About

Registered Number: 00292085
Date of Incorporation: 14/09/1934 (89 years and 7 months ago)
Company Status: Active
Registered Address: Unit 9 Magreal Industrial Estate, Freeth Street, Birmingham, B16 0QZ,

 

Based in Birmingham, Price & Oliver Ltd was registered on 14 September 1934. Chatwin, Robin James, Wozniak, Jane Elizabeth, Cory, Clive Andrew, Oliver, John Harrington, Price, Antony Heath are listed as the directors of this organisation. 1-10 people work at this company. This business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATWIN, Robin James 14 December 2006 - 1
WOZNIAK, Jane Elizabeth 14 December 2006 - 1
CORY, Clive Andrew 01 October 2002 14 December 2006 1
OLIVER, John Harrington N/A 06 April 2004 1
PRICE, Antony Heath N/A 06 April 2004 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 03 June 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 29 April 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 11 June 2018
AD01 - Change of registered office address 05 February 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 29 June 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 20 June 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 06 June 2013
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH03 - Change of particulars for secretary 07 June 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 14 July 2009
RESOLUTIONS - N/A 02 June 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 09 June 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 12 July 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 16 June 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2004
363s - Annual Return 01 June 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 27 May 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 25 April 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 13 August 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 16 June 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 25 May 1999
288a - Notice of appointment of directors or secretaries 12 August 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 16 June 1997
AA - Annual Accounts 14 March 1997
AA - Annual Accounts 01 August 1996
363s - Annual Return 12 June 1996
363s - Annual Return 31 May 1995
AA - Annual Accounts 13 April 1995
363s - Annual Return 09 June 1994
AA - Annual Accounts 17 April 1994
RESOLUTIONS - N/A 31 August 1993
RESOLUTIONS - N/A 31 August 1993
MEM/ARTS - N/A 31 August 1993
363s - Annual Return 11 June 1993
AA - Annual Accounts 26 April 1993
363s - Annual Return 15 June 1992
AA - Annual Accounts 20 May 1992
AA - Annual Accounts 30 June 1991
363a - Annual Return 30 June 1991
AA - Annual Accounts 05 July 1990
363 - Annual Return 05 July 1990
AA - Annual Accounts 17 July 1989
363 - Annual Return 17 July 1989
AA - Annual Accounts 08 September 1988
363 - Annual Return 08 September 1988
AA - Annual Accounts 14 October 1987
363 - Annual Return 14 October 1987
AA - Annual Accounts 16 August 1986
363 - Annual Return 16 August 1986
NEWINC - New incorporation documents 14 September 1934

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 November 1949 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.