Company NamePriory Translations Ltd
Company StatusActive
Company Number03760656
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Secretary NameBarbara Astell
NationalityBritish
StatusCurrent
Appointed06 October 2011(12 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address5 Birch Street
Birch
Colchester
Essex
CO2 0NP
Director NameMrs Barbara Margaret Astell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(22 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Birches Cottages Birch Street
Birch
Colchester
Essex
CO2 0NP
Director NameMiss Emma Rachel Broxholme
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(22 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Godwin Close
Halstead
Essex
CO9 1XA
Director NameMrs Lesley Anne Rayner
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(22 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8, The Close Tattingstone
Ipswich
Suffolk
IP9 2PD
Director NameJulian Andre Fertray
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleTranslator
Correspondence Address11 Burlington Road
Colchester
Essex
CO3 3AJ
Director NameJohn Charles McGilley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleTechnical Translator
Correspondence Address42 The Paddocks
Bures
0
Suffolk
CO8 5DF
Secretary NameJohn Charles McGilley
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleTechnical Translator
Correspondence Address4 Hickford Hill
Belchamp St. Paul
Sudbury
Suffolk
CO10 7DW
Secretary NameJoy Grace McGilley
NationalityBritish
StatusResigned
Appointed21 December 1999(7 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 06 October 2011)
RoleCompany Director
Correspondence Address4 Hickford Hill
Belchamp St. Paul
Sudbury
Suffolk
CO10 7DW
Director NameMrs Faye Pearse
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2021(22 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Ware Road
Hoddesdon
Hertfordshire
EN11 9ES
Director NameMr Jae Lea Pearse
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2021(22 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Ware Road
Hoddesdon
Hertfordshire
EN11 9ES
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.priorytrans.co.uk/en/landing-page.html

Location

Registered AddressThe Lodge Beacon End Farmhouse
London Road, Stanway
Colchester
Essex
CO3 0NQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£97,892
Cash£76,065
Current Liabilities£39,170

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

9 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
30 April 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
20 November 2019Micro company accounts made up to 30 April 2019 (5 pages)
17 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
9 July 2018Micro company accounts made up to 30 April 2018 (5 pages)
11 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
13 July 2017Micro company accounts made up to 30 April 2017 (5 pages)
13 July 2017Micro company accounts made up to 30 April 2017 (5 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,000
(5 pages)
12 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,000
(5 pages)
9 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000
(5 pages)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000
(5 pages)
1 December 2014Registered office address changed from Graphic House 11 Magdalen Street Colchester Essex CO1 2JT to The Lodge Beacon End Farmhouse London Road, Stanway Colchester Essex CO3 0NQ on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Graphic House 11 Magdalen Street Colchester Essex CO1 2JT to The Lodge Beacon End Farmhouse London Road, Stanway Colchester Essex CO3 0NQ on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Graphic House 11 Magdalen Street Colchester Essex CO1 2JT to The Lodge Beacon End Farmhouse London Road, Stanway Colchester Essex CO3 0NQ on 1 December 2014 (1 page)
7 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,000
(5 pages)
15 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,000
(5 pages)
12 August 2013Change of share class name or designation (2 pages)
12 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 August 2013Change of share class name or designation (2 pages)
12 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
17 February 2012Director's details changed for John Charles Mcgilley on 17 February 2012 (2 pages)
17 February 2012Director's details changed for John Charles Mcgilley on 17 February 2012 (2 pages)
12 October 2011Termination of appointment of Joy Mcgilley as a secretary (2 pages)
12 October 2011Appointment of Barbara Astell as a secretary (3 pages)
12 October 2011Appointment of Barbara Astell as a secretary (3 pages)
12 October 2011Termination of appointment of Joy Mcgilley as a secretary (2 pages)
29 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 April 2009Return made up to 28/04/09; full list of members (3 pages)
30 April 2009Return made up to 28/04/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 May 2008Return made up to 28/04/08; full list of members (3 pages)
8 May 2008Return made up to 28/04/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 May 2007Return made up to 28/04/07; full list of members (2 pages)
9 May 2007Return made up to 28/04/07; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 May 2006Return made up to 28/04/06; full list of members (2 pages)
19 May 2006Return made up to 28/04/06; full list of members (2 pages)
10 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 May 2005Director's particulars changed (1 page)
17 May 2005Director's particulars changed (1 page)
10 May 2005Return made up to 28/04/05; full list of members (2 pages)
10 May 2005Return made up to 28/04/05; full list of members (2 pages)
1 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
18 May 2004Return made up to 28/04/04; full list of members (6 pages)
18 May 2004Return made up to 28/04/04; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
24 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
9 May 2003Return made up to 28/04/03; full list of members (6 pages)
9 May 2003Return made up to 28/04/03; full list of members (6 pages)
17 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
17 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 May 2002Return made up to 28/04/02; full list of members (6 pages)
10 May 2002Return made up to 28/04/02; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 May 2001Return made up to 28/04/01; full list of members (6 pages)
24 May 2001Return made up to 28/04/01; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
16 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
30 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999New secretary appointed (2 pages)
11 November 1999Ad 19/10/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 November 1999Ad 19/10/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 November 1999Nc inc already adjusted 19/10/99 (1 page)
2 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 November 1999Nc inc already adjusted 19/10/99 (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999New secretary appointed;new director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Registered office changed on 04/05/99 from: 4 hickford hill belchamp st. Paul sudbury suffolk CO10 7DW (1 page)
4 May 1999Secretary resigned (1 page)
4 May 1999Registered office changed on 04/05/99 from: 4 hickford hill belchamp st. Paul sudbury suffolk CO10 7DW (1 page)
4 May 1999Secretary resigned (1 page)
4 May 1999New secretary appointed;new director appointed (2 pages)
4 May 1999Director resigned (1 page)
28 April 1999Incorporation (16 pages)
28 April 1999Incorporation (16 pages)