Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROYAL COURT (NORTHWICH) LIMITED
Company Information for

ROYAL COURT (NORTHWICH) LIMITED

2 BROOKLANDS ROAD, SALE, CHESHIRE, M3 3SS,
Company Registration Number
05517392
Private Limited Company
Active

Company Overview

About Royal Court (northwich) Ltd
ROYAL COURT (NORTHWICH) LIMITED was founded on 2005-07-25 and has its registered office in Cheshire. The organisation's status is listed as "Active". Royal Court (northwich) Limited is a Private Limited Company registered in 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
ROYAL COURT (NORTHWICH) LIMITED
 
Legal Registered Office
2 BROOKLANDS ROAD
SALE
CHESHIRE
M3 3SS
Other companies in M3
 
Filing Information
Company Number 05517392
Company ID Number 05517392
Date formed 2005-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 20:00:15
Primary Source:Companies House
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 ROYAL COURT (NORTHWICH) LIMITED

Current Directors
Officer Role Date Appointed
ALISON DAWN BOOTH
Company Secretary 2008-06-23
GEORGE ERNEST ANNABLE
Director 2008-08-11
ADRIAN PAUL STEWART
Director 2005-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE MORETON RICHARDS
Director 2005-09-02 2015-05-29
ANDREW STEWART LAWSON
Company Secretary 2005-09-02 2008-06-23
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2005-07-25 2005-09-02
COBBETTS (DIRECTOR) LIMITED
Director 2005-07-25 2005-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON DAWN BOOTH DEPENDABLE PACKS LIMITED Company Secretary 2008-06-23 CURRENT 1966-08-18 Active
ALISON DAWN BOOTH WILLAN INVESTMENTS LIMITED Company Secretary 2008-06-23 CURRENT 1946-01-03 Active
ALISON DAWN BOOTH WILLAN CONSTRUCTION LIMITED Company Secretary 2008-06-23 CURRENT 1986-08-04 Active
ALISON DAWN BOOTH WILLAN UK LIMITED Company Secretary 2008-06-23 CURRENT 1994-10-27 Active
ALISON DAWN BOOTH WILLAN GROUP LIMITED Company Secretary 2008-06-23 CURRENT 2000-03-31 Active
ALISON DAWN BOOTH CHAINCOURT LIMITED Company Secretary 2008-06-23 CURRENT 1946-01-28 Active
ALISON DAWN BOOTH WILLAN HOMES LIMITED Company Secretary 2008-06-23 CURRENT 1960-12-23 Active
ALISON DAWN BOOTH WILLAN BROTHERS (SALE) LIMITED Company Secretary 2008-06-23 CURRENT 1952-12-08 Active
ALISON DAWN BOOTH WILLAN DEVELOPMENTS LIMITED Company Secretary 2008-06-23 CURRENT 1989-02-16 Active
ALISON DAWN BOOTH WILLAN COMMERCIAL LIMITED Company Secretary 2008-06-23 CURRENT 1989-02-16 Active
ALISON DAWN BOOTH REGENERATION ONE LTD Company Secretary 2008-06-23 CURRENT 1955-01-18 Active
ALISON DAWN BOOTH PINXTON PROPERTIES LIMITED Company Secretary 2008-06-23 CURRENT 1999-12-10 Active
ADRIAN PAUL STEWART PINXTON PROPERTIES LIMITED Director 2015-05-28 CURRENT 1999-12-10 Active
ADRIAN PAUL STEWART REGENERATION THREE LTD Director 2014-11-28 CURRENT 2014-11-28 Dissolved 2016-11-15
ADRIAN PAUL STEWART SIPP PROPERTIES (UK) LIMITED Director 2014-03-27 CURRENT 2014-03-27 Dissolved 2016-11-15
ADRIAN PAUL STEWART DEPENDABLE PACKS LIMITED Director 2014-02-10 CURRENT 1966-08-18 Active
ADRIAN PAUL STEWART WILLAN CONSTRUCTION LIMITED Director 2014-02-10 CURRENT 1986-08-04 Active
ADRIAN PAUL STEWART CHAINCOURT LIMITED Director 2014-02-10 CURRENT 1946-01-28 Active
ADRIAN PAUL STEWART WILLAN HOMES LIMITED Director 2014-02-10 CURRENT 1960-12-23 Active
ADRIAN PAUL STEWART WILLAN BROTHERS (SALE) LIMITED Director 2014-02-10 CURRENT 1952-12-08 Active
ADRIAN PAUL STEWART WILLAN COMMERCIAL LIMITED Director 2014-02-10 CURRENT 1989-02-16 Active
ADRIAN PAUL STEWART REGENERATION ONE LTD Director 2014-02-10 CURRENT 1955-01-18 Active
ADRIAN PAUL STEWART REGENERATION 2 LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
ADRIAN PAUL STEWART RADNOR PARK REGENERATION LIMITED Director 2012-07-16 CURRENT 1999-09-21 Dissolved 2016-01-20
ADRIAN PAUL STEWART WILLAN INVESTMENTS LIMITED Director 2011-04-01 CURRENT 1946-01-03 Active
