L.E. PRITCHITT & COMPANY LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 1LT

Company number 01724228
Status Active
Incorporation Date 18 May 1983
Company Type Private Limited Company
Address 2ND FLOOR KINGFISHER HOUSE, 21-23 ELMFIELD ROAD, BROMLEY, KENT, BR1 1LT
Home Country United Kingdom
Nature of Business 10511 - Liquid milk and cream production, 10520 - Manufacture of ice cream
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Full accounts made up to 2 January 2016; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 96,381.6 . The most likely internet sites of L.E. PRITCHITT & COMPANY LIMITED are www.lepritchittcompany.co.uk, and www.l-e-pritchitt-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. L E Pritchitt Company Limited is a Private Limited Company. The company registration number is 01724228. L E Pritchitt Company Limited has been working since 18 May 1983. The present status of the company is Active. The registered address of L E Pritchitt Company Limited is 2nd Floor Kingfisher House 21 23 Elmfield Road Bromley Kent Br1 1lt. . RYAN, Michael is a Secretary of the company. FARRELL, Dermot is a Director of the company. RYAN, Michael is a Director of the company. SHERIDAN, Peter is a Director of the company. Secretary BONFIELD, George William has been resigned. Secretary BROWN, Joseph Kellett has been resigned. Secretary KAPILA, Shiv Kumar has been resigned. Secretary MCCARTHY, Gerald Patrick has been resigned. Secretary WALKER, Christopher Frank has been resigned. Director ASHTON, Simon Mark has been resigned. Director BINGHAM, Alan George has been resigned. Director BONFIELD, George William has been resigned. Director BROWN, Joseph Kellett has been resigned. Director COFFEY, Colin has been resigned. Director FREESTON, Paul Robert has been resigned. Director HONEY, Richard Ian has been resigned. Director HUNTER, Diane Elizabeth has been resigned. Director JUDGE, Peter has been resigned. Director KAPILA, Shiv Kumar has been resigned. Director LAWES, Richard Woodford has been resigned. Director LAWES, William Robert has been resigned. Director MARCH, Anthony John has been resigned. Director MCCARTHY, Gerald Patrick has been resigned. Director MILLEN, Peter Ronald has been resigned. Director NEVILLE, Christopher John has been resigned. Director NEVILLE, James Robert has been resigned. Director PRENDERGAST, Ed has been resigned. Director STONE, Ian Andrew has been resigned. The company operates in "Liquid milk and cream production".


Current Directors

Secretary
RYAN, Michael
Appointed Date: 01 October 2013

Director
FARRELL, Dermot
Appointed Date: 01 November 2005
59 years old

Director
RYAN, Michael
Appointed Date: 24 June 2006
78 years old

Director
SHERIDAN, Peter
Appointed Date: 01 October 2013
62 years old

Resigned Directors

Secretary
BONFIELD, George William
Resigned: 31 January 1998
Appointed Date: 01 July 1995

Secretary
BROWN, Joseph Kellett
Resigned: 30 June 1995

Secretary
KAPILA, Shiv Kumar
Resigned: 31 January 2001
Appointed Date: 31 January 1998

Secretary
MCCARTHY, Gerald Patrick
Resigned: 01 October 2013
Appointed Date: 30 July 2004

Secretary
WALKER, Christopher Frank
Resigned: 30 July 2004
Appointed Date: 01 February 2001

Director
ASHTON, Simon Mark
Resigned: 28 March 2003
Appointed Date: 19 August 1999
64 years old

Director
BINGHAM, Alan George
Resigned: 19 April 1996
74 years old

Director
BONFIELD, George William
Resigned: 31 January 1998
Appointed Date: 05 August 1993
88 years old

Director
BROWN, Joseph Kellett
Resigned: 30 June 1996
92 years old

Director
COFFEY, Colin
Resigned: 31 December 2000
Appointed Date: 16 February 1996
66 years old

Director
FREESTON, Paul Robert
Resigned: 05 November 1999
Appointed Date: 26 April 1993
66 years old

Director
HONEY, Richard Ian
Resigned: 09 February 1993
73 years old

Director
HUNTER, Diane Elizabeth
Resigned: 07 March 2003
Appointed Date: 06 October 2000
70 years old

