Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
G.Prudhoe & Company Limited
G.Prudhoe & Company Limited is an active company incorporated on 24 February 1938 with the registered office located in Darlington, County Durham. G.Prudhoe & Company Limited was registered 87 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00337183
Private limited company
Age
87 years
Incorporated
24 February 1938
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
18 August 2025
(2 months ago)
Next confirmation dated
18 August 2026
Due by
1 September 2026
(9 months remaining)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about G.Prudhoe & Company Limited
Contact
Update Details
Address
Pheonix House
Faverdale Industrial Estate
Darlington
Co Durham
DL3 0QE
England
Same address for the past
4 years
Companies in DL3 0QE
Telephone
01325486641
Email
Available in Endole App
Website
Prudhoe-rosettes.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
David Michael Emmerson
Director • Secretary • British • Secretary
Judith Margaret Smith
Director • British • Lives in England • Born in Nov 1934
Neil Anthony Coaker
Director • British • Lives in England • Born in Oct 1966
Coaker Holdings Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
N.C. Health, Safety & Environmental Advisory Services Ltd
Neil Anthony Coaker is a mutual person.
Active
Coaker Holdings Ltd
Neil Anthony Coaker is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£163.07K
Decreased by £53.83K (-25%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 1 (+9%)
Total Assets
£508.94K
Increased by £46.32K (+10%)
Total Liabilities
-£87.09K
Increased by £10.28K (+13%)
Net Assets
£421.85K
Increased by £36.05K (+9%)
Debt Ratio (%)
17%
Increased by 0.51% (+3%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 20 Aug 2025
Full Accounts Submitted
10 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year Ago on 15 Oct 2024
New Charge Registered
1 Year 3 Months Ago on 26 Jul 2024
New Charge Registered
1 Year 3 Months Ago on 25 Jul 2024
New Charge Registered
1 Year 3 Months Ago on 25 Jul 2024
Bridget Jane Emmerson (PSC) Resigned
1 Year 3 Months Ago on 25 Jul 2024
Judith Margaret Smith Resigned
1 Year 3 Months Ago on 25 Jul 2024
David Michael Emmerson Resigned
1 Year 3 Months Ago on 25 Jul 2024
David Michael Emmerson Resigned
1 Year 3 Months Ago on 25 Jul 2024
Get Alerts
Get Credit Report
Discover G.Prudhoe & Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 18 August 2025 with no updates
Submitted on 20 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Confirmation statement made on 18 August 2024 with updates
Submitted on 15 Oct 2024
Registration of charge 003371830005, created on 25 July 2024
Submitted on 7 Aug 2024
Registration of charge 003371830006, created on 25 July 2024
Submitted on 7 Aug 2024
Registration of charge 003371830004, created on 26 July 2024
Submitted on 30 Jul 2024
Notification of Coaker Holdings Ltd as a person with significant control on 25 July 2024
Submitted on 26 Jul 2024
Termination of appointment of David Michael Emmerson as a director on 25 July 2024
Submitted on 26 Jul 2024
Termination of appointment of David Michael Emmerson as a secretary on 25 July 2024
Submitted on 26 Jul 2024
Termination of appointment of Judith Margaret Smith as a director on 25 July 2024
Submitted on 26 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs