Background WavePink WaveYellow Wave

ROBERT PRETTIE & CO LIMITED (00948375)

ROBERT PRETTIE & CO LIMITED (00948375) is an active UK company. incorporated on 20 February 1969. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROBERT PRETTIE & CO LIMITED has been registered for 57 years. Current directors include DICKINSON, Peter John Goddard, PEACOCK, Matthew Robert, WOODS, Katherine Louise.

Company Number
00948375
Status
active
Type
ltd
Incorporated
20 February 1969
Age
57 years
Address
Level 12 The Shard, London, SE1 9SG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DICKINSON, Peter John Goddard, PEACOCK, Matthew Robert, WOODS, Katherine Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT PRETTIE & CO LIMITED

ROBERT PRETTIE & CO LIMITED is an active company incorporated on 20 February 1969 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROBERT PRETTIE & CO LIMITED was registered 57 years ago.(SIC: 99999)

Status

active

Active since 57 years ago

Company No

00948375

LTD Company

Age

57 Years

Incorporated 20 February 1969

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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full 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 30 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Level 12 The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN
From: 20 January 2014To: 12 February 2018
the Brooms 8 Monarch Court Emerson Green Bristol BS16 7FH
From: 20 February 1969To: 20 January 2014
Timeline

23 key events • 1969 - 2024

Funding Officers Ownership
Company Founded
Feb 69
Director Left
Apr 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Mar 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 15
Director Left
Oct 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 24
Owner Exit
Dec 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Shard, LondonSE1 9SG
Corporate secretary
Appointed 02 Apr 2007

DICKINSON, Peter John Goddard

Active
The Shard, LondonSE1 9SG
Born March 1962
Director
Appointed 25 May 2018

PEACOCK, Matthew Robert

Active
The Shard, LondonSE1 9SG
Born November 1970
Director
Appointed 26 Aug 2021

WOODS, Katherine Louise

Active
The Shard, LondonSE1 9SG
Born December 1983
Director
Appointed 01 Nov 2024

BIGNALL, David

Resigned
1 Lascelles Avenue, NottinghamNG4 4GB
Secretary
Appointed 06 Jul 1999
Resigned 25 Nov 1999

GOODINSON, Keith Ian

Resigned
119 Deer Park Drive, NottinghamNG5 8SA
Secretary
Appointed 25 Nov 1999
Resigned 02 Apr 2007

PRETTIE, Barbara Amy

Resigned
82 Plains Road, NottinghamNG3 5RH
Secretary
Appointed N/A
Resigned 06 Jul 1999

ALLWOOD, Graham Marsden

Resigned
18 Mayflower Road, NottinghamNG16 2DA
Born June 1947
Director
Appointed N/A
Resigned 02 Apr 2007

BARNETT, Merle Harvey

Resigned
25 Larwood Grove, NottinghamNG5 3JD
Born June 1931
Director
Appointed N/A
Resigned 04 Jun 1996

BAXTER, Suzanne Claire

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born April 1968
Director
Appointed 19 Sept 2012
Resigned 26 Oct 2015

BAXTER, Suzanne Claire

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born April 1968
Director
Appointed 02 Apr 2007
Resigned 01 Feb 2012

BIGNALL, David

Resigned
Elm Gable, NottinghamNG4 4AD
Born December 1959
Director
Appointed 07 Apr 1997
Resigned 26 Jul 2004

BISHOP, Mathew George

Resigned
The Shard, LondonSE1 9SG
Born March 1978
Director
Appointed 11 Jan 2017
Resigned 04 May 2018

BLUMBERGER, Richard John

Resigned
The Shard, LondonSE1 9SG
Born January 1975
Director
Appointed 25 May 2018
Resigned 18 Jan 2019

BUCKLE, Stephen Francis

Resigned
30 Chartwell Grove, NottinghamNG3 5RD
Born July 1965
Director
Appointed 26 Jul 2004
Resigned 20 Jan 2006

BURTON, Alan Peter

Resigned
20 Epperstone Road, NottinghamNG14 7BU
Born September 1946
Director
Appointed N/A
Resigned 26 Jul 2004

CRESSWELL, Andrew

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born August 1971
Director
Appointed 26 Jul 2004
Resigned 29 Oct 2010

DEWSBURY, Paul Raymond

Resigned
11 Cheviot Close, NottinghamNG5 9PS
Born December 1946
Director
Appointed 20 Oct 1999
Resigned 02 Apr 2007

HAYWOOD, Peter William

Resigned
1a Forth Avenue, NottinghamNG4 1PU
Born October 1946
Director
Appointed 28 May 1998
Resigned 02 Apr 2007

IDLE, Matthew

Resigned
The Shard, LondonSE1 9SG
Born November 1968
Director
Appointed 18 Jan 2019
Resigned 29 Jan 2020

KIRKPATRICK, Simon Charles

Resigned
The Shard, LondonSE1 9SG
Born April 1978
Director
Appointed 30 Jan 2020
Resigned 27 Aug 2021

