Company NameP.R. England & Sons Ltd.
DirectorRichard Spencer England
Company StatusActive
Company Number03267078
CategoryPrivate Limited Company
Incorporation Date22 October 1996(27 years, 6 months ago)
Previous NameSpeedthermo Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Spencer England
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1996(1 month, 4 weeks after company formation)
Appointment Duration27 years, 4 months
RoleLanscape Contractor
Country of ResidenceEngland
Correspondence AddressCartref Cottage Denshaw Fold
Denshaw
Oldham
Lancashire
OL3 5SB
Secretary NameClare Elizabeth England
NationalityBritish
StatusCurrent
Appointed01 October 2009(12 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressCartref Cottage Huddersfield Road
Denshaw
Oldham
Lancs
OL3 5SB
Director NamePaul Rodney England
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(1 month, 4 weeks after company formation)
Appointment Duration10 years, 12 months (resigned 14 December 2007)
RoleLandscape Contractor
Correspondence Address11 Brantwood Close
Royton
Oldham
OL2 5TF
Director NameStephen Jack England
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(1 month, 4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 16 March 2005)
RoleLandscape Contractor
Correspondence Address16 Turnhill Road
Rochdale
Lancashire
OL16 4PH
Secretary NameJanet England
NationalityBritish
StatusResigned
Appointed19 December 1996(1 month, 4 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 25 September 2009)
RoleCompany Director
Correspondence Address11 Brantwood Close
Royton
Oldham
OL2 5TF
Secretary NameClare Elizabeth England
NationalityBritish
StatusResigned
Appointed01 October 2009(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 October 2011)
RoleCompany Director
Correspondence AddressCartref Cottage Huddersfield Road
Denshaw
Oldham
Lancs
OL3 5SB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteprenglandandsons.vpweb.co.uk
Telephone01457 879343
Telephone regionGlossop

Location

Registered AddressCartref Cottage Denshaw Fold Huddersfield Road
Denshaw
Oldham
Lancs
OL3 5SB
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaDenshaw

Shareholders

1000 at £1Clare England & R.s. England & Paul England
100.00%
Ordinary

Financials

Year2014
Net Worth£42,344
Cash£41,452
Current Liabilities£34,204

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
2 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(4 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 October 2011Termination of appointment of Clare England as a secretary (1 page)
27 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
27 October 2011Termination of appointment of Clare England as a secretary (1 page)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
14 November 2009Director's details changed for Richard Spencer England on 17 October 2009 (2 pages)
14 November 2009Director's details changed for Richard Spencer England on 17 October 2009 (2 pages)
23 October 2009Appointment of Clare Elizabeth England as a secretary (3 pages)
23 October 2009Appointment of Clare Elizabeth England as a secretary (3 pages)
27 September 2009Appointment terminated secretary janet england (1 page)
27 September 2009Appointment terminated secretary janet england (1 page)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 May 2009Registered office changed on 13/05/2009 from 11 brantwood close royton oldham lancashire OL2 5TF (1 page)
13 May 2009Registered office changed on 13/05/2009 from 11 brantwood close royton oldham lancashire OL2 5TF (1 page)
3 November 2008Director's change of particulars / richard england / 01/01/2008 (2 pages)
3 November 2008Return made up to 22/10/08; full list of members (3 pages)
3 November 2008Return made up to 22/10/08; full list of members (3 pages)
3 November 2008Director's change of particulars / richard england / 01/01/2008 (2 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
4 November 2007Return made up to 22/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2007Return made up to 22/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2006Return made up to 22/10/06; full list of members (7 pages)
31 October 2006Return made up to 22/10/06; full list of members (7 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 November 2005Return made up to 22/10/05; full list of members; amend (7 pages)
23 November 2005Return made up to 22/10/05; full list of members; amend (7 pages)
28 October 2005Return made up to 22/10/05; full list of members (3 pages)
28 October 2005Return made up to 22/10/05; full list of members (3 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
28 October 2004Return made up to 22/10/04; full list of members (7 pages)
28 October 2004Return made up to 22/10/04; full list of members (7 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 October 2003Return made up to 22/10/03; full list of members (7 pages)
30 October 2003Return made up to 22/10/03; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 October 2002Return made up to 22/10/02; full list of members (7 pages)
26 October 2002Return made up to 22/10/02; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 October 2001Return made up to 22/10/01; full list of members (7 pages)
27 October 2001Return made up to 22/10/01; full list of members (7 pages)
29 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 October 2000Return made up to 22/10/00; full list of members (7 pages)
25 October 2000Return made up to 22/10/00; full list of members (7 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 October 1999Return made up to 22/10/99; full list of members (7 pages)
28 October 1999Return made up to 22/10/99; full list of members (7 pages)
29 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 October 1998Return made up to 22/10/98; full list of members (6 pages)
16 October 1998Return made up to 22/10/98; full list of members (6 pages)
23 June 1998Accounting reference date shortened from 31/10/98 to 31/12/97 (1 page)
23 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 June 1998Accounting reference date shortened from 31/10/98 to 31/12/97 (1 page)
14 January 1998Return made up to 22/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Return made up to 22/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1997Ad 01/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 December 1997Ad 01/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 January 1997Company name changed speedthermo LIMITED\certificate issued on 13/01/97 (2 pages)
10 January 1997Company name changed speedthermo LIMITED\certificate issued on 13/01/97 (2 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Registered office changed on 23/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 December 1996Director resigned (1 page)
23 December 1996Secretary resigned (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996Secretary resigned (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996Registered office changed on 23/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 October 1996Incorporation (9 pages)
22 October 1996Incorporation (9 pages)