About

Registered Number: 00327913
Date of Incorporation: 18/05/1937 (87 years and 11 months ago)
Company Status: Active
Registered Address: Sandy Park Farm, Old Rydon Lane, Exeter, Devon, EX2 7JW

 

Sidney Pratt (Builders) Ltd was registered on 18 May 1937 with its registered office in Devon. There are 6 directors listed for Sidney Pratt (Builders) Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATT, Rupert Bernard 30 September 1993 - 1
PRATT, Adeline Elizabeth Perry N/A 30 April 1992 1
PRATT, Bernard Claude N/A 06 April 2004 1
TARR, David Gilbert N/A 26 April 1991 1
WILLCOCKS, Vernon Eric N/A 05 April 2003 1
WOOD, Michael John N/A 02 June 1995 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 09 April 2018
SH03 - Return of purchase of own shares 14 December 2017
RESOLUTIONS - N/A 20 November 2017
SH06 - Notice of cancellation of shares 20 November 2017
TM02 - Termination of appointment of secretary 03 November 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 24 April 2012
TM01 - Termination of appointment of director 16 November 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 03 May 2011
AD01 - Change of registered office address 06 July 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 13 July 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
363s - Annual Return 04 May 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
RESOLUTIONS - N/A 24 September 2003
RESOLUTIONS - N/A 24 September 2003
123 - Notice of increase in nominal capital 24 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
AA - Annual Accounts 09 August 2003
363s - Annual Return 20 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 08 May 2002
288c - Notice of change of directors or secretaries or in their particulars 20 September 2001
AA - Annual Accounts 01 August 2001
AUD - Auditor's letter of resignation 17 July 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 19 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1999
AA - Annual Accounts 11 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 1999
363s - Annual Return 25 May 1999
395 - Particulars of a mortgage or charge 05 March 1999
AA - Annual Accounts 02 November 1998
287 - Change in situation or address of Registered Office 09 October 1998
363s - Annual Return 27 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 08 May 1996
AA - Annual Accounts 28 July 1995
288 - N/A 08 June 1995
363s - Annual Return 19 April 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 04 May 1994
288 - N/A 15 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1993
AA - Annual Accounts 23 June 1993
363s - Annual Return 24 May 1993
395 - Particulars of a mortgage or charge 12 January 1993
395 - Particulars of a mortgage or charge 12 January 1993
363s - Annual Return 27 July 1992
AA - Annual Accounts 27 July 1992
288 - N/A 28 May 1992
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 May 1992
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 May 1992
395 - Particulars of a mortgage or charge 13 May 1992
395 - Particulars of a mortgage or charge 13 May 1992
395 - Particulars of a mortgage or charge 13 May 1992
395 - Particulars of a mortgage or charge 13 May 1992
AA - Annual Accounts 26 June 1991
363a - Annual Return 13 June 1991
288 - N/A 08 May 1991
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1989
AA - Annual Accounts 13 July 1989
363 - Annual Return 13 July 1989
395 - Particulars of a mortgage or charge 15 June 1989
395 - Particulars of a mortgage or charge 07 October 1988
AA - Annual Accounts 23 August 1988
363 - Annual Return 23 August 1988
363 - Annual Return 31 July 1987
AA - Annual Accounts 01 July 1987
395 - Particulars of a mortgage or charge 11 May 1987
395 - Particulars of a mortgage or charge 06 May 1987
AA - Annual Accounts 30 July 1986
363 - Annual Return 30 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 February 1999 Fully Satisfied

N/A

Mortgage 04 January 1993 Fully Satisfied

N/A

Mortgage 04 January 1993 Fully Satisfied

N/A

Legal mortgage 24 April 1992 Fully Satisfied

N/A

Legal mortgage 24 April 1992 Fully Satisfied

N/A

Mortgage 24 April 1992 Fully Satisfied

N/A

Mortgage 24 April 1992 Fully Satisfied

N/A

Legal mortgage 08 June 1989 Fully Satisfied

N/A

Legal mortgage 29 September 1988 Fully Satisfied

N/A

Legal mortgage 29 April 1987 Fully Satisfied

N/A

Legal mortgage 29 April 1987 Fully Satisfied

N/A

A registered charge 30 September 1985 Fully Satisfied

N/A

Legal mortgage 25 October 1984 Fully Satisfied

N/A

Charge 25 May 1983 Fully Satisfied

N/A

Sub-mortgage 27 July 1982 Fully Satisfied

N/A

Legal mortgage 15 January 1982 Fully Satisfied

N/A

Legal mortgage 05 January 1982 Fully Satisfied

N/A

Legal mortgage 28 April 1981 Fully Satisfied

N/A

Legal mortgage 23 January 1981 Fully Satisfied

N/A

Legal mortgage 23 January 1981 Fully Satisfied

N/A

Legal mortgage 23 January 1981 Fully Satisfied

N/A

Sub-mortgage 08 May 1980 Outstanding

N/A

Sub-mortgage 07 May 1980 Fully Satisfied

N/A

Deed of deposit 27 March 1980 Fully Satisfied

N/A

Legal mortgage 11 March 1980 Fully Satisfied

N/A

Legal charge 22 February 1980 Fully Satisfied

N/A

Legal mortgage 01 February 1980 Fully Satisfied

N/A

Agreement 18 January 1980 Fully Satisfied

N/A

Legal mortgage 31 October 1979 Fully Satisfied

N/A

Legal mortgage 31 October 1979 Fully Satisfied

N/A

Legal mortgage 04 October 1978 Fully Satisfied

N/A

Assignment 09 March 1977 Fully Satisfied

N/A

Debenture 15 March 1976 Fully Satisfied

N/A

Legal mortgage 29 June 1971 Fully Satisfied

N/A

Legal mortgage 29 June 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.