Company NamePryor Marking Technology Limited
DirectorsJohn Joseph Tissiman and Neil Andrew
Company StatusActive
Company Number00701896
CategoryPrivate Limited Company
Incorporation Date29 August 1961(62 years, 8 months ago)
Previous NamesEdward Pryor Developments Limited and Pryorsign Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Joseph Tissiman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1993(32 years, 3 months after company formation)
Appointment Duration30 years, 4 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
Appointed27 May 2010(48 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEgerton Street
Sheffield
South Yorkshire
S1 4JX
Director NameClarence Ellis
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(30 years, 2 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 NameAlbert Edward Godbehere
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(30 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 1993)
RoleTechnical Director
Correspondence Address51 Sandygate Park
Sheffield
South Yorkshire
S10 5TZ
Secretary NameMr John Andrew Douglas
NationalityBritish
StatusResigned
Appointed25 October 1991(30 years, 2 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 NameDavid Gilbert King
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(32 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address5 Petworth Drive
Sheffield
South Yorkshire
S11 9QU
Director NameMr John Andrew Douglas
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(34 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Broad Elms Lane
Sheffield
South Yorkshire
S11 9RQ
Director NameDean Peter Finister
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(44 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 December 2008)
RoleAccountant
Correspondence Address36 Peveril Road
Sheffield
South Yorkshire
S11 7AP
Secretary NameDean Peter Finister
NationalityBritish
StatusResigned
Appointed31 August 2005(44 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 December 2008)
RoleAccountant
Correspondence Address36 Peveril Road
Sheffield
South Yorkshire
S11 7AP

Contact

Websitewww.pryormarking.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

99 at £1Edward Pryor & Son LTD
99.00%
Ordinary
1 at £1John Joseph Tissiman
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 October 2023 (5 months, 4 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

