logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Mrs Patricia Elizabeth Pritchard
    Born in December 1938
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Pritchard, Jonathan Charles
    Born in December 1969
    Individual (15 offsprings)
    Officer
    icon of calendar 2007-09-28 ~ now
    OF - Director → CIF 0
  • 3
    Mr Charles Frederick Pritchard
    Born in November 1942
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    ANGLESEY ESTATES (HEDNESFORD) LIMITED
    icon of addressOval Office, The Whitehouse, High Green, Cannock, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    512,039 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 10
  • 1
    Pritchard, Patricia Elizabeth
    Director born in December 1938
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1994-01-15
    OF - Director → CIF 0
    icon of calendar 2006-05-26 ~ 2023-07-03
    OF - Director → CIF 0
  • 2
    Price, Andrew
    Director born in May 1961
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2008-02-29
    OF - Director → CIF 0
  • 3
    Pritchard, Sara Louise
    Town Planner born in July 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-12-01 ~ 2009-02-19
    OF - Director → CIF 0
  • 4
    Pritchard, Jonathan Charles
    Director born in December 1969
    Individual (15 offsprings)
    Officer
    icon of calendar ~ 2004-09-10
    OF - Director → CIF 0
  • 5
    Bone, Stewart Peter
    Individual (22 offsprings)
    Officer
    icon of calendar 2001-12-01 ~ 2011-12-31
    OF - Secretary → CIF 0
  • 6
    Coghill, Nigel Victor Ashton
    Individual
    Officer
    icon of calendar 2011-12-31 ~ 2023-07-03
    OF - Secretary → CIF 0
  • 7
    Pritchard, Charles Frederick
    Director born in November 1942
    Individual (16 offsprings)
    Officer
    icon of calendar ~ 2023-07-03
    OF - Director → CIF 0
    Pritchard, Charles Frederick
    Individual (16 offsprings)
    Officer
    icon of calendar ~ 2001-12-01
    OF - Secretary → CIF 0
  • 8
    Capewell, Michael Henry
    Architectural Technician born in February 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-12-01 ~ 2010-12-03
    OF - Director → CIF 0
  • 9
    Salmon, Christopher Mark
    Manager born in June 1970
    Individual (23 offsprings)
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    OF - Director → CIF 0
  • 10
    Taylor, Eleanor Mai
    Individual
    Officer
    icon of calendar 2023-07-03 ~ 2024-11-15
    OF - Secretary → CIF 0
parent relation
Company in focus

ANGLESEY GROUP ESTATES LIMITED

Previous names
PRITCHARD HOLDINGS LIMITED - 2011-11-14
PRITCHARD HOLDINGS PUBLIC LIMITED COMPANY - 2011-10-26
PRITCHARD DEVELOPMENTS LIMITED - 2008-11-18
PRITCHARD HOLDINGS LIMITED - 2009-07-24
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Debtors
1,204,402 GBP2024-12-31
2,851,523 GBP2023-12-31
Current assets - Investments
2,448,203 GBP2024-12-31
3,420,432 GBP2023-12-31
Cash at bank and in hand
314,246 GBP2024-12-31
74,378 GBP2023-12-31
Current Assets
3,966,851 GBP2024-12-31
6,346,333 GBP2023-12-31
Creditors
Current
152,933 GBP2024-12-31
135,450 GBP2023-12-31
Net Current Assets/Liabilities
3,813,918 GBP2024-12-31
6,210,883 GBP2023-12-31
Total Assets Less Current Liabilities
3,813,918 GBP2024-12-31
6,210,883 GBP2023-12-31
Creditors
Non-current
1,290,000 GBP2024-12-31
3,036,000 GBP2023-12-31
Net Assets/Liabilities
2,523,918 GBP2024-12-31
3,174,883 GBP2023-12-31
Equity
Called up share capital
165,749 GBP2024-12-31
165,749 GBP2023-12-31
Share premium
422,958 GBP2024-12-31
422,958 GBP2023-12-31
Revaluation reserve
1,749,165 GBP2024-12-31
2,721,394 GBP2023-12-31
Retained earnings (accumulated losses)
-23,127 GBP2024-12-31
-344,391 GBP2023-12-31
Equity
2,523,918 GBP2024-12-31
3,174,883 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,085,135 GBP2024-12-31
2,766,058 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
119,267 GBP2024-12-31
Current, Amounts falling due within one year
85,465 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,204,402 GBP2024-12-31
Current, Amounts falling due within one year
2,851,523 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
48,000 GBP2024-12-31
48,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1 GBP2024-12-31
1,561 GBP2023-12-31
Amounts owed to group undertakings
Current
64,197 GBP2024-12-31
53,789 GBP2023-12-31
Other Taxation & Social Security Payable
Current
8,530 GBP2024-12-31
Other Creditors
Current
32,205 GBP2024-12-31
32,100 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
1,290,000 GBP2024-12-31
3,036,000 GBP2023-12-31

Related profiles found in government register
  • ANGLESEY GROUP ESTATES LIMITED
    Info
    PRITCHARD HOLDINGS LIMITED - 2011-11-14
    PRITCHARD HOLDINGS PUBLIC LIMITED COMPANY - 2011-11-14
    PRITCHARD DEVELOPMENTS LIMITED - 2011-11-14
    PRITCHARD HOLDINGS LIMITED - 2011-11-14
    Registered number 00920923
    icon of addressTelegraph House, 59 Wolverhampton Road, Stafford, Staffordshire ST17 4AW
    PRIVATE LIMITED COMPANY incorporated on 1967-11-01 (58 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-06-16
    CIF 0
  • ANGLESEY GROUP ESTATES LIMITED
    S
    Registered number missing
    icon of address8-9, Whitehouse Court, Cannock, England, WS11 0BH
    Limited Company
    CIF 1
  • ANGLESEY GROUP ESTATES LIMITED
    S
    Registered number 00920923
    icon of address8/9, Whitehouse Court, Broad Street, Cannock, England, WS11 0BH
    Limited Company in Companies House, England
    CIF 2
  • ANGLESEY GROUP ESTATES LIMITED
    S
    Registered number 0920923
    icon of address8-9, Whitehouse Court, Cannock, England, WS11 0BH
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    ANGLESEY COUNTRY HOMES LIMITED - 1996-01-02
    icon of addressTelegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    PRITCHARD ESTATES (CANNOCK) LIMITED - 2008-11-05
    PRITCHARD DEVELOPMENTS LIMITED - 2011-11-10
    ARBAN PROPERTIES LIMITED - 1988-11-02
    PRITCHARD ESTATES (CANNOCK) LIMITED - 2008-11-18
    icon of addressTelegraph House, 59 Wolverhampton Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,501,540 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    PRITCHARD PROPERTIES (STAFFS) LIMITED - 2011-11-14
    PRIDON PROPERTIES LIMITED - 1988-11-02
    PRITCHARD HOLDINGS LIMITED - 1988-07-22
    icon of address8/9 Whitehouse Court, Whitehouse Court Broad Street, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressTelegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -53,437 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.