Background WavePink WaveYellow Wave

PRIORSPUR LIMITED (01562714)

PRIORSPUR LIMITED (01562714) is an active UK company. incorporated on 19 May 1981. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PRIORSPUR LIMITED has been registered for 44 years. Current directors include CASSON, Nicholas Peter, HALL, Carol Ann, MURRAY, Bruce Alistair Ian and 1 others.

Company Number
01562714
Status
active
Type
ltd
Incorporated
19 May 1981
Age
44 years
Address
St John's House, Altrincham, WA14 1TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CASSON, Nicholas Peter, HALL, Carol Ann, MURRAY, Bruce Alistair Ian, MURRAY, Charles Hulme Hollins
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORSPUR LIMITED

PRIORSPUR LIMITED is an active company incorporated on 19 May 1981 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PRIORSPUR LIMITED was registered 44 years ago.(SIC: 68100)

Status

active

Active since 44 years ago

Company No

01562714

LTD Company

Age

44 Years

Incorporated 19 May 1981

Size

N/A

Accounts

ARD: 28/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audited Abridged

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

St John's House Barrington Road Altrincham, WA14 1TJ,

Previous Addresses

17 Chapel Street Hyde Cheshire SK14 1LF
From: 19 May 1981To: 25 November 2013
Timeline

9 key events • 1981 - 2023

Funding Officers Ownership
Company Founded
May 81
Director Left
Nov 09
Director Joined
Mar 10
Director Joined
Nov 14
Director Left
Nov 14
Loan Cleared
Nov 15
Director Joined
Oct 18
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

HALL, Carol Ann

Active
Barrington Road, AltrinchamWA14 1TJ
Secretary
Appointed 05 Mar 2015

CASSON, Nicholas Peter

Active
Barrington Road, AltrinchamWA14 1TJ
Born June 1972
Director
Appointed 20 Jan 2006

HALL, Carol Ann

Active
Barrington Road, AltrinchamWA14 1TJ
Born September 1977
Director
Appointed 22 Oct 2018

MURRAY, Bruce Alistair Ian

Active
Barrington Road, AltrinchamWA14 1TJ
Born March 1974
Director
Appointed 05 Feb 2023

MURRAY, Charles Hulme Hollins

Active
Barrington Road, AltrinchamWA14 1TJ
Born June 1962
Director
Appointed 24 Feb 2010

DOHERTY, Nancy

Resigned
Bromiley Hexham Road, Newcastle Upon TyneNE15 0EZ
Secretary
Appointed N/A
Resigned 20 Jan 2006

THOMAS, Ian Campbell

Resigned
Barrington Road, AltrinchamWA14 1TJ
Secretary
Appointed 20 Jan 2006
Resigned 30 Nov 2014

DOHERTY, Alan

Resigned
Bromiley Hexham Road, Newcastle Upon TyneNE15 0EZ
Born August 1931
Director
Appointed N/A
Resigned 30 Jun 2005

DOHERTY, James Michael

Resigned
Flat 1 2 Abbotsford Terrace, Newcastle Upon TyneNE2 3AD
Born January 1962
Director
Appointed 01 Oct 1996
Resigned 31 May 2000

DOHERTY, Martin Nicholas

Resigned
4 Dodds Farm, Newcastle Upon TyneNE3 4SF
Born January 1964
Director
Appointed 01 Oct 1996
Resigned 20 Jan 2006

DOHERTY, Nancy

Resigned
Bromiley Hexham Road, Newcastle Upon TyneNE15 0EZ
Born December 1934
Director
Appointed N/A
Resigned 30 Jun 2005

MARSHALL, Thomas Warwick

Resigned
The Manchester Airport Group Plc, Manchester AirportM90 1QX
Born October 1945
Director
Appointed 20 Jan 2006
Resigned 20 Jun 2007

MURRAY, Andrew John

Resigned
Far Slack Farm, High PeakSK22 1EA
Born April 1954
Director
Appointed 20 Jan 2006
Resigned 31 Oct 2009

MURRAY, William John Howard

Resigned
Barrington Road, AltrinchamWA14 1TJ
Born August 1964
Director
Appointed 25 Nov 2014
Resigned 05 Feb 2023

