Company NameG.Prudhoe & Company Limited
DirectorsDavid Michael Emmerson and Judith Margaret Smith
Company StatusActive
Company Number00337183
CategoryPrivate Limited Company
Incorporation Date24 February 1938(86 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameDavid Michael Emmerson
NationalityBritish
StatusCurrent
Appointed29 April 1996(58 years, 2 months after company formation)
Appointment Duration28 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 The Wayside
Hurworth
Darlington
County Durham
DL2 2EE
Director NameMr David Michael Emmerson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(61 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 The Wayside
Hurworth
Darlington
County Durham
DL2 2EE
Director NameMrs Judith Margaret Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(83 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPheonix House Faverdale Industrial Estate
Darlington
Co Durham
DL3 0QE
Director NameDavid Michael Prudhoe Nicholson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(54 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 July 2001)
RoleMusician
Correspondence Address14 Nile Grove
Edinburgh
Midlothian
EH10 4RF
Scotland
Director NameMrs Judith Margaret Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(54 years, 2 months after company formation)
Appointment Duration29 years, 2 months (resigned 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Cleasby
Darlington
County Durham
DL2 2QY
Secretary NameMr John Helme Smith
NationalityBritish
StatusResigned
Appointed02 May 1992(54 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Cleasby
Darlington
County Durham
DL2 2QY
Director NameMr John Helme Smith
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2021(83 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPheonix House Faverdale Industrial Estate
Darlington
Co Durham
DL3 0QE

Contact

Websiteprudhoe-rosettes.co.uk

Location

Registered AddressPheonix House
Faverdale Industrial Estate
Darlington
Co Durham
DL3 0QE
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington

Shareholders

750 at £1Bridget Jane Emmerson
60.00%
Ordinary
300 at £1John Helme Smith
24.00%
Ordinary
200 at £1David Michael Emmerson
16.00%
Ordinary

Financials

Year2014
Net Worth£462,772
Cash£263,866
Current Liabilities£50,825

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

15 June 1979Delivered on: 29 June 1979
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phoenix house, faverdale industrial estate darlington co durham, being land & building to the north east of west auckland rd title no DU60600.
Outstanding
22 June 1971Delivered on: 12 July 1971
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future goodwill including uncalled capital by way of fixed & floating charge see doc 55 for details.
Outstanding
13 October 1955Delivered on: 17 October 1955
Persons entitled: Darlington Building Society

Classification: Mortgage
Secured details: Sterling pounds 1500.
Particulars: 30 and 32 four riggs darlington co durham.
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 May 2019Confirmation statement made on 2 May 2019 with updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 October 2018Satisfaction of charge 2 in full (1 page)
22 October 2018Satisfaction of charge 1 in full (1 page)
22 October 2018Satisfaction of charge 3 in full (1 page)
8 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,250
(6 pages)
4 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,250
(6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,250
(6 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,250
(6 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,250
(6 pages)
18 December 2014Secretary's details changed for David Michael Emmerson on 30 November 2014 (1 page)
18 December 2014Director's details changed for David Michael Emmerson on 30 November 2014 (2 pages)
18 December 2014Secretary's details changed for David Michael Emmerson on 30 November 2014 (1 page)
18 December 2014Director's details changed for David Michael Emmerson on 30 November 2014 (2 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,250
(6 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,250
(6 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,250
(6 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Director's details changed for David Michael Emmerson on 1 October 2009 (2 pages)
26 May 2010Registered office address changed from the Printing Works Faverdale Industrial Estate Darlington Co Durham DL3 0QE on 26 May 2010 (1 page)
26 May 2010Director's details changed for Judith Margaret Smith on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for David Michael Emmerson on 1 October 2009 (2 pages)
26 May 2010Director's details changed for David Michael Emmerson on 1 October 2009 (2 pages)
26 May 2010Director's details changed for John Helme Smith on 1 October 2009 (2 pages)
26 May 2010Registered office address changed from the Printing Works Faverdale Industrial Estate Darlington Co Durham DL3 0QE on 26 May 2010 (1 page)
26 May 2010Director's details changed for Judith Margaret Smith on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Judith Margaret Smith on 1 October 2009 (2 pages)
26 May 2010Director's details changed for John Helme Smith on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for John Helme Smith on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2009Return made up to 02/05/09; full list of members (4 pages)
1 July 2009Return made up to 02/05/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 June 2008Location of register of members (1 page)
11 June 2008Return made up to 02/05/08; full list of members (4 pages)
11 June 2008Location of register of members (1 page)
11 June 2008Return made up to 02/05/08; full list of members (4 pages)
10 June 2008Location of debenture register (1 page)
10 June 2008Location of debenture register (1 page)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 May 2007Return made up to 02/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 May 2007Return made up to 02/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 May 2006Return made up to 02/05/06; full list of members (7 pages)
18 May 2006Return made up to 02/05/06; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 May 2005Return made up to 02/05/05; full list of members (7 pages)
17 May 2005Return made up to 02/05/05; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 May 2004Return made up to 02/05/04; full list of members (7 pages)
13 May 2004Return made up to 02/05/04; full list of members (7 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 May 2003Return made up to 02/05/03; full list of members
  • 363(287) ‐ Registered office changed on 24/05/03
(8 pages)
24 May 2003Return made up to 02/05/03; full list of members
  • 363(287) ‐ Registered office changed on 24/05/03
(8 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 May 2002Return made up to 02/05/02; full list of members (8 pages)
14 May 2002Return made up to 02/05/02; full list of members (8 pages)
1 May 2002£ ic 2000/1250 07/07/01 £ sr 750@1=750 (2 pages)
1 May 2002£ ic 2000/1250 07/07/01 £ sr 750@1=750 (2 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
10 May 2001Return made up to 02/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 May 2001Return made up to 02/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 May 2000Return made up to 02/05/00; full list of members (8 pages)
24 May 2000Return made up to 02/05/00; full list of members (8 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 May 1999Return made up to 02/05/99; full list of members (6 pages)
25 May 1999Return made up to 02/05/99; full list of members (6 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 April 1999New director appointed (2 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 May 1998Return made up to 02/05/98; no change of members (4 pages)
21 May 1998Return made up to 02/05/98; no change of members (4 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 May 1997Return made up to 02/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 May 1997Return made up to 02/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 May 1996New secretary appointed (2 pages)
16 May 1996Return made up to 02/05/96; full list of members (6 pages)
16 May 1996New secretary appointed (2 pages)
16 May 1996Return made up to 02/05/96; full list of members (6 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 May 1995Return made up to 02/05/95; no change of members (4 pages)
11 May 1995Return made up to 02/05/95; no change of members (4 pages)
24 February 1938Certificate of incorporation (1 page)
24 February 1938Certificate of incorporation (1 page)