Estate Commercial Road
Goldthorpe Rotherham
South Yorkshire
S63 9BL
Director Name | Mr Richard Antony Frost |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 Goldthorpe Industrial Estate Commercial Road Goldthorpe Rotherham South Yorkshire S63 9BL |
Director Name | Mr Philip John Woodbridge |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 06 May 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 Goldthorpe Industrial Estate Commercial Road Goldthorpe Rotherham South Yorkshire S63 9BL |
Director Name | Mr Linden Kitson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(16 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.prfulfilment.co.uk |
---|---|
Telephone | 01709 895505 |
Telephone region | Rotherham |
Registered Address | Unit