About

Registered Number: 03324397
Date of Incorporation: 26/02/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: The Croft Barn, Syerston, Newark, Nottingham, Nottinghamshire, NG23 5NE

 

Founded in 1997, Priory Classics Ltd has its registered office in Nottinghamshire, it's status is listed as "Active". The current directors of Priory Classics Ltd are listed as Bouch, Gail Marie, Glenister, Stuart, Lamb, John Michael. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUCH, Gail Marie 02 August 1999 - 1
LAMB, John Michael 25 March 1997 01 August 1999 1
Secretary Name Appointed Resigned Total Appointments
GLENISTER, Stuart 25 March 1997 01 August 1999 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
MR01 - N/A 26 March 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 26 February 2017
AA - Annual Accounts 13 December 2016
MG01 - Particulars of a mortgage or charge 28 September 2016
MG01 - Particulars of a mortgage or charge 28 September 2016
AR01 - Annual Return 29 February 2016
MR01 - N/A 02 December 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 07 April 2014
MR04 - N/A 18 July 2013
AA - Annual Accounts 05 June 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
AR01 - Annual Return 18 March 2013
MG01 - Particulars of a mortgage or charge 16 February 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 22 September 2008
395 - Particulars of a mortgage or charge 07 August 2008
395 - Particulars of a mortgage or charge 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
395 - Particulars of a mortgage or charge 04 March 2008
363a - Annual Return 29 February 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
MEM/ARTS - N/A 08 February 2008
MEM/ARTS - N/A 08 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
AA - Annual Accounts 29 January 2008
395 - Particulars of a mortgage or charge 25 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
395 - Particulars of a mortgage or charge 04 August 2007
395 - Particulars of a mortgage or charge 03 July 2007
363s - Annual Return 08 May 2007
395 - Particulars of a mortgage or charge 28 March 2007
395 - Particulars of a mortgage or charge 23 March 2007
395 - Particulars of a mortgage or charge 22 March 2007
AA - Annual Accounts 06 February 2007
395 - Particulars of a mortgage or charge 18 October 2006
395 - Particulars of a mortgage or charge 31 August 2006
395 - Particulars of a mortgage or charge 18 July 2006
395 - Particulars of a mortgage or charge 28 June 2006
395 - Particulars of a mortgage or charge 28 June 2006
395 - Particulars of a mortgage or charge 16 June 2006
395 - Particulars of a mortgage or charge 14 June 2006
395 - Particulars of a mortgage or charge 03 June 2006
395 - Particulars of a mortgage or charge 16 May 2006
395 - Particulars of a mortgage or charge 03 May 2006
395 - Particulars of a mortgage or charge 03 May 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 27 June 2005
395 - Particulars of a mortgage or charge 01 February 2005
AA - Annual Accounts 15 December 2004
395 - Particulars of a mortgage or charge 17 November 2004
395 - Particulars of a mortgage or charge 17 April 2004
395 - Particulars of a mortgage or charge 07 April 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 07 September 2003
395 - Particulars of a mortgage or charge 10 July 2003
395 - Particulars of a mortgage or charge 08 May 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 31 December 2002
395 - Particulars of a mortgage or charge 21 August 2002
395 - Particulars of a mortgage or charge 14 March 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 06 September 2001
395 - Particulars of a mortgage or charge 26 June 2001
363s - Annual Return 14 March 2001
395 - Particulars of a mortgage or charge 15 February 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 03 July 2000
287 - Change in situation or address of Registered Office 21 June 2000
288c - Notice of change of directors or secretaries or in their particulars 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
AA - Annual Accounts 26 November 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
363s - Annual Return 04 March 1999
395 - Particulars of a mortgage or charge 08 August 1998
AA - Annual Accounts 15 June 1998
395 - Particulars of a mortgage or charge 03 June 1998
RESOLUTIONS - N/A 31 March 1998
RESOLUTIONS - N/A 31 March 1998
RESOLUTIONS - N/A 31 March 1998
363s - Annual Return 31 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1998
225 - Change of Accounting Reference Date 31 March 1998
287 - Change in situation or address of Registered Office 29 May 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
NEWINC - New incorporation documents 26 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2020 Outstanding

N/A

A registered charge 30 November 2015 Outstanding

N/A

Legal charge 08 February 2013 Outstanding

N/A

Legal mortgage 06 August 2008 Fully Satisfied

N/A

Mortgage 30 April 2008 Outstanding

N/A

Deed of charge 28 February 2008 Outstanding

N/A

Deed of charge 01 February 2008 Outstanding

N/A

Deed of charge 23 January 2008 Outstanding

N/A

Legal mortgage 24 July 2007 Fully Satisfied

N/A

Deed of charge 29 June 2007 Outstanding

N/A

Deed of charge 22 March 2007 Outstanding

N/A

Charge 20 March 2007 Outstanding

N/A

Deed of charge 19 March 2007 Outstanding

N/A

Legal mortgage 16 October 2006 Fully Satisfied

N/A

Legal mortgage 21 August 2006 Fully Satisfied

N/A

Legal charge 14 July 2006 Outstanding

N/A

Deed of charge 21 June 2006 Outstanding

N/A

Deed of charge 21 June 2006 Outstanding

N/A

Deed of charge 14 June 2006 Outstanding

N/A

Deed of charge 09 June 2006 Outstanding

N/A

Legal charge 31 May 2006 Outstanding

N/A

Legal charge 12 May 2006 Outstanding

N/A

Legal charge 28 April 2006 Outstanding

N/A

Legal charge 28 April 2006 Outstanding

N/A

Legal mortgage 27 January 2005 Fully Satisfied

N/A

Legal mortgage (own account) 15 November 2004 Fully Satisfied

N/A

Legal mortgage 13 April 2004 Fully Satisfied

N/A

Legal mortgage 05 April 2004 Fully Satisfied

N/A

Legal mortgage 09 July 2003 Fully Satisfied

N/A

Legal mortgage (own account) 02 May 2003 Fully Satisfied

N/A

Legal mortgage 06 August 2002 Fully Satisfied

N/A

Legal mortgage 04 March 2002 Fully Satisfied

N/A

Legal mortgage 25 June 2001 Fully Satisfied

N/A

Legal mortgage 14 February 2001 Fully Satisfied

N/A

Legal mortgage 30 July 1998 Fully Satisfied

N/A

Debenture 01 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.