Background WavePink WaveYellow Wave

GILES W. PRITCHARD-GORDON & CO. LIMITED (01136375)

GILES W. PRITCHARD-GORDON & CO. LIMITED (01136375) is an active UK company. incorporated on 26 September 1973. with registered office in Haywards Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GILES W. PRITCHARD-GORDON & CO. LIMITED has been registered for 52 years. Current directors include AIRD, Rory Charles Macgregor, HENRY, Nicholas Paul, KEANE, Henry Oliver and 2 others.

Company Number
01136375
Status
active
Type
ltd
Incorporated
26 September 1973
Age
52 years
Address
North Lodge Slaugham Park, Haywards Heath, RH17 6BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AIRD, Rory Charles Macgregor, HENRY, Nicholas Paul, KEANE, Henry Oliver, STOOP, Ben Michael, WINGFIELD DIGBY, Alice Clare
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILES W. PRITCHARD-GORDON & CO. LIMITED

GILES W. PRITCHARD-GORDON & CO. LIMITED is an active company incorporated on 26 September 1973 with the registered office located in Haywards Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GILES W. PRITCHARD-GORDON & CO. LIMITED was registered 52 years ago.(SIC: 70100)

Status

active

Active since 52 years ago

Company No

01136375

LTD Company

Age

52 Years

Incorporated 26 September 1973

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

North Lodge Slaugham Park Handcross Haywards Heath, RH17 6BG,

Previous Addresses

Slaugham Park Slaugham Sussex RH17 6AH
From: 26 September 1973To: 21 June 2022
Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Oct 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Oct 11
Funding Round
Aug 12
Director Joined
Jan 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Sept 20
Director Joined
Jul 21
Director Left
Oct 21
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

GARRETT, Thomas Oliver Mcdougall

Active
Slaugham Park, Haywards HeathRH17 6BG
Secretary
Appointed 11 Sept 2025

AIRD, Rory Charles Macgregor

Active
Slaugham Park, Haywards HeathRH17 6BG
Born January 1968
Director
Appointed 22 Nov 2010

HENRY, Nicholas Paul

Active
Slaugham Park, Haywards HeathRH17 6BG
Born April 1961
Director
Appointed 01 Jul 2021

KEANE, Henry Oliver

Active
Slaugham Park, Haywards HeathRH17 6BG
Born July 1982
Director
Appointed 01 Jun 2020

STOOP, Ben Michael

Active
Slaugham Park, Haywards HeathRH17 6BG
Born February 1984
Director
Appointed 01 Jun 2020

WINGFIELD DIGBY, Alice Clare

Active
Slaugham Park, Haywards HeathRH17 6BG
Born July 1974
Director
Appointed 19 Jul 1995

LEWIS, Mark Talbot

Resigned
Alchornes Bell Lane, UckfieldTN22 3PD
Secretary
Appointed 27 May 1997
Resigned 11 Sept 2025

PRITCHARD GORDON, Giles

Resigned
Slaugham Park, Haywards HeathRH17 6AH
Secretary
Appointed 01 Feb 1997
Resigned 27 May 1997

WHEELER, Alan Rodney

Resigned
1 Queen Annes Grove, EnfieldEN1 2JP
Secretary
Appointed N/A
Resigned 01 Feb 1997

AIRD, Emily Kate

Resigned
Slaugham, Haywards HeathRH17 6AG
Born June 1979
Director
Appointed 02 Jun 2000
Resigned 01 Jun 2020

BOND, Jonathon Roderick Alan

Resigned
Slaugham Park, SlaughamRH17 6AH
Born July 1963
Director
Appointed 01 Jan 2020
Resigned 01 Oct 2021

EMMOTT, William Duncan

Resigned
Kyrios Nyetimer Lane, West ChiltingtonRH20 2NA
Born September 1922
Director
Appointed N/A
Resigned 21 Aug 1995

KEANE, Lucy Clementine

Resigned
Hammerpond Road, HorshamRH13 6PG
Born June 1983
Director
Appointed 14 Jun 2004
Resigned 01 Jun 2020

PRITCHARD GORDON, Giles

Resigned
Slaugham Park, Haywards HeathRH17 6AH
Born May 1947
Director
Appointed N/A
Resigned 15 Oct 2011

PRITCHARD-GORDON, Veronica

Resigned
Slaugham Park, Haywards HeathRH17 6AH
Born September 1947
Director
Appointed N/A
Resigned 01 Jun 2020

RYDER, Nicholas Henry Dudley

Resigned
Broad Town, SwindonSN4 7RU
Born June 1960
Director
Appointed 15 Oct 2010
Resigned 17 Sept 2020

