Company NameArthur Royle Limited
DirectorsAndrew John Broomhead and Frances Sara Waterworth
Company StatusActive
Company Number00556814
CategoryPrivate Limited Company
Incorporation Date3 November 1955(68 years, 5 months ago)
Previous NameC N Broomhead Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew John Broomhead
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(36 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 79 Courthill House Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMrs Frances Sara Waterworth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2001(45 years, 11 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 79 Courthill House Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMr Charles Martin Foord
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 1995)
RoleSales Director
Correspondence Address15 Birches Hall Drive
Home Farm
Macclesfield
Cheshire
SK10 3QN
Director NameMr Joseph Fintan Obrien
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 2 months after company formation)
Appointment Duration21 years, 7 months (resigned 14 August 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Macclesfield Road
Wilmslow
Cheshire
SK9 1BZ
Director NameMrs Hilary Anne Broomhead
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 2 months after company formation)
Appointment Duration25 years, 9 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Macclesfield Road
Wilmslow
Cheshire
SK9 1BZ
Director NameMr John Peter Broomhead
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 2 months after company formation)
Appointment Duration26 years, 6 months (resigned 15 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWithinlee Withinlee Road
Prestbury
Macclesfield
Cheshire
SK10 4AT
Secretary NameMr Leslie Evans
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 May 1992)
RoleCompany Director
Correspondence Address20 Sherwood Road
Woodley
Stockport
Cheshire
SK6 1LH
Secretary NameMrs Hilary Anne Broomhead
NationalityBritish
StatusResigned
Appointed01 June 1992(36 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWithinlee Withinlee Road
Prestbury
Macclesfield
Cheshire
SK10 4AT
Director NamePeter Graham Kenyon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(41 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Alder Grove
Buxton
Derbyshire
SK17 6TJ
Secretary NameMr Robert Neil Fisk
NationalityBritish
StatusResigned
Appointed08 February 1999(43 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWithinlee Withinlee Road
Prestbury
Macclesfield
SK10 4AT
Director NameMr Robert Neil Fisk
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(44 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Meadway
Stalybridge
Cheshire
SK15 2TY
Director NameMrs Annette Louise Hebron
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(45 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 12 March 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Macclesfield Road
Wilmslow
Cheshire
SK9 1BZ

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

40k at £1Trustee Of Broomhead Family Trust
7.61%
Ordinary A
179.6k at £1Mr John Peter Broomhead
34.17%
Ordinary B
160k at £1Mr John Peter Broomhead
30.44%
Ordinary A
80.8k at £1Mrs Hilary Anne Broomhead
15.37%
Ordinary B
65.2k at £1Trustee Of Broomhead Family Trust
12.40%
Ordinary B

Financials

Year2014
Turnover£17,205,192
Gross Profit£1,547,669
Net Worth£2,930,746
Cash£37,357
Current Liabilities£2,358,151

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (3 months, 2 weeks ago)
Next Return Due30 December 2024 (9 months from now)

Charges

14 January 1998Delivered 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 1990Delivered 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 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: 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 1962Delivered 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 1990Delivered 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 1990Delivered 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

