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

ARTHUR PRICE HOTEL SERVICES LIMITED

12 ORGREAVE DRIVE, ORGREAVE INDUSTRIAL ESTATE, HANDSWORTH, SHEFFIELD, S13 9NR,
Company Registration Number
00782945
Private Limited Company
Active

Company Overview

About Arthur Price Hotel Services Ltd
ARTHUR PRICE HOTEL SERVICES LIMITED was founded on 1963-12-02 and has its registered office in Handsworth. The organisation's status is listed as "Active". Arthur Price Hotel Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARTHUR PRICE HOTEL SERVICES LIMITED
 
Legal Registered Office
12 ORGREAVE DRIVE
ORGREAVE INDUSTRIAL ESTATE
HANDSWORTH
SHEFFIELD
S13 9NR
Other companies in S13
 
Previous Names
A.DEELEY(CUTLERY MANUFACTURERS)LIMITED18/03/2009
Filing Information
Company Number 00782945
Company ID Number 00782945
Date formed 1963-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 29/06/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 15:22:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTHUR PRICE HOTEL SERVICES 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 ARTHUR PRICE HOTEL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN MASON PRICE
Company Secretary 1994-01-11
JAMES JOHN MASON PRICE
Director 2017-09-11
SIMON JOHN MASON PRICE
Director 1994-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR JOHN MASON PRICE
Director 1997-11-20 2017-09-11
BARRIE RAWLINS
Director 1991-11-01 1996-04-17
BRIAN THOMPSON
Director 1993-08-05 1996-04-17
PERCY RAYMOND BROWNHILL
Director 1993-08-05 1994-01-13
JASON BARRIE RAWLINS
Company Secretary 1991-11-01 1993-08-12
JASON BARRIE RAWLINS
Director 1991-11-01 1993-08-05
JUNE SHIRLEY RAWLINS
Director 1991-11-01 1993-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN MASON PRICE ARTHUR PRICE & CO.LIMITED Company Secretary 1992-09-05 CURRENT 1902-10-03 Active
SIMON JOHN MASON PRICE ARTHUR PRICE EXPORTS LIMITED Company Secretary 1992-09-05 CURRENT 1946-06-25 Active
SIMON JOHN MASON PRICE THE GUILD OF MASTER CUTLERS LIMITED Company Secretary 1992-09-05 CURRENT 1975-05-29 Active
SIMON JOHN MASON PRICE GEORGE BUTLER OF SHEFFIELD LIMITED Company Secretary 1992-09-05 CURRENT 1948-01-22 Active
SIMON JOHN MASON PRICE CHARLES KIRKBY & SONS LIMITED Company Secretary 1991-10-15 CURRENT 1907-11-20 Active
JAMES JOHN MASON PRICE ARTHUR PRICE & CO.LIMITED Director 2017-09-11 CURRENT 1902-10-03 Active
JAMES JOHN MASON PRICE CHARLES KIRKBY & SONS LIMITED Director 2017-09-11 CURRENT 1907-11-20 Active
JAMES JOHN MASON PRICE ARTHUR PRICE EXPORTS LIMITED Director 2017-09-11 CURRENT 1946-06-25 Active
JAMES JOHN MASON PRICE THE GUILD OF MASTER CUTLERS LIMITED Director 2017-09-11 CURRENT 1975-05-29 Active
JAMES JOHN MASON PRICE GEORGE BUTLER OF SHEFFIELD LIMITED Director 2017-09-11 CURRENT 1948-01-22 Active
SIMON JOHN MASON PRICE COMMUNITY FOUNDATION FOR STAFFORDSHIRE AND SHROPSHIRE Director 2013-09-24 CURRENT 2001-05-21 Active
SIMON JOHN MASON PRICE ARTHUR PRICE & CO.LIMITED Director 1992-09-05 CURRENT 1902-10-03 Active
SIMON JOHN MASON PRICE ARTHUR PRICE EXPORTS LIMITED Director 1992-09-05 CURRENT 1946-06-25 Active
SIMON JOHN MASON PRICE THE GUILD OF MASTER CUTLERS LIMITED Director 1992-09-05 CURRENT 1975-05-29 Active
SIMON JOHN MASON PRICE GEORGE BUTLER OF SHEFFIELD LIMITED Director 1992-09-05 CURRENT 1948-01-22 Active
SIMON JOHN MASON PRICE CHARLES KIRKBY & SONS LIMITED Director 1991-10-15 CURRENT 1907-11-20 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
2024-05-07FIRST GAZETTE notice for voluntary strike-off
2024-04-26Application to strike the company off the register
2024-04-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-06-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-11-07CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-06-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-10-14AA01Previous accounting period extended from 30/03/19 TO 29/09/19
2018-12-20AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOHN MASON PRICE
2017-09-18AP01DIRECTOR APPOINTED MR JAMES JOHN MASON PRICE
2017-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 1500
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2015-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1500
2015-11-13AR0101/11/15 ANNUAL RETURN FULL LIST
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1500
2014-11-04AR0101/11/14 ANNUAL RETURN FULL LIST
2013-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1500
2013-11-04AR0101/11/13 ANNUAL RETURN FULL LIST
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-26AR0101/11/12 ANNUAL RETURN FULL LIST
2012-06-13AUDAUDITOR'S RESIGNATION
2012-04-24MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-26MG01Particulars of a mortgage or charge / charge no: 6
2011-11-05AR0101/11/11 ANNUAL RETURN FULL LIST
2011-10-06MG01Particulars of a mortgage or charge / charge no: 5
2011-01-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-04AR0101/11/10 ANNUAL RETURN FULL LIST
2010-01-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-10AR0101/11/09 FULL LIST
2009-03-17CERTNMCOMPANY NAME CHANGED A.DEELEY(CUTLERY MANUFACTURERS)LIMITED CERTIFICATE ISSUED ON 18/03/09
2009-01-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-12-03363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2007-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-05363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-02363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2005-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-08363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2004-11-24363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-09-21225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-06363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-07363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-08363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-10363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-10363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-04363sRETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS
1998-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-12363sRETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS
1997-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-12363sRETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS
1996-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-28288DIRECTOR RESIGNED
1996-04-28288DIRECTOR RESIGNED
1995-11-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-11-14363sRETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS
1995-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-11-14363sRETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS
1994-11-14363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1994-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-09-04AUDAUDITOR'S RESIGNATION
1994-08-02395PARTICULARS OF MORTGAGE/CHARGE
1994-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-05-20225(1)ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12
1994-02-07288DIRECTOR RESIGNED
1994-02-07288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-02-07288NEW DIRECTOR APPOINTED
1993-11-13363sRETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS
1993-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25710 - Manufacture of cutlery




Licences & Regulatory approval
We could not find any licences issued to ARTHUR PRICE HOTEL SERVICES 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 ARTHUR PRICE HOTEL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-11-15 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-10-06 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2007-10-17 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1994-08-02 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE WITHOUT INSTRUMENT 1974-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2018-03-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 PRICE HOTEL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ARTHUR PRICE HOTEL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTHUR PRICE HOTEL SERVICES LIMITED
Trademarks
We have not found any records of ARTHUR PRICE HOTEL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTHUR PRICE HOTEL SERVICES 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 (25710 - Manufacture of cutlery) as ARTHUR PRICE HOTEL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARTHUR PRICE HOTEL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTHUR PRICE HOTEL SERVICES 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 PRICE HOTEL SERVICES 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.