Background WavePink WaveYellow Wave

PRIORY WOODFIELD ENGINEERING LIMITED (00872582)

PRIORY WOODFIELD ENGINEERING LIMITED (00872582) is an active UK company. incorporated on 1 March 1966. with registered office in Wolverhampton. The company operates in the Manufacturing sector, engaged in unknown sic code (24200) and 1 other business activities. PRIORY WOODFIELD ENGINEERING LIMITED has been registered for 60 years. Current directors include MARSHALL, Anthony John.

Company Number
00872582
Status
active
Type
ltd
Incorporated
1 March 1966
Age
60 years
Address
Millbrook Works, Wolverhampton, WV1 3DZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24200)
Directors
MARSHALL, Anthony John
SIC Codes
24200, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY WOODFIELD ENGINEERING LIMITED

PRIORY WOODFIELD ENGINEERING LIMITED is an active company incorporated on 1 March 1966 with the registered office located in Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24200) and 1 other business activity. PRIORY WOODFIELD ENGINEERING LIMITED was registered 60 years ago.(SIC: 24200, 25990)

Status

active

Active since 60 years ago

Company No

00872582

LTD Company

Age

60 Years

Incorporated 1 March 1966

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 18 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (5 months ago)
Submitted on 5 January 2026 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

PRIORY WOODFIELD ENGINEERING (WOLVERHAMPTON) LIMITED
From: 1 March 1966To: 26 September 1996
Contact
Address

Millbrook Works Lower Horseley Fields Wolverhampton, WV1 3DZ,

Timeline

3 key events • 2011 - 2020

Funding Officers Ownership
Director Left
Jan 11
Director Left
Dec 13
Owner Exit
Jan 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MARSHALL, Belinda Jane

Active
Lower Horseley Fields, WolverhamptonWV1 3DZ
Secretary
Appointed 01 Apr 2013

MARSHALL, Anthony John

Active
Millbrook Works, WolverhamptonWV1 3DZ
Born January 1961
Director
Appointed N/A

MARSHALL, Dorothy

Resigned
Millbrook Works, WolverhamptonWV1 3DZ
Secretary
Appointed N/A
Resigned 31 Mar 2013

MARSHALL, Dorothy

Resigned
Millbrook Works, WolverhamptonWV1 3DZ
Born December 1931
Director
Appointed N/A
Resigned 31 Mar 2013

MARSHALL, Harry John

Resigned
Millbrook Works, WolverhamptonWV1 3DZ
Born January 1930
Director
Appointed N/A
Resigned 27 Sept 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony John Marshall

Ceased
Millbrook Works, WolverhamptonWV1 3DZ
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Millbrook Works, WolverhamptonWV1 3DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Secretary Company With Name
23 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 December 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Accounts With Accounts Type Medium
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Gazette Notice Compulsary
8 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
24 February 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
21 March 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
8 September 2008
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
25 April 2007
353353
Accounts With Accounts Type Medium
20 March 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
2 February 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Legacy
20 January 2006
288cChange of Particulars
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Medium
3 February 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
23 July 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Resolution
15 October 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 September 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
13 March 1995
363sAnnual Return (shuttle)
Legacy
10 February 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 January 1994
395Particulars of Mortgage or Charge
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Legacy
16 December 1992
363sAnnual Return (shuttle)
Legacy
25 February 1992
363aAnnual Return
Accounts With Accounts Type Small
13 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 1991
AAAnnual Accounts
Legacy
13 January 1991
363363
Legacy
22 March 1990
88(2)O88(2)O
Legacy
22 March 1990
88(3)88(3)
Legacy
1 February 1990
88(2)P88(2)P
Legacy
18 January 1990
363363
Accounts With Accounts Type Small
17 January 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Legacy
12 January 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Accounts With Accounts Type Full
7 February 1987
AAAnnual Accounts
Legacy
7 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
1 March 1966
MISCMISC