Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRITCHARD CONSTRUCTION LIMITED
Company Information for

PRITCHARD CONSTRUCTION LIMITED

ONE SNOWHILL SNOW HILL QUEENSWAY, BIRMINGHAM, B4,
Company Registration Number
01069428
Private Limited Company
Dissolved

Dissolved 2017-01-26

Company Overview

About Pritchard Construction Ltd
PRITCHARD CONSTRUCTION LIMITED was founded on 1972-09-04 and had its registered office in One Snowhill Snow Hill Queensway. The company was dissolved on the 2017-01-26 and is no longer trading or active.

Key Data
Company Name
PRITCHARD CONSTRUCTION LIMITED
 
Legal Registered Office
ONE SNOWHILL SNOW HILL QUEENSWAY
BIRMINGHAM
 
Filing Information
Company Number 01069428
Date formed 1972-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2017-01-26
Type of accounts SMALL
Last Datalog update: 2018-01-26 12:59:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRITCHARD CONSTRUCTION LIMITED
The following companies were found which have the same name as PRITCHARD CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRITCHARD CONSTRUCTION LIMITED 11 DARTRY PARK COOTEHILL CO. CAVAN. H16P590 Dissolved Company formed on the 2007-04-19
PRITCHARD CONSTRUCTION AND RESTORATION LIMITED SHARK HOUSE BARN CLEHONGER HEREFORD HR2 9TE Active Company formed on the 2015-01-12
PRITCHARD CONSTRUCTION L.L.C. 313 SW 7TH ST PL OGDEN IA 50212 Active Company formed on the 2015-04-07
PRITCHARD CONSTRUCTION & GROUNDWORKS LIMITED GWAELOD Y BRITHDIR FARM NEW TREDEGAR GWENT NP24 6JZ Active Company formed on the 2015-12-23
Pritchard Construction Company, Inc. Active Company formed on the 1977-08-19
PRITCHARD CONSTRUCTION COMPANY, INC. 15795 FAWN LANE RENO NV 89511 Active Company formed on the 1984-08-23
PRITCHARD CONSTRUCTION COMPANY, LLC 408 3RD ST BENTON CITY WA 993207728 Active Company formed on the 2017-03-22
PRITCHARD CONSTRUCTION LLC 14250 DRAWDY CT FT MYERS FL 33905 Inactive Company formed on the 2007-04-10
PRITCHARD CONSTRUCTION LLC 14250 DRAWDY CT FT MYERS FL 33905 Active Company formed on the 2016-08-17
PRITCHARD CONSTRUCTION GROUP LLC Georgia Unknown
PRITCHARD CONSTRUCTION REMODELING INC Georgia Unknown
PRITCHARD CONSTRUCTION CO Georgia Unknown
PRITCHARD CONSTRUCTION INC North Carolina Unknown
PRITCHARD CONSTRUCTION California Unknown
PRITCHARD CONSTRUCTION CO Georgia Unknown
PRITCHARD CONSTRUCTION REMODELING INC Georgia Unknown
PRITCHARD CONSTRUCTION GROUP L.L.C Georgia Unknown
PRITCHARD CONSTRUCTION LLC West Virginia Unknown
PRITCHARD CONSTRUCTION GROUP PTY LTD Active Company formed on the 2020-09-29
PRITCHARD CONSTRUCTION GROUP PTY LTD Active Company formed on the 2020-09-29