28 June 2010Delivered on: 1 July 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

Filing History

7 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
31 October 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
26 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
4 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
1 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
28 June 2019Director's details changed for Mr John Joseph Tissiman on 28 June 2019 (2 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (10 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 2016Full accounts made up to 31 March 2016 (9 pages)
17 December 2016Full accounts made up to 31 March 2016 (9 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
16 December 2015Full accounts made up to 31 March 2015 (9 pages)
16 December 2015Full accounts made up to 31 March 2015 (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 100
(4 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 100
(4 pages)
26 January 2015Full accounts made up to 31 March 2014 (9 pages)
26 January 2015Full accounts made up to 31 March 2014 (9 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 100
(4 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 100
(4 pages)
14 July 2014Satisfaction of charge 1 in full (1 page)
14 July 2014Satisfaction of charge 1 in full (1 page)
10 December 2013Full accounts made up to 31 March 2013 (9 pages)
10 December 2013Full accounts made up to 31 March 2013 (9 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 100
(4 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 100
(4 pages)
8 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
8 November 2012Full accounts made up to 31 March 2012 (9 pages)
8 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
8 November 2012Full accounts made up to 31 March 2012 (9 pages)
12 December 2011Full accounts made up to 31 March 2011 (9 pages)
12 December 2011Full accounts made up to 31 March 2011 (9 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
14 December 2010Full accounts made up to 31 March 2010 (9 pages)
14 December 2010Full accounts made up to 31 March 2010 (9 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 June 2010Appointment of Neil Andrew as a director (3 pages)
16 June 2010Appointment of Neil Andrew as a director (3 pages)
29 December 2009Full accounts made up to 31 March 2009 (9 pages)
29 December 2009Full accounts made up to 31 March 2009 (9 pages)
19 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for John Joseph Tissiman on 18 November 2009 (2 pages)
19 November 2009Director's details changed for John Joseph Tissiman on 18 November 2009 (2 pages)
14 January 2009Full accounts made up to 31 March 2008 (9 pages)
14 January 2009Full accounts made up to 31 March 2008 (9 pages)
22 December 2008Appointment terminated director dean finister (1 page)
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)
29 October 2008Return made up to 25/10/08; full list of members (4 pages)
29 October 2008Return made up to 25/10/08; full list of members (4 pages)
16 January 2008Full accounts made up to 31 March 2007 (8 pages)
16 January 2008Full accounts made up to 31 March 2007 (8 pages)
29 October 2007Return made up to 25/10/07; full list of members (2 pages)
29 October 2007Return made up to 25/10/07; full list of members (2 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 2007Full accounts made up to 30 April 2006 (8 pages)
7 January 2007Full accounts made up to 30 April 2006 (8 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 (2 pages)
31 October 2006Return made up to 25/10/06; full list of members (2 pages)
28 December 2005Company name changed pryorsign LIMITED\certificate issued on 28/12/05 (2 pages)
28 December 2005Company name changed pryorsign LIMITED\certificate issued on 28/12/05 (2 pages)
9 November 2005Return made up to 25/10/05; full list of members (2 pages)
9 November 2005Return made up to 25/10/05; full list of members (2 pages)
4 November 2005Full accounts made up to 30 April 2005 (9 pages)
4 November 2005Full accounts made up to 30 April 2005 (9 pages)
12 September 2005New secretary appointed;new director appointed (2 pages)
12 September 2005Secretary resigned;director resigned (1 page)
12 September 2005New secretary appointed;new director appointed (2 pages)
12 September 2005Secretary resigned;director resigned (1 page)
22 February 2005Full accounts made up to 30 April 2004 (9 pages)
22 February 2005Full accounts made up to 30 April 2004 (9 pages)
16 November 2004Return made up to 25/10/04; full list of members (7 pages)
16 November 2004Return made up to 25/10/04; full list of members (7 pages)
26 February 2004Full accounts made up to 30 April 2003 (9 pages)
26 February 2004Full accounts made up to 30 April 2003 (9 pages)
19 November 2003Return made up to 25/10/03; full list of members (7 pages)
19 November 2003Return made up to 25/10/03; full list of members (7 pages)
7 January 2003Full accounts made up to 30 April 2002 (9 pages)
7 January 2003Full accounts made up to 30 April 2002 (9 pages)
8 November 2002Return made up to 25/10/02; full list of members (7 pages)
8 November 2002Return made up to 25/10/02; full list of members (7 pages)
19 November 2001Full accounts made up to 30 April 2001 (9 pages)
19 November 2001Full accounts made up to 30 April 2001 (9 pages)
15 November 2001Return made up to 25/10/01; full list of members (6 pages)
15 November 2001Return made up to 25/10/01; full list of members (6 pages)
9 February 2001Full accounts made up to 30 April 2000 (9 pages)
9 February 2001Full accounts made up to 30 April 2000 (9 pages)
20 November 2000Return made up to 25/10/00; full list of members (6 pages)
20 November 2000Return made up to 25/10/00; full list of members (6 pages)
18 February 2000Full accounts made up to 30 April 1999 (9 pages)
18 February 2000Full accounts made up to 30 April 1999 (9 pages)
23 November 1999Return made up to 25/10/99; full list of members (6 pages)
23 November 1999Return made up to 25/10/99; full list of members (6 pages)
28 January 1999Full accounts made up to 30 April 1998 (9 pages)
28 January 1999Full accounts made up to 30 April 1998 (9 pages)
9 November 1998Return made up to 25/10/98; no change of members (6 pages)
9 November 1998Return made up to 25/10/98; no change of members (6 pages)
31 January 1998Full accounts made up to 30 April 1997 (8 pages)
31 January 1998Full accounts made up to 30 April 1997 (8 pages)
13 November 1997Return made up to 25/10/97; full list of members (6 pages)
13 November 1997Return made up to 25/10/97; full list of members (6 pages)
25 January 1997Full accounts made up to 30 April 1996 (8 pages)
25 January 1997Full accounts made up to 30 April 1996 (8 pages)
14 November 1996Return made up to 25/10/96; no change of members (4 pages)
14 November 1996Return made up to 25/10/96; no change of members (4 pages)
13 December 1995Full accounts made up to 30 April 1995 (8 pages)
13 December 1995Full accounts made up to 30 April 1995 (8 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
23 November 1995Return made up to 25/10/95; no change of members (4 pages)
23 November 1995Return made up to 25/10/95; no change of members (4 pages)
29 August 1961Incorporation (14 pages)
29 August 1961Incorporation (14 pages)