Company NamePr Fulfilment Limited
DirectorRichard Antony Frost
Company StatusActive
Company Number03477919
CategoryPrivate Limited Company
Incorporation Date9 December 1997(26 years, 4 months ago)
Previous NameShortposed Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Secretary NameMr Richard Antony Frost
NationalityBritish
StatusCurrent
Appointed09 January 1998(1 month after company formation)
Appointment Duration26 years, 3 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Goldthorpe Industrial
Estate Commercial Road
Goldthorpe Rotherham
South Yorkshire
S63 9BL
Director NameMr Richard Antony Frost
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(3 months, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Goldthorpe Industrial
Estate Commercial Road
Goldthorpe Rotherham
South Yorkshire
S63 9BL
Director NameMr Philip John Woodbridge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(1 month after company formation)
Appointment Duration16 years, 4 months (resigned 06 May 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Goldthorpe Industrial
Estate Commercial Road
Goldthorpe Rotherham
South Yorkshire
S63 9BL
Director NameMr Linden Kitson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(16 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.prfulfilment.co.uk
Telephone01709 895505
Telephone regionRotherham

Location

Registered AddressUnit 22 Goldthorpe Industrial
Estate Commercial Road
Goldthorpe Rotherham
South Yorkshire
S63 9BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne South
Built Up AreaThurnscoe/Bolton Upon Dearne

Financials

Year2012
Net Worth£102,322
Current Liabilities£281,213

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

9 December 2016Delivered on: 9 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 October 2016Delivered on: 1 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as unit 22, goldthorpe industrial estate, commercial road, goldthorpe. Hm land registry title number(s) SYK326962.
Outstanding
20 August 2013Delivered on: 23 August 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 March 2001Delivered on: 6 April 2001
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: Unit 22 goldthorpe industrial estate, commercial road rotherham. 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
6 February 1998Delivered on: 10 February 1998
Satisfied on: 14 May 2003
Persons entitled: Midland 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.
Fully Satisfied