Company Officers of PRITCHARD CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
STEWART PETER BONE
Company Secretary 2000-01-01
CHRISTOPHER MARK SALMON
Director 2000-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES LOWTHER TIPPET
Director 2011-12-01 2013-12-05
CHARLES FREDERICK PRITCHARD
Director 1990-12-31 2012-04-24
JONATHAN CHARLES PRITCHARD
Director 1990-12-31 2011-11-08
MICHAEL HENRY CAPEWELL
Director 1990-12-31 2010-12-03
SARA LOUISE PRITCHARD
Director 2001-12-01 2009-02-19
ANDREW PRICE
Director 1990-12-31 2008-02-29
CHARLES FREDERICK PRITCHARD
Company Secretary 1990-12-31 1999-12-31
PATRICIA ELIZABETH PRITCHARD
Director 1990-12-31 1994-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART PETER BONE CHASE-SPACE LTD Company Secretary 2006-08-10 CURRENT 2006-08-10 Dissolved 2016-04-19
STEWART PETER BONE PRITCHARD HOTELS LTD Company Secretary 2006-06-05 CURRENT 2006-06-05 Dissolved 2015-01-29
STEWART PETER BONE PRITCHARD LEISURE LTD Company Secretary 2006-06-05 CURRENT 2006-06-05 Dissolved 2014-04-15
STEWART PETER BONE PRITCHARD CATERING LIMITED Company Secretary 2002-01-11 CURRENT 2001-12-27 Dissolved 2015-02-03
STEWART PETER BONE PRITCHARD ESTATES (CANNOCK) LIMITED Company Secretary 2002-01-11 CURRENT 2002-01-03 Dissolved 2015-01-27
STEWART PETER BONE PRITCHARD ESTATES (HEDNESFORD) LIMITED Company Secretary 2001-12-01 CURRENT 1988-02-22 Dissolved 2014-04-15
STEWART PETER BONE PRITCHARD ESTATES (MIDLANDS) LIMITED Company Secretary 2001-12-01 CURRENT 1985-04-25 Dissolved 2014-04-15
STEWART PETER BONE PRITCHARD ESTATES (BRIDGTOWN) LIMITED Company Secretary 2001-12-01 CURRENT 1970-08-12 Dissolved 2014-04-15
STEWART PETER BONE PRITCHARD PROPERTIES (MIDLANDS) LIMITED Company Secretary 2001-12-01 CURRENT 1978-05-12 Dissolved 2014-04-15
STEWART PETER BONE PRITCHARD DEVELOPMENTS (CANNOCK) LIMITED Company Secretary 2001-12-01 CURRENT 1978-12-15 Dissolved 2014-12-09
STEWART PETER BONE PRITCHARD ESTATES (STAFFS) LIMITED Company Secretary 2001-12-01 CURRENT 1988-02-11 Dissolved 2016-04-19
STEWART PETER BONE PRITCHARD DEVELOPMENTS (MIDLANDS) LIMITED Company Secretary 2001-12-01 CURRENT 1972-06-21 Dissolved 2017-03-21
STEWART PETER BONE PRITCHARD AND ASSOCIATES LIMITED Company Secretary 2000-01-01 CURRENT 1983-05-17 Dissolved 2015-01-27
CHRISTOPHER MARK SALMON SALMON & ASSOCIATES (CANNOCK) LTD Director 2015-03-13 CURRENT 2015-03-13 Active
CHRISTOPHER MARK SALMON PRITCHARD CATERING LIMITED Director 2007-09-28 CURRENT 2001-12-27 Dissolved 2015-02-03
CHRISTOPHER MARK SALMON CASTLE WHARF (STAFFORD) LTD Director 2007-09-28 CURRENT 2005-02-23 Dissolved 2015-02-03
CHRISTOPHER MARK SALMON PRITCHARD ESTATES (CANNOCK) LIMITED Director 2007-09-28 CURRENT 2002-01-03 Dissolved 2015-01-27
CHRISTOPHER MARK SALMON PRITCHARD LEISURE LTD Director 2007-09-28 CURRENT 2006-06-05 Dissolved 2014-04-15
CHRISTOPHER MARK SALMON CHASE-SPACE LTD Director 2007-09-28 CURRENT 2006-08-10 Dissolved 2016-04-19
CHRISTOPHER MARK SALMON IMPULSE PROPERTY DEVELOPMENTS LIMITED Director 2007-09-28 CURRENT 1994-12-02 Dissolved 2016-12-12
CHRISTOPHER MARK SALMON PRITCHARD GROUP PLC Director 2007-09-28 CURRENT 1972-11-08 Dissolved 2017-01-26
CHRISTOPHER MARK SALMON PROJECT AML LIMITED Director 2007-09-28 CURRENT 2004-08-16 Dissolved 2016-11-02
CHRISTOPHER MARK SALMON PROJECT CIC LIMITED Director 2007-09-28 CURRENT 2004-08-16 Dissolved 2017-03-21
CHRISTOPHER MARK SALMON CHASEREGEN LIMITED Director 2003-09-26 CURRENT 2003-07-06 Dissolved 2016-04-19
CHRISTOPHER MARK SALMON PRITCHARD ESTATES (MIDLANDS) LIMITED Director 2001-12-01 CURRENT 1985-04-25 Dissolved 2014-04-15
CHRISTOPHER MARK SALMON PRITCHARD ESTATES (BRIDGTOWN) LIMITED Director 2001-12-01 CURRENT 1970-08-12 Dissolved 2014-04-15
CHRISTOPHER MARK SALMON PRITCHARD PROPERTIES (MIDLANDS) LIMITED Director 2001-12-01 CURRENT 1978-05-12 Dissolved 2014-04-15
CHRISTOPHER MARK SALMON PRITCHARD DEVELOPMENTS (CANNOCK) LIMITED Director 2001-12-01 CURRENT 1978-12-15 Dissolved 2014-12-09
CHRISTOPHER MARK SALMON PRITCHARD ESTATES (STAFFS) LIMITED Director 2001-12-01 CURRENT 1988-02-11 Dissolved 2016-04-19
CHRISTOPHER MARK SALMON PRITCHARD DEVELOPMENTS (MIDLANDS) LIMITED Director 2001-12-01 CURRENT 1972-06-21 Dissolved 2017-03-21
CHRISTOPHER MARK SALMON PRITCHARD AND ASSOCIATES LIMITED Director 2000-01-01 CURRENT 1983-05-17 Dissolved 2015-01-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-262.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-10-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2016
2016-04-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/02/2016
2015-10-282.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-09-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/08/2015
