CYRIL PRICE & SON LIMITED

Register to unlock more data on OkredoRegister

CYRIL PRICE & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00597375

Incorporation date

17/01/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Morgans Hotel Limited, Somerset House, Swansea SA1 1RRCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1987)
dot icon29/12/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon14/05/2025
Compulsory strike-off action has been discontinued
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon13/05/2025
Confirmation statement made on 2025-02-22 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Appointment of Mr Martin Wyn Morgan as a director on 2024-10-17
dot icon21/10/2024
Withdrawal of a person with significant control statement on 2024-10-21
dot icon21/10/2024
Notification of Jaxx Bay Limited as a person with significant control on 2024-10-17
dot icon17/10/2024
Termination of appointment of Mark Wayne Bevan as a secretary on 2024-10-17
dot icon17/10/2024
Appointment of Mr Jacob David Hughes as a director on 2024-10-17
dot icon17/10/2024
Termination of appointment of Lesley Sharon Bevan as a director on 2024-10-17
dot icon17/10/2024
Termination of appointment of Mark Wayne Bevan as a director on 2024-10-17
dot icon17/10/2024
Termination of appointment of Isabelle Donna Bevan Selley as a director on 2024-10-17
dot icon17/10/2024
Registered office address changed from 144 Walter Road Swansea SA1 5RQ Wales to C/O Morgans Hotel Limited Somerset House Swansea SA1 1RR on 2024-10-17
dot icon07/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Notification of a person with significant control statement
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with updates
dot icon21/02/2019
Cessation of Donna Joyce Price as a person with significant control on 2019-02-21
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/11/2018
Appointment of Mrs Isabelle Donna Bevan Selley as a director on 2018-11-01
dot icon05/11/2018
Appointment of Ms Lesley Sharon Bevan as a director on 2018-11-01
dot icon20/07/2018
Registered office address changed from 18 Lon Dan-Y-Coed Sketty Swansea SA2 0TU to 144 Walter Road Swansea SA1 5RQ on 2018-07-20
dot icon20/07/2018
Termination of appointment of Donna Joyce Price as a director on 2018-02-08
dot icon20/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Appointment of Mr Mark Wayne Bevan as a director on 2018-02-01
dot icon05/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon09/01/2017
Appointment of Mr Mark Wayne Bevan as a secretary on 2016-07-20
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/01/2017
Termination of appointment of John Graham Price as a secretary on 2016-07-20
dot icon09/01/2017
Termination of appointment of John Graham Price as a director on 2016-07-20
dot icon22/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr John Graham Price on 2009-12-31
dot icon19/01/2010
Director's details changed for Mrs Donna Joyce Price on 2009-12-31
dot icon16/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 31/12/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/01/2008
Return made up to 31/12/07; no change of members
dot icon12/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon02/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon16/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon20/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon16/12/2003
Declaration of satisfaction of mortgage/charge
dot icon16/12/2003
Declaration of satisfaction of mortgage/charge
dot icon03/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/01/2003
Return made up to 31/12/02; full list of members
dot icon29/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/01/2002
Return made up to 31/12/01; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2001-03-31
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon25/04/2000
Accounts for a small company made up to 2000-03-31
dot icon29/12/1999
Return made up to 31/12/99; full list of members
dot icon10/08/1999
Accounts for a small company made up to 1999-03-31
dot icon07/01/1999
Return made up to 31/12/98; no change of members
dot icon24/09/1998
Accounts for a small company made up to 1998-03-31
dot icon05/01/1998
Return made up to 31/12/97; no change of members
dot icon30/10/1997
Full accounts made up to 1997-03-31
dot icon30/01/1997
Return made up to 31/12/96; full list of members
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon30/01/1996
Return made up to 31/12/95; no change of members
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon02/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon09/02/1994
Return made up to 31/12/93; full list of members
dot icon27/01/1993
Full accounts made up to 1992-03-31
dot icon27/01/1993
Return made up to 31/12/92; no change of members
dot icon19/06/1992
Full accounts made up to 1991-03-31
dot icon19/02/1992
Return made up to 31/12/91; no change of members
dot icon03/05/1991
Full accounts made up to 1990-03-31
dot icon12/02/1991
Director resigned
dot icon12/02/1991
Return made up to 31/12/90; full list of members
dot icon26/07/1990
Full accounts made up to 1989-03-31
dot icon31/01/1990
Return made up to 31/12/89; full list of members
dot icon17/04/1989
Full accounts made up to 1988-03-31
dot icon03/02/1989
Return made up to 31/12/88; full list of members
dot icon11/05/1988
Full accounts made up to 1987-03-31
dot icon03/03/1988
Return made up to 31/12/87; full list of members
dot icon17/04/1987
Full accounts made up to 1986-03-31
dot icon17/04/1987
Return made up to 31/12/86; full list of members
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 icon+30.83 % *

* during past year

Cash in Bank

£62,089.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
368.37K
-
0.00
44.76K
-
2022
0
380.39K
-
0.00
47.46K
-
2023
0
392.47K
-
0.00
62.09K
-
2023
0
392.47K
-
0.00
62.09K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

392.47K £Ascended3.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.09K £Ascended30.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jacob Hughes
Director
17/10/2024 - Present
70
Morgan, Martin Wyn
Director
17/10/2024 - Present
64
Bevan, Mark Wayne
Secretary
20/07/2016 - 17/10/2024
-
Bevan, Lesley Sharon
Director
01/11/2018 - 17/10/2024
-
Bevan, Mark Wayne
Director
01/02/2018 - 17/10/2024
-

Persons with Significant Control

3
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 CYRIL PRICE & SON LIMITED

CYRIL PRICE & SON LIMITED is an(a) Active company incorporated on 17/01/1958 with the registered office located at C/O Morgans Hotel Limited, Somerset House, Swansea SA1 1RR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CYRIL PRICE & SON LIMITED?

toggle

CYRIL PRICE & SON LIMITED is currently Active. It was registered on 17/01/1958 .

Where is CYRIL PRICE & SON LIMITED located?

toggle

CYRIL PRICE & SON LIMITED is registered at C/O Morgans Hotel Limited, Somerset House, Swansea SA1 1RR.

What does CYRIL PRICE & SON LIMITED do?

toggle

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

What is the latest filing for CYRIL PRICE & SON LIMITED?

toggle

The latest filing was on 29/12/2025: Previous accounting period extended from 2025-03-31 to 2025-09-30.