PRITCHARD & SONS LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR4 9BW

Company number 00789680
Status Active
Incorporation Date 28 January 1964
Company Type Private Limited Company
Address 9 KING STREET, HEREFORD, HR4 9BW
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 5,862 . The most likely internet sites of PRITCHARD & SONS LIMITED are www.pritchardsons.co.uk, and www.pritchard-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. Pritchard Sons Limited is a Private Limited Company. The company registration number is 00789680. Pritchard Sons Limited has been working since 28 January 1964. The present status of the company is Active. The registered address of Pritchard Sons Limited is 9 King Street Hereford Hr4 9bw. . GARDINER, Ian Robert is a Secretary of the company. GARDINER, Ian Robert is a Director of the company. PRITCHARD, Edward James is a Director of the company. Secretary GARDINER, Ian Robert has been resigned. Secretary PRITCHARD, Kathleen Laura has been resigned. Secretary SULLIVAN, Lee has been resigned. Director ELLIS, Mark Richard has been resigned. Director PRITCHARD, Kathleen Laura has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
GARDINER, Ian Robert
Appointed Date: 14 February 2008

Director
GARDINER, Ian Robert
Appointed Date: 14 February 2008
54 years old

Director

Resigned Directors

Secretary
GARDINER, Ian Robert
Resigned: 31 August 2006
Appointed Date: 31 December 1991

Secretary
PRITCHARD, Kathleen Laura
Resigned: 27 December 1991

Secretary
SULLIVAN, Lee
Resigned: 14 February 2008
Appointed Date: 31 August 2006

Director
ELLIS, Mark Richard
Resigned: 10 October 2009
Appointed Date: 01 May 2008
64 years old

Director
PRITCHARD, Kathleen Laura
Resigned: 27 December 1991
103 years old

Persons With Significant Control

Mr Edward James Pritchard
Notified on: 30 June 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRITCHARD & SONS LIMITED Events

26 Aug 2016
Confirmation statement made on 13 August 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 5,862

02 Jul 2015
Total exemption small company accounts made up to 31 March 2015
03 Sep 2014
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 5,862

...
... and 91 more events
14 Jul 1987
Full accounts made up to 31 January 1987

14 Jul 1987
Return made up to 12/06/87; full list of members

18 Jun 1986
Full accounts made up to 31 January 1986

18 Jun 1986
Return made up to 03/06/86; full list of members
28 Jan 1964
Certificate of incorporation

PRITCHARD & SONS LIMITED Charges

6 September 2013
Charge code 0078 9680 0001
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…