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

ARTHUR PRINCE LIMITED

5 THE WAYNE WAY, BIRSTALL, LEICESTER, LEICESTERSHIRE, LE4 4NE,
Company Registration Number
00683726
Private Limited Company
Active

Company Overview

About Arthur Prince Ltd
ARTHUR PRINCE LIMITED was founded on 1961-02-17 and has its registered office in Leicester. The organisation's status is listed as "Active". Arthur Prince Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARTHUR PRINCE LIMITED
 
Legal Registered Office
5 THE WAYNE WAY
BIRSTALL
LEICESTER
LEICESTERSHIRE
LE4 4NE
Other companies in LE11
 
Telephone01509 217080
 
Filing Information
Company Number 00683726
Company ID Number 00683726
Date formed 1961-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB114742686  
Last Datalog update: 2025-11-05 13:26:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTHUR PRINCE 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.
Companies with same name ARTHUR PRINCE LIMITED
The following companies were found which have the same name as ARTHUR PRINCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARTHUR PRINCE (TURF ACCOUNTANTS) LIMITED 7TH FLOOR, ONE STRATFORD PLACE WESTFIELD STRATFORD CITY MONTFICHET ROAD LONDON E20 1EJ Active Company formed on the 1978-05-10
ARTHUR PRINCE 92 LIMITED NEW CASTLE HOUSE CASTLE BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 1FT Dissolved Company formed on the 1994-02-23
ARTHUR PRINCE GREY 96 LIMITED NEW CASTLE HOUSE CASTLE BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 1FT Dissolved Company formed on the 1994-02-23
ARTHUR PRINCE PEUGEOT LIMITED 56 BELTON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1AP Dissolved Company formed on the 2014-03-12

