Background WavePink WaveYellow Wave

EDWARD PRYOR & SON LIMITED (00313230)

EDWARD PRYOR & SON LIMITED (00313230) is an active UK company. incorporated on 21 April 1936. with registered office in Egerton Street. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). EDWARD PRYOR & SON LIMITED has been registered for 90 years. Current directors include DAVIES, Andrew James, DUNN, Simon John, RAY, David James and 1 others.

Company Number
00313230
Status
active
Type
ltd
Incorporated
21 April 1936
Age
90 years
Address
Egerton Street, S1 4JX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
DAVIES, Andrew James, DUNN, Simon John, RAY, David James, STEPHENSON, Daniel
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARD PRYOR & SON LIMITED

EDWARD PRYOR & SON LIMITED is an active company incorporated on 21 April 1936 with the registered office located in Egerton Street. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). EDWARD PRYOR & SON LIMITED was registered 90 years ago.(SIC: 28990)

Status

active

Active since 90 years ago

Company No

00313230

LTD Company

Age

90 Years

Incorporated 21 April 1936

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Egerton Street Sheffield , S1 4JX,

Timeline

27 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Apr 11
Director Joined
Apr 11
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Jul 14
Share Buyback
Oct 14
Director Joined
Jan 15
Share Buyback
Jan 19
Director Joined
Apr 19
Director Left
Oct 20
Director Left
Nov 20
Director Joined
Jan 22
New Owner
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Jan 23
Director Left
Nov 23
Owner Exit
Mar 24
Director Joined
Apr 24
Director Left
Jun 24
Owner Exit
Oct 24
Director Left
Oct 24
New Owner
Jan 25
Share Buyback
Aug 25
Share Buyback
Nov 25
4
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

DAVIES, Andrew James

Active
Egerton StreetS1 4JX
Secretary
Appointed 01 Apr 2024

DAVIES, Andrew James

Active
Egerton StreetS1 4JX
Born March 1974
Director
Appointed 01 Apr 2024

DUNN, Simon John

Active
Egerton StreetS1 4JX
Born January 1961
Director
Appointed 01 Apr 2011

RAY, David James

Active
Egerton Street, SheffieldS1 4JX
Born September 1975
Director
Appointed 01 Apr 2011

STEPHENSON, Daniel

Active
Egerton StreetS1 4JX
Born November 1982
Director
Appointed 01 Jan 2022

DOUGLAS, John Andrew

Resigned
19 Broad Elms Lane, SheffieldS11 9RQ
Secretary
Appointed N/A
Resigned 31 Aug 2005

FINISTER, Dean Peter

Resigned
36 Peveril Road, SheffieldS11 7AP
Secretary
Appointed 31 Aug 2005
Resigned 06 Dec 2008

RHODES, Alan Graham

Resigned
Egerton StreetS1 4JX
Secretary
Appointed 02 Apr 2019
Resigned 23 Nov 2023

ANDREW, Neil

Resigned
Egerton StreetS1 4JX
Born February 1964
Director
Appointed 01 Feb 2002
Resigned 26 Sept 2024

BROOK, Michael William

Resigned
23 Orchard Croft, BarnsleyS75 3QY
Born April 1956
Director
Appointed 13 Jan 1994
Resigned 06 Jan 1997

DOUGLAS, John Andrew

Resigned
19 Broad Elms Lane, SheffieldS11 9RQ
Born May 1950
Director
Appointed N/A
Resigned 31 Aug 2005

ELLIS, Clarence

Resigned
Cloisters 20 Ewden Way, BarnsleyS75 2JW
Born April 1919
Director
Appointed N/A
Resigned 05 Jan 1994

FINISTER, Dean Peter

Resigned
36 Peveril Road, SheffieldS11 7AP
Born June 1969
Director
Appointed 01 Feb 2002
Resigned 06 Dec 2008

FLINT, Peter James

Resigned
Egerton StreetS1 4JX
Born May 1947
Director
Appointed 01 Jun 2009
Resigned 31 Oct 2020

GODBEHERE, Albert Edward

Resigned
51 Sandygate Park, SheffieldS10 5TZ
Born April 1928
Director
Appointed N/A
Resigned 10 Dec 1993

JENKINS, Mark Lewis

Resigned
2 Willow Croft Hope Road, BamfordS33 0AL
Born August 1954
Director
Appointed 13 Jan 1994
Resigned 30 Jun 2005

KING, David Gilbert

Resigned
5 Petworth Drive, SheffieldS11 9QU
Born April 1931
Director
Appointed N/A
Resigned 22 Nov 1995

LEE, Peter Wilton

Resigned
Mayfield House, SheffieldS10 3RU
Born May 1935
Director
Appointed N/A
Resigned 31 Jul 2009

