Company NameC N Broomhead Limited
DirectorAndrew John Broomhead
Company StatusActive
Company Number00300640
CategoryPrivate Limited Company
Incorporation Date11 May 1935(88 years, 5 months ago)
Previous NameArthur Royle Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew John Broomhead
Date of BirthNovember 1960 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(82 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 79 Courthill House Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMrs Hilary Anne Broomhead
Date of BirthJanuary 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(56 years, 8 months after company formation)
Appointment Duration25 years, 9 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWithinlee Withinlee Road
Prestbury
Macclesfield
Cheshire
SK10 4AT
Director NameMr John Peter Broomhead
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(56 years, 8 months after company formation)
Appointment Duration25 years, 9 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWithinlee Withinlee Road
Prestbury
Macclesfield
Cheshire
SK10 4AT
Secretary NameMrs Hilary Anne Broomhead
NationalityBritish
StatusResigned
Appointed31 December 1991(56 years, 8 months after company formation)
Appointment Duration25 years, 9 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWithinlee Withinlee Road
Prestbury
Macclesfield
Cheshire
SK10 4AT

Contact

Websiteroylesbrokeplc.co.uk

Location

Registered AddressOffice 79 Courthill House
Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

823 at £1Arthur Royle LTD
8.23%
Ordinary C
7.7k at £1Arthur Royle LTD
77.25%
Ordinary A
1.5k at £1Arthur Royle LTD
14.52%
Ordinary B

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 December 2022 (9 months, 2 weeks ago)
Next Return Due30 December 2023 (2 months, 4 weeks from now)

Charges

3 October 1983Delivered 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 1977Delivered 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 1976Delivered 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 1974Delivered 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 1967Delivered 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 1964Delivered 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 1961Delivered 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