THOMAS, Ian Campbell

Resigned
Barrington Road, AltrinchamWA14 1TJ
Born May 1952
Director
Appointed 20 Jan 2006
Resigned 30 Nov 2014

Persons with significant control

1

Barrington Road, AltrinchamWA14 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Dec 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
12 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Made Up Date
30 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Made Up Date
15 November 2012
AAAnnual Accounts
Accounts With Made Up Date
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Move Registers To Sail Company
6 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2010
CH03Change of Secretary Details
Accounts With Made Up Date
19 May 2010
AAAnnual Accounts
Legacy
6 March 2010
MG01MG01
Legacy
6 March 2010
MG01MG01
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Legacy
16 April 2009
225Change of Accounting Reference Date
Legacy
4 February 2009
363aAnnual Return
Accounts With Made Up Date
4 August 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Made Up Date
31 August 2007
AAAnnual Accounts
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
363sAnnual Return (shuttle)
Resolution
10 November 2006
RESOLUTIONSResolutions
Resolution
10 November 2006
RESOLUTIONSResolutions
Resolution
10 November 2006
RESOLUTIONSResolutions
Accounts With Made Up Date
13 October 2006
AAAnnual Accounts
Legacy
1 August 2006
288cChange of Particulars
Legacy
24 May 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 March 2006
AAAnnual Accounts
Legacy
21 March 2006
225Change of Accounting Reference Date
Legacy
16 March 2006
403aParticulars of Charge Subject to s859A
Legacy
9 March 2006
403aParticulars of Charge Subject to s859A
Legacy
9 March 2006
403aParticulars of Charge Subject to s859A
Legacy
9 March 2006
403aParticulars of Charge Subject to s859A
Legacy
9 March 2006
403aParticulars of Charge Subject to s859A
Legacy
9 March 2006
403aParticulars of Charge Subject to s859A
Legacy
9 March 2006
403aParticulars of Charge Subject to s859A
Legacy
9 March 2006
403aParticulars of Charge Subject to s859A
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
225Change of Accounting Reference Date
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
225Change of Accounting Reference Date
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
287Change of Registered Office
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 July 2005
AAAnnual Accounts
Legacy
4 May 2005
403aParticulars of Charge Subject to s859A
Legacy
4 May 2005
403aParticulars of Charge Subject to s859A
Legacy
4 May 2005
403aParticulars of Charge Subject to s859A
Legacy
4 May 2005
403aParticulars of Charge Subject to s859A
Legacy
4 May 2005
403aParticulars of Charge Subject to s859A
Legacy
4 May 2005
403aParticulars of Charge Subject to s859A
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2002
AAAnnual Accounts
Legacy
8 April 2002
403aParticulars of Charge Subject to s859A
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
18 November 2000
395Particulars of Mortgage or Charge
Legacy
2 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 February 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
29 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 April 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
30 September 1998
395Particulars of Mortgage or Charge
Legacy
3 June 1998
395Particulars of Mortgage or Charge
Legacy
3 June 1998
395Particulars of Mortgage or Charge
Legacy
3 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 February 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Accounts With Made Up Date
26 January 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1994
AAAnnual Accounts
Legacy
23 December 1993
395Particulars of Mortgage or Charge
Legacy
22 December 1993
363sAnnual Return (shuttle)
Legacy
21 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 April 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1992
AAAnnual Accounts
Legacy
24 February 1992
363b363b
Legacy
24 February 1992
363(287)363(287)
Legacy
10 May 1991
363aAnnual Return
Accounts With Accounts Type Small
26 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
21 January 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Legacy
22 November 1989
395Particulars of Mortgage or Charge
Legacy
22 November 1989
395Particulars of Mortgage or Charge
Legacy
22 November 1989
395Particulars of Mortgage or Charge
Legacy
14 April 1989
363363
Legacy
9 January 1989
395Particulars of Mortgage or Charge
Legacy
9 January 1989
395Particulars of Mortgage or Charge
Legacy
9 January 1989
395Particulars of Mortgage or Charge
Legacy
9 January 1989
395Particulars of Mortgage or Charge
Legacy
15 February 1988
363363
Accounts With Accounts Type Small
4 February 1988
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 1987
AAAnnual Accounts
Legacy
5 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
19 May 1981
NEWINCIncorporation