LIST
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH OBRIEN
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-28AR0116/12/12 ANNUAL RETURN FULL LIST
2012-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/12 FROM Brook Garage Wilmslow Road, Prestbury Macclesfield Cheshire SK10 4AL
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-30AR0116/12/11 FULL LIST
2011-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-17AR0116/12/10 FULL LIST
2010-09-02RES13SHARES REDESIGNATED 25/08/2010
2010-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-02-16AR0116/12/09 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES SARA WATERWORTH / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FINTAN OBRIEN / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE LOUISE HEBRON / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ANNE BROOMHEAD / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BROOMHEAD / 01/10/2009
2009-01-06363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCES WATERWORTH / 31/12/2008
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW BROOMHEAD / 31/12/2008
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-24363sRETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS
2007-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-06363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-06363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-13363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-06363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-12-23363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-11-12288aNEW DIRECTOR APPOINTED
2001-11-12288aNEW DIRECTOR APPOINTED
2001-07-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-22288bDIRECTOR RESIGNED
2000-12-29363(287)REGISTERED OFFICE CHANGED ON 29/12/00
2000-12-29363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-09-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-07288aNEW DIRECTOR APPOINTED
2000-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-18287REGISTERED OFFICE CHANGED ON 18/04/00 FROM: CENTRAL GARAGE LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7EE
2000-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-18363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
1999-08-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-25288bSECRETARY RESIGNED
1999-02-25288aNEW SECRETARY APPOINTED
1998-12-18363sRETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS
1998-07-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-02363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-27395PARTICULARS OF MORTGAGE/CHARGE
1997-07-25288aNEW DIRECTOR APPOINTED
1997-05-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-13363sRETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS
1997-01-20ORES04NC INC ALREADY ADJUSTED 31/12/96
1997-01-20123£ NC 1500/750000 31/12/96
1996-06-07AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency S000462 MOT Vehicle Testing Station at Unit 1/2 Focus Court Focus Way Walworth Business Park SP10 5AG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ARTHUR ROYLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-01-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 1991-01-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-12-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1977-07-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 1962-06-05 Outstanding MRS H R BROOMHEAD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-06-29
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTHUR ROYLE LIMITED

Intangible Assets
Patents
We have not found any records of ARTHUR ROYLE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ARTHUR ROYLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTHUR ROYLE LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as ARTHUR ROYLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARTHUR ROYLE LIMITED 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 ARTHUR ROYLE LIMITED 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 ARTHUR ROYLE LIMITED 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.