Company NameEdward Pryor & Son Limited
Company StatusActive
Company Number00313230
CategoryPrivate Limited Company
Incorporation Date21 April 1936(88 years ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr John Joseph Tissiman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(55 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgerton Street
Sheffield
S1 4JX
Director NameMr Neil Andrew
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(65 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressEgerton Street
Sheffield
S1 4JX
Director NameMr David James Ray
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(74 years, 12 months after company formation)
Appointment Duration13 years
RoleGroup Technical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdward Pryor & Son Limited Egerton Street
Sheffield
S1 4JX
Director NameMr Simon John Dunn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(74 years, 12 months after company formation)
Appointment Duration13 years
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton Street
Sheffield
S1 4JX
Director NameMr Daniel Stephenson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(85 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleGroup Sales Director
Country of ResidenceEngland
Correspondence AddressEgerton Street
Sheffield
S1 4JX
Director NameMr Andrew James Davies
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(88 years after company formation)
Appointment Duration3 weeks, 2 days
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressEgerton Street
Sheffield
S1 4JX
Secretary NameMr Andrew James Davies
StatusCurrent
Appointed01 April 2024(88 years after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Correspondence AddressEgerton Street
Sheffield
S1 4JX
Director NameMr Peter Wilton Lee
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(55 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House
48 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RU
Director NameDavid Gilbert King
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(55 years, 6 months after company formation)
Appointment Duration4 years (resigned 22 November 1995)
RoleCompany Director
Correspondence Address5 Petworth Drive
Sheffield
South Yorkshire
S11 9QU
Director NameAlbert Edward Godbehere
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(55 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 1993)
RoleTechnical Director
Correspondence Address51 Sandygate Park
Sheffield
South Yorkshire
S10 5TZ
Director NameClarence Ellis
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(55 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 January 1994)
RoleChairman & Director
Correspondence AddressCloisters 20 Ewden Way
Barnsley
South Yorkshire
S75 2JW
Director NameMr John Andrew Douglas
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(55 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Broad Elms Lane
Sheffield
South Yorkshire
S11 9RQ
Secretary NameMr John Andrew Douglas
NationalityBritish
StatusResigned
Appointed25 October 1991(55 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Broad Elms Lane
Sheffield
South Yorkshire
S11 9RQ
Director NameMr Mark Lewis Jenkins
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(57 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 June 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Willow Croft Hope Road
Bamford
S33 0AL
Director NameMichael William Brook
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(57 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 January 1997)
RoleEngineer
Correspondence Address23 Orchard Croft
Dodworth
Barnsley
South Yorkshire
S75 3QY
Director NameDean Peter Finister
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(65 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 December 2008)
RoleAccountant
Correspondence Address36 Peveril Road
Sheffield
South Yorkshire
S11 7AP
Secretary NameDean Peter Finister
NationalityBritish
StatusResigned
Appointed31 August 2005(69 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 December 2008)
RoleAccountant
Correspondence Address36 Peveril Road
Sheffield
South Yorkshire
S11 7AP
Director NameMr Peter James Flint
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(73 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 31 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEgerton Street
Sheffield
S1 4JX
Director NameMr Alastair Richard Morris
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(78 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEgerton Street
Sheffield
S1 4JX
Director NameMr Alan Graham Rhodes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2019(83 years after company formation)
Appointment Duration4 years, 7 months (resigned 23 November 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEgerton Street
Sheffield
S1 4JX
Secretary NameMr Alan Graham Rhodes
StatusResigned
Appointed02 April 2019(83 years after company formation)
Appointment Duration4 years, 7 months (resigned 23 November 2023)
RoleCompany Director
Correspondence AddressEgerton Street
Sheffield
S1 4JX

Contact

Websitepryormarking.com
Telephone0114 2766044
Telephone regionSheffield

Location

Registered AddressEgerton Street
Sheffield
S1 4JX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

21.8k at £1Neil Andrew
9.75%
Ordinary
17.3k at £1Trustees Of Edward Pryor Employees Profit Linked Share Plan
7.71%
Ordinary
126.7k at £1Trustees Of R. & K. Pryor Charity
56.56%
Ordinary
11.2k at £1Mr Peter Wilton Lee
5.00%
Ordinary
9.5k at £1Mr John J. Tissiman
4.24%
Ordinary
4.8k at £1David James Ray
2.12%
Ordinary
22.4k at £1Edward Pryor & Son LTD
10.00%
Ordinary
3.6k at £1Simon John Dunn
1.61%
Ordinary
2.9k at £1Andrew James Davies
1.31%
Ordinary
2k at £1Mrs Henrietta Wilkinson
0.89%
Ordinary
1.1k at £1John A. Douglas
0.47%
Ordinary
750 at £1Executors Of Herbert B. Mason
0.33%
Ordinary

