Background WavePink WaveYellow Wave

PRYOR FARMS LIMITED (04773162)

PRYOR FARMS LIMITED (04773162) is an active UK company. incorporated on 21 May 2003. with registered office in Bishop's Stortford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. PRYOR FARMS LIMITED has been registered for 22 years. Current directors include PRYOR, Frances Anne, PRYOR, Jane Frances, PRYOR, Roger Gerald.

Company Number
04773162
Status
active
Type
ltd
Incorporated
21 May 2003
Age
22 years
Address
Bollington Hall Farm Cambridge Road, Bishop's Stortford, CM22 6HS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
PRYOR, Frances Anne, PRYOR, Jane Frances, PRYOR, Roger Gerald
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRYOR FARMS LIMITED

PRYOR FARMS LIMITED is an active company incorporated on 21 May 2003 with the registered office located in Bishop's Stortford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. PRYOR FARMS LIMITED was registered 22 years ago.(SIC: 01110)

Status

active

Active since 22 years ago

Company No

04773162

LTD Company

Age

22 Years

Incorporated 21 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 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

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 15 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Bollington Hall Farm Cambridge Road Ugley Bishop's Stortford, CM22 6HS,

Previous Addresses

Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY
From: 21 May 2003To: 4 April 2016
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Funding Round
Aug 11
Funding Round
Sept 11
Capital Update
Jul 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Dec 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Owner Exit
Apr 22
Owner Exit
Jun 25
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PRYOR, Roger Gerald

Active
Cambridge Road, Bishop's StortfordCM22 6HS
Secretary
Appointed 21 May 2003

PRYOR, Frances Anne

Active
Cambridge Road, Bishop's StortfordCM22 6HS
Born January 1955
Director
Appointed 30 Jan 2020

PRYOR, Jane Frances

Active
Cambridge Road, Bishop's StortfordCM22 6HS
Born December 1982
Director
Appointed 30 Jan 2020

PRYOR, Roger Gerald

Active
Cambridge Road, Bishop's StortfordCM22 6HS
Born October 1953
Director
Appointed 21 May 2003

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 21 May 2003
Resigned 21 May 2003

PRYOR, Cecil John

Resigned
Cecil House Foster Street, HarlowCM17 9HY
Born December 1947
Director
Appointed 21 May 2003
Resigned 07 Dec 2020

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 21 May 2003
Resigned 21 May 2003

Persons with significant control

3

1 Active
2 Ceased
Cambridge Road, Bishop's StortfordCM22 6HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 15 Jul 2019

Mr Cecil John Pryor

Ceased
Cambridge Road, Bishop's StortfordCM22 6HS
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2020

Mr Roger Gerald Pryor

Ceased
Cambridge Road, Bishop's StortfordCM22 6HS
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2019
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 July 2019
SH19Statement of Capital
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Resolution
20 June 2019
RESOLUTIONSResolutions
Legacy
14 June 2019
SH20SH20
Legacy
14 June 2019
CAP-SSCAP-SS
Resolution
14 June 2019
RESOLUTIONSResolutions
Resolution
14 June 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 June 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 June 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Person Secretary Company With Change Date
15 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Capital Allotment Shares
21 September 2011
SH01Allotment of Shares
Resolution
21 September 2011
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
8 October 2003
225Change of Accounting Reference Date
Legacy
13 June 2003
287Change of Registered Office
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Incorporation Company
21 May 2003
NEWINCIncorporation