Company Officers of ARTHUR PRINCE LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY KEL PRINCE
Company Secretary 1997-06-26
REBECCA LOUISE POYNTON
Director 2007-06-13
ANNE ELIZABETH PRINCE
Director 1992-04-24
KELSALL RONNIE EDWARD PRINCE
Director 1992-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY KEL PRINCE
Director 1992-04-24 2012-08-15
SARAH JANE GREEN
Director 1997-05-07 2008-10-23
MARK ANTHONY SEATON
Director 1994-05-04 2002-11-21
TREVOR RICHARD PARKERSON
Director 1997-09-10 1998-04-27
ANDREW HOCKEDY
Director 1995-04-07 1998-02-28
PHILIP WILLIAM STANBURY
Company Secretary 1992-04-24 1997-06-26
PHILIP WILLIAM STANBURY
Director 1992-04-24 1997-06-26
ANDREW JOHN LAND
Director 1994-05-04 1996-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY KEL PRINCE F.D.M. LIMITED Company Secretary 1997-06-26 CURRENT 1993-07-19 Dissolved 2016-09-06
GEOFFREY KEL PRINCE THE PRINCE GROUP LIMITED Company Secretary 1997-06-26 CURRENT 1939-10-04 Active
REBECCA LOUISE POYNTON CBH BEALE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
REBECCA LOUISE POYNTON THE PRINCE GROUP LIMITED Director 2007-01-01 CURRENT 1939-10-04 Active
ANNE ELIZABETH PRINCE ARTHUR PRINCE PEUGEOT LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2016-04-12
ANNE ELIZABETH PRINCE THE PRINCE GROUP LIMITED Director 1992-04-24 CURRENT 1939-10-04 Active
KELSALL RONNIE EDWARD PRINCE ARTHUR PRINCE PEUGEOT LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2016-04-12
KELSALL RONNIE EDWARD PRINCE CLOUDWAY LIMITED Director 2001-03-28 CURRENT 1977-03-25 Active
KELSALL RONNIE EDWARD PRINCE F.D.M. LIMITED Director 1993-08-26 CURRENT 1993-07-19 Dissolved 2016-09-06
KELSALL RONNIE EDWARD PRINCE THE PRINCE GROUP LIMITED Director 1992-04-24 CURRENT 1939-10-04 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
2025-10-0231/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-31APPOINTMENT TERMINATED, DIRECTOR KELSALL RONNIE EDWARD PRINCE
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-22CS01CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2024-04-08APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH PRINCE
2024-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH PRINCE
2024-03-27Change of details for The Prince Group Limited as a person with significant control on 2020-06-30
2024-03-27Notification of Quorn Manor Ltd as a person with significant control on 2020-06-30
2024-03-27PSC02Notification of Quorn Manor Ltd as a person with significant control on 2020-06-30
2024-03-27PSC05Change of details for The Prince Group Limited as a person with significant control on 2020-06-30
2023-10-25CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2023-10-25CS01CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2023-08-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-25AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13DIRECTOR APPOINTED MR GEOFFREY PRINCE
2023-01-13AP01DIRECTOR APPOINTED MR GEOFFREY PRINCE
2022-10-07CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-07-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2020-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2020-09-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA LOUISE POYNTON
2020-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2020-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/19 FROM , 56 Belton Road, Loughborough, Leicestershire, LE11 1AP
2019-05-24REGISTERED OFFICE CHANGED ON 24/05/19 FROM , 56 Belton Road, Loughborough, Leicestershire, LE11 1AP
2018-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006837260011
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE POYNTON / 16/08/2017
2018-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE WAGSTAFFE / 16/08/2017
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 83200
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 83200
2016-05-09AR0110/04/16 ANNUAL RETURN FULL LIST
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KELSALL RONNIE EDWARD PRINCE / 15/03/2015
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE WAGSTAFFE / 15/05/2015
2016-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY KEL PRINCE on 2015-07-03
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH PRINCE / 28/10/2015
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 83200
2015-05-21AR0110/04/15 ANNUAL RETURN FULL LIST
2014-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 006837260011
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 83200
2014-05-27AR0110/04/14 ANNUAL RETURN FULL LIST
2013-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-07AR0110/04/13 ANNUAL RETURN FULL LIST
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PRINCE
2012-04-26AR0110/04/12 ANNUAL RETURN FULL LIST
2012-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0110/04/11 ANNUAL RETURN FULL LIST
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2010 FROM FRIARY HOUSE 47 UTTOXETER NEW ROAD DERBY DE22 3NL
2010-10-21REGISTERED OFFICE CHANGED ON 21/10/10 FROM , Friary House 47 Uttoxeter New Road, Derby, DE22 3NL
2010-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-05-19AR0110/04/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE WAGSTAFFE / 10/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KELSALL RONNIE EDWARD PRINCE / 10/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KEL PRINCE / 10/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH PRINCE / 10/04/2010
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-05-11353LOCATION OF REGISTER OF MEMBERS
2009-05-11190LOCATION OF DEBENTURE REGISTER
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR SARAH GREEN
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM BELTON ROAD LOUGHBOROUGH LEICS LE11 1JB
2009-01-21Registered office changed on 21/01/2009 from, belton road, loughborough, leics, LE11 1JB
2008-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-10-29AUDAUDITOR'S RESIGNATION
2008-08-04363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-19363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-19225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2007-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2006-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-19225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2006-05-17363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-21363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-05-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-23363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-07-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-22363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-11-27288bDIRECTOR RESIGNED
2002-08-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-07363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-25363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-17363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-21363sRETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS
1992-04-29Registered office changed on 29/04/92 from:\28 market st, loughborough, LE11 3ES
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 61339 MOT Vehicle Testing Station at BELTON ROAD LE11 1JB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ARTHUR PRINCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-02 Outstanding BLACK HORSE LIMITED
DEBENTURE 2011-03-15 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-03-15 Outstanding LLOYDS TSB BANK PLC
GENERAL CHARGE 2010-02-01 Outstanding VOLKSWAGEN BANK GMBH T/A VOLKSWAGEN BANK UNITED KINGDOM BRANCH
GENERAL CHARGE 1994-08-03 Outstanding VOLKESWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 1994-04-07 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 1981-06-22 Satisfied LLOYDS & SCOTTISH TRUST LTD
GENERAL CHARGE 1981-03-25 Satisfied LLOYDS & SCOTTISH TRUST LIMITED
DEBENTURE 1981-03-25 Satisfied LLOYDS & SCOTTISH TRUST LIMITED
DEBENTURE 1980-05-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1961-03-30 Satisfied BERNARD CHAPMAN
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ARTHUR PRINCE LIMITED

Intangible Assets
Patents
We have not found any records of ARTHUR PRINCE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ARTHUR PRINCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTHUR PRINCE 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 (45111 - Sale of new cars and light motor vehicles) as ARTHUR PRINCE LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for ARTHUR PRINCE LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
CAR SHOWROOM; WORKSHOP AND PREMISES 56 BELTON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1JA 93,50001/04/1995
Wycombe District Council 233, Micklefield Road, High Wycombe, Bucks, HP13 7HU HP13 7HU 7,100
Car Showroom and Premises ARTHUR PRINCE CLARENCE STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1DY 46,00015/09/2010

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 ARTHUR PRINCE 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 ARTHUR PRINCE 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.