2015-04-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/03/2015
2014-11-032.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-10-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/09/2014
2014-04-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/03/2014
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TIPPET
2013-11-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-10-04LIQ MISCINSOLVENCY:ORDER OF COURT REMOVING DAVID JOHN CRAWSHAW AS ADMINISTRATOR OF THE COMPANY
2013-10-042.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2013-09-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/09/2013
2013-04-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2013
2013-04-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-01-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/10/2012
2013-01-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/10/2012
2012-07-10F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-06-202.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-06-142.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PRITCHARD
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2012 FROM ANGLESEY LODGE HEDNESFORD STAFFORDSHIRE WS12 1DL
2012-05-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-01-30LATEST SOC30/01/12 STATEMENT OF CAPITAL;GBP 100
2012-01-30AR0131/12/11 FULL LIST
2011-12-06AP01DIRECTOR APPOINTED MR CHARLES LOWTHER TIPPET
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PRITCHARD
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-02-11AR0131/12/10 FULL LIST
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAPEWELL
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-02-09AR0131/12/09 FULL LIST
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR SARA PRITCHARD
2009-02-04363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PRICE
2008-02-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-31363sRETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS; AMEND
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-22288cDIRECTOR'S PARTICULARS CHANGED
2007-03-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-03-04363(287)REGISTERED OFFICE CHANGED ON 04/03/04
2004-03-04363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-21395PARTICULARS OF MORTGAGE/CHARGE
2003-01-24363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-03363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-19288aNEW DIRECTOR APPOINTED
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-27363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PRITCHARD CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRITCHARD CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-17 Outstanding LLOYDS TSB BANK PLC (SECURITY AGENT)
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-03-13 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 7TH MAY 2003 2007-07-07 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 7 MAY 2003 AND 2007-07-07 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 06/01/1998 2006-11-04 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 07 MAY 2003 AND 2006-01-04 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 06-01-1998 AND 2005-07-13 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION AND AMENDMENT TO AN OMNIBUS LETTER OF SET-OFF DATED 6.01.1998 AND 2005-03-24 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2003-05-21 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of PRITCHARD CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRITCHARD CONSTRUCTION LIMITED
Trademarks
We have not found any records of PRITCHARD CONSTRUCTION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE ANGLESEY COUNTRY ESTATES LIMITED 2011-09-14 Outstanding

We have found 1 mortgage charges which are owed to PRITCHARD CONSTRUCTION LIMITED

Income
Government Income
We have not found government income sources for PRITCHARD CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PRITCHARD CONSTRUCTION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PRITCHARD CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyPRITCHARD CONSTRUCTION LIMITEDEvent Date2012-04-24
In the High Court of Justice Chancery Division, Companies Court case number 3167 David John Crawshaw and Robert Andrew Croxen (IP Nos 8814 and 9700 ), both of KPMG LLP , PO Box 695, 8 Salisbury Square, London, EC4Y 8BB and Richard James Philpott (IP No 9226 ), of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH Email address / telephone number through which the administrator may be contacted: clive.benford@kpmg.co.uk, Tel: 0121 609 5921. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRITCHARD CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRITCHARD CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.