Back to search

George Tarratt Limited

03171024

active
ltd
england wales
Companies House
Health Score
90 / 100

Healthy

30/30
Filing
20/30
Financial
40/40
Risk
  • Going concern doubt noted in accounts (-10)

Details

22-24 Market Street, Leicester, LE1 6DP
Incorporated 12/03/1996

Previously known as

Broomco (1056) Limited · until 23/04/1996

Compliance

Last accounts

31/05/2025

medium

Next accounts due

28/02/2027

On track

Confirmation statement

Last: 08/02/2026

Due 22/02/2027

On track

Industry

47770
Retail sale of watches and jewellery in specialised stores
47791
Retail sale of antiques including antique books in stores
47799
Retail sale of second-hand goods in stores
95250
Repair of watches, clocks and jewellery

Officers

Jeremy Martin Pragnell

director · Since 12/04/1996

British · United Kingdom · Age 77

Marcus John Ash

director · Since 27/08/2008

British · United Kingdom · Age 61

Graham Adcock

director · Since 01/02/2011

British · England · Age 50

Charles Edward Pragnell

director · Since 02/08/2011

British · United Kingdom · Age 47

Thomas Henry Crookenden

secretary · Since 01/06/2021

Former

Dla Secretarial Services Limited

corporate nominee director · Resigned 12/04/1996

Dla Secretarial Services Limited

corporate nominee secretary · Resigned 12/04/1996

Dla Nominees Limited

corporate nominee director · Resigned 12/04/1996

Colin Kenneth Westwood

director · Resigned 20/07/2001

Colin Kenneth Westwood

secretary · Resigned 20/07/2001

Christopher David Tarratt

director · Resigned 27/08/2008

Christopher David Tarratt

secretary · Resigned 27/08/2008

Charles Edward Pragnell

secretary · Resigned 01/06/2021

David Steven Watt

director · Resigned 07/05/2025

Persons with Significant Control

George Pragnell Limited

75–100% shares
75–100% votes

5/6, Wood Street, Stratford-Upon-Avon, CV37 6JA

Reg: 00567166 · England & Wales · Limited Company

Notified 06/04/2016

PSC Statements

No active PSC statements on record.

Change History

officer appointedPRAGNELL, Jeremy Martin
2026-05-05
officer appointedCROOKENDEN, Thomas Henry
2026-05-05
officer appointedADCOCK, Graham
2026-05-05
officer appointedASH, Marcus John
2026-05-05
officer appointedPRAGNELL, Charles Edward
2026-05-05
typeltd
2026-05-05

Private Limited Company

address line122-24 Market Street
2026-05-05

22-24 MARKET STREET

post townLeicester
2026-05-05

LEICESTER

statusactive
2026-05-05

Active

CompanyRankvs 260+ SIC 47770 peers
80

Financial strength99th percentile among SIC peers · 25/25
Employees99th percentile among SIC peers · 15/15
LiquidityCurrent ratio 2.06× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Going concern doubt -10
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Risk deductions

Going concern doubt: -10 pts

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Going Concern Doubt

we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue. Our responsibilities and the responsibilities of the directors with respect to going co

Key FinancialsYear ending 31/05/2025

Turnover

£46.4M

Annual revenue

Net Worth

£5.0M

Balance sheet strength

Cash

£98k

Cash in the bank

Profit Before Tax

£2.7M

Bottom line earnings

Net Current Assets

£4.8M

Working capital

Current Assets

£9.2M

Current Liabilities

£4.5M

Fixed Assets

£268k

Debtors

£1.6M

Cost of Sales

£40.9M

Gross Profit

£5.5M

Admin Expenses

£2.8M

Operating Profit

£2.7M

Profit After Tax

£2.0M

31avg. employees+1

Tax at Year End

Corp tax£370k
Dividends paid£1.8M

People Costs

Wages & salaries£1.6M
NI contributions£179k

Balance Sheet

Assets less current liabilities£5.0M
Prepared with Sage Accounts Production Advanced 2023 - FRS102_2023

EstimatesDerived

YearCurrent RatioImplied Profit
20252.06+£223k
20242.42

Derived from filed accounts. Not audited figures.

