Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIDE OF PLACE (EMBROIDERY) LIMITED
Company Information for

PRIDE OF PLACE (EMBROIDERY) LIMITED

11 Sycamore Close, Dyffryn Business Park Ystrad Mynach, Hengoed, MID GLAMORGAN, CF82 7RJ,
Company Registration Number
02095091
Private Limited Company
Active

Company Overview

About Pride Of Place (embroidery) Ltd
PRIDE OF PLACE (EMBROIDERY) LIMITED was founded on 1987-01-30 and has its registered office in Hengoed. The organisation's status is listed as "Active". Pride Of Place (embroidery) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRIDE OF PLACE (EMBROIDERY) LIMITED
 
Legal Registered Office
11 Sycamore Close
Dyffryn Business Park Ystrad Mynach
Hengoed
MID GLAMORGAN
CF82 7RJ
Other companies in CF82
 
Filing Information
Company Number 02095091
Company ID Number 02095091
Date formed 1987-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-12 12:54:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIDE OF PLACE (EMBROIDERY) LIMITED
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.

Company Officers of PRIDE OF PLACE (EMBROIDERY) LIMITED

Current Directors
Officer Role Date Appointed
JUDITH ELIZABETH REECE
Director 2007-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE ELIZABETH REECE
Company Secretary 2007-11-12 2010-05-25
PAUL RONALD DOWLING
Company Secretary 2005-01-01 2007-11-30
JUDITH ELIZABETH REECE
Company Secretary 2007-11-30 2007-11-30
JENNIFER ANNE DOWLING
Director 1992-01-09 2007-11-30
JENNIFER ANNE WALTERS
Company Secretary 1992-01-09 2005-01-01
DAVID ALBERT JOHN WALTERS
Director 1992-01-09 2004-03-29

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
2023-06-1928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02Change of details for Mrs Clor Jasmin Arundel as a person with significant control on 2023-05-02
2022-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN ARUNDEL
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ELIZABETH NUEIT
2022-11-23AP01DIRECTOR APPOINTED MR SEAN ARUNDEL
2022-08-04AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-04-07CH01Director's details changed for Mrs Judith Elizabeth Reece on 2021-06-25
2022-01-31CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-07-01PSC04Change of details for Mrs Judith Elizabeth Reece as a person with significant control on 2021-06-25
2021-05-14AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-07-31AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-11-11AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14PSC04Change of details for Mrs Judith Elizabeth Reece as a person with significant control on 2019-05-08
2019-05-14CH01Director's details changed for Mrs Judith Elizabeth Reece on 2019-05-08
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-11-27AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-11-21AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-11-24AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0109/01/16 ANNUAL RETURN FULL LIST
2015-11-22AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0109/01/15 ANNUAL RETURN FULL LIST
2015-02-23CH01Director's details changed for Mrs Judith Elizabeth Reece on 2014-05-01
2014-11-10MR05
2014-10-09AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0109/01/14 ANNUAL RETURN FULL LIST
2013-07-03AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0109/01/13 ANNUAL RETURN FULL LIST
2012-07-23AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0109/01/12 ANNUAL RETURN FULL LIST
2012-01-09CH01Director's details changed for Judith Elizabeth Reece on 2011-11-30
2011-11-29AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31AR0109/01/11 ANNUAL RETURN FULL LIST
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/11 FROM Unit 11 Duffryn Business Park Ystrad Mynach Hengoed Mid Glamorgan CF82 7RJ
2010-07-22AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLAIRE REECE
2010-01-28AR0109/01/10 ANNUAL RETURN FULL LIST
2010-01-28CH01Director's details changed for Judith Elizabeth Reece on 2010-01-09
2009-05-06AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / JUDITH REECE / 31/07/2008
2008-05-15AA28/02/08 TOTAL EXEMPTION SMALL
2008-04-1688(2)CAPITALS NOT ROLLED UP
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY JUDITH REECE
2008-02-15288aNEW SECRETARY APPOINTED
2008-01-09363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-01-09288aNEW SECRETARY APPOINTED
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09288bDIRECTOR RESIGNED
2008-01-09288bSECRETARY RESIGNED
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-20363sRETURN MADE UP TO 09/01/07; NO CHANGE OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-17363sRETURN MADE UP TO 09/01/06; NO CHANGE OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-16363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-02-16363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2005-02-01288aNEW SECRETARY APPOINTED
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-08-20288bDIRECTOR RESIGNED
2004-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-01363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-09363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-07363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2002-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-02-12363sRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/00
2000-02-01363sRETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
1999-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-02-22363sRETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS
1998-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-02-13363sRETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS
1997-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/97
1997-02-06363sRETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS
1996-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-01-17363sRETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS
1995-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-01-10363sRETURN MADE UP TO 09/01/95; NO CHANGE OF MEMBERS
1994-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-02-13363sRETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS
1993-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-02-14363sRETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS
1992-12-17AAFULL ACCOUNTS MADE UP TO 28/02/92
1992-03-20363bRETURN MADE UP TO 09/01/92; NO CHANGE OF MEMBERS
1991-12-02AAFULL ACCOUNTS MADE UP TO 28/02/91
1991-09-27288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
131 - Preparation and spinning of textile fibres
13100 - Preparation and spinning of textile fibres




Licences & Regulatory approval
We could not find any licences issued to PRIDE OF PLACE (EMBROIDERY) 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 PRIDE OF PLACE (EMBROIDERY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1987-09-29 ALL of the property or undertaking has been released and no longer forms part of the charge LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-03-01 £ 8,970

Creditors and other liabilities

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 100
Cash Bank In Hand 2012-03-01 £ 2,053
Current Assets 2012-03-01 £ 8,441
Debtors 2012-03-01 £ 4,394
Stocks Inventory 2012-03-01 £ 1,994
Tangible Fixed Assets 2012-03-01 £ 2,163

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRIDE OF PLACE (EMBROIDERY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIDE OF PLACE (EMBROIDERY) LIMITED
Trademarks
We have not found any records of PRIDE OF PLACE (EMBROIDERY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIDE OF PLACE (EMBROIDERY) 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 (13100 - Preparation and spinning of textile fibres) as PRIDE OF PLACE (EMBROIDERY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRIDE OF PLACE (EMBROIDERY) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIDE OF PLACE (EMBROIDERY) 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 PRIDE OF PLACE (EMBROIDERY) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1