Financials

Year2014
Turnover£9,066,878
Net Worth£4,342,726
Cash£990,140
Current Liabilities£1,661,946

Accounts

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

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

8 July 2014Delivered on: 17 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: None.
Outstanding
14 May 2014Delivered on: 24 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
14 May 2014Delivered on: 24 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a land at egerton street, sheffield t/no:SYK527970.
Outstanding
2 July 2010Delivered on: 7 July 2010
Satisfied on: 14 July 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at egerton street, sheffield t/no SYK527970 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
28 May 2010Delivered on: 3 June 2010
Satisfied on: 14 July 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
8 October 2003Delivered on: 10 October 2003
Satisfied on: 29 October 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 April 1991Delivered on: 2 May 1991
Satisfied on: 29 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south east side of brinsworth lane rotherham t/no syk 261805 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 September 1986Delivered on: 8 September 1986
Satisfied on: 29 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the f/h and l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts benefit of and licences a charge by way of legal mortgage over various properties and/or the proceeds of sale thereof (for full details of properties please see continuation sheet of form 395).
Fully Satisfied

Filing History

30 November 2023Termination of appointment of Alan Graham Rhodes as a secretary on 23 November 2023 (1 page)
30 November 2023Termination of appointment of Alan Graham Rhodes as a director on 23 November 2023 (1 page)
2 November 2023Group of companies' accounts made up to 31 March 2023 (36 pages)
31 October 2023Director's details changed for Mr John Joseph Tissiman on 30 October 2023 (2 pages)
31 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
14 September 2023Director's details changed for Mr Simon John Dunn on 14 September 2023 (2 pages)
14 September 2023Director's details changed for Mr Neil Andrew on 14 September 2023 (2 pages)
14 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 January 2023Memorandum and Articles of Association (21 pages)
4 January 2023Cessation of Hugh Anthony Cotton as a person with significant control on 31 December 2022 (1 page)
7 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
31 October 2022Group of companies' accounts made up to 31 March 2022 (37 pages)
22 March 2022Cessation of Robert David Littlewood as a person with significant control on 10 March 2022 (1 page)
22 March 2022Notification of Richard Anthony Frost as a person with significant control on 24 February 2022 (2 pages)
22 March 2022Cessation of Peter Wilton Lee as a person with significant control on 10 March 2022 (1 page)
12 January 2022Appointment of Mr Daniel Stephenson as a director on 1 January 2022 (2 pages)
6 December 2021Group of companies' accounts made up to 31 March 2021 (35 pages)
26 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
30 December 2020Group of companies' accounts made up to 31 March 2020 (36 pages)
4 November 2020Termination of appointment of Peter James Flint as a director on 31 October 2020 (1 page)
4 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
7 October 2020Termination of appointment of Alastair Richard Morris as a director on 30 September 2020 (1 page)
9 December 2019Group of companies' accounts made up to 31 March 2019 (35 pages)
1 November 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
28 June 2019Director's details changed for Mr Neil Andrew on 28 June 2019 (2 pages)
28 June 2019Director's details changed for Mr John Joseph Tissiman on 28 June 2019 (2 pages)
28 June 2019Director's details changed for Mr Peter James Flint on 28 June 2019 (2 pages)
15 April 2019Appointment of Mr Alan Graham Rhodes as a secretary on 2 April 2019 (2 pages)
15 April 2019Appointment of Mr Alan Graham Rhodes as a director on 2 April 2019 (2 pages)
14 January 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 22,609
(3 pages)
2 January 2019Group of companies' accounts made up to 31 March 2018 (38 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (37 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
17 December 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
17 December 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (12 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (12 pages)
16 December 2015Group of companies' accounts made up to 31 March 2015 (43 pages)
16 December 2015Group of companies' accounts made up to 31 March 2015 (43 pages)
26 October 2015Director's details changed for Mr Simon John Dunn on 1 April 2011 (2 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 224,000
(9 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 224,000
(9 pages)
26 October 2015Director's details changed for Mr David James Ray on 1 April 2011 (2 pages)