MCDEVITT, John

Resigned
9 Hawley Mount, NottinghamNG5 4EN
Born September 1948
Director
Appointed 14 Oct 1993
Resigned 13 Nov 1997

MCGREGOR-SMITH, Ruby

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born February 1963
Director
Appointed 19 Sept 2012
Resigned 26 Oct 2015

MCGREGOR-SMITH, Ruby

Resigned
8 Monarch Court, BristolBS16 7FH
Born February 1963
Director
Appointed 02 Apr 2007
Resigned 01 Feb 2012

MURPHY, Mark Christopher

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born July 1973
Director
Appointed 26 Jul 2004
Resigned 20 Mar 2012

PRETTIE, Barbara Amy

Resigned
82 Plains Road, NottinghamNG3 5RH
Born January 1935
Director
Appointed N/A
Resigned 06 Jul 1999

PRETTIE, Robert Roy

Resigned
Yew Tree House, GedlingNG4 4BP
Born September 1931
Director
Appointed N/A
Resigned 20 Oct 1999

RIDLEY, Justin

Resigned
The Shard, LondonSE1 9SG
Born August 1962
Director
Appointed 02 Apr 2007
Resigned 30 Nov 2018

ROBSON, William

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born August 1950
Director
Appointed 02 Apr 2007
Resigned 11 Jan 2017

WOODHEAD, Francis Brian

Resigned
66 Newboundmill Lane, MansfieldNG19 7PT
Born May 1938
Director
Appointed N/A
Resigned 28 May 1998

Persons with significant control

2

1 Active
1 Ceased
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2024
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Nov 2024
Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Resolution
18 February 2025
RESOLUTIONSResolutions
Memorandum Articles
18 February 2025
MAMA
Statement Of Companys Objects
17 February 2025
CC04CC04
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 February 2018
CH04Change of Corporate Secretary Details
Move Registers To Registered Office Company With New Address
14 February 2018
AD04Change of Accounting Records Location
Change To A Person With Significant Control
13 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Corporate Secretary Company With Change Date
7 February 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Auditors Resignation Company
9 January 2014
AUDAUD
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Sail Address Company
25 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Legacy
5 September 2008
403aParticulars of Charge Subject to s859A
Legacy
5 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
4 January 2008
353353
Legacy
4 January 2008
190190
Legacy
5 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Legacy
13 July 2007
155(6)a155(6)a
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
287Change of Registered Office
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Legacy
8 February 2006
288cChange of Particulars
Legacy
8 February 2006
190190
Legacy
8 February 2006
353353
Legacy
27 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
28 November 2005
287Change of Registered Office
Legacy
14 February 2005
363sAnnual Return (shuttle)
Resolution
4 August 2004
RESOLUTIONSResolutions
Resolution
4 August 2004
RESOLUTIONSResolutions
Resolution
4 August 2004
RESOLUTIONSResolutions
Legacy
4 August 2004
155(6)a155(6)a
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Resolution
28 October 1999
RESOLUTIONSResolutions
Resolution
28 October 1999
RESOLUTIONSResolutions
Legacy
28 October 1999
155(6)a155(6)a
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Auditors Resignation Company
28 October 1999
AUDAUD
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
395Particulars of Mortgage or Charge
Legacy
23 October 1999
403aParticulars of Charge Subject to s859A
Legacy
23 October 1999
403aParticulars of Charge Subject to s859A
Legacy
23 October 1999
403aParticulars of Charge Subject to s859A
Legacy
9 October 1999
403aParticulars of Charge Subject to s859A
Resolution
10 August 1999
RESOLUTIONSResolutions
Legacy
10 August 1999
169169
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Memorandum Articles
13 May 1999
MEM/ARTSMEM/ARTS
Resolution
2 April 1999
RESOLUTIONSResolutions
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
2 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
28 November 1997
AAAnnual Accounts
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
88(2)R88(2)R
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 November 1996
AAAnnual Accounts
Legacy
1 July 1996
288288
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium Group
23 November 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
17 February 1994
88(2)R88(2)R
Accounts With Accounts Type Medium
9 February 1994
AAAnnual Accounts
Legacy
25 November 1993
288288
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 January 1993
AAAnnual Accounts
Legacy
14 February 1992
288288
Legacy
14 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 February 1992
AAAnnual Accounts
Legacy
3 March 1991
363aAnnual Return
Accounts With Accounts Type Medium
6 February 1991
AAAnnual Accounts
Legacy
1 March 1990
363363
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
23 March 1989
363363
Accounts With Accounts Type Medium
5 February 1989
AAAnnual Accounts
Legacy
16 May 1988
363363
Legacy
29 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
13 February 1988
AAAnnual Accounts
Accounts With Accounts Type Medium
28 January 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 September 1986
288288
Incorporation Company
20 February 1969
NEWINCIncorporation
Miscellaneous
20 February 1969
MISCMISC