Wilmslow
Cheshire
SK9 5AJ
Director Name | Mrs Hilary Anne Broomhead |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 8 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 12 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Withinlee Withinlee Road Prestbury Macclesfield Cheshire SK10 4AT |
Director Name | Mr John Peter Broomhead |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 8 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 12 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Withinlee Withinlee Road Prestbury Macclesfield Cheshire SK10 4AT |
Secretary Name | Mrs Hilary Anne Broomhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 8 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 12 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Withinlee Withinlee Road Prestbury Macclesfield Cheshire SK10 4AT |
Website | roylesbrokeplc.co.uk |
---|
Registered Address | Office 79 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
823 at £1 | Arthur Royle LTD 8.23% Ordinary C |
---|---|
7.7k at £1 | Arthur Royle LTD 77.25% Ordinary A |
1.5k at £1 | Arthur Royle LTD 14.52% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 December 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2023 (2 months, 4 weeks from now) |
3 October 1983 | Delivered on: 7 October 1983 Persons entitled: British Credit Trust Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Jaguar xjs motor car no. A10014D band chassis N. jnaew 3BC 112243. Outstanding |
---|---|
12 July 1977 | Delivered on: 22 July 1977 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Together with plant machinery fixtures implements and utensils (see doc. M/97 for further details). Outstanding |
20 October 1976 | Delivered on: 22 October 1976 Persons entitled: Shell U.K. Limited Classification: Legal charge Secured details: £19,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: Plot of land at junction of wilmslow & macclesfield roads prestbury, county of chester, known as brook garage prestbury. Outstanding |
20 September 1974 | Delivered on: 25 September 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16/22 (even numbers) south street, alderley edge cheshire. Outstanding |
30 January 1967 | Delivered on: 15 February 1967 Persons entitled: Shell Mex and Bp Limited Classification: Further charge Secured details: £10,000. Particulars: Property comprised in charges dated 13/01/61 and 16/01/64. Outstanding |
16 January 1964 | Delivered on: 29 January 1964 Persons entitled: Shell Mex and Bp Limited Classification: Further charge by way of substituted security Secured details: For securing £1,654-6-3 now due and owing under the terms of a charge dated 05/07/62. Particulars: Central garage, london road, alderley edge, chester and land at west street, alderley edge. Outstanding |
13 January 1961 | Delivered on: 1 February 1961 Persons entitled: Shell Mex and Bp Limited Classification: Legal charge Secured details: £8,000 and any sums owing on account current or for goods supplied or delivered. Particulars: Central garage london rd, & land at west street, alderley edge, chester. Outstanding |
5 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
4 January 2021 | Registered office address changed from Withinlee Withinlee Road Prestbury Macclesfield SK10 4AT England to Office 79 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ on 4 January 2021 (1 page) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | Confirmation statement made on 16 December 2019 with updates (3 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
18 February 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
20 December 2018 | Previous accounting period shortened from 29 June 2018 to 31 March 2018 (1 page) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
28 March 2018 | Accounts for a dormant company made up to 29 June 2017 (7 pages) |
22 January 2018 | Registered office address changed from 1 Macclesfield Road Wilmslow Cheshire SK9 1BZ to Withinlee Withinlee Road Prestbury Macclesfield SK10 4AT on 22 January 2018 (1 page) |
2 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
23 November 2017 | Satisfaction of charge 6 in full (1 page) |
23 November 2017 | Satisfaction of charge 2 in full (1 page) |
23 November 2017 | Satisfaction of charge 6 in full (1 page) |
23 November 2017 | Satisfaction of charge 2 in full (1 page) |
23 November 2017 | Satisfaction of charge 3 in full (1 page) |
23 November 2017 | Satisfaction of charge 3 in full (1 page) |
23 November 2017 | Satisfaction of charge 7 in full (1 page) |
23 November 2017 | Satisfaction of charge 4 in full (1 page) |
23 November 2017 | Satisfaction of charge 5 in full (1 page) |
23 November 2017 | Satisfaction of charge 4 in full (1 page) |
23 November 2017 | Satisfaction of charge 7 in full (1 page) |
23 November 2017 | Satisfaction of charge 5 in full (1 page) |
23 November 2017 | Satisfaction of charge 1 in full (1 page) |
23 November 2017 | Satisfaction of charge 1 in full (1 page) |
20 October 2017 | Appointment of Mr Andrew John Broomhead as a director on 12 October 2017 (2 pages) |
20 October 2017 | Termination of appointment of Hilary Anne Broomhead as a secretary on 12 October 2017 (1 page) |
20 October 2017 | Termination of appointment of John Peter Broomhead as a director on 12 October 2017 (1 page) |
20 October 2017 | Termination of appointment of John Peter Broomhead as a director on 12 October 2017 (1 page) |
20 October 2017 | Appointment of Mr Andrew John Broomhead as a director on 12 October 2017 (2 pages) |
