Background WavePink WaveYellow Wave

PRYOR & RICKETT SILVICULTURE LTD. (03499298)

PRYOR & RICKETT SILVICULTURE LTD. (03499298) is an active UK company. incorporated on 26 January 1998. with registered office in Carlisle. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities. PRYOR & RICKETT SILVICULTURE LTD. has been registered for 28 years. Current directors include BURCHBY, Julian Stuart, COLEMAN, Simon William, SYMONS, David.

Company Number
03499298
Status
active
Type
ltd
Incorporated
26 January 1998
Age
28 years
Address
The Terminal, Carlisle, CA6 4NZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
BURCHBY, Julian Stuart, COLEMAN, Simon William, SYMONS, David
SIC Codes
02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRYOR & RICKETT SILVICULTURE LTD.

PRYOR & RICKETT SILVICULTURE LTD. is an active company incorporated on 26 January 1998 with the registered office located in Carlisle. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities. PRYOR & RICKETT SILVICULTURE LTD. was registered 28 years ago.(SIC: 02100)

Status

active

Active since 28 years ago

Company No

03499298

LTD Company

Age

28 Years

Incorporated 26 January 1998

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

AUDIOISSUE LIMITED
From: 26 January 1998To: 9 March 1998
Contact
Address

The Terminal Aviation Way Carlisle, CA6 4NZ,

Previous Addresses

, Skiddaw House Carlisle Airport, Carlisle, CA6 4NW, United Kingdom
From: 20 December 2022To: 4 March 2025
, the Sheepcote, Monks Orchard Lugwardine, Hereford, Herefordshire, HR1 4AG
From: 26 January 1998To: 20 December 2022
Timeline

19 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Aug 11
Director Left
Aug 12
Loan Secured
May 16
Director Joined
Jan 17
Director Joined
Jan 17
Owner Exit
Mar 21
Director Joined
Jan 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Aug 24
Loan Cleared
Mar 25
Director Left
Apr 25
Director Joined
May 25
Director Left
Sept 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BABESTER, Michael James

Active
Aviation Way, CarlisleCA6 4NZ
Secretary
Appointed 02 Jun 2025

BURCHBY, Julian Stuart

Active
Aviation Way, CarlisleCA6 4NZ
Born October 1976
Director
Appointed 01 Oct 2022

COLEMAN, Simon William

Active
Merchants Drive, CarlisleCA3 0JW
Born April 1977
Director
Appointed 01 Jan 2024

SYMONS, David

Active
Merchants Drive, CarlisleCA3 0JW
Born October 1961
Director
Appointed 28 Nov 2016

FOXCROFT, Craig

Resigned
Aviation Way, CarlisleCA6 4NZ
Secretary
Appointed 13 Mar 2024
Resigned 02 Jun 2025

RICKETT, Henry Patrick John

Resigned
Woodbine House, HerefordHR1 3DX
Secretary
Appointed 13 Feb 1998
Resigned 31 Aug 2001

ROPER, Philip John

Resigned
32 Scotch Firs, HerefordHR1 4NP
Secretary
Appointed 31 Aug 2001
Resigned 31 Dec 2015

TUER, Deborah Catherine

Resigned
Carlisle Airport, CarlisleCA6 4NW
Secretary
Appointed 01 Sept 2020
Resigned 13 Mar 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jan 1998
Resigned 13 Feb 1998

BARRINGTON, Ian David

Resigned
Aviation Way, CarlisleCA6 4NZ
Born March 1976
Director
Appointed 01 Aug 2011
Resigned 05 Sept 2025

GEDDES, Anthony James

Resigned
Aviation Way, CarlisleCA6 4NZ
Born February 1981
Director
Appointed 01 Feb 2025
Resigned 12 Jan 2026

HAMILL, Chris James

Resigned
Aviation Way, CarlisleCA6 4NZ
Born July 1978
Director
Appointed 01 Jan 2022
Resigned 07 Nov 2025

PRYOR, Simon Nelson

Resigned
Upper Nuttal Cottage, LedburyHR8 2PG
Born August 1959
Director
Appointed 13 Feb 1998
Resigned 31 Aug 2001

RICKETT, Henry Patrick John

Resigned
Woodbine House, HerefordHR1 3DX
Born May 1960
Director
Appointed 13 Feb 1998
Resigned 31 Aug 2001

ROPER, Philip John

Resigned
32 Scotch Firs, HerefordHR1 4NP
Born September 1946
Director
Appointed 31 Aug 2001
Resigned 31 Jul 2012

SOWERBY, Andrew

Resigned
Aviation Way, CarlisleCA6 4NZ
Born January 1978
Director
Appointed 01 Oct 2022
Resigned 04 Apr 2025

TAYLOR, Graham

Resigned
2 Crossways, HerefordHR1 4TE
Born April 1968
Director
Appointed 01 May 1998
Resigned 15 Aug 2024

WILLIAMS, Ashley

Resigned
Merchants Drive, CarlisleCA3 0JW
Born December 1958
Director
Appointed 28 Nov 2016
Resigned 31 Dec 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Jan 1998
Resigned 13 Feb 1998

Persons with significant control

2

1 Active
1 Ceased
3 Merchants Drive, CarlisleCA3 0JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Mar 2021

Euroforest Limited

Ceased
Bentley, FarnhamGU10 5HY

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Nov 2016
Ceased 04 Mar 2021
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2024
TM01Termination of Director
Change To A Person With Significant Control
26 August 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
26 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Resolution
9 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
23 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Resolution
22 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Resolution
20 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Legacy
24 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
27 March 2009
225Change of Accounting Reference Date
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
8 June 2005
169169
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2004
AAAnnual Accounts
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2003
AAAnnual Accounts
Legacy
2 September 2003
288cChange of Particulars
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2001
AAAnnual Accounts
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1999
AAAnnual Accounts
Legacy
7 April 1999
88(2)R88(2)R
Legacy
9 February 1999
363sAnnual Return (shuttle)
Legacy
16 June 1998
225Change of Accounting Reference Date
Legacy
12 May 1998
288aAppointment of Director or Secretary
Resolution
11 March 1998
RESOLUTIONSResolutions
Resolution
11 March 1998
RESOLUTIONSResolutions
Resolution
11 March 1998
RESOLUTIONSResolutions
Memorandum Articles
11 March 1998
MEM/ARTSMEM/ARTS
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
287Change of Registered Office
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Resolution
11 March 1998
RESOLUTIONSResolutions
Resolution
11 March 1998
RESOLUTIONSResolutions
Resolution
11 March 1998
RESOLUTIONSResolutions
Resolution
11 March 1998
RESOLUTIONSResolutions
Legacy
11 March 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
6 March 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 January 1998
NEWINCIncorporation