Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIORY TRANSLATIONS LTD
Company Information for

PRIORY TRANSLATIONS LTD

THE LODGE BEACON END FARMHOUSE, LONDON ROAD, STANWAY, COLCHESTER, ESSEX, CO3 0NQ,
Company Registration Number
03760656
Private Limited Company
Active

Company Overview

About Priory Translations Ltd
PRIORY TRANSLATIONS LTD was founded on 1999-04-28 and has its registered office in Colchester. The organisation's status is listed as "Active". Priory Translations Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PRIORY TRANSLATIONS LTD
 
Legal Registered Office
THE LODGE BEACON END FARMHOUSE
LONDON ROAD, STANWAY
COLCHESTER
ESSEX
CO3 0NQ
Other companies in CO1
 
Telephone01206 366461
 
Filing Information
Company Number 03760656
Company ID Number 03760656
Date formed 1999-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB732115375  
Last Datalog update: 2023-10-07 19:59:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIORY TRANSLATIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRIORY TRANSLATIONS LTD

Current Directors
Officer Role Date Appointed
BARBARA ASTELL
Company Secretary 2011-10-06
JOHN CHARLES MCGILLEY
Director 1999-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOY GRACE MCGILLEY
Company Secretary 1999-12-21 2011-10-06
JULIAN ANDRE FERTRAY
Director 1999-04-28 2000-06-23
JOHN CHARLES MCGILLEY
Company Secretary 1999-04-28 1999-12-20
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-04-28 1999-04-28
FIRST DIRECTORS LIMITED
Nominated Director 1999-04-28 1999-04-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-09-18Director's details changed for Miss Emma Rachel Broxholme on 2023-06-24
2023-07-18CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2022-10-12MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-09CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-08-01PSC04Change of details for Mrs Barbara Margaret Astell as a person with significant control on 2022-07-14
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR FAYE PEARSE
2022-02-14DIRECTOR APPOINTED MRS BARBARA MARGARET ASTELL
2022-02-14DIRECTOR APPOINTED MISS EMMA RACHEL BROXHOLME
2022-02-14DIRECTOR APPOINTED MRS LESLEY ANNE RAYNER
2022-02-14AP01DIRECTOR APPOINTED MRS BARBARA MARGARET ASTELL
2021-11-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA ASTELL
2021-11-10PSC07CESSATION OF JOHN CHARLES MCGILLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES MCGILLEY
2021-09-27AP01DIRECTOR APPOINTED MRS FAYE PEARSE
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2020-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2019-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2018-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 10000
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2017-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-08-01AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-12AR0128/04/16 ANNUAL RETURN FULL LIST
2015-07-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-08AR0128/04/15 ANNUAL RETURN FULL LIST
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/14 FROM Graphic House 11 Magdalen Street Colchester Essex CO1 2JT
2014-10-07AA30/04/14 TOTAL EXEMPTION SMALL
2014-10-07AA30/04/14 TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-15AR0128/04/14 ANNUAL RETURN FULL LIST
2013-08-12RES12Resolution of varying share rights or name
2013-08-12SH08Change of share class name or designation
2013-08-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0128/04/13 ANNUAL RETURN FULL LIST
2012-11-26AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0128/04/12 ANNUAL RETURN FULL LIST
2012-02-17CH01Director's details changed for John Charles Mcgilley on 2012-02-17
2011-10-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOY MCGILLEY
2011-10-12AP03Appointment of Barbara Astell as company secretary
2011-06-29AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AR0128/04/11 ANNUAL RETURN FULL LIST
2010-06-18AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-05AR0128/04/10 FULL LIST
2009-07-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-10-28AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-09363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-19363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-17288cDIRECTOR'S PARTICULARS CHANGED
2005-05-10363aRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-18363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-09363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-10363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-24363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-27288bDIRECTOR RESIGNED
2000-05-30363(288)SECRETARY RESIGNED
2000-05-30363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
1999-12-30288aNEW SECRETARY APPOINTED
1999-11-1188(2)RAD 19/10/99--------- £ SI 9998@1=9998 £ IC 2/10000
1999-11-02123NC INC ALREADY ADJUSTED 19/10/99
1999-11-02SRES04£ NC 1000/10000 19/10/
1999-05-04288bSECRETARY RESIGNED
1999-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-04288aNEW DIRECTOR APPOINTED
1999-05-04287REGISTERED OFFICE CHANGED ON 04/05/99 FROM: 4 HICKFORD HILL BELCHAMP ST. PAUL SUDBURY SUFFOLK CO10 7DW
1999-05-04288bDIRECTOR RESIGNED
1999-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82190 - Photocopying, document preparation and other specialised office support activities




Licences & Regulatory approval
We could not find any licences issued to PRIORY TRANSLATIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIORY TRANSLATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRIORY TRANSLATIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.369
MortgagesNumMortOutstanding0.247
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.129

This shows the max and average number of mortgages for companies with the same SIC code of 82190 - Photocopying, document preparation and other specialised office support activities

Creditors
Creditors Due Within One Year 2013-04-30 £ 39,170
Creditors Due Within One Year 2012-04-30 £ 42,532
Provisions For Liabilities Charges 2013-04-30 £ 1,470

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIORY TRANSLATIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 10,000
Called Up Share Capital 2012-04-30 £ 10,000
Cash Bank In Hand 2013-04-30 £ 76,065
Cash Bank In Hand 2012-04-30 £ 77,088
Current Assets 2013-04-30 £ 131,182
Current Assets 2012-04-30 £ 134,420
Debtors 2013-04-30 £ 54,617
Debtors 2012-04-30 £ 56,832
Shareholder Funds 2013-04-30 £ 97,892
Shareholder Funds 2012-04-30 £ 100,399
Tangible Fixed Assets 2013-04-30 £ 7,350
Tangible Fixed Assets 2012-04-30 £ 8,511

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRIORY TRANSLATIONS LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PRIORY TRANSLATIONS LTD owns 1 domain names.

priorytrans.co.uk  

Trademarks
We have not found any records of PRIORY TRANSLATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIORY TRANSLATIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82190 - Photocopying, document preparation and other specialised office support activities) as PRIORY TRANSLATIONS LTD are:

Outgoings
Business Rates/Property Tax
Business rates information was found for PRIORY TRANSLATIONS LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council OFFICES AND PREMISES 28 NORTH HILL COLCHESTER CO1 1EG GBP £3752015-01-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIORY TRANSLATIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIORY TRANSLATIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1