20 October 2017 | Termination of appointment of Hilary Anne Broomhead as a secretary on 12 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Hilary Anne Broomhead as a director on 12 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Hilary Anne Broomhead as a director on 12 October 2017 (1 page) |
2 May 2017 | Accounts for a small company made up to 29 June 2016 (8 pages) |
2 May 2017 | Accounts for a small company made up to 29 June 2016 (8 pages) |
18 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
15 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
23 December 2015 | Current accounting period extended from 30 December 2015 to 29 June 2016 (1 page) |
23 December 2015 | Current accounting period extended from 30 December 2015 to 29 June 2016 (1 page) |
3 October 2015 | Full accounts made up to 30 December 2014 (8 pages) |
3 October 2015 | Full accounts made up to 30 December 2014 (8 pages) |
25 June 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
25 June 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
13 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
18 August 2014 | Full accounts made up to 31 December 2013 (8 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (8 pages) |
20 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
4 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
28 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Registered office address changed from Brook Garage Wilmslow Road, Prestbury Macclesfield Cheshire SK10 4AL on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Brook Garage Wilmslow Road, Prestbury Macclesfield Cheshire SK10 4AL on 19 September 2012 (1 page) |
4 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
30 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
30 June 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
17 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
29 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
16 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
24 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
24 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
6 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (7 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (7 pages) |
14 February 2008 | Return made up to 16/12/07; no change of members (7 pages) |
14 February 2008 | Return made up to 16/12/07; no change of members (7 pages) |
3 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
3 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
6 February 2007 | Return made up to 16/12/06; full list of members (7 pages) |
6 February 2007 | Return made up to 16/12/06; full list of members (7 pages) |
26 June 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
26 June 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
6 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
13 June 2005 | Full accounts made up to 31 December 2004 (7 pages) |
13 June 2005 | Full accounts made up to 31 December 2004 (7 pages) |
13 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
6 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
22 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
22 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
23 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
14 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
9 August 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
9 August 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
29 December 2000 | Return made up to 16/12/00; full list of members
|
29 December 2000 | Return made up to 16/12/00; full list of members
|
28 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: central garage london rd alderley edge cheshire SK9 7EE (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: central garage london rd alderley edge cheshire SK9 7EE (1 page) |
18 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
18 December 1998 | Return made up to 16/12/98; no change of members (4 pages) |
18 December 1998 | Return made up to 16/12/98; no change of members (4 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
31 May 1988 | Full accounts made up to 31 December 1987 (10 pages) |
31 May 1988 | Full accounts made up to 31 December 1987 (10 pages) |
25 May 1988 | Accounts made up to 31 December 1987 (10 pages) |
25 May 1988 | Accounts made up to 31 December 1987 (10 pages) |
16 October 1987 | Accounts made up to 31 December 1986 (10 pages) |
16 October 1987 | Accounts made up to 31 December 1986 (10 pages) |
5 January 1987 | Accounts for a medium company made up to 31 December 1985 (9 pages) |
5 January 1987 | Accounts for a medium company made up to 31 December 1985 (9 pages) |
22 January 1986 | Accounts made up to 31 December 1984 (10 pages) |
22 January 1986 | Accounts made up to 31 December 1984 (10 pages) |
25 June 1985 | Accounts made up to 31 December 1983 (7 pages) |
25 June 1985 | Accounts made up to 31 December 1983 (7 pages) |
19 January 1983 | Accounts made up to 31 March 1982 (13 pages) |
19 January 1983 | Accounts made up to 31 March 1982 (13 pages) |
4 November 1982 | Accounts made up to 31 March 1981 (14 pages) |
4 November 1982 | Accounts made up to 31 March 1981 (14 pages) |
20 October 1981 | Accounts made up to 31 March 1980 (7 pages) |
20 October 1981 | Accounts made up to 31 March 1980 (7 pages) |
25 January 1980 | Accounts made up to 31 March 1978 (6 pages) |
25 January 1980 | Accounts made up to 31 March 1978 (6 pages) |
3 February 1977 | Accounts made up to 31 March 1975 (7 pages) |
3 February 1977 | Accounts made up to 31 March 1975 (7 pages) |