A. & B. PRIEST LIMITED

Register to unlock more data on OkredoRegister

A. & B. PRIEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01104331

Incorporation date

27/03/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Castlegate, Grantham, Lincolnshire NG31 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1986)
dot icon27/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon08/09/2025
Total exemption full accounts made up to 2025-04-05
dot icon21/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2024-04-05
dot icon28/11/2023
Change of details for Mrs Brenda May Priest as a person with significant control on 2023-11-14
dot icon28/11/2023
Change of details for Mrs Carol Annette Thompson as a person with significant control on 2023-11-14
dot icon28/11/2023
Director's details changed for Mrs Carol Annette Thompson on 2023-11-27
dot icon28/11/2023
Change of details for Mrs Carol Annette Thompson as a person with significant control on 2023-11-27
dot icon28/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-04-05
dot icon05/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2022-04-05
dot icon17/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-04-05
dot icon08/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2020-04-05
dot icon21/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-04-05
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2018-04-05
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon13/10/2017
Total exemption full accounts made up to 2017-04-05
dot icon21/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon21/11/2016
Director's details changed for Carol Annette Thompson on 2016-11-18
dot icon21/11/2016
Secretary's details changed for Carol Annette Thompson on 2016-11-18
dot icon21/11/2016
Director's details changed for Mrs Brenda May Priest on 2016-11-18
dot icon18/11/2016
Total exemption small company accounts made up to 2016-04-05
dot icon02/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-04-05
dot icon04/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-04-05
dot icon25/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-04-05
dot icon11/01/2013
Termination of appointment of Trevor Priest as a director
dot icon07/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-04-05
dot icon06/08/2012
Director's details changed for Carol Annette Thompson on 2012-07-31
dot icon06/08/2012
Secretary's details changed for Carol Annette Thompson on 2012-07-31
dot icon05/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon05/12/2011
Director's details changed for Trevor Alan Priest on 2011-11-18
dot icon25/10/2011
Total exemption small company accounts made up to 2011-04-05
dot icon07/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon16/11/2010
Director's details changed for Mrs Brenda May Priest on 2010-11-15
dot icon15/11/2010
Director's details changed for Trevor Alan Priest on 2010-11-15
dot icon28/10/2010
Total exemption small company accounts made up to 2010-04-05
dot icon06/10/2010
Director's details changed for Trevor Alan Priest on 2010-09-30
dot icon01/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon14/09/2009
Total exemption small company accounts made up to 2009-04-05
dot icon24/11/2008
Return made up to 19/11/08; full list of members
dot icon24/11/2008
Registered office changed on 24/11/2008 from 3 castlegate grantham lincs NG31 6SF
dot icon29/09/2008
Total exemption small company accounts made up to 2008-04-05
dot icon20/11/2007
Return made up to 19/11/07; full list of members
dot icon03/11/2007
Total exemption small company accounts made up to 2007-04-05
dot icon24/11/2006
Return made up to 19/11/06; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-04-05
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon13/01/2006
Total exemption small company accounts made up to 2005-04-05
dot icon12/12/2005
Return made up to 19/11/05; full list of members
dot icon02/12/2004
Return made up to 19/11/04; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2004-04-05
dot icon23/12/2003
Return made up to 28/11/03; full list of members
dot icon15/09/2003
Total exemption small company accounts made up to 2003-04-05
dot icon07/01/2003
Return made up to 28/11/02; full list of members
dot icon03/12/2002
Total exemption small company accounts made up to 2002-04-05
dot icon20/08/2002
Resolutions
dot icon20/08/2002
Resolutions
dot icon20/08/2002
Particulars of contract relating to shares
dot icon20/08/2002
Ad 15/08/02--------- £ si 98@1=98 £ ic 2/100
dot icon07/12/2001
Return made up to 28/11/01; full list of members
dot icon30/08/2001
Total exemption small company accounts made up to 2001-04-05
dot icon23/02/2001
Secretary's particulars changed;director's particulars changed
dot icon25/01/2001
Accounts for a small company made up to 2000-04-05
dot icon21/12/2000
Return made up to 28/11/00; full list of members
dot icon09/12/1999
Return made up to 28/11/99; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-04-05
dot icon08/12/1998
Return made up to 28/11/98; full list of members
dot icon13/10/1998
Accounts for a small company made up to 1998-04-05
dot icon22/12/1997
Accounts for a small company made up to 1997-04-05
dot icon16/12/1997
Director's particulars changed
dot icon16/12/1997
Return made up to 28/11/97; full list of members
dot icon23/12/1996
Return made up to 28/11/96; full list of members
dot icon02/09/1996
Accounts for a small company made up to 1996-04-05
dot icon31/07/1996
New director appointed
dot icon24/07/1996
New secretary appointed;new director appointed
dot icon24/07/1996
Secretary resigned
dot icon24/07/1996
Director resigned
dot icon04/12/1995
Return made up to 28/11/95; no change of members
dot icon11/09/1995
Resolutions
dot icon04/07/1995
Accounts for a small company made up to 1995-04-05
dot icon11/12/1994
Return made up to 28/11/94; full list of members
dot icon05/12/1994
Accounts for a small company made up to 1994-04-05
dot icon10/12/1993
Return made up to 28/11/93; no change of members
dot icon05/08/1993
Accounts for a small company made up to 1993-04-05
dot icon03/12/1992
Return made up to 28/11/92; no change of members
dot icon15/10/1992
Full accounts made up to 1992-04-05
dot icon12/12/1991
Return made up to 28/11/91; full list of members
dot icon10/09/1991
Full accounts made up to 1991-04-05
dot icon21/01/1991
Return made up to 28/11/90; no change of members
dot icon09/10/1990
Full accounts made up to 1990-04-05
dot icon25/01/1990
Full accounts made up to 1989-04-05
dot icon12/12/1989
Return made up to 28/11/89; no change of members
dot icon07/09/1988
Full accounts made up to 1988-04-05
dot icon07/09/1988
Return made up to 08/08/88; full list of members
dot icon15/07/1987
Full accounts made up to 1987-04-05
dot icon15/07/1987
Return made up to 10/06/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/07/1986
Full accounts made up to 1986-04-05
dot icon28/07/1986
Annual return made up to 10/07/86
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+5.22 % *

* during past year

Cash in Bank

£293,730.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.20M
-
0.00
238.42K
-
2022
2
1.22M
-
0.00
279.15K
-
2023
2
1.24M
-
0.00
293.73K
-
2023
2
1.24M
-
0.00
293.73K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.24M £Ascended1.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

293.73K £Ascended5.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Carol Annette Thompson
Director
03/07/1996 - Present
-
Priest, Trevor Alan
Director
03/07/1996 - 03/01/2013
1
Thompson, Carol Annette
Secretary
03/07/1996 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A. & B. PRIEST LIMITED

A. & B. PRIEST LIMITED is an(a) Active company incorporated on 27/03/1973 with the registered office located at 3 Castlegate, Grantham, Lincolnshire NG31 6SF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A. & B. PRIEST LIMITED?

toggle

A. & B. PRIEST LIMITED is currently Active. It was registered on 27/03/1973 .

Where is A. & B. PRIEST LIMITED located?

toggle

A. & B. PRIEST LIMITED is registered at 3 Castlegate, Grantham, Lincolnshire NG31 6SF.

What does A. & B. PRIEST LIMITED do?

toggle

A. & B. PRIEST LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does A. & B. PRIEST LIMITED have?

toggle

A. & B. PRIEST LIMITED had 2 employees in 2023.

What is the latest filing for A. & B. PRIEST LIMITED?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-12 with no updates.