Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTHURS RADIO LIMITED
Company Information for

ARTHURS RADIO LIMITED

CHANDOS HOUSE, SCHOOL LANE, BUCKINGHAM, BUCKS, MK18 1HD,
Company Registration Number
04025373
Private Limited Company
Active

Company Overview

About Arthurs Radio Ltd
ARTHURS RADIO LIMITED was founded on 2000-07-03 and has its registered office in Bucks. The organisation's status is listed as "Active". Arthurs Radio Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARTHURS RADIO LIMITED
 
Legal Registered Office
CHANDOS HOUSE, SCHOOL LANE
BUCKINGHAM
BUCKS
MK18 1HD
Other companies in MK18
 
Filing Information
Company Number 04025373
Company ID Number 04025373
Date formed 2000-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB715776902  
Last Datalog update: 2023-07-05 18:28:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTHURS RADIO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARTHURS RADIO LIMITED

Current Directors
Officer Role Date Appointed
PAULA JANE FLOCKTON
Company Secretary 2000-07-03
LEE SPENCER FLOCKTON
Director 2003-12-12
MARGARET ROSE FLOCKTON
Director 2008-01-17
MICHAEL SYDNEY FLOCKTON
Director 2008-02-18
PAULA JANE FLOCKTON
Director 2000-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ALICE GUISE
Director 2000-07-03 2003-12-12
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-07-03 2000-07-03
COMPANY DIRECTORS LIMITED
Nominated Director 2000-07-03 2000-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ROSE FLOCKTON OXLEY GARDENS MANAGEMENT COMPANY LIMITED Director 2016-10-04 CURRENT 2001-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-05CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2022-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2021-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-01-14PSC04Change of details for Mr Lee Spencer Flockton as a person with significant control on 2021-01-13
2021-01-14CH01Director's details changed for Lee Spencer Flockton on 2021-01-13
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-10-31PSC04Change of details for Mr Lee Spencer Flockton as a person with significant control on 2019-10-25
2019-10-31CH01Director's details changed for Lee Spencer Flockton on 2019-10-25
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA FLOCKTON
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE SPENCER FLOCKTON
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-05-19AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-19AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 040253730002
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 040253730002
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-22AR0103/07/15 ANNUAL RETURN FULL LIST
2015-02-04AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0103/07/14 ANNUAL RETURN FULL LIST
2014-04-09AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0103/07/13 ANNUAL RETURN FULL LIST
2013-01-21AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-13AR0103/07/12 ANNUAL RETURN FULL LIST
2012-03-28AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05AR0103/07/11 ANNUAL RETURN FULL LIST
2011-07-02MG01Particulars of a mortgage or charge / charge no: 1
2011-04-07AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-13AR0103/07/10 ANNUAL RETURN FULL LIST
2010-03-09AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-29CH01Director's details changed for Paula Jane Jaggard on 2009-10-28
2009-10-28CH03SECRETARY'S DETAILS CHNAGED FOR PAULA JANE JAGGARD on 2009-10-28
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANE JAGGARD / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SYDNEY FLOCKTON / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE FLOCKTON / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE SPENCER FLOCKTON / 27/10/2009
2009-07-24363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-02-08AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-05-22AA31/08/07 TOTAL EXEMPTION SMALL
2008-02-18288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2007-07-23363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-12287REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 23 CASTLE STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1BP
2006-07-11363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-31363aRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-09363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-01-19288bDIRECTOR RESIGNED
2004-01-19288aNEW DIRECTOR APPOINTED
2003-07-18363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-07-23363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-05-16225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/08/01
2002-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-05-07225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02
2001-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-27363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-07-2788(2)RAD 30/06/01--------- £ SI 1@1=1 £ IC 99/100
2001-03-2688(2)RAD 20/03/01--------- £ SI 98@1=98 £ IC 1/99
2000-07-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-21288bDIRECTOR RESIGNED
2000-07-21288bSECRETARY RESIGNED
2000-07-21288aNEW DIRECTOR APPOINTED
2000-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96020 - Hairdressing and other beauty treatment




Licences & Regulatory approval
We could not find any licences issued to ARTHURS RADIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARTHURS RADIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-07-02 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 177,463
Creditors Due After One Year 2012-08-31 £ 182,731
Creditors Due After One Year 2012-08-31 £ 182,731
Creditors Due After One Year 2011-08-31 £ 186,723
Creditors Due Within One Year 2013-08-31 £ 68,106
Creditors Due Within One Year 2012-08-31 £ 62,510
Creditors Due Within One Year 2012-08-31 £ 62,510
Creditors Due Within One Year 2011-08-31 £ 73,637
Provisions For Liabilities Charges 2013-08-31 £ 0
Provisions For Liabilities Charges 2012-08-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31
Annual Accounts
2022-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTHURS RADIO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 39,880
Cash Bank In Hand 2012-08-31 £ 26,321
Cash Bank In Hand 2012-08-31 £ 26,321
Cash Bank In Hand 2011-08-31 £ 24,127
Current Assets 2013-08-31 £ 50,852
Current Assets 2012-08-31 £ 33,904
Current Assets 2012-08-31 £ 33,904
Current Assets 2011-08-31 £ 33,135
Debtors 2013-08-31 £ 4,103
Debtors 2012-08-31 £ 3,559
Debtors 2012-08-31 £ 3,559
Debtors 2011-08-31 £ 4,953
Fixed Assets 2013-08-31 £ 281,582
Fixed Assets 2012-08-31 £ 283,270
Fixed Assets 2012-08-31 £ 283,270
Fixed Assets 2011-08-31 £ 284,224
Shareholder Funds 2013-08-31 £ 86,268
Shareholder Funds 2012-08-31 £ 71,090
Shareholder Funds 2012-08-31 £ 71,090
Shareholder Funds 2011-08-31 £ 56,039
Stocks Inventory 2013-08-31 £ 3,575
Stocks Inventory 2012-08-31 £ 3,575
Stocks Inventory 2012-08-31 £ 3,575
Stocks Inventory 2011-08-31 £ 3,575
Tangible Fixed Assets 2013-08-31 £ 276,582
Tangible Fixed Assets 2012-08-31 £ 278,270
Tangible Fixed Assets 2012-08-31 £ 278,270
Tangible Fixed Assets 2011-08-31 £ 279,224

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARTHURS RADIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTHURS RADIO LIMITED
Trademarks
We have not found any records of ARTHURS RADIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTHURS RADIO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as ARTHURS RADIO LIMITED are:

NICOLA SMITH LTD. £ 7,858
MASTER CUTTERS LIMITED £ 6,998
MARIO'S FASHION HAIR STUDIO LIMITED £ 1,159
FUNMIHAIR SALON & CO LTD £ 1,057
SUSAN GEORGE LIMITED £ 725
DAWN WALKER LIMITED £ 644
BOURNE & HAYSTAFF LIMITED £ 615
FISH FEET LIMITED £ 600
FISHY FEET LIMITED £ 600
ANGELS HAIR LIMITED £ 500
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
Outgoings
Business Rates/Property Tax
Business rates information was found for ARTHURS RADIO LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
24, West Street, Buckingham, MK18 1HE 12,25002/Mar/1999
Aylesbury Vale District Council 24, West Street, Buckingham, MK18 1HE 12,25002/Mar/1999

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTHURS RADIO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTHURS RADIO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.