Company NamePriory Mechanical Services Limited
Company StatusActive
Company Number01117894
CategoryPrivate Limited Company
Incorporation Date12 June 1973(50 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Barry Kennedy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory House 479 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Secretary NameMr Samuel Kennedy
StatusCurrent
Appointed01 October 2011(38 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressPriory House 479 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Paul Patrick Molyneaux
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(39 years after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory House 479 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Peter Andrew Sponder
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(39 years after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory House 479 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Samuel Brian Kennedy
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(41 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressPriory House 479 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Terry Cyril Bennett
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(18 years after company formation)
Appointment Duration3 years, 12 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address1 The Canter
Worth
Crawley
West Sussex
RH10 7YX
Director NameMr Brian Kennedy
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(18 years after company formation)
Appointment Duration2 years, 11 months (resigned 25 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rectory Park
Sanderstead
South Croydon
Surrey
CR2 9JL
Director NameMr Alfred George Lane
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(18 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 1994)
RoleCompany Director
Correspondence AddressBirches Over Priors Wood
Compton
Guildford
Surrey
GU3 1DR
Director NameMr Christopher Bernard Payne
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(18 years after company formation)
Appointment Duration20 years, 2 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 West Way
Shirley
Croydon
Surrey
CR0 8RD
Secretary NameMr Terry Cyril Bennett
NationalityBritish
StatusResigned
Appointed25 June 1991(18 years after company formation)
Appointment Duration3 years, 12 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address1 The Canter
Worth
Crawley
West Sussex
RH10 7YX
Director NameMr Stephen John Piper
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(20 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 December 1999)
RoleIndependent Financial Adviser
Correspondence Address138 Westhall Road
Warlingham
Surrey
CR6 9BU
Secretary NameMr Stephen John Piper
NationalityBritish
StatusResigned
Appointed23 June 1995(22 years after company formation)
Appointment Duration4 years, 5 months (resigned 03 December 1999)
RoleCompany Director
Correspondence Address138 Westhall Road
Warlingham
Surrey
CR6 9BU
Secretary NameMr Christopher Bernard Payne
NationalityBritish
StatusResigned
Appointed03 December 1999(26 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 West Way
Shirley
Croydon
Surrey
CR0 8RD
Director NameSusan Kennedy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(26 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address479 Godstone Road
Whyteleafe
Surrey
CR3 0BL

Contact

Websitewww.prioryms.co.uk
Telephone01883 625838
Telephone regionCaterham

Location

Registered AddressPriory House
479 Godstone Road
Whyteleafe
Surrey
CR3 0BL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£298,500
Cash£250,886
Current Liabilities£1,408,603

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

13 August 1996Delivered on: 23 August 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or B.K. limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 May 1995Delivered on: 15 May 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 May 1994Delivered on: 7 June 1994
Satisfied on: 10 August 1995
Persons entitled: Brian Kennedy and Pamela Kennedy

Classification: Debenture
Secured details: £20,000 due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