Filing History

5 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
28 October 2020Registered 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 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 March 2019Compulsory strike-off action has been discontinued (1 page)
18 March 2019Confirmation statement made on 16 December 2018 with updates (3 pages)
18 March 2019Notification of a person with significant control statement (2 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
12 March 2019Cessation of John Peter Broomhead as a person with significant control on 15 July 2018 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
30 August 2018Termination of appointment of John Peter Broomhead as a director on 15 July 2018 (1 page)
30 August 2018Previous accounting period shortened from 29 June 2018 to 31 March 2018 (1 page)
30 August 2018Registered 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 2018Termination of appointment of Robert Neil Fisk as a secretary on 31 March 2018 (1 page)
9 April 2018Termination of appointment of Robert Neil Fisk as a director on 31 March 2018 (1 page)
28 March 2018Total exemption full accounts made up to 29 June 2017 (11 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 2017Termination of appointment of Hilary Anne Broomhead as a director on 12 October 2017 (1 page)
23 November 2017Termination of appointment of Hilary Anne Broomhead as a director on 12 October 2017 (1 page)
3 April 2017Group of companies' accounts made up to 29 June 2016 (29 pages)
3 April 2017Group of companies' accounts made up to 29 June 2016 (29 pages)
18 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 16 December 2016 with updates (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 525,600
(8 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 525,600
(8 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 2015Group of companies' accounts made up to 30 December 2014 (27 pages)
3 October 2015Group of companies' accounts made up to 30 December 2014 (27 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 March 2015Termination of appointment of Annette Louise Hebron as a director on 12 March 2015 (1 page)
13 March 2015Termination of appointment of Annette Louise Hebron as a director on 12 March 2015 (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 525,600
(8 pages)
13 January 2015Secretary's details changed for Mr Robert Neil Fisk on 13 January 2015 (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 525,600
(8 pages)
13 January 2015Secretary's details changed for Mr Robert Neil Fisk on 13 January 2015 (1 page)
7 July 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (24 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 525,600
(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 525,600
(8 pages)
28 August 2013Termination of appointment of Joseph Obrien as a director (1 page)
28 August 2013Termination of appointment of Joseph Obrien as a director (1 page)
4 July 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
28 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (9 pages)
28 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (9 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 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
30 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (9 pages)
30 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (9 pages)
30 June 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
30 June 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
17 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (9 pages)
17 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (9 pages)
2 September 2010Resolutions
  • RES13 ‐ Shares redesignated 25/08/2010
(2 pages)
2 September 2010Resolutions
  • RES13 ‐ Shares redesignated 25/08/2010
(2 pages)
29 June 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
29 June 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
20 May 2010Group of companies' accounts made up to 31 December 2008 (22 pages)
20 May 2010Group of companies' accounts made up to 31 December 2008 (22 pages)
16 February 2010Director's details changed for Mr Joseph Fintan Obrien on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Andrew John Broomhead on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mrs Hilary Anne Broomhead on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (8 pages)
16 February 2010Director's details changed for Andrew John Broomhead on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mrs Hilary Anne Broomhead on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mrs Hilary Anne Broomhead on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Annette Louise Hebron on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mrs Frances Sara Waterworth on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mrs Frances Sara Waterworth on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Annette Louise Hebron on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Annette Louise Hebron on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Andrew John Broomhead on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Joseph Fintan Obrien on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mrs Frances Sara Waterworth on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (8 pages)
16 February 2010Director's details changed for Mr Joseph Fintan Obrien on 1 October 2009 (2 pages)
6 January 2009Return made up to 16/12/08; full list of members (6 pages)
6 January 2009Director's change of particulars / frances waterworth / 31/12/2008 (1 page)
6 January 2009Director's change of particulars / frances waterworth / 31/12/2008 (1 page)
6 January 2009Director's change of particulars / andrew broomhead / 31/12/2008 (1 page)
6 January 2009Return made up to 16/12/08; full list of members (6 pages)
6 January 2009Director's change of particulars / andrew broomhead / 31/12/2008 (1 page)
31 July 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
31 July 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
24 January 2008Return made up to 16/12/07; no change of members (9 pages)
24 January 2008Return made up to 16/12/07; no change of members (9 pages)
3 July 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
3 July 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
6 February 2007Return made up to 16/12/06; full list of members (9 pages)
6 February 2007Return made up to 16/12/06; full list of members (9 pages)
13 June 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
13 June 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
6 January 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
13 June 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
13 January 2005Return made up to 16/12/04; full list of members (9 pages)
13 January 2005Return made up to 16/12/04; full list of members (9 pages)
20 July 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
20 July 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
6 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
22 May 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
23 December 2002Return made up to 16/12/02; full list of members (9 pages)
23 December 2002Return made up to 16/12/02; full list of members (9 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
31 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
8 January 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
9 July 2001Full accounts made up to 31 December 2000 (20 pages)
9 July 2001Full accounts made up to 31 December 2000 (20 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
29 December 2000Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
(8 pages)
29 December 2000Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
(8 pages)
28 September 2000Full accounts made up to 31 December 1999 (17 pages)
28 September 2000Full accounts made up to 31 December 1999 (17 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2000Registered office changed on 18/04/00 from: central garage london road alderley edge cheshire SK9 7EE (1 page)
18 April 2000Registered office changed on 18/04/00 from: central garage london road alderley edge cheshire SK9 7EE (1 page)
18 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 1999Full accounts made up to 31 December 1998 (17 pages)
25 August 1999Full accounts made up to 31 December 1998 (17 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999Secretary resigned (1 page)
25 February 1999New secretary appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
18 December 1998Return made up to 16/12/98; no change of members (6 pages)
18 December 1998Return made up to 16/12/98; no change of members (6 pages)
30 July 1998Full accounts made up to 31 December 1997 (17 pages)
30 July 1998Full accounts made up to 31 December 1997 (17 pages)
2 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
29 May 1997Full accounts made up to 31 December 1996 (17 pages)
29 May 1997Full accounts made up to 31 December 1996 (17 pages)
13 February 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1997£ nc 1500/750000 31/12/96 (1 page)
20 January 1997Ad 31/12/96--------- £ si 504286@1=504286 £ ic 1314/505600 (2 pages)
20 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 1997Ad 31/12/96--------- £ si 504286@1=504286 £ ic 1314/505600 (2 pages)
20 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 1997£ nc 1500/750000 31/12/96 (1 page)
7 June 1996Full accounts made up to 31 December 1995 (17 pages)
7 June 1996Full accounts made up to 31 December 1995 (17 pages)
23 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 March 1995Full accounts made up to 31 December 1994 (14 pages)
7 March 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
2 August 1994Full accounts made up to 31 December 1993 (14 pages)
2 August 1994Full accounts made up to 31 December 1993 (14 pages)
18 August 1992Full accounts made up to 31 December 1991 (14 pages)
18 August 1992Full accounts made up to 31 December 1991 (14 pages)
20 February 1991Company name changed\certificate issued on 20/02/91 (2 pages)
20 February 1991Company name changed\certificate issued on 20/02/91 (2 pages)
16 October 1987Accounts made up to 31 December 1986 (6 pages)
16 October 1987Accounts made up to 31 December 1986 (6 pages)
22 January 1986Accounts made up to 31 December 1984 (6 pages)
22 January 1986Accounts made up to 31 December 1984 (6 pages)
3 November 1955Incorporation (21 pages)
3 November 1955Incorporation (21 pages)