ARTHUR ROYLE LIMITED

Register to unlock more data on OkredoRegister

ARTHUR ROYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00556814

Incorporation date

03/11/1955

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 79 Courthill House, Water Lane, Wilmslow, Cheshire SK9 5AJCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1955)
dot icon04/02/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon28/01/2026
Appointment of Mrs Annette Louise Hebron as a director on 2025-12-01
dot icon06/01/2026
Withdrawal of a person with significant control statement on 2026-01-06
dot icon06/01/2026
Notification of John Peter Broomhead Discretionary Settlement 2015 as a person with significant control on 2025-12-16
dot icon24/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon12/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon28/10/2020
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 2020-10-28
dot icon04/02/2020
Confirmation statement made on 2019-12-16 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Compulsory strike-off action has been discontinued
dot icon18/03/2019
Confirmation statement made on 2018-12-16 with updates
dot icon18/03/2019
Notification of a person with significant control statement
dot icon12/03/2019
Cessation of John Peter Broomhead as a person with significant control on 2018-07-15
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/08/2018
Previous accounting period shortened from 2018-06-29 to 2018-03-31
dot icon30/08/2018
Registered office address changed from Withinlee Withinlee Road Prestbury Macclesfield SK10 4AT England to 32a South Street Alderley Edge Cheshire SK9 7ES on 2018-08-30
dot icon30/08/2018
Termination of appointment of John Peter Broomhead as a director on 2018-07-15
dot icon09/04/2018
Termination of appointment of Robert Neil Fisk as a director on 2018-03-31
dot icon09/04/2018
Termination of appointment of Robert Neil Fisk as a secretary on 2018-03-31
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-29
dot icon22/01/2018
Registered office address changed from 1 Macclesfield Road Wilmslow Cheshire SK9 1BZ to Withinlee Withinlee Road Prestbury Macclesfield SK10 4AT on 2018-01-22
dot icon02/01/2018
Confirmation statement made on 2017-12-16 with no updates
dot icon23/11/2017
Termination of appointment of Hilary Anne Broomhead as a director on 2017-10-12
dot icon03/04/2017
Group of companies' accounts made up to 2016-06-29
dot icon18/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon15/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon23/12/2015
Current accounting period extended from 2015-12-30 to 2016-06-29
dot icon03/10/2015
Group of companies' accounts made up to 2014-12-30
dot icon25/06/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon13/03/2015
Termination of appointment of Annette Louise Hebron as a director on 2015-03-12
dot icon13/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon13/01/2015
Secretary's details changed for Mr Robert Neil Fisk on 2015-01-13
dot icon07/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon28/08/2013
Termination of appointment of Joseph Obrien as a director
dot icon04/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon19/09/2012
Registered office address changed from Brook Garage Wilmslow Road, Prestbury Macclesfield Cheshire SK10 4AL on 2012-09-19
dot icon04/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon30/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon02/09/2010
Resolutions
dot icon29/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon20/05/2010
Group of companies' accounts made up to 2008-12-31
dot icon16/02/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon16/02/2010
Director's details changed for Mrs Frances Sara Waterworth on 2009-10-01
dot icon16/02/2010
Director's details changed for Mr Joseph Fintan Obrien on 2009-10-01
dot icon16/02/2010
Director's details changed for Annette Louise Hebron on 2009-10-01
dot icon16/02/2010
Director's details changed for Andrew John Broomhead on 2009-10-01
dot icon16/02/2010
Director's details changed for Mrs Hilary Anne Broomhead on 2009-10-01
dot icon06/01/2009
Return made up to 16/12/08; full list of members
dot icon06/01/2009
Director's change of particulars / frances waterworth / 31/12/2008
dot icon06/01/2009
Director's change of particulars / andrew broomhead / 31/12/2008
dot icon31/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon24/01/2008
Return made up to 16/12/07; no change of members
dot icon03/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon06/02/2007
Return made up to 16/12/06; full list of members
dot icon13/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 16/12/05; full list of members
dot icon13/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon13/01/2005
Return made up to 16/12/04; full list of members
