EDWARD PRYOR & SON LIMITED

Register to unlock more data on OkredoRegister

EDWARD PRYOR & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00313230

Incorporation date

21/04/1936

Size

Group

Contacts

Registered address

Registered address

Egerton Street, Sheffield, S1 4JXCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2016)
dot icon21/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon12/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-10-25 with updates
dot icon27/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon15/07/2025
Resolutions
dot icon20/05/2025
Change of details for Mr Hugh Anthony Cotton as a person with significant control on 2025-01-15
dot icon21/01/2025
Notification of Hugh Anthony Cotton as a person with significant control on 2025-01-15
dot icon26/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon31/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon15/10/2024
Termination of appointment of Neil Andrew as a director on 2024-09-26
dot icon15/10/2024
Cessation of Neil Andrew as a person with significant control on 2024-09-26
dot icon21/06/2024
Termination of appointment of John Joseph Tissiman as a director on 2024-06-13
dot icon05/04/2024
Appointment of Mr Andrew James Davies as a secretary on 2024-04-01
dot icon04/04/2024
Appointment of Mr Andrew James Davies as a director on 2024-04-01
dot icon02/04/2024
Director's details changed for Mr Simon John Dunn on 2024-04-01
dot icon02/04/2024
Director's details changed for Mr David James Ray on 2024-04-01
dot icon02/04/2024
Director's details changed for Mr Daniel Stephenson on 2024-04-01
dot icon11/03/2024
Cessation of John Joseph Tissiman as a person with significant control on 2024-02-22
dot icon30/11/2023
Termination of appointment of Alan Graham Rhodes as a director on 2023-11-23
dot icon30/11/2023
Termination of appointment of Alan Graham Rhodes as a secretary on 2023-11-23
dot icon02/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon31/10/2023
Director's details changed for Mr John Joseph Tissiman on 2023-10-30
dot icon31/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon14/09/2023
Director's details changed for Mr Neil Andrew on 2023-09-14
dot icon14/09/2023
Director's details changed for Mr Simon John Dunn on 2023-09-14
dot icon13/01/2023
Memorandum and Articles of Association
dot icon13/01/2023
Resolutions
dot icon04/01/2023
Cessation of Hugh Anthony Cotton as a person with significant control on 2022-12-31
dot icon07/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon31/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon31/10/2016
25/10/16 Statement of Capital gbp 224000

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Mark Lewis
Director
13/01/1994 - 30/06/2005
3
Andrew, Neil
Director
01/02/2002 - 26/09/2024
3
Brook, Michael William
Director
13/01/1994 - 06/01/1997
3
Dunn, Simon John
Director
01/04/2011 - Present
2
Flint, Peter James
Director
01/06/2009 - 31/10/2020
7

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDWARD PRYOR & SON LIMITED

EDWARD PRYOR & SON LIMITED is an(a) Active company incorporated on 21/04/1936 with the registered office located at Egerton Street, Sheffield, S1 4JX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDWARD PRYOR & SON LIMITED?

toggle

EDWARD PRYOR & SON LIMITED is currently Active. It was registered on 21/04/1936 .

Where is EDWARD PRYOR & SON LIMITED located?

toggle

EDWARD PRYOR & SON LIMITED is registered at Egerton Street, Sheffield, S1 4JX.

What does EDWARD PRYOR & SON LIMITED do?

toggle

EDWARD PRYOR & SON LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for EDWARD PRYOR & SON LIMITED?

toggle

The latest filing was on 21/11/2025: Purchase of own shares. Shares purchased into treasury:.