Company NameCoulson Pritchard Associates Ltd.
DirectorMartin Stephen O'Hara
Company StatusActive
Company Number02871675
CategoryPrivate Limited Company
Incorporation Date15 November 1993(30 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Stephen O'Hara
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(24 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address82 King Street
Manchester
M2 4WQ
Director NameMr Paul Thorpe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressPeppeppercorns House
Peppercorns Lane
Eaton Socon
Cambridgeshire
PE19 8HL
Secretary NameJanice Dawn Thorpe
NationalityBritish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleManagement Consultant
Correspondence Address15 Peppercorns Lane
Eaton Socon
St. Neots
Cambridgeshire
PE19 8HL
Director NameDominic Johns
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(18 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeppercorns House
15 Peppercorns Lane Eaton Socon
St. Neots
Cambridgeshire
PE19 8HL
Director NameMr Christopher Thomas David Caunce
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(24 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 22 August 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address82 King Street
Manchester
M2 4WQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 November 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehttps://www.coulsonpritchardonline.co.uk/
Telephone01480 470220
Telephone regionHuntingdon

Location

Registered Address5th Floor 19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

300 at £1Caunce O'hara & Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£276,960
Cash£6,502
Current Liabilities£50,799

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

14 April 1997Delivered on: 18 April 1997
Satisfied on: 1 June 2012
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 January 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
29 January 2021Registered office address changed from 82 King Street Manchester M2 4WQ United Kingdom to Third Floor 81 King Street Manchester M2 4AH on 29 January 2021 (1 page)
17 September 2020Confirmation statement made on 29 August 2020 with updates (5 pages)
17 January 2020Notification of Coh Commercial Limited as a person with significant control on 30 September 2019 (2 pages)
17 January 2020Cessation of Caunce O'hara & Company Ltd as a person with significant control on 30 September 2019 (1 page)
4 December 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
23 September 2019Confirmation statement made on 29 August 2019 with updates (5 pages)
8 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
8 September 2018Registered office address changed from Peppercorns House 15 Peppercorns Lane Eaton Socon St. Neots Cambridgeshire PE19 8HL to 82 King Street Manchester M2 4WQ on 8 September 2018 (1 page)
8 September 2018Termination of appointment of Christopher Thomas David Caunce as a director on 22 August 2018 (1 page)
8 September 2018Confirmation statement made on 29 August 2018 with updates (5 pages)
28 August 2018Termination of appointment of Dominic Johns as a director on 22 August 2018 (1 page)
28 August 2018Termination of appointment of Janice Dawn Thorpe as a secretary on 22 August 2018 (1 page)
28 August 2018Appointment of Mr Christopher Thomas David Caunce as a director on 22 August 2018 (2 pages)
28 August 2018Appointment of Mr Martin Stephen O'hara as a director on 22 August 2018 (2 pages)
28 August 2018Termination of appointment of Paul Thorpe as a director on 22 October 2017 (1 page)
17 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 300
(4 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 300
(4 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 300
(4 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 300
(4 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 300
(5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 300
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (5 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (5 pages)
16 July 2013Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page)
16 July 2013Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
8 June 2012Appointment of Dominic Johns as a director (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
8 June 2012Appointment of Dominic Johns as a director (3 pages)
30 January 2012Current accounting period extended from 31 March 2012 to 31 August 2012 (2 pages)
30 January 2012Current accounting period extended from 31 March 2012 to 31 August 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 January 2010Director's details changed for Paul Thorpe on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Paul Thorpe on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Paul Thorpe on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 December 2008Return made up to 31/10/08; full list of members (4 pages)
15 December 2008Return made up to 31/10/08; full list of members (4 pages)
14 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2008Nc inc already adjusted 30/03/08 (2 pages)
14 May 2008Nc inc already adjusted 30/03/08 (2 pages)
22 January 2008Return made up to 31/10/07; no change of members (6 pages)
22 January 2008Return made up to 31/10/07; no change of members (6 pages)
10 January 2008Total exemption full accounts made up to 30 November 2006 (8 pages)
10 January 2008Total exemption full accounts made up to 30 November 2006 (8 pages)
7 December 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
7 December 2007Ad 01/12/07--------- £ si 58@1=58 £ ic 2/60 (2 pages)
7 December 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
7 December 2007Ad 01/12/07--------- £ si 58@1=58 £ ic 2/60 (2 pages)
21 April 2007Return made up to 31/10/06; full list of members (6 pages)
21 April 2007Return made up to 31/10/06; full list of members (6 pages)
23 January 2007Total exemption full accounts made up to 30 November 2005 (8 pages)
23 January 2007Total exemption full accounts made up to 30 November 2005 (8 pages)
23 December 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
23 December 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
29 November 2005Return made up to 31/10/05; full list of members (6 pages)
29 November 2005Return made up to 31/10/05; full list of members (6 pages)
16 March 2005Return made up to 31/10/04; full list of members (6 pages)
16 March 2005Return made up to 31/10/04; full list of members (6 pages)
17 December 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
17 December 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
19 November 2003Return made up to 31/10/03; full list of members (6 pages)
19 November 2003Return made up to 31/10/03; full list of members (6 pages)
31 October 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
31 October 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
21 November 2002Return made up to 31/10/02; full list of members (6 pages)
21 November 2002Return made up to 31/10/02; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
5 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
20 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
25 April 2001Registered office changed on 25/04/01 from: 43 st james road little paxton cambridgeshire PE19 4QW (1 page)
25 April 2001Registered office changed on 25/04/01 from: 43 st james road little paxton cambridgeshire PE19 4QW (1 page)
20 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
19 September 2000Registered office changed on 19/09/00 from: C.P.A. House 2 naylor avenue kempston, beds. MK42 7SF (1 page)
19 September 2000Registered office changed on 19/09/00 from: C.P.A. House 2 naylor avenue kempston, beds. MK42 7SF (1 page)
8 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
8 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
9 December 1998Return made up to 31/10/98; no change of members (4 pages)
9 December 1998Return made up to 31/10/98; no change of members (4 pages)
25 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
25 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
1 December 1997Return made up to 31/10/97; full list of members (6 pages)
1 December 1997Return made up to 31/10/97; full list of members (6 pages)
9 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
9 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
3 January 1997Return made up to 31/10/96; no change of members (4 pages)
3 January 1997Return made up to 31/10/96; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (5 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (5 pages)
21 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 February 1995Return made up to 15/11/94; full list of members (5 pages)
17 February 1995Return made up to 15/11/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
15 November 1993Incorporation (13 pages)
15 November 1993Incorporation (13 pages)