26 October 2015Director's details changed for Mr Alastair Richard Morris on 1 January 2015 (2 pages)
26 October 2015Director's details changed for Mr Simon John Dunn on 1 April 2011 (2 pages)
26 October 2015Director's details changed for Mr Simon John Dunn on 1 April 2011 (2 pages)
26 October 2015Director's details changed for Mr David James Ray on 1 April 2011 (2 pages)
26 October 2015Director's details changed for Mr Alastair Richard Morris on 1 January 2015 (2 pages)
26 October 2015Director's details changed for Mr Alastair Richard Morris on 1 January 2015 (2 pages)
26 October 2015Director's details changed for Mr David James Ray on 1 April 2011 (2 pages)
6 January 2015Appointment of Mr Alastair Richard Morris as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Alastair Richard Morris as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Alastair Richard Morris as a director on 1 January 2015 (2 pages)
23 December 2014Group of companies' accounts made up to 31 March 2014 (42 pages)
23 December 2014Group of companies' accounts made up to 31 March 2014 (42 pages)
10 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 224,000
(8 pages)
10 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 224,000
(8 pages)
14 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 22,399
(3 pages)
14 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 22,399
(3 pages)
14 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 22,399 on 2014-08-28
(3 pages)
22 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 July 2014Registration of charge 003132300008, created on 8 July 2014 (18 pages)
17 July 2014Registration of charge 003132300008, created on 8 July 2014 (18 pages)
17 July 2014Registration of charge 003132300008, created on 8 July 2014 (18 pages)
14 July 2014Satisfaction of charge 5 in full (2 pages)
14 July 2014Satisfaction of charge 5 in full (2 pages)
14 July 2014Satisfaction of charge 4 in full (1 page)
14 July 2014Satisfaction of charge 4 in full (1 page)
24 May 2014Registration of charge 003132300007 (19 pages)
24 May 2014Registration of charge 003132300006 (18 pages)
24 May 2014Registration of charge 003132300007 (19 pages)
24 May 2014Registration of charge 003132300006 (18 pages)
10 December 2013Group of companies' accounts made up to 31 March 2013 (42 pages)
10 December 2013Group of companies' accounts made up to 31 March 2013 (42 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 224,000
(8 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 224,000
(8 pages)
8 November 2012Group of companies' accounts made up to 31 March 2012 (42 pages)
8 November 2012Group of companies' accounts made up to 31 March 2012 (42 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
12 December 2011Group of companies' accounts made up to 31 March 2011 (43 pages)
12 December 2011Group of companies' accounts made up to 31 March 2011 (43 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
6 April 2011Appointment of Mr Simon John Dunn as a director (2 pages)
6 April 2011Appointment of Mr Simon John Dunn as a director (2 pages)
6 April 2011Appointment of Mr David James Ray as a director (2 pages)
6 April 2011Appointment of Mr David James Ray as a director (2 pages)
14 December 2010Group of companies' accounts made up to 31 March 2010 (42 pages)
14 December 2010Group of companies' accounts made up to 31 March 2010 (42 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 December 2009Group of companies' accounts made up to 31 March 2009 (41 pages)
29 December 2009Group of companies' accounts made up to 31 March 2009 (41 pages)
19 November 2009Director's details changed for John Joseph Tissiman on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Peter James Flint on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Neil Andrew on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Neil Andrew on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Peter James Flint on 18 November 2009 (2 pages)
19 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (9 pages)
19 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (9 pages)
19 November 2009Director's details changed for John Joseph Tissiman on 18 November 2009 (2 pages)
20 August 2009Appointment terminated director peter lee (1 page)
20 August 2009Appointment terminated director peter lee (1 page)
25 June 2009Director appointed mr peter james flint (1 page)
25 June 2009Director appointed mr peter james flint (1 page)
14 January 2009Group of companies' accounts made up to 31 March 2008 (41 pages)
14 January 2009Group of companies' accounts made up to 31 March 2008 (41 pages)
22 December 2008Appointment terminated secretary dean finister (1 page)
22 December 2008Appointment terminated secretary dean finister (1 page)
22 December 2008Appointment terminated director dean finister (1 page)
22 December 2008Appointment terminated director dean finister (1 page)
30 October 2008Return made up to 25/10/08; full list of members (8 pages)
30 October 2008Return made up to 25/10/08; full list of members (8 pages)
16 January 2008Group of companies' accounts made up to 31 March 2007 (42 pages)
16 January 2008Group of companies' accounts made up to 31 March 2007 (42 pages)