Filing History

31 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
21 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
18 October 2019Notification of Pr Fulfilment Properties Limited as a person with significant control on 18 October 2019 (2 pages)
18 October 2019Cessation of Richard Antony Frost as a person with significant control on 18 October 2019 (1 page)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
17 January 2019Confirmation statement made on 4 January 2019 with updates (6 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 February 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
24 August 2017All of the property or undertaking has been released from charge 2 (2 pages)
24 August 2017All of the property or undertaking has been released from charge 2 (2 pages)
24 August 2017Satisfaction of charge 2 in full (2 pages)
24 August 2017Satisfaction of charge 034779190003 in full (1 page)
24 August 2017Satisfaction of charge 2 in full (2 pages)
24 August 2017Satisfaction of charge 034779190003 in full (1 page)
8 August 2017Unaudited abridged accounts made up to 31 December 2016 (19 pages)
8 August 2017Unaudited abridged accounts made up to 31 December 2016 (19 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
9 December 2016Registration of charge 034779190005, created on 9 December 2016 (23 pages)
1 November 2016Registration of charge 034779190004, created on 31 October 2016 (6 pages)
1 November 2016Registration of charge 034779190004, created on 31 October 2016 (6 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
16 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
15 February 2016Register(s) moved to registered office address Unit 22 Goldthorpe Industrial Estate Commercial Road Goldthorpe Rotherham South Yorkshire S63 9BL (1 page)
15 February 2016Register(s) moved to registered office address Unit 22 Goldthorpe Industrial Estate Commercial Road Goldthorpe Rotherham South Yorkshire S63 9BL (1 page)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
2 December 2015Register inspection address has been changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB United Kingdom to C/O Simply Abc Ltd Silkstone House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ (1 page)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Register inspection address has been changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB United Kingdom to C/O Simply Abc Ltd Silkstone House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 July 2015Termination of appointment of Linden Kitson as a director on 30 April 2015 (1 page)
6 July 2015Termination of appointment of Linden Kitson as a director on 30 April 2015 (1 page)
9 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
6 February 2015Termination of appointment of Philip John Woodbridge as a director on 6 May 2014 (1 page)
6 February 2015Termination of appointment of Philip John Woodbridge as a director on 6 May 2014 (1 page)
6 February 2015Termination of appointment of Philip John Woodbridge as a director on 6 May 2014 (1 page)
15 September 2014Appointment of Mr Linden Kitson as a director on 6 May 2014 (2 pages)
15 September 2014Appointment of Mr Linden Kitson as a director on 6 May 2014 (2 pages)
15 September 2014Appointment of Mr Linden Kitson as a director on 6 May 2014 (2 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 August 2013Registration of charge 034779190003 (25 pages)
23 August 2013Registration of charge 034779190003 (25 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 December 2011Director's details changed for Philip John Woodbridge on 9 December 2011 (2 pages)
16 December 2011Director's details changed for Philip John Woodbridge on 9 December 2011 (2 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
16 December 2011Register(s) moved to registered inspection location (1 page)
16 December 2011Director's details changed for Philip John Woodbridge on 9 December 2011 (2 pages)
16 December 2011Register(s) moved to registered inspection location (1 page)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 December 2010Director's details changed for Philip John Woodbridge on 9 December 2010 (2 pages)
10 December 2010Register(s) moved to registered office address (1 page)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
10 December 2010Register(s) moved to registered office address (1 page)
10 December 2010Director's details changed for Philip John Woodbridge on 9 December 2010 (2 pages)
10 December 2010Director's details changed for Philip John Woodbridge on 9 December 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
12 December 2009Register(s) moved to registered inspection location (1 page)
12 December 2009Register(s) moved to registered inspection location (1 page)
12 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
12 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Philip John Woodbridge on 9 December 2009 (2 pages)
11 December 2009Register inspection address has been changed (1 page)
11 December 2009Director's details changed for Richard Antony Frost on 9 December 2009 (2 pages)
11 December 2009Register inspection address has been changed (1 page)
11 December 2009Director's details changed for Philip John Woodbridge on 9 December 2009 (2 pages)
11 December 2009Secretary's details changed for Richard Antony Frost on 9 December 2009 (1 page)
11 December 2009Secretary's details changed for Richard Antony Frost on 9 December 2009 (1 page)
11 December 2009Director's details changed for Richard Antony Frost on 9 December 2009 (2 pages)
11 December 2009Secretary's details changed for Richard Antony Frost on 9 December 2009 (1 page)
11 December 2009Director's details changed for Richard Antony Frost on 9 December 2009 (2 pages)
11 December 2009Director's details changed for Philip John Woodbridge on 9 December 2009 (2 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 December 2008Return made up to 09/12/08; full list of members (4 pages)
9 December 2008Return made up to 09/12/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 January 2008Return made up to 09/12/07; full list of members (3 pages)
18 January 2008Return made up to 09/12/07; full list of members (3 pages)
26 February 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 February 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Return made up to 09/12/06; full list of members (3 pages)
22 January 2007Return made up to 09/12/06; full list of members (3 pages)
22 January 2007Director's particulars changed (1 page)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 February 2006Registered office changed on 20/02/06 from: old linen court 83-85 shambles street barnsley south yorkshire S73 2SB (1 page)
20 February 2006Registered office changed on 20/02/06 from: old linen court 83-85 shambles street barnsley south yorkshire S73 2SB (1 page)
19 January 2006Return made up to 09/12/05; full list of members (3 pages)
19 January 2006Return made up to 09/12/05; full list of members (3 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 January 2005Return made up to 09/12/04; full list of members (8 pages)
21 January 2005Return made up to 09/12/04; full list of members (8 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 March 2004Return made up to 09/12/03; full list of members (8 pages)
30 March 2004Return made up to 09/12/03; full list of members (8 pages)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
8 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 January 2003Return made up to 09/12/02; full list of members (7 pages)
25 January 2003Return made up to 09/12/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 December 2001Return made up to 09/12/01; full list of members (6 pages)
11 December 2001Return made up to 09/12/01; full list of members (6 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
5 March 2001Accounts for a small company made up to 31 December 2000 (8 pages)
5 March 2001Accounts for a small company made up to 31 December 2000 (8 pages)
16 January 2001Return made up to 09/12/00; no change of members (2 pages)
16 January 2001Return made up to 09/12/00; no change of members (2 pages)
22 December 2000Secretary's particulars changed;director's particulars changed (1 page)
22 December 2000Director's particulars changed (1 page)
22 December 2000Director's particulars changed (1 page)
22 December 2000Secretary's particulars changed;director's particulars changed (1 page)
5 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 February 2000Ad 14/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 2000Ad 14/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 2000Return made up to 09/12/99; full list of members (6 pages)
14 January 2000Return made up to 09/12/99; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 January 1999Return made up to 09/12/98; full list of members (6 pages)
6 January 1999Return made up to 09/12/98; full list of members (6 pages)
9 April 1998New director appointed (2 pages)
9 April 1998New director appointed (2 pages)
10 February 1998Memorandum and Articles of Association (8 pages)
10 February 1998Memorandum and Articles of Association (8 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998Registered office changed on 28/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 January 1998Director resigned (1 page)
28 January 1998New secretary appointed (2 pages)
28 January 1998Registered office changed on 28/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 January 1998Director resigned (1 page)
28 January 1998New secretary appointed (2 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
27 January 1998Company name changed shortposed LIMITED\certificate issued on 27/01/98 (2 pages)
27 January 1998Company name changed shortposed LIMITED\certificate issued on 27/01/98 (2 pages)
9 December 1997Incorporation (12 pages)
9 December 1997Incorporation (12 pages)