Director
JUDGE, Peter
Resigned: 24 June 2006
Appointed Date: 25 July 2003
70 years old

Director
KAPILA, Shiv Kumar
Resigned: 30 September 2001
Appointed Date: 19 January 1998
68 years old

Director
LAWES, Richard Woodford
Resigned: 02 February 1997
109 years old

Director
LAWES, William Robert
Resigned: 25 July 2003
79 years old

Director
MARCH, Anthony John
Resigned: 25 July 2003
Appointed Date: 30 May 2002
72 years old

Director
MCCARTHY, Gerald Patrick
Resigned: 01 October 2013
Appointed Date: 24 June 2006
83 years old

Director
MILLEN, Peter Ronald
Resigned: 25 July 2003
Appointed Date: 26 April 1993
72 years old

Director
NEVILLE, Christopher John
Resigned: 25 July 2003
85 years old

Director
NEVILLE, James Robert
Resigned: 25 July 2003
Appointed Date: 22 November 2001
58 years old

Director
PRENDERGAST, Ed
Resigned: 28 April 2006
Appointed Date: 25 July 2003
66 years old

Director
STONE, Ian Andrew
Resigned: 25 July 2003
Appointed Date: 01 April 2000
59 years old

Persons With Significant Control

Lakeland Dairies Co-Operative Society Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

L.E. PRITCHITT & COMPANY LIMITED Events

10 Jan 2017
Confirmation statement made on 27 December 2016 with updates
03 Oct 2016
Full accounts made up to 2 January 2016
20 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 96,381.6

07 Oct 2015
Full accounts made up to 27 December 2014
13 Jan 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 96,381.6

...
... and 170 more events
07 Dec 1987
Return made up to 26/11/87; full list of members

25 Oct 1986
Full accounts made up to 31 May 1986

25 Oct 1986
Return made up to 20/10/86; full list of members

31 May 1983
Company name changed\certificate issued on 31/05/83
18 May 1983
Incorporation

L.E. PRITCHITT & COMPANY LIMITED Charges

14 January 2014
Charge code 0172 4228 0016
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: 46 belfast road newtownards count down t/no DN94215…
14 January 2014
Charge code 0172 4228 0015
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: File reference T38319GB registered owner le pritchitt & co…
12 May 2006
A composite debenture which was presented for registration in northern ireland on 1ST june 2006 and
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties
Description: Lands and premises are situate at and k/a 46 belfast road…
12 May 2006
Debenture
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland, as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
9 November 2004
Charge of deposit
Delivered: 12 November 2004
Status: Satisfied on 15 June 2006
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
15 December 2003
Charge of deposit
Delivered: 17 December 2003
Status: Satisfied on 31 December 2003
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £1,000,000.00 credited to account…
14 October 2003
Debenture
Delivered: 3 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
14 October 2003
Debenture
Delivered: 3 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
15 January 2003
Debenture
Delivered: 17 January 2003
Status: Satisfied on 17 November 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 2000
Mortgage debenture
Delivered: 14 March 2000
Status: Satisfied on 31 December 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 January 1999
Fixed charge
Delivered: 27 January 1999
Status: Satisfied on 6 February 2004
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x new tetrapak TB4/8 carton package manufacturing machine…
1 April 1996
Legal mortgage
Delivered: 9 April 1996
Status: Satisfied on 31 December 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a comelle house 19 elmfield road bromley…
7 May 1985
Mortgage debenture
Delivered: 17 May 1985
Status: Satisfied
Persons entitled: Lombard & Ulster Limited
Description: A specific equitable chrge over the companies f/h & l/h…
28 July 1983
Debenture
Delivered: 11 August 1983
Status: Satisfied on 21 May 1987
Persons entitled: National Westminster Bank PLC
Description: A specific eqiutable charge over all f/h & l/h properties…
31 May 1983
Mortgage debenture
Delivered: 8 June 1983
Status: Satisfied
Persons entitled: Lombard and Ulster Limited
Description: A specific equitable charge over the company's f/h & l/h…
31 May 1983
Mortgage debenture
Delivered: 8 June 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h & l/h…