Pryor Farms Limited

General information

Name:

Pryor Farms Ltd

Office Address:

Bollington Hall Farm Cambridge Road Ugley CM22 6HS Bishop's Stortford

Number: 04773162

Incorporation date: 2003-05-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pryor Farms began its business in the year 2003 as a Private Limited Company under the ID 04773162. This particular firm has been active for twenty one years and it's currently active. The firm's office is located in Bishop's Stortford at Bollington Hall Farm Cambridge Road. Anyone can also find the company by its postal code, CM22 6HS. The company's SIC code is 1110 and has the NACE code: Growing of cereals (except rice), leguminous crops and oil seeds. 2022-03-31 is the last time when the company accounts were reported.

For this firm, a variety of director's assignments up till now have been executed by Jane P., Frances P. and Roger P.. Out of these three managers, Roger P. has supervised firm for the longest time, having been a vital addition to the Management Board since 2003-05-21. To provide support to the directors, this firm has been using the skills of Roger P. as a secretary since 2003.

Roger P. is the individual who controls this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jane P.

Role: Director

Appointed: 30 January 2020

Latest update: 12 April 2024

Frances P.

Role: Director

Appointed: 30 January 2020

Latest update: 12 April 2024

Roger P.

Role: Secretary

Appointed: 21 May 2003

Latest update: 12 April 2024

Roger P.

Role: Director

Appointed: 21 May 2003

Latest update: 12 April 2024

People with significant control

Roger P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Cecil P.
Notified on 6 April 2016
Ceased on 25 November 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 June 2024
Confirmation statement last made up date 21 May 2023
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 December 2012
Annual Accounts 25 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Cecil House Foster Street Harlow Common

Post code:

CM17 9HY

City / Town:

Harlow

HQ address,
2013

Address:

Cecil House Foster Street Harlow Common

Post code:

CM17 9HY

City / Town:

Harlow

HQ address,
2014

Address:

Cecil House Foster Street Harlow Common

Post code:

CM17 9HY

City / Town:

Harlow

HQ address,
2015

Address:

Cecil House Foster Street Harlow Common

Post code:

CM17 9HY

City / Town:

Harlow

Accountant/Auditor,
2012 - 2014

Name:

Thp Limited

Address:

34-40 High Street

Post code:

E11 2RJ

City / Town:

Wanstead

Accountant/Auditor,
2015

Name:

Thp Limited

Address:

34-40 High Street Wanstead

Post code:

E11 2RJ

City / Town:

London

Accountant/Auditor,
2013 - 2016

Name:

Thp Limited

Address:

34-40 High Street

Post code:

E11 2RJ

City / Town:

Wanstead

Search other companies

Services (by SIC Code)

  • 1110 : Growing of cereals (except rice), leguminous crops and oil seeds
20
Company Age

Similar companies nearby

Closest companies