Edward Pryor & Son Limited

General information

Name:

Edward Pryor & Son Ltd

Office Address:

Egerton Street Sheffield S1 4JX Sheffield City Centre

Number: 00313230

Incorporation date: 1936-04-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Edward Pryor & Son came into being in 1936 as a company enlisted under no 00313230, located at S1 4JX Sheffield City Centre at Egerton Street. This company has been in business for eighty eight years and its current status is active. This business's SIC code is 28990 which means Manufacture of other special-purpose machinery n.e.c.. 2022-03-31 is the last time when account status updates were filed.

As the data suggests, the following company was founded eighty eight years ago and has so far been governed by sixteen directors, and out of them five (Daniel S., Simon D., David R. and 2 other directors who might be found below) are still participating in the company's duties.

Executives who control this firm include: John D. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Richard F. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Neil A. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Company staff

Daniel S.

Role: Director

Appointed: 01 January 2022

Latest update: 5 March 2024

Simon D.

Role: Director

Appointed: 01 April 2011

Latest update: 5 March 2024

David R.

Role: Director

Appointed: 01 April 2011

Latest update: 5 March 2024

Neil A.

Role: Director

Appointed: 01 February 2002

Latest update: 5 March 2024

John T.

Role: Director

Appointed: 25 October 1991

Latest update: 5 March 2024

People with significant control

John D.
Notified on 6 April 2016
Nature of control:
right to manage directors
substantial control or influence
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Richard F.
Notified on 24 February 2022
Nature of control:
right to manage directors
substantial control or influence
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Neil A.
Notified on 6 April 2016
Nature of control:
right to manage directors
substantial control or influence
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
John T.
Notified on 6 April 2016
Ceased on 22 February 2024
Nature of control:
right to manage directors
substantial control or influence
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Hugh C.
Notified on 6 April 2016
Ceased on 31 December 2022
Nature of control:
right to manage directors
substantial control or influence
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Robert L.
Notified on 6 April 2016
Ceased on 10 March 2022
Nature of control:
right to manage directors
substantial control or influence
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Peter L.
Notified on 6 April 2016
Ceased on 10 March 2022
Nature of control:
right to manage directors
substantial control or influence
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 November 2024
Confirmation statement last made up date 25 October 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to 2023-03-31 (AA)
filed on: 2nd, November 2023
accounts
Free Download Download filing (36 pages)

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
88
Company Age

Similar companies nearby

Closest companies