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

PRITCHMOR HOLDINGS LIMITED

C/O CHY NYVEROW, NEWHAM ROAD, TRURO, CORNWALL, TR1 2DP,
Company Registration Number
04188486
Private Limited Company
Active

Company Overview

About Pritchmor Holdings Ltd
PRITCHMOR HOLDINGS LIMITED was founded on 2001-03-28 and has its registered office in Truro. The organisation's status is listed as "Active". Pritchmor Holdings 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
PRITCHMOR HOLDINGS LIMITED
 
Legal Registered Office
C/O CHY NYVEROW
NEWHAM ROAD
TRURO
CORNWALL
TR1 2DP
Other companies in TR1
 
Previous Names
ARCOL (HOLDINGS) LIMITED21/02/2015
Filing Information
Company Number 04188486
Company ID Number 04188486
Date formed 2001-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB912869893  
Last Datalog update: 2024-04-07 04:03:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRITCHMOR HOLDINGS 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 PRITCHMOR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALUN DAVID MORGAN
Company Secretary 2001-03-28
ALUN DAVID MORGAN
Director 2001-03-28
MICHAEL BRIAN PRITCHARD
Director 2001-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-03-28 2001-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALUN DAVID MORGAN CORNWALL CIDER CO. LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
ALUN DAVID MORGAN BREWDOWN LIMITED Director 2013-03-14 CURRENT 2002-07-27 In Administration
MICHAEL BRIAN PRITCHARD TURN TO STARBOARD Director 2015-08-01 CURRENT 2014-08-19 Active
MICHAEL BRIAN PRITCHARD CORNWALL CIDER CO. LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
MICHAEL BRIAN PRITCHARD BREWDOWN LIMITED Director 2013-03-14 CURRENT 2002-07-27 In Administration

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
2024-03-11SECRETARY'S DETAILS CHNAGED FOR MR ALUN DAVID MORGAN on 2024-03-11
2024-03-11CONFIRMATION STATEMENT MADE ON 11/03/24, WITH UPDATES
2023-10-2031/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2023-04-19Change of details for Mr Michael Brian Pritchard as a person with significant control on 2023-04-04
2023-04-19Director's details changed for Mr Michael Brian Pritchard on 2023-04-04
2022-10-20AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES
2021-07-28AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CH01Director's details changed for Mr Michael Brian Pritchard on 2021-06-29
2021-06-30PSC04Change of details for Mr Michael Brian Pritchard as a person with significant control on 2021-06-29
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES
2021-01-21AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17CH01Director's details changed for Mr Alun David Morgan on 2020-08-17
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2019-09-23AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2018-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 041884860007
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-07AR0128/03/16 ANNUAL RETURN FULL LIST
2015-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041884860006
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0128/03/15 ANNUAL RETURN FULL LIST
2015-02-21RES15CHANGE OF NAME 29/01/2015
2015-02-21CERTNMCompany name changed arcol (holdings) LIMITED\certificate issued on 21/02/15
2015-02-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-20AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-07AR0128/03/14 ANNUAL RETURN FULL LIST
2013-06-20AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2
2013-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3
2013-04-03AR0128/03/13 ANNUAL RETURN FULL LIST
2013-03-26MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2013-03-26MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3
2013-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-14AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AR0128/03/12 ANNUAL RETURN FULL LIST
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN PRITCHARD / 20/01/2012
2011-05-24AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-29AR0128/03/11 FULL LIST
2011-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-26AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-20AR0128/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN PRITCHARD / 28/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALUN DAVID MORGAN / 28/03/2010
2009-06-09AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-03AA31/01/08 TOTAL EXEMPTION FULL
2008-04-01363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-28363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-04-04363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-03-31363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-04-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-07363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-04-05363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-04-10363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-1788(2)RAD 04/05/01--------- £ SI 98@1=98 £ IC 2/100
2001-05-11395PARTICULARS OF MORTGAGE/CHARGE
2001-05-04225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/01/02
2001-05-0488(2)RAD 28/03/01--------- £ SI 1@1=1 £ IC 1/2
2001-03-30288bSECRETARY RESIGNED
2001-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PRITCHMOR HOLDINGS 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 PRITCHMOR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-04-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2013-03-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2013-03-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-01-31 Satisfied HSBC BANK PLC
DEBENTURE 2008-09-18 Satisfied HSBC BANK PLC
DEBENTURE 2001-05-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRITCHMOR HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PRITCHMOR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRITCHMOR HOLDINGS LIMITED
Trademarks
We have not found any records of PRITCHMOR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRITCHMOR HOLDINGS 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 (68209 - Other letting and operating of own or leased real estate) as PRITCHMOR HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PRITCHMOR HOLDINGS 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 PRITCHMOR HOLDINGS 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 PRITCHMOR HOLDINGS 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.