Filing History

5 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
4 January 2021Registered 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 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020Confirmation statement made on 16 December 2019 with updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
18 February 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
20 December 2018Previous accounting period shortened from 29 June 2018 to 31 March 2018 (1 page)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
28 March 2018Accounts for a dormant company made up to 29 June 2017 (7 pages)
22 January 2018Registered 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 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
23 November 2017Satisfaction of charge 6 in full (1 page)
23 November 2017Satisfaction of charge 2 in full (1 page)
23 November 2017Satisfaction of charge 6 in full (1 page)
23 November 2017Satisfaction of charge 2 in full (1 page)
23 November 2017Satisfaction of charge 3 in full (1 page)
23 November 2017Satisfaction of charge 3 in full (1 page)
23 November 2017Satisfaction of charge 7 in full (1 page)
23 November 2017Satisfaction of charge 4 in full (1 page)
23 November 2017Satisfaction of charge 5 in full (1 page)
23 November 2017Satisfaction of charge 4 in full (1 page)
23 November 2017Satisfaction of charge 7 in full (1 page)
23 November 2017Satisfaction of charge 5 in full (1 page)
23 November 2017Satisfaction of charge 1 in full (1 page)
23 November 2017Satisfaction of charge 1 in full (1 page)
20 October 2017Appointment of Mr Andrew John Broomhead as a director on 12 October 2017 (2 pages)
20 October 2017Termination of appointment of Hilary Anne Broomhead as a secretary on 12 October 2017 (1 page)
20 October 2017Termination of appointment of John Peter Broomhead as a director on 12 October 2017 (1 page)
20 October 2017Termination of appointment of John Peter Broomhead as a director on 12 October 2017 (1 page)
20 October 2017Appointment of Mr Andrew John Broomhead as a director on 12 October 2017 (2 pages)
20 October 2017Termination of appointment of Hilary Anne Broomhead as a secretary on 12 October 2017 (1 page)
20 October 2017Termination of appointment of Hilary Anne Broomhead as a director on 12 October 2017 (1 page)
20 October 2017Termination of appointment of Hilary Anne Broomhead as a director on 12 October 2017 (1 page)
2 May 2017Accounts for a small company made up to 29 June 2016 (8 pages)
2 May 2017Accounts for a small company made up to 29 June 2016 (8 pages)
18 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
15 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000
(6 pages)
15 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000
(6 pages)
23 December 2015Current accounting period extended from 30 December 2015 to 29 June 2016 (1 page)
23 December 2015Current accounting period extended from 30 December 2015 to 29 June 2016 (1 page)
3 October 2015Full accounts made up to 30 December 2014 (8 pages)
3 October 2015Full accounts made up to 30 December 2014 (8 pages)
25 June 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
25 June 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
(6 pages)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
(6 pages)
18 August 2014Full accounts made up to 31 December 2013 (8 pages)
18 August 2014Full accounts made up to 31 December 2013 (8 pages)
20 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10,000
(6 pages)
20 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10,000
(6 pages)
4 July 2013Full accounts made up to 31 December 2012 (9 pages)
4 July 2013Full accounts made up to 31 December 2012 (9 pages)
28 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
19 September 2012Registered office address changed from Brook Garage Wilmslow Road, Prestbury Macclesfield Cheshire SK10 4AL on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Brook Garage Wilmslow Road, Prestbury Macclesfield Cheshire SK10 4AL on 19 September 2012 (1 page)
4 July 2012Full accounts made up to 31 December 2011 (9 pages)
4 July 2012Full accounts made up to 31 December 2011 (9 pages)
30 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
30 June 2011Accounts for a small company made up to 31 December 2010 (9 pages)
30 June 2011Accounts for a small company made up to 31 December 2010 (9 pages)
17 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
29 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
16 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
24 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
24 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
6 January 2009Return made up to 16/12/08; full list of members (4 pages)
6 January 2009Return made up to 16/12/08; full list of members (4 pages)
31 July 2008Full accounts made up to 31 December 2007 (7 pages)
31 July 2008Full accounts made up to 31 December 2007 (7 pages)
14 February 2008Return made up to 16/12/07; no change of members (7 pages)
14 February 2008Return made up to 16/12/07; no change of members (7 pages)
3 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
3 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
6 February 2007Return made up to 16/12/06; full list of members (7 pages)
6 February 2007Return made up to 16/12/06; full list of members (7 pages)
26 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
26 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
6 January 2006Return made up to 16/12/05; full list of members (7 pages)
6 January 2006Return made up to 16/12/05; full list of members (7 pages)
13 June 2005Full accounts made up to 31 December 2004 (7 pages)
13 June 2005Full accounts made up to 31 December 2004 (7 pages)
13 January 2005Return made up to 16/12/04; full list of members (7 pages)
13 January 2005Return made up to 16/12/04; full list of members (7 pages)
20 July 2004Full accounts made up to 31 December 2003 (7 pages)
20 July 2004Full accounts made up to 31 December 2003 (7 pages)
6 January 2004Return made up to 16/12/03; full list of members (7 pages)
6 January 2004Return made up to 16/12/03; full list of members (7 pages)
22 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
23 December 2002Return made up to 16/12/02; full list of members (7 pages)
23 December 2002Return made up to 16/12/02; full list of members (7 pages)
14 June 2002Full accounts made up to 31 December 2001 (7 pages)
14 June 2002Full accounts made up to 31 December 2001 (7 pages)
14 January 2002Return made up to 16/12/01; full list of members (6 pages)
14 January 2002Return made up to 16/12/01; full list of members (6 pages)
9 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
9 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
29 December 2000Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
(6 pages)
29 December 2000Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
(6 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 April 2000Registered office changed on 18/04/00 from: central garage london rd alderley edge cheshire SK9 7EE (1 page)
18 April 2000Registered office changed on 18/04/00 from: central garage london rd alderley edge cheshire SK9 7EE (1 page)
18 January 2000Return made up to 16/12/99; full list of members (6 pages)
18 January 2000Return made up to 16/12/99; full list of members (6 pages)
9 September 1999Full accounts made up to 31 December 1998 (7 pages)
9 September 1999Full accounts made up to 31 December 1998 (7 pages)
18 December 1998Return made up to 16/12/98; no change of members (4 pages)
18 December 1998Return made up to 16/12/98; no change of members (4 pages)
30 July 1998Full accounts made up to 31 December 1997 (7 pages)
30 July 1998Full accounts made up to 31 December 1997 (7 pages)
2 March 1998Return made up to 31/12/97; full list of members (6 pages)
2 March 1998Return made up to 31/12/97; full list of members (6 pages)
29 May 1997Full accounts made up to 31 December 1996 (7 pages)
29 May 1997Full accounts made up to 31 December 1996 (7 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
26 June 1996Full accounts made up to 31 December 1995 (7 pages)
26 June 1996Full accounts made up to 31 December 1995 (7 pages)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
31 May 1988Full accounts made up to 31 December 1987 (10 pages)
31 May 1988Full accounts made up to 31 December 1987 (10 pages)
25 May 1988Accounts made up to 31 December 1987 (10 pages)
25 May 1988Accounts made up to 31 December 1987 (10 pages)
16 October 1987Accounts made up to 31 December 1986 (10 pages)
16 October 1987Accounts made up to 31 December 1986 (10 pages)
5 January 1987Accounts for a medium company made up to 31 December 1985 (9 pages)
5 January 1987Accounts for a medium company made up to 31 December 1985 (9 pages)
22 January 1986Accounts made up to 31 December 1984 (10 pages)
22 January 1986Accounts made up to 31 December 1984 (10 pages)
25 June 1985Accounts made up to 31 December 1983 (7 pages)
25 June 1985Accounts made up to 31 December 1983 (7 pages)
19 January 1983Accounts made up to 31 March 1982 (13 pages)
19 January 1983Accounts made up to 31 March 1982 (13 pages)
4 November 1982Accounts made up to 31 March 1981 (14 pages)
4 November 1982Accounts made up to 31 March 1981 (14 pages)
20 October 1981Accounts made up to 31 March 1980 (7 pages)
20 October 1981Accounts made up to 31 March 1980 (7 pages)
25 January 1980Accounts made up to 31 March 1978 (6 pages)
25 January 1980Accounts made up to 31 March 1978 (6 pages)
3 February 1977Accounts made up to 31 March 1975 (7 pages)
3 February 1977Accounts made up to 31 March 1975 (7 pages)