Wilmslow
Cheshire
SK9 5AJ
Director Name | Mrs Frances Sara Waterworth |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2001(45 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 79 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ |
Director Name | Mr Charles Martin Foord |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 1995) |
Role | Sales Director |
Correspondence Address | 15 Birches Hall Drive Home Farm Macclesfield Cheshire SK10 3QN |
Director Name | Mr Joseph Fintan Obrien |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 14 August 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Macclesfield Road Wilmslow Cheshire SK9 1BZ |
Director Name | Mrs Hilary Anne Broomhead |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 2 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 12 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Macclesfield Road Wilmslow Cheshire SK9 1BZ |
Director Name | Mr John Peter Broomhead |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 2 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 15 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Withinlee Withinlee Road Prestbury Macclesfield Cheshire SK10 4AT |
Secretary Name | Mr Leslie Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 20 Sherwood Road Woodley Stockport Cheshire SK6 1LH |
Secretary Name | Mrs Hilary Anne Broomhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(36 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Withinlee Withinlee Road Prestbury Macclesfield Cheshire SK10 4AT |
Director Name | Peter Graham Kenyon |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 December 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Alder Grove Buxton Derbyshire SK17 6TJ |
Secretary Name | Mr Robert Neil Fisk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(43 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Withinlee Withinlee Road Prestbury Macclesfield SK10 4AT |
Director Name | Mr Robert Neil Fisk |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(44 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 March 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadway Stalybridge Cheshire SK15 2TY |
Director Name | Mrs Annette Louise Hebron |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(45 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 12 March 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Macclesfield Road Wilmslow Cheshire SK9 1BZ |
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 |
40k at £1 | Trustee Of Broomhead Family Trust 7.61% Ordinary A |
---|---|
179.6k at £1 | Mr John Peter Broomhead 34.17% Ordinary B |
160k at £1 | Mr John Peter Broomhead 30.44% Ordinary A |
80.8k at £1 | Mrs Hilary Anne Broomhead 15.37% Ordinary B |
65.2k at £1 | Trustee Of Broomhead Family Trust 12.40% Ordinary B |
Year | 2014 |
---|---|
Turnover | £17,205,192 |
Gross Profit | £1,547,669 |
Net Worth | £2,930,746 |
Cash | £37,357 |
Current Liabilities | £2,358,151 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 December 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2023 (3 months from now) |
14 January 1998 | Delivered on: 27 January 1998 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: Land off macclesfield road wilmslow cheshire. Outstanding |
---|---|
17 December 1990 | Delivered on: 4 January 1991 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. 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: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital. Together with all fixtures plant & machinery (see doc M49). Outstanding |
30 May 1962 | Delivered on: 5 June 1962 Persons entitled: Mrs H R Broomhead Classification: Debenture Secured details: £3,500. Particulars: All property present and future including uncalled capital (see doc 21). Outstanding |
18 December 1990 | Delivered on: 4 January 1991 Satisfied on: 6 November 2002 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, 18, 20, 22 & 24 south street, alderley edge, cheshire. Fully Satisfied |
18 December 1990 | Delivered on: 4 January 1991 Satisfied on: 29 June 2000 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: Premises of central garage london road alderley edge cheshire. Fully Satisfied |
5 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
28 October 2020 | Registered office address changed from 32a South Street Alderley Edge Cheshire SK9 7ES England to Office 79 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ on 28 October 2020 (1 page) |
4 February 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2019 | Confirmation statement made on 16 December 2018 with updates (3 pages) |
18 March 2019 | Notification of a person with significant control statement (2 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2019 | Cessation of John Peter Broomhead as a person with significant control on 15 July 2018 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
30 August 2018 | Termination of appointment of John Peter Broomhead as a director on 15 July 2018 (1 page) |
30 August 2018 | Previous accounting period shortened from 29 June 2018 to 31 March 2018 (1 page) |
30 August 2018 | Registered office address changed from Withinlee Withinlee Road Prestbury Macclesfield SK10 4AT England to 32a South Street Alderley Edge Cheshire SK9 7ES on 30 August 2018 (1 page) |
9 April 2018 | Termination of appointment of Robert Neil Fisk as a secretary on 31 March 2018 (1 page) |
9 April 2018 | Termination of appointment of Robert Neil Fisk as a director on 31 March 2018 (1 page) |
28 March 2018 | Total exemption full accounts made up to 29 June 2017 (11 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 | Termination of appointment of Hilary Anne Broomhead as a director on 12 October 2017 (1 page) |
23 November 2017 | Termination of appointment of Hilary Anne Broomhead as a director on 12 October 2017 (1 page) |
3 April 2017 | Group of companies' accounts made up to 29 June 2016 (29 pages) |
3 April 2017 | Group of companies' accounts made up to 29 June 2016 (29 pages) |
18 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 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 | Group of companies' accounts made up to 30 December 2014 (27 pages) |
3 October 2015 | Group of companies' accounts made up to 30 December 2014 (27 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 March 2015 | Termination of appointment of Annette Louise Hebron as a director on 12 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Annette Louise Hebron as a director on 12 March 2015 (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 | Secretary's details changed for Mr Robert Neil Fisk on 13 January 2015 (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 | Secretary's details changed for Mr Robert Neil Fisk on 13 January 2015 (1 page) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (24 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
|
28 August 2013 | Termination of appointment of Joseph Obrien as a director (1 page) |
28 August 2013 | Termination of appointment of Joseph Obrien as a director (1 page) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
28 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (9 pages) |