Filing History100 filings

Confirmation statement

confirmation statement with no updates

25/03/20263 pages · PDF
Accounts filed

accounts with accounts type medium

22/12/202525 pages · PDF
Director resigned

termination director company with name termination date

08/05/20251 page · PDF
Accounts filed

accounts with accounts type medium

28/02/202525 pages · PDF
Address changed

change registered office address company with date old address new address

27/02/20251 page · PDF
Confirmation statement

confirmation statement with no updates

20/02/20253 pages · PDF
Accounts filed

accounts with accounts type total exemption full

06/03/202423 pages · PDF
Confirmation statement

confirmation statement with no updates

19/02/20243 pages · PDF
Confirmation statement

confirmation statement with no updates

21/02/20233 pages · PDF
Accounts filed

accounts with accounts type full

13/01/202323 pages · PDF
Confirmation statement

confirmation statement with no updates

22/02/20223 pages · PDF
Accounts filed

accounts with accounts type full

24/01/202221 pages · PDF
AP03

appoint person secretary company with name date

28/06/20212 pages · PDF
TM02

termination secretary company with name termination date

28/06/20211 page · PDF
Accounts filed

accounts with accounts type full

25/05/202121 pages · PDF
Confirmation statement

confirmation statement with no updates

09/03/20213 pages · PDF
Confirmation statement

confirmation statement with no updates

12/02/20203 pages · PDF
Accounts filed

accounts with accounts type full

08/11/201924 pages · PDF
Confirmation statement

confirmation statement with no updates

25/02/20193 pages · PDF
PSC withdrawn

withdrawal of a person with significant control statement

25/02/20192 pages · PDF
Accounts filed

accounts with accounts type full

26/11/201821 pages · PDF
PSC02

notification of a person with significant control

16/03/20182 pages · PDF
Confirmation statement

confirmation statement with no updates

22/02/20183 pages · PDF
Accounts filed

accounts with accounts type full

18/12/201719 pages · PDF
Confirmation statement

confirmation statement with updates

20/02/20175 pages · PDF
Accounts filed

accounts with accounts type full

15/12/201621 pages · PDF
Annual return

annual return company with made up date full list shareholders

16/02/20165 pages · PDF
Accounts filed

accounts with accounts type full

08/12/201520 pages · PDF
Annual return

annual return company with made up date full list shareholders

20/02/20155 pages · PDF
Accounts filed

accounts with accounts type full

20/01/201519 pages · PDF
Annual return

annual return company with made up date full list shareholders

27/02/20145 pages · PDF
Accounts filed

accounts with accounts type small

14/11/20139 pages · PDF
Director details changed

change person director company with change date

08/07/20132 pages · PDF
Director details changed

change person director company with change date

08/07/20132 pages · PDF
Director details changed

change person director company with change date

08/07/20132 pages · PDF
Director details changed

change person director company with change date

08/07/20132 pages · PDF
Director details changed

change person director company with change date

08/07/20132 pages · PDF
CH03

change person secretary company with change date

08/07/20131 page · PDF
Annual return

annual return company with made up date full list shareholders

22/03/20138 pages · PDF
Director details changed

change person director company with change date

22/03/20132 pages · PDF
Director details changed

change person director company with change date

22/03/20132 pages · PDF
Accounts filed

accounts with accounts type small

20/09/20129 pages · PDF
Director details changed

change person director company with change date

16/02/20122 pages · PDF
Annual return

annual return company with made up date full list shareholders

14/02/20127 pages · PDF
Director details changed

change person director company with change date

14/02/20122 pages · PDF
Director details changed

change person director company with change date

10/01/20122 pages · PDF
CH03

change person secretary company with change date

10/01/20122 pages · PDF
Accounts filed

accounts with accounts type small

16/09/20119 pages · PDF
Director appointed

appoint person director company with name

03/08/20112 pages · PDF
Director appointed

appoint person director company with name

14/03/20112 pages · PDF
Annual return

annual return company with made up date full list shareholders

10/02/20116 pages · PDF
Director details changed

change person director company with change date

10/02/20112 pages · PDF
Director details changed

change person director company with change date

09/02/20112 pages · PDF
Accounts filed

accounts with accounts type small

20/09/20108 pages · PDF
Annual return

annual return company with made up date full list shareholders

22/03/20105 pages · PDF
Director details changed

change person director company with change date

22/03/20102 pages · PDF
Director details changed

change person director company with change date

22/03/20102 pages · PDF
Director details changed

change person director company with change date

22/03/20102 pages · PDF
Accounts filed

accounts with accounts type full

24/08/200915 pages · PDF
363a

legacy

03/03/20094 pages · PDF
288a

legacy

04/09/20082 pages · PDF
Accounts filed

accounts with accounts type full

03/09/200815 pages · PDF
288a

legacy

29/08/20082 pages · PDF
288b

legacy

29/08/20081 page · PDF
363a

legacy

11/02/20083 pages · PDF
Accounts filed

accounts with accounts type full

28/08/200713 pages · PDF
363a

legacy

09/02/20073 pages · PDF
287

legacy

20/09/20061 page · PDF
Accounts filed

accounts with accounts type full

27/07/200613 pages · PDF
363a

legacy

09/02/20063 pages · PDF
Accounts filed

accounts with accounts type full

02/09/200512 pages · PDF
363s

legacy

14/02/20053 pages · PDF
Accounts filed

accounts with accounts type full

26/08/200413 pages · PDF
363s

legacy

14/02/20047 pages · PDF
Accounts filed

accounts with accounts type full

30/08/200313 pages · PDF
363s

legacy

17/02/20037 pages · PDF
Accounts filed

accounts with accounts type full

01/10/200213 pages · PDF
363s

legacy

13/02/20027 pages · PDF
288a

legacy

22/10/20012 pages · PDF
288a

legacy

22/10/20012 pages · PDF
Accounts filed

accounts with accounts type full

25/09/200113 pages · PDF
288b

legacy

03/08/20011 page · PDF
363s

legacy

14/02/20016 pages · PDF
Accounts filed

accounts with accounts type full

10/10/200014 pages · PDF
363s

legacy

14/02/20006 pages · PDF
Accounts filed

accounts with accounts type full

15/09/199914 pages · PDF
363s

legacy

16/02/19994 pages · PDF
Accounts filed

accounts with accounts type full

04/09/199813 pages · PDF
363s

legacy

19/02/19984 pages · PDF
Accounts filed

accounts with accounts type full

12/08/199713 pages · PDF
363s

legacy

04/03/19976 pages · PDF
MEM/ARTS

memorandum articles

23/04/19969 pages · PDF
CERTNM

certificate change of name company

22/04/19962 pages · PDF
224

legacy

21/04/19961 page · PDF
287

legacy

21/04/19961 page · PDF
288

legacy

21/04/19961 page · PDF
288

legacy

21/04/19962 pages · PDF
288

legacy

21/04/19962 pages · PDF
288

legacy

21/04/19961 page · PDF
Incorporated

incorporation company

12/03/1996PDF