SALVESEN, Andrew Cameron

Resigned
Findrack, AberdeenshireAB31 4LJ
Born May 1947
Director
Appointed 19 Feb 2007
Resigned 22 Nov 2010

STOOP, Ben Michael

Resigned
Slaugham Park, Haywards HeathRH17 6BG
Born February 1994
Director
Appointed 01 Jun 2020
Resigned 01 Jun 2020

STOOP, Eliza Mary

Resigned
Balliol Road, LondonW10 6LX
Born May 1986
Director
Appointed 22 May 2007
Resigned 01 Jun 2020

Persons with significant control

6

Mrs Alice Clare Wingfield Digby

Active
Coos Lane, Haywards HeathRH17 6AD
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Mrs Emily Kate Aird

Active
Slaugham, Haywards HeathRH17 6AG
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Mrs Lucy Clementine Keane

Active
Hammerpond Road, HorshamRH13 6PG
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Mrs Eliza Mary Stoop

Active
Balliol Road, LondonW10 6LX
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Mrs Veronica Pritchard-Gordon

Active
Slaugham, Haywards HeathRH17 6AH
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Nicholas Henry Dudley Ryder

Active
Broad Town, SwindonSN4 7RU
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Accounts With Accounts Type Group
26 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2024
AAAnnual Accounts
Resolution
5 July 2024
RESOLUTIONSResolutions
Memorandum Articles
5 July 2024
MAMA
Auditors Resignation Company
9 May 2024
AUDAUD
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Group
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Group
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Group
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Group
28 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Capital Allotment Shares
31 August 2012
SH01Allotment of Shares
Resolution
31 August 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Accounts With Accounts Type Group
15 November 2011
AAAnnual Accounts
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Legacy
6 May 2011
MG02MG02
Legacy
4 May 2011
MG02MG02
Legacy
28 April 2011
MG02MG02
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
24 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
4 January 2010
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Group
30 December 2008
AAAnnual Accounts
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Group
10 December 2007
AAAnnual Accounts
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
363aAnnual Return
Legacy
28 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 March 2007
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Legacy
29 March 2006
288cChange of Particulars
Accounts With Accounts Type Group
16 December 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 February 2005
AAAnnual Accounts
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 December 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 December 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 December 2001
AAAnnual Accounts
Legacy
1 October 2001
288cChange of Particulars
Legacy
1 October 2001
288cChange of Particulars
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 November 2000
AAAnnual Accounts
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 October 1999
AAAnnual Accounts
Legacy
8 April 1999
363aAnnual Return
Accounts With Accounts Type Full Group
11 January 1999
AAAnnual Accounts
Legacy
3 April 1998
363aAnnual Return
Accounts With Accounts Type Full Group
4 December 1997
AAAnnual Accounts
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
363aAnnual Return
Legacy
28 April 1997
288cChange of Particulars
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
11 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
22 April 1996
AAAnnual Accounts
Legacy
22 April 1996
363aAnnual Return
Legacy
7 November 1995
288288
Legacy
24 July 1995
288288
Accounts With Accounts Type Full Group
4 April 1995
AAAnnual Accounts
Legacy
4 April 1995
363x363x
Legacy
4 April 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
8 April 1994
AAAnnual Accounts
Legacy
8 April 1994
363x363x
Accounts With Accounts Type Full Group
8 April 1993
AAAnnual Accounts
Legacy
8 April 1993
363x363x
Legacy
29 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 May 1992
AAAnnual Accounts
Legacy
11 May 1992
363x363x
Accounts With Accounts Type Full Group
16 June 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Legacy
27 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 May 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Legacy
14 April 1989
363363
Accounts With Accounts Type Full Group
14 April 1989
AAAnnual Accounts
Legacy
24 January 1989
288288
Legacy
6 April 1988
363363
Accounts With Accounts Type Full Group
6 April 1988
AAAnnual Accounts
Legacy
11 January 1988
288288
Legacy
30 March 1987
363363
Legacy
26 March 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
18 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
3 May 1986
AAAnnual Accounts
Accounts With Made Up Date
7 November 1983
AAAnnual Accounts
Legacy
4 July 1983
363363
Accounts With Made Up Date
7 July 1982
AAAnnual Accounts
Legacy
26 May 1982
363363
Legacy
15 April 1981
363363
Accounts With Made Up Date
2 April 1981
AAAnnual Accounts
Accounts With Made Up Date
1 April 1980
AAAnnual Accounts
Legacy
1 April 1980
363363
Legacy
2 May 1979
363363
Memorandum Articles
1 June 1974
MAMA
Miscellaneous
26 September 1973
MISCMISC