28 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
2 July 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
30 January 2019Statement of capital following an allotment of shares on 25 January 2019
  • GBP 196,000
(3 pages)
12 July 2018Termination of appointment of Susan Kennedy as a director on 12 July 2018 (1 page)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
31 July 2017Change of details for B.K. Limited as a person with significant control on 21 November 2016 (2 pages)
31 July 2017Change of details for B.K. Limited as a person with significant control on 21 November 2016 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 July 2017Notification of B.K. Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of B.K. Limited as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of B.K. Limited as a person with significant control on 6 April 2016 (2 pages)
22 June 2017Registered office address changed from 479 Godstone Road Whyteleafe Surrey CR3 0BL to Priory House 479 Godstone Road Whyteleafe Surrey CR3 0BL on 22 June 2017 (1 page)
22 June 2017Director's details changed for Susan Kennedy on 5 May 2017 (2 pages)
22 June 2017Director's details changed for Susan Kennedy on 5 May 2017 (2 pages)
22 June 2017Registered office address changed from 479 Godstone Road Whyteleafe Surrey CR3 0BL to Priory House 479 Godstone Road Whyteleafe Surrey CR3 0BL on 22 June 2017 (1 page)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(7 pages)
7 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(7 pages)
3 December 2015Director's details changed for Mr Barry Kennedy on 1 December 2015 (2 pages)
3 December 2015Director's details changed for Susan Kennedy on 1 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Barry Kennedy on 1 December 2015 (2 pages)
3 December 2015Director's details changed for Susan Kennedy on 1 December 2015 (2 pages)
3 December 2015Director's details changed for Susan Kennedy on 1 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Barry Kennedy on 1 December 2015 (2 pages)
28 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 August 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 August 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
29 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(6 pages)
29 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(6 pages)
18 December 2014Appointment of Mr Samuel Brian Kennedy as a director on 17 December 2014 (2 pages)
18 December 2014Appointment of Mr Samuel Brian Kennedy as a director on 17 December 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(5 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
28 September 2012Appointment of Mr Paul Patrick Molyneaux as a director (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Appointment of Mr Paul Patrick Molyneaux as a director (2 pages)
28 September 2012Appointment of Mr Peter Andrew Sponder as a director (2 pages)
28 September 2012Appointment of Mr Peter Andrew Sponder as a director (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
18 October 2011Appointment of Mr Samuel Kennedy as a secretary (1 page)
18 October 2011Appointment of Mr Samuel Kennedy as a secretary (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 September 2011Termination of appointment of Christopher Payne as a director (1 page)
2 September 2011Termination of appointment of Christopher Payne as a secretary (1 page)
2 September 2011Termination of appointment of Christopher Payne as a secretary (1 page)
2 September 2011Termination of appointment of Christopher Payne as a director (1 page)
8 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 September 2010Director's details changed for Susan Kennedy on 1 October 2009 (2 pages)
3 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
3 September 2010Director's details changed for Susan Kennedy on 1 October 2009 (2 pages)
3 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
3 September 2010Director's details changed for Susan Kennedy on 1 October 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 July 2009Return made up to 24/06/09; full list of members (4 pages)
15 July 2009Return made up to 24/06/09; full list of members (4 pages)
16 March 2009Registered office changed on 16/03/2009 from 99 exeter road croydon surrey CR0 6EL (1 page)
16 March 2009Registered office changed on 16/03/2009 from 99 exeter road croydon surrey CR0 6EL (1 page)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 June 2008Return made up to 24/06/08; full list of members (4 pages)
24 June 2008Return made up to 24/06/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 October 2007Return made up to 25/06/07; no change of members (7 pages)
2 October 2007Return made up to 25/06/07; no change of members (7 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
15 August 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
1 September 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
28 July 2005Return made up to 25/06/05; full list of members (7 pages)
28 July 2005Return made up to 25/06/05; full list of members (7 pages)
12 August 2004Full accounts made up to 31 December 2003 (10 pages)
12 August 2004Full accounts made up to 31 December 2003 (10 pages)
16 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2003Full accounts made up to 31 December 2002 (10 pages)
14 September 2003Full accounts made up to 31 December 2002 (10 pages)
27 August 2003Return made up to 25/06/03; full list of members (7 pages)
27 August 2003Return made up to 25/06/03; full list of members (7 pages)
8 August 2002Full accounts made up to 31 December 2001 (10 pages)
8 August 2002Full accounts made up to 31 December 2001 (10 pages)
23 July 2002Return made up to 25/06/02; full list of members (7 pages)
23 July 2002Return made up to 25/06/02; full list of members (7 pages)
10 August 2001Full accounts made up to 31 December 2000 (8 pages)
10 August 2001Full accounts made up to 31 December 2000 (8 pages)
16 June 2001Return made up to 25/06/01; full list of members (7 pages)
16 June 2001Return made up to 25/06/01; full list of members (7 pages)
4 August 2000Full accounts made up to 31 December 1999 (8 pages)
4 August 2000Full accounts made up to 31 December 1999 (8 pages)
18 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
9 December 1999Secretary resigned;director resigned (1 page)
9 December 1999Secretary resigned;director resigned (1 page)
9 December 1999New secretary appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
24 June 1999Return made up to 25/06/99; full list of members (6 pages)
24 June 1999Return made up to 25/06/99; full list of members (6 pages)
13 May 1999Full accounts made up to 31 December 1998 (8 pages)
13 May 1999Full accounts made up to 31 December 1998 (8 pages)
8 July 1998Full accounts made up to 31 December 1997 (8 pages)
8 July 1998Full accounts made up to 31 December 1997 (8 pages)
26 June 1998Return made up to 25/06/98; no change of members (4 pages)
26 June 1998Return made up to 25/06/98; no change of members (4 pages)
15 September 1997Full accounts made up to 31 December 1996 (9 pages)
15 September 1997Full accounts made up to 31 December 1996 (9 pages)
11 July 1997Return made up to 25/06/97; full list of members (6 pages)
11 July 1997Return made up to 25/06/97; full list of members (6 pages)
8 September 1996Full accounts made up to 31 December 1995 (12 pages)
8 September 1996Full accounts made up to 31 December 1995 (12 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 July 1996Return made up to 25/06/96; no change of members (4 pages)
23 July 1996Return made up to 25/06/96; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1995Return made up to 25/06/95; no change of members (4 pages)
24 July 1995Return made up to 25/06/95; no change of members (4 pages)
15 May 1995Particulars of mortgage/charge (4 pages)
15 May 1995Particulars of mortgage/charge (4 pages)
12 June 1973Incorporation (14 pages)
12 June 1973Incorporation (14 pages)