29 October 2007Return made up to 25/10/07; full list of members (7 pages)
29 October 2007Return made up to 25/10/07; full list of members (7 pages)
11 January 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
11 January 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
7 January 2007Group of companies' accounts made up to 30 April 2006 (52 pages)
7 January 2007Group of companies' accounts made up to 30 April 2006 (52 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Return made up to 25/10/06; full list of members (7 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Return made up to 25/10/06; full list of members (7 pages)
9 November 2005Return made up to 25/10/05; full list of members (6 pages)
9 November 2005Return made up to 25/10/05; full list of members (6 pages)
4 November 2005Group of companies' accounts made up to 30 April 2005 (32 pages)
4 November 2005Group of companies' accounts made up to 30 April 2005 (32 pages)
12 September 2005New secretary appointed (2 pages)
12 September 2005New secretary appointed (2 pages)
12 September 2005Secretary resigned;director resigned (1 page)
12 September 2005Secretary resigned;director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
22 February 2005Group of companies' accounts made up to 30 April 2004 (32 pages)
22 February 2005Group of companies' accounts made up to 30 April 2004 (32 pages)
16 November 2004Return made up to 25/10/04; full list of members (13 pages)
16 November 2004Return made up to 25/10/04; full list of members (13 pages)
11 March 2004Group of companies' accounts made up to 30 April 2003 (31 pages)
11 March 2004Group of companies' accounts made up to 30 April 2003 (31 pages)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 December 2003Memorandum and Articles of Association (28 pages)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 December 2003Memorandum and Articles of Association (28 pages)
19 November 2003Return made up to 25/10/03; change of members (11 pages)
19 November 2003Return made up to 25/10/03; change of members (11 pages)
10 October 2003Particulars of mortgage/charge (6 pages)
10 October 2003Particulars of mortgage/charge (6 pages)
7 January 2003Group of companies' accounts made up to 30 April 2002 (30 pages)
7 January 2003Group of companies' accounts made up to 30 April 2002 (30 pages)
8 November 2002Return made up to 25/10/02; no change of members (9 pages)
8 November 2002Return made up to 25/10/02; no change of members (9 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
19 November 2001Group of companies' accounts made up to 30 April 2001 (27 pages)
19 November 2001Group of companies' accounts made up to 30 April 2001 (27 pages)
14 November 2001Return made up to 25/10/01; full list of members (7 pages)
14 November 2001Return made up to 25/10/01; full list of members (7 pages)
9 February 2001Full group accounts made up to 30 April 2000 (27 pages)
9 February 2001Full group accounts made up to 30 April 2000 (27 pages)
20 November 2000Return made up to 25/10/00; full list of members (12 pages)
20 November 2000Return made up to 25/10/00; full list of members (12 pages)
18 February 2000Full group accounts made up to 30 April 1999 (27 pages)
18 February 2000Full group accounts made up to 30 April 1999 (27 pages)
23 November 1999Return made up to 25/10/99; no change of members (7 pages)
23 November 1999Return made up to 25/10/99; no change of members (7 pages)
28 January 1999Full group accounts made up to 30 April 1998 (27 pages)
28 January 1999Full group accounts made up to 30 April 1998 (27 pages)
9 November 1998Return made up to 25/10/98; change of members (7 pages)
9 November 1998Return made up to 25/10/98; change of members (7 pages)
31 January 1998Full group accounts made up to 30 April 1997 (25 pages)
31 January 1998Full group accounts made up to 30 April 1997 (25 pages)
13 November 1997Return made up to 25/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 1997Return made up to 25/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 1997Full group accounts made up to 30 April 1996 (24 pages)
25 January 1997Full group accounts made up to 30 April 1996 (24 pages)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
14 November 1996Return made up to 25/10/96; change of members (9 pages)
14 November 1996Return made up to 25/10/96; change of members (9 pages)
13 December 1995Full group accounts made up to 30 April 1995 (25 pages)
13 December 1995Full group accounts made up to 30 April 1995 (25 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
23 November 1995Return made up to 25/10/95; change of members (8 pages)
23 November 1995Return made up to 25/10/95; change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (302 pages)
13 December 1990Memorandum and Articles of Association (8 pages)
13 December 1990Memorandum and Articles of Association (8 pages)
16 November 1990Memorandum and Articles of Association (39 pages)
16 November 1990Memorandum and Articles of Association (39 pages)
21 April 1936Certificate of incorporation (1 page)
21 April 1936Certificate of incorporation (1 page)