Company NameProrun Limited
DirectorMichael Patrick Murray
Company StatusActive
Company Number03215954
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Patrick Murray
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1999(2 years, 8 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
Secretary NameCompany Creations & Control Ltd (Corporation)
StatusCurrent
Appointed01 September 2004(8 years, 2 months after company formation)
Appointment Duration19 years, 8 months
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
Director NameMichael Patrick Murray
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(2 days after company formation)
Appointment Duration2 years, 7 months (resigned 19 February 1999)
RoleCompany Director
Correspondence Address9 Warnington Drive
Bessacosi
Doncaster
South Yorkshire
DN4 6ST
Director NameNichola Marie Murray
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(2 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 11 March 1999)
RoleCompany Director
Correspondence AddressThe Pines Bank End Road
Blaxton
Doncaster
South Yorkshire
DN9 3AN
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameWhite Rose Management Services Limited (Corporation)
StatusResigned
Appointed26 June 1996(2 days after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 2004)
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA

Location

Registered Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 100 other UK companies use this postal address

Shareholders

425k at £0.01Michael Patrick Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£1,803,162
Cash£736,963
Current Liabilities£777,538

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Charges

21 October 2005Delivered on: 25 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to 16 walnut avenue doncaster south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
5 August 2004Delivered on: 19 August 2004
Persons entitled: Hodge (Eastern) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Two parcels of land at finningley doncaster southyorkshire, t/no SYK393348.
Outstanding
5 August 2004Delivered on: 17 August 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at hayfield lane finningley doncaster south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
16 March 2004Delivered on: 25 March 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at hazel avenue finningley doncaster south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
16 March 2004Delivered on: 25 March 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at poplar way finningley doncaster south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 September 2002Delivered on: 24 September 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2ACRES land at sprotborough road/york road,doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
23 December 1997Delivered on: 24 December 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former employment exchange factory lane/common lane doncaster south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
2 September 1996Delivered on: 16 September 1996
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 10-17 (inc) wood street doncaster south yorkshire with all buildings & fixtures thereon plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 January 2006Delivered on: 27 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 45 britannia road, fulham, london t/no ngl 238942. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
17 July 1996Delivered on: 22 July 1996
Persons entitled: Yorkshire 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

