Company NameSidney H. Royle Limited
DirectorsJonathan Sidney Royle and Gillian Elizabeth Royle
Company StatusActive
Company Number00585587
CategoryPrivate Limited Company
Incorporation Date14 June 1957(66 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Jonathan Sidney Royle
NationalityBritish
StatusCurrent
Appointed08 August 1991(34 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCon Brio Plumley Moor Road
Plumley
Knutsford
Cheshire
WA16 0TT
Director NameMr Jonathan Sidney Royle
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(51 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RolePostmaster
Country of ResidenceEngland
Correspondence AddressCon Brio Plumley Moor Road
Plumley
Knutsford
Cheshire
WA16 0TT
Director NameMrs Gillian Elizabeth Royle
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2009(52 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCon Brio Plumley Moor Road
Plumley
Knutsford
Cheshire
WA16 0TT
Director NameMargery Done Royle
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(34 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 03 December 2007)
RoleCompany Director
Correspondence Address25 Mellor Crescent
Knutsford
Cheshire
WA16 0BB
Director NameSidney Henry Royle
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(34 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 20 March 2009)
RoleGrocer & Sub-Postmaster
Correspondence Address25 Mellor Crescent
Knutsford
Cheshire
WA16 0BB

Contact

Telephone01565 723712
Telephone regionKnutsford

Location

Registered AddressPlumley Village Stores
Plumley Moor Road
Plumley
Nr Knutsford
WA16 0TT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishPlumley
WardChelford

Shareholders

300 at £1C. Thompson
37.50%
Ordinary
300 at £1J.s. Royle
37.50%
Ordinary
200 at £1Mrs Gillian Elizabeth Royle
25.00%
Ordinary

Financials

Year2014
Net Worth£447,525
Cash£5,893
Current Liabilities£65,868

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

2 March 1994Delivered on: 3 March 1994
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: F/H property k/a shaws heath post office mobberley road knutsford, floating charge on all the property and assets, the goodwill and the benefit of all or any licences held. See the mortgage charge document for full details.
Outstanding
17 November 1988Delivered on: 22 November 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north east side of plumley moor road comprising approx. 970 sq. Yards together with the buildings k/a the general stores plumley moor road, plumley, macclesfied, cheshire fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
30 March 1968Delivered on: 9 April 1968
Persons entitled: William Deacon's Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Shaw heath, supply stores knutsford, chester. With all fixtures (including trade fixtures) now or hereafter thereon.
Outstanding

Filing History

13 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
11 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 800
(5 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 800
(5 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 800
(5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 800
(5 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 800
(5 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 800
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 800
(5 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 800
(5 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 800
(5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Director's details changed for Mr Jonathan Sidney Royle on 8 August 2010 (2 pages)
22 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Mrs Gillian Elizabeth Royle on 8 August 2010 (2 pages)
22 September 2010Director's details changed for Mr Jonathan Sidney Royle on 8 August 2010 (2 pages)
22 September 2010Director's details changed for Mr Jonathan Sidney Royle on 8 August 2010 (2 pages)
22 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Mrs Gillian Elizabeth Royle on 8 August 2010 (2 pages)
22 September 2010Director's details changed for Mrs Gillian Elizabeth Royle on 8 August 2010 (2 pages)
4 September 2009Return made up to 08/08/09; full list of members (4 pages)
4 September 2009Return made up to 08/08/09; full list of members (4 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 August 2009Director appointed mrs gillian elizabeth royle (1 page)
14 August 2009Director appointed mrs gillian elizabeth royle (1 page)
22 July 2009Appointment terminated director sidney royle (1 page)
22 July 2009Appointment terminated director sidney royle (1 page)
12 February 2009Director appointed mr jonathan sidney royle (1 page)
12 February 2009Director appointed mr jonathan sidney royle (1 page)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 September 2008Return made up to 08/08/08; full list of members (4 pages)
2 September 2008Appointment terminated director margery royle (1 page)
2 September 2008Appointment terminated director margery royle (1 page)
2 September 2008Return made up to 08/08/08; full list of members (4 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Return made up to 08/08/07; no change of members (7 pages)
4 September 2007Return made up to 08/08/07; no change of members (7 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 September 2006Return made up to 08/08/06; full list of members (8 pages)
4 September 2006Return made up to 08/08/06; full list of members (8 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2005Return made up to 08/08/05; full list of members (8 pages)
18 August 2005Return made up to 08/08/05; full list of members (8 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 August 2004Return made up to 08/08/04; full list of members (8 pages)
24 August 2004Return made up to 08/08/04; full list of members (8 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 September 2003Return made up to 08/08/03; full list of members (8 pages)
27 September 2003Return made up to 08/08/03; full list of members (8 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 October 2002Return made up to 08/08/02; full list of members (8 pages)
1 October 2002Return made up to 08/08/02; full list of members (8 pages)
25 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 September 2001Return made up to 08/08/01; full list of members (7 pages)
26 September 2001Return made up to 08/08/01; full list of members (7 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 August 2000Return made up to 08/08/00; full list of members (7 pages)
21 August 2000Return made up to 08/08/00; full list of members (7 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 August 1999Return made up to 08/08/99; full list of members (6 pages)
16 August 1999Return made up to 08/08/99; full list of members (6 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 August 1998Return made up to 08/08/98; no change of members (4 pages)
19 August 1998Return made up to 08/08/98; no change of members (4 pages)
13 August 1997Return made up to 08/08/97; no change of members (4 pages)
13 August 1997Return made up to 08/08/97; no change of members (4 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 August 1996Return made up to 08/08/96; full list of members
  • 363(287) ‐ Registered office changed on 14/08/96
(6 pages)
14 August 1996Return made up to 08/08/96; full list of members
  • 363(287) ‐ Registered office changed on 14/08/96
(6 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 August 1995Return made up to 08/08/95; no change of members (6 pages)
9 August 1995Return made up to 08/08/95; no change of members (6 pages)