MORRIS, Alastair Richard

Resigned
Egerton StreetS1 4JX
Born December 1979
Director
Appointed 01 Jan 2015
Resigned 30 Sept 2020

RHODES, Alan Graham

Resigned
Egerton StreetS1 4JX
Born March 1967
Director
Appointed 02 Apr 2019
Resigned 23 Nov 2023

TISSIMAN, John Joseph

Resigned
Egerton StreetS1 4JX
Born November 1937
Director
Appointed N/A
Resigned 13 Jun 2024

Persons with significant control

8

3 Active
5 Ceased

Mr Hugh Anthony Cotton

Active
Egerton StreetS1 4JX
Born October 1948

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 15 Jan 2025

Mr Richard Anthony Frost

Active
Egerton StreetS1 4JX
Born October 1959

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 24 Feb 2022

Mr Neil Andrew

Ceased
Egerton StreetS1 4JX
Born February 1964

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 26 Sept 2024

Mr John Joseph Tissiman

Ceased
Egerton StreetS1 4JX
Born November 1937

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 22 Feb 2024

Mr Hugh Anthony Cotton

Ceased
Egerton StreetS1 4JX
Born October 1948

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Dec 2022

Mr Robert David Littlewood

Ceased
Egerton StreetS1 4JX
Born June 1939

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 10 Mar 2022

Mr Peter Wilton Lee

Ceased
Egerton StreetS1 4JX
Born May 1935

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 10 Mar 2022

Mr John Andrew Douglas

Active
Egerton StreetS1 4JX
Born May 1950

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Capital Return Purchase Own Shares Treasury Capital Date
21 November 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
12 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
27 August 2025
SH03Return of Purchase of Own Shares
Resolution
15 July 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 May 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Resolution
14 January 2023
RESOLUTIONSResolutions
Memorandum Articles
14 January 2023
MAMA
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Group
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
14 January 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2016
AAAnnual Accounts
Confirmation Statement
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Capital Return Purchase Own Shares Treasury Capital Date
14 October 2014
SH03Return of Purchase of Own Shares
Resolution
22 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
24 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Group
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Group
12 December 2011
AAAnnual Accounts
Legacy
3 November 2011
MG02MG02
Legacy
3 November 2011
MG02MG02
Legacy
3 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Accounts With Accounts Type Group
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Legacy
7 July 2010
MG01MG01
Legacy
3 June 2010
MG01MG01
Accounts With Accounts Type Group
29 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 January 2009
AAAnnual Accounts
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Group
16 January 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
11 January 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Group
7 January 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Legacy
31 October 2006
288cChange of Particulars
Legacy
31 October 2006
288cChange of Particulars
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 February 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 March 2004
AAAnnual Accounts
Memorandum Articles
17 December 2003
MEM/ARTSMEM/ARTS
Resolution
17 December 2003
RESOLUTIONSResolutions
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
7 January 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 November 2001
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 February 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 February 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 January 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 January 1997
AAAnnual Accounts
Legacy
17 January 1997
288bResignation of Director or Secretary
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 December 1995
AAAnnual Accounts
Legacy
30 November 1995
288288
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 January 1994
AAAnnual Accounts
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Legacy
23 December 1993
288288
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 February 1993
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 February 1992
AAAnnual Accounts
Legacy
25 November 1991
363b363b
Legacy
2 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
15 February 1991
AAAnnual Accounts
Memorandum Articles
13 December 1990
MEM/ARTSMEM/ARTS
Legacy
13 December 1990
88(2)R88(2)R
Legacy
4 December 1990
363363
Memorandum Articles
16 November 1990
MEM/ARTSMEM/ARTS
Resolution
25 October 1990
RESOLUTIONSResolutions
Resolution
25 October 1990
RESOLUTIONSResolutions
Resolution
25 October 1990
RESOLUTIONSResolutions
Legacy
25 October 1990
244244
Accounts With Accounts Type Full Group
20 January 1990
AAAnnual Accounts
Legacy
27 November 1989
363363
Resolution
5 October 1989
RESOLUTIONSResolutions
Resolution
5 October 1989
RESOLUTIONSResolutions
Legacy
5 October 1989
169169
Accounts With Accounts Type Full Group
4 March 1989
AAAnnual Accounts
Legacy
7 December 1988
363363
Accounts With Accounts Type Medium Group
12 February 1988
AAAnnual Accounts
Legacy
9 November 1987
363363
Legacy
4 November 1987
288288
Accounts With Accounts Type Group
8 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
363363
Legacy
25 November 1986
288288
Legacy
9 September 1986
GAZ(U)GAZ(U)
Legacy
8 September 1986
395Particulars of Mortgage or Charge
Legacy
2 May 1986
288288
Miscellaneous
21 April 1936
MISCMISC