Filing History

2 February 2024Micro company accounts made up to 31 August 2023 (3 pages)
21 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
5 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
29 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
18 August 2022Director's details changed for Mr Michael Patrick Murray on 17 August 2022 (2 pages)
18 August 2022Change of details for Mr Michael Patrick Murray as a person with significant control on 17 August 2022 (2 pages)
17 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
12 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
16 July 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
9 March 2020Director's details changed for Mr Michael Patrick Murray on 1 February 2020 (2 pages)
13 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
9 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
26 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4,250.01
(4 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4,250.01
(4 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 March 2016Satisfaction of charge 3 in full (4 pages)
17 March 2016Satisfaction of charge 3 in full (4 pages)
17 March 2016Satisfaction of charge 2 in full (4 pages)
17 March 2016Satisfaction of charge 5 in full (4 pages)
17 March 2016Satisfaction of charge 2 in full (4 pages)
17 March 2016Satisfaction of charge 4 in full (4 pages)
17 March 2016Satisfaction of charge 9 in full (4 pages)
17 March 2016Satisfaction of charge 10 in full (4 pages)
17 March 2016Satisfaction of charge 1 in full (4 pages)
17 March 2016Satisfaction of charge 4 in full (4 pages)
17 March 2016Satisfaction of charge 9 in full (4 pages)
17 March 2016Satisfaction of charge 5 in full (4 pages)
17 March 2016Satisfaction of charge 8 in full (4 pages)
17 March 2016Satisfaction of charge 10 in full (4 pages)
17 March 2016Satisfaction of charge 8 in full (4 pages)
17 March 2016Satisfaction of charge 1 in full (4 pages)
22 July 2015Director's details changed for Mr Michael Patrick Murray on 22 July 2015 (2 pages)
22 July 2015Director's details changed for Mr Michael Patrick Murray on 22 July 2015 (2 pages)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4,250.01
(4 pages)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4,250.01
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 May 2015Current accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
13 May 2015Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
13 May 2015Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
13 May 2015Current accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4,250.01
(4 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4,250.01
(4 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 July 2012Statement of capital on 19 July 2012
  • GBP 4,250.01
(4 pages)
19 July 2012Statement of capital on 19 July 2012
  • GBP 4,250.01
(4 pages)
27 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 May 2012Statement of capital on 1 May 2012
  • GBP 4,250.01
(4 pages)
1 May 2012Statement of capital on 1 May 2012
  • GBP 4,250.01
(4 pages)
1 May 2012Statement of capital on 1 May 2012
  • GBP 4,250.01
(4 pages)
13 April 2012Solvency statement dated 06/04/12 (1 page)
13 April 2012Solvency statement dated 06/04/12 (1 page)
13 April 2012Statement by directors (1 page)
13 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
13 April 2012Statement by directors (1 page)
13 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
22 June 2011Secretary's details changed for Company Creations & Control Ltd on 19 June 2011 (2 pages)
22 June 2011Secretary's details changed for Company Creations & Control Ltd on 19 June 2011 (2 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Company Creations & Control Ltd on 19 June 2010 (2 pages)
5 July 2010Secretary's details changed for Company Creations & Control Ltd on 19 June 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
21 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
23 June 2009Return made up to 19/06/09; full list of members (3 pages)
23 June 2009Return made up to 19/06/09; full list of members (3 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
19 June 2008Return made up to 19/06/08; full list of members (3 pages)
19 June 2008Return made up to 19/06/08; full list of members (3 pages)
3 September 2007Accounts for a small company made up to 30 September 2006 (8 pages)
3 September 2007Accounts for a small company made up to 30 September 2006 (8 pages)
31 July 2007Return made up to 19/06/07; full list of members (2 pages)
31 July 2007Return made up to 19/06/07; full list of members (2 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
23 June 2006Return made up to 19/06/06; full list of members (2 pages)
23 June 2006Return made up to 19/06/06; full list of members (2 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
1 December 2005Total exemption small company accounts made up to 30 September 2005 (8 pages)
1 December 2005Total exemption small company accounts made up to 30 September 2005 (8 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
24 June 2005Return made up to 19/06/05; full list of members (2 pages)
24 June 2005Return made up to 19/06/05; full list of members (2 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
12 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
12 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
16 August 2004Amended accounts made up to 30 September 2003 (7 pages)
16 August 2004Amended accounts made up to 30 September 2003 (7 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 June 2004Return made up to 19/06/04; full list of members (6 pages)
24 June 2004Return made up to 19/06/04; full list of members (6 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
10 June 2003Return made up to 19/06/03; full list of members (6 pages)
10 June 2003Return made up to 19/06/03; full list of members (6 pages)
28 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
28 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
30 July 2002Return made up to 19/06/02; full list of members (6 pages)
30 July 2002Return made up to 19/06/02; full list of members (6 pages)
9 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
9 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 January 2002Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
8 January 2002Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
3 December 2001Ad 01/10/01--------- £ si 425000@1=425000 £ ic 1/425001 (2 pages)
3 December 2001Particulars of contract relating to shares (4 pages)
3 December 2001Ad 01/10/01--------- £ si 425000@1=425000 £ ic 1/425001 (2 pages)
3 December 2001Particulars of contract relating to shares (4 pages)
9 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2001Nc inc already adjusted 28/09/01 (1 page)
9 October 2001Nc inc already adjusted 28/09/01 (1 page)
25 June 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
22 June 2000Return made up to 19/06/00; full list of members (6 pages)
22 June 2000Return made up to 19/06/00; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
17 June 1999Secretary's particulars changed (1 page)
17 June 1999Return made up to 24/06/99; no change of members (4 pages)
17 June 1999Director's particulars changed (1 page)
17 June 1999Secretary's particulars changed (1 page)
17 June 1999Director's particulars changed (1 page)
17 June 1999Return made up to 24/06/99; no change of members (4 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
8 March 1999New director appointed (1 page)
8 March 1999New director appointed (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
4 November 1998Registered office changed on 04/11/98 from: 17 market place tickhill doncaster south yorkshire DN11 9LX (1 page)
4 November 1998Registered office changed on 04/11/98 from: 17 market place tickhill doncaster south yorkshire DN11 9LX (1 page)
18 June 1998Return made up to 24/06/98; no change of members (4 pages)
18 June 1998Return made up to 24/06/98; no change of members (4 pages)
25 March 1998Accounts for a small company made up to 31 July 1997 (4 pages)
25 March 1998Accounts for a small company made up to 31 July 1997 (4 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
22 July 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1996Particulars of mortgage/charge (8 pages)
16 September 1996Particulars of mortgage/charge (8 pages)
29 August 1996Accounting reference date extended from 30/06 to 31/07 (1 page)
29 August 1996Accounting reference date extended from 30/06 to 31/07 (1 page)
20 August 1996New secretary appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996Registered office changed on 20/08/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996Registered office changed on 20/08/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
20 August 1996New secretary appointed (2 pages)
22 July 1996Particulars of mortgage/charge (4 pages)
22 July 1996Particulars of mortgage/charge (4 pages)
27 June 1996Director resigned (1 page)
27 June 1996Secretary resigned (1 page)
27 June 1996Secretary resigned (1 page)
27 June 1996Director resigned (1 page)
24 June 1996Incorporation (15 pages)
24 June 1996Incorporation (15 pages)