dot icon20/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon06/01/2004
Return made up to 16/12/03; full list of members
dot icon22/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon23/12/2002
Return made up to 16/12/02; full list of members
dot icon06/11/2002
Declaration of satisfaction of mortgage/charge
dot icon31/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon08/01/2002
Return made up to 16/12/01; full list of members
dot icon12/11/2001
New director appointed
dot icon12/11/2001
New director appointed
dot icon09/07/2001
Full accounts made up to 2000-12-31
dot icon22/03/2001
Director resigned
dot icon29/12/2000
Return made up to 16/12/00; full list of members
dot icon28/09/2000
Full accounts made up to 1999-12-31
dot icon07/07/2000
New director appointed
dot icon29/06/2000
Declaration of satisfaction of mortgage/charge
dot icon18/04/2000
Registered office changed on 18/04/00 from: central garage london road alderley edge cheshire SK9 7EE
dot icon18/01/2000
Return made up to 16/12/99; full list of members
dot icon25/08/1999
Full accounts made up to 1998-12-31
dot icon25/02/1999
New secretary appointed
dot icon25/02/1999
Secretary resigned
dot icon18/12/1998
Return made up to 16/12/98; no change of members
dot icon30/07/1998
Full accounts made up to 1997-12-31
dot icon02/03/1998
Return made up to 31/12/97; full list of members
dot icon27/01/1998
Particulars of mortgage/charge
dot icon25/07/1997
New director appointed
dot icon29/05/1997
Full accounts made up to 1996-12-31
dot icon13/02/1997
Return made up to 31/12/96; change of members
dot icon20/01/1997
Ad 31/12/96--------- £ si 504286@1=504286 £ ic 1314/505600
dot icon20/01/1997
Resolutions
dot icon20/01/1997
£ nc 1500/750000 31/12/96
dot icon07/06/1996
Full accounts made up to 1995-12-31
dot icon23/02/1996
Return made up to 31/12/95; full list of members
dot icon07/03/1995
Full accounts made up to 1994-12-31
dot icon11/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Full accounts made up to 1993-12-31
dot icon09/02/1994
Return made up to 31/12/93; no change of members
dot icon15/07/1993
Full accounts made up to 1992-12-31
dot icon05/01/1993
Return made up to 31/12/92; no change of members
dot icon18/08/1992
Full accounts made up to 1991-12-31
dot icon16/06/1992
New director appointed
dot icon16/06/1992
New director appointed
dot icon16/06/1992
New director appointed
dot icon08/06/1992
Secretary resigned;new secretary appointed
dot icon08/06/1992
Secretary resigned;new secretary appointed
dot icon06/02/1992
Return made up to 31/12/91; full list of members
dot icon31/10/1991
Full accounts made up to 1990-12-31
dot icon07/05/1991
Return made up to 31/12/90; no change of members
dot icon20/02/1991
Certificate of change of name
dot icon20/02/1991
Certificate of change of name
dot icon04/01/1991
Particulars of mortgage/charge
dot icon04/01/1991
Particulars of mortgage/charge
dot icon04/01/1991
Particulars of mortgage/charge
dot icon05/12/1990
Accounts for a medium company made up to 1989-12-31
dot icon25/01/1990
Return made up to 31/12/89; full list of members
dot icon21/08/1989
Accounts for a medium company made up to 1988-12-31
dot icon18/04/1989
Return made up to 31/12/88; full list of members
dot icon01/06/1988
Accounts for a small company made up to 1987-12-31
dot icon01/06/1988
Return made up to 31/12/87; full list of members
dot icon27/10/1987
Accounts for a small company made up to 1986-12-31
dot icon16/10/1987
Accounts made up to 1986-12-31
dot icon26/05/1987
Return made up to 31/12/86; full list of members
dot icon05/01/1987
Full accounts made up to 1985-12-31
dot icon22/01/1986
Accounts made up to 1984-12-31
dot icon03/11/1955
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
977.11K
-
0.00
285.00
-
2022
2
1.09M
-
0.00
38.69K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisk, Robert Neil
Director
03/07/2000 - 31/03/2018
4
Waterworth, Frances Sara
Director
10/10/2001 - Present
3
Kenyon, Peter Graham
Director
01/07/1997 - 17/12/2000
6
Fisk, Robert Neil
Secretary
08/02/1999 - 31/03/2018
1
Broomhead, Hilary Anne
Secretary
01/06/1992 - 08/02/1999
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHUR ROYLE LIMITED

ARTHUR ROYLE LIMITED is an(a) Active company incorporated on 03/11/1955 with the registered office located at Office 79 Courthill House, Water Lane, Wilmslow, Cheshire SK9 5AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR ROYLE LIMITED?

toggle

ARTHUR ROYLE LIMITED is currently Active. It was registered on 03/11/1955 .

Where is ARTHUR ROYLE LIMITED located?

toggle

ARTHUR ROYLE LIMITED is registered at Office 79 Courthill House, Water Lane, Wilmslow, Cheshire SK9 5AJ.

What does ARTHUR ROYLE LIMITED do?

toggle

ARTHUR ROYLE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARTHUR ROYLE LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2025-12-16 with no updates.