28 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (9 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 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
30 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (9 pages) |
30 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (9 pages) |
30 June 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
30 June 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
17 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (9 pages) |
17 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (9 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
29 June 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
29 June 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
20 May 2010 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
20 May 2010 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
16 February 2010 | Director's details changed for Mr Joseph Fintan Obrien on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Andrew John Broomhead on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mrs Hilary Anne Broomhead on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (8 pages) |
16 February 2010 | Director's details changed for Andrew John Broomhead on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mrs Hilary Anne Broomhead on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mrs Hilary Anne Broomhead on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Annette Louise Hebron on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mrs Frances Sara Waterworth on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mrs Frances Sara Waterworth on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Annette Louise Hebron on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Annette Louise Hebron on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Andrew John Broomhead on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Joseph Fintan Obrien on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mrs Frances Sara Waterworth on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (8 pages) |
16 February 2010 | Director's details changed for Mr Joseph Fintan Obrien on 1 October 2009 (2 pages) |
6 January 2009 | Return made up to 16/12/08; full list of members (6 pages) |
6 January 2009 | Director's change of particulars / frances waterworth / 31/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / frances waterworth / 31/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / andrew broomhead / 31/12/2008 (1 page) |
6 January 2009 | Return made up to 16/12/08; full list of members (6 pages) |
6 January 2009 | Director's change of particulars / andrew broomhead / 31/12/2008 (1 page) |
31 July 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
31 July 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
24 January 2008 | Return made up to 16/12/07; no change of members (9 pages) |
24 January 2008 | Return made up to 16/12/07; no change of members (9 pages) |
3 July 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
3 July 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
6 February 2007 | Return made up to 16/12/06; full list of members (9 pages) |
6 February 2007 | Return made up to 16/12/06; full list of members (9 pages) |
13 June 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
13 June 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
6 January 2006 | Return made up to 16/12/05; full list of members
|
6 January 2006 | Return made up to 16/12/05; full list of members
|
13 June 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
13 June 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
13 January 2005 | Return made up to 16/12/04; full list of members (9 pages) |
13 January 2005 | Return made up to 16/12/04; full list of members (9 pages) |
20 July 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
20 July 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
6 January 2004 | Return made up to 16/12/03; full list of members
|
6 January 2004 | Return made up to 16/12/03; full list of members
|
22 May 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
22 May 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
23 December 2002 | Return made up to 16/12/02; full list of members (9 pages) |
23 December 2002 | Return made up to 16/12/02; full list of members (9 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
31 May 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
8 January 2002 | Return made up to 16/12/01; full list of members
|
8 January 2002 | Return made up to 16/12/01; full list of members
|
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (20 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (20 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
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 | Full accounts made up to 31 December 1999 (17 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: central garage london road alderley edge cheshire SK9 7EE (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: central garage london road alderley edge cheshire SK9 7EE (1 page) |
18 January 2000 | Return made up to 16/12/99; full list of members
|
18 January 2000 | Return made up to 16/12/99; full list of members
|
25 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
25 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | New secretary appointed (2 pages) |
18 December 1998 | Return made up to 16/12/98; no change of members (6 pages) |
18 December 1998 | Return made up to 16/12/98; no change of members (6 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
2 March 1998 | Return made up to 31/12/97; full list of members
|
2 March 1998 | Return made up to 31/12/97; full list of members
|
27 January 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 February 1997 | Return made up to 31/12/96; change of members
|
13 February 1997 | Return made up to 31/12/96; change of members
|
20 January 1997 | £ nc 1500/750000 31/12/96 (1 page) |
20 January 1997 | Ad 31/12/96--------- £ si 504286@1=504286 £ ic 1314/505600 (2 pages) |
20 January 1997 | Resolutions
|
20 January 1997 | Ad 31/12/96--------- £ si 504286@1=504286 £ ic 1314/505600 (2 pages) |
20 January 1997 | Resolutions
|
20 January 1997 | £ nc 1500/750000 31/12/96 (1 page) |
7 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members
|
23 February 1996 | Return made up to 31/12/95; full list of members
|
7 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
2 August 1994 | Full accounts made up to 31 December 1993 (14 pages) |
2 August 1994 | Full accounts made up to 31 December 1993 (14 pages) |
18 August 1992 | Full accounts made up to 31 December 1991 (14 pages) |
18 August 1992 | Full accounts made up to 31 December 1991 (14 pages) |
20 February 1991 | Company name changed\certificate issued on 20/02/91 (2 pages) |
20 February 1991 | Company name changed\certificate issued on 20/02/91 (2 pages) |
16 October 1987 | Accounts made up to 31 December 1986 (6 pages) |
16 October 1987 | Accounts made up to 31 December 1986 (6 pages) |
22 January 1986 | Accounts made up to 31 December 1984 (6 pages) |
22 January 1986 | Accounts made up to 31 December 1984 (6 pages) |
3 November 1955 | Incorporation (21 pages) |
3 November 1955 | Incorporation (21 pages) |