ADRIAN PAUL STEWART WILLAN UK LIMITED Director 2009-01-27 CURRENT 1994-10-27 Active
ADRIAN PAUL STEWART WILLAN GROUP LIMITED Director 2008-06-23 CURRENT 2000-03-31 Active
ADRIAN PAUL STEWART WILLAN DEVELOPMENTS LIMITED Director 2001-10-01 CURRENT 1989-02-16 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
2023-07-26CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-02-03APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL STEWART
2022-02-03DIRECTOR APPOINTED MRS ALISON DAWN BOOTH
2022-02-03DIRECTOR APPOINTED MR TOBY GILES HOLMES
2022-02-03AP01DIRECTOR APPOINTED MRS ALISON DAWN BOOTH
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL STEWART
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-02-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ERNEST ANNABLE
2018-11-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 5
2016-12-07SH0101/08/16 STATEMENT OF CAPITAL GBP 5
2016-10-21CH01Director's details changed for Mr George Ernest Annable on 2015-05-28
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2015-08-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-18AR0125/07/15 ANNUAL RETURN FULL LIST
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MORETON RICHARDS
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-12AR0125/07/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0125/07/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AR0125/07/12 ANNUAL RETURN FULL LIST
2011-11-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-08AR0125/07/11 ANNUAL RETURN FULL LIST
2010-10-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-29AR0125/07/10 ANNUAL RETURN FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL STEWART / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MORETON RICHARDS / 28/01/2010
2010-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALISON DAWN BOOTH on 2010-01-28
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANNABLE / 28/01/2010
2009-10-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2008-08-11288aDIRECTOR APPOINTED MR GEORGE ERNEST ANNABLE
2008-08-01363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-06-30288aSECRETARY APPOINTED MRS ALISON DAWN BOOTH
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY ANDREW LAWSON
2008-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-01363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-09363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2005-10-27ELRESS252 DISP LAYING ACC 17/10/05
2005-10-27RES12VARYING SHARE RIGHTS AND NAMES
2005-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-26225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2005-10-26288bDIRECTOR RESIGNED
2005-10-26288bSECRETARY RESIGNED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26288aNEW SECRETARY APPOINTED
2005-09-14288cDIRECTOR'S PARTICULARS CHANGED
2005-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ROYAL COURT (NORTHWICH) LIMITED 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 ROYAL COURT (NORTHWICH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROYAL COURT (NORTHWICH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
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 ROYAL COURT (NORTHWICH) LIMITED

Intangible Assets
Patents
We have not found any records of ROYAL COURT (NORTHWICH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROYAL COURT (NORTHWICH) LIMITED
Trademarks
We have not found any records of ROYAL COURT (NORTHWICH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYAL COURT (NORTHWICH) 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 (98000 - Residents property management) as ROYAL COURT (NORTHWICH) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ROYAL COURT (NORTHWICH) 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 ROYAL COURT (NORTHWICH) 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 ROYAL COURT (NORTHWICH) 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.