COULSON PRITCHARD ASSOCIATES LTD.

Register to unlock more data on OkredoRegister

COULSON PRITCHARD ASSOCIATES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02871675

Incorporation date

15/11/1993

Size

Dormant

Contacts

Registered address

Registered address

5th Floor 19 York Street, Manchester M2 3BACopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1993)
dot icon13/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon05/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon20/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon05/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon22/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon13/09/2023
Director's details changed for Mr Martin Stephen O'hara on 2023-01-24
dot icon13/09/2023
Confirmation statement made on 2023-08-29 with updates
dot icon13/09/2023
Change of details for Coh Commercial Limited as a person with significant control on 2023-01-24
dot icon25/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon23/01/2023
Registered office address changed from Third Floor 81 King Street Manchester M2 4AH United Kingdom to 5th Floor 19 York Street Manchester M2 3BA on 2023-01-24
dot icon16/09/2022
Confirmation statement made on 2022-08-29 with updates
dot icon10/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon13/09/2021
Confirmation statement made on 2021-08-29 with updates
dot icon29/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon29/01/2021
Registered office address changed from 82 King Street Manchester M2 4WQ United Kingdom to Third Floor 81 King Street Manchester M2 4AH on 2021-01-29
dot icon17/09/2020
Confirmation statement made on 2020-08-29 with updates
dot icon17/01/2020
Notification of Coh Commercial Limited as a person with significant control on 2019-09-30
dot icon17/01/2020
Cessation of Caunce O'hara & Company Ltd as a person with significant control on 2019-09-30
dot icon04/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/09/2019
Confirmation statement made on 2019-08-29 with updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon08/09/2018
Termination of appointment of Christopher Thomas David Caunce as a director on 2018-08-22
dot icon08/09/2018
Confirmation statement made on 2018-08-29 with updates
dot icon08/09/2018
Registered office address changed from Peppercorns House 15 Peppercorns Lane Eaton Socon St. Neots Cambridgeshire PE19 8HL to 82 King Street Manchester M2 4WQ on 2018-09-08
dot icon28/08/2018
Appointment of Mr Christopher Thomas David Caunce as a director on 2018-08-22
dot icon28/08/2018
Termination of appointment of Paul Thorpe as a director on 2017-10-22
dot icon28/08/2018
Appointment of Mr Martin Stephen O'hara as a director on 2018-08-22
dot icon28/08/2018
Termination of appointment of Dominic Johns as a director on 2018-08-22
dot icon28/08/2018
Termination of appointment of Janice Dawn Thorpe as a secretary on 2018-08-22
dot icon17/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/08/2016
Confirmation statement made on 2016-08-29 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon29/08/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon09/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon01/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon16/07/2013
Previous accounting period shortened from 2013-08-31 to 2013-04-30
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon08/06/2012
Appointment of Dominic Johns as a director
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/01/2012
Current accounting period extended from 2012-03-31 to 2012-08-31
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon04/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Paul Thorpe on 2010-01-04
dot icon19/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 31/10/08; full list of members
dot icon14/05/2008
Nc inc already adjusted 30/03/08
dot icon14/05/2008
Resolutions
dot icon22/01/2008
Return made up to 31/10/07; no change of members
dot icon10/01/2008
Total exemption full accounts made up to 2006-11-30
dot icon07/12/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon07/12/2007
Ad 01/12/07--------- £ si 58@1=58 £ ic 2/60
dot icon21/04/2007
Return made up to 31/10/06; full list of members
dot icon23/01/2007
Total exemption full accounts made up to 2005-11-30
dot icon23/12/2005
Total exemption full accounts made up to 2004-11-30
dot icon29/11/2005
Return made up to 31/10/05; full list of members
dot icon16/03/2005
Return made up to 31/10/04; full list of members
dot icon17/12/2004
Total exemption full accounts made up to 2003-11-30
dot icon19/11/2003
Return made up to 31/10/03; full list of members
dot icon31/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon21/11/2002
Return made up to 31/10/02; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon05/11/2001
Return made up to 31/10/01; full list of members
dot icon20/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon25/04/2001
Registered office changed on 25/04/01 from: 43 st james road little paxton cambridgeshire PE19 4QW
dot icon20/11/2000
Return made up to 31/10/00; full list of members
dot icon02/10/2000
Accounts for a small company made up to 1999-11-30
dot icon19/09/2000
Registered office changed on 19/09/00 from: C.P.A. House 2 naylor avenue kempston, beds. MK42 7SF
dot icon08/08/1999
Accounts for a small company made up to 1998-11-30
dot icon09/12/1998
Return made up to 31/10/98; no change of members
dot icon25/09/1998
Accounts for a small company made up to 1997-11-30
dot icon01/12/1997
Return made up to 31/10/97; full list of members
dot icon09/10/1997
Accounts for a small company made up to 1996-11-30
dot icon18/04/1997
Particulars of mortgage/charge
dot icon03/01/1997
Return made up to 31/10/96; no change of members
dot icon01/10/1996
Accounts for a small company made up to 1995-11-30
dot icon21/12/1995
Accounts for a dormant company made up to 1994-11-30
dot icon21/12/1995
Resolutions
dot icon15/11/1995
Return made up to 31/10/95; no change of members
dot icon17/02/1995
Return made up to 15/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Director resigned
dot icon21/10/1994
Secretary resigned
dot icon18/04/1994
New secretary appointed
dot icon18/04/1994
New director appointed
dot icon12/03/1994
Accounting reference date notified as 30/11
dot icon15/11/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£300.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
300.00
-
0.00
300.00
-
2023
-
300.00
-
0.00
300.00
-
2023
-
300.00
-
0.00
300.00
-

Employees

2023

Employees

-

Net Assets(GBP)

300.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

300.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ohara, Martin Stephen
Director
22/08/2018 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COULSON PRITCHARD ASSOCIATES LTD.

COULSON PRITCHARD ASSOCIATES LTD. is an(a) Active company incorporated on 15/11/1993 with the registered office located at 5th Floor 19 York Street, Manchester M2 3BA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COULSON PRITCHARD ASSOCIATES LTD.?

toggle

COULSON PRITCHARD ASSOCIATES LTD. is currently Active. It was registered on 15/11/1993 .

Where is COULSON PRITCHARD ASSOCIATES LTD. located?

toggle

COULSON PRITCHARD ASSOCIATES LTD. is registered at 5th Floor 19 York Street, Manchester M2 3BA.

What does COULSON PRITCHARD ASSOCIATES LTD. do?

toggle

COULSON PRITCHARD ASSOCIATES LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COULSON PRITCHARD ASSOCIATES LTD.?

toggle

The latest filing was on 13/01/2026: Accounts for a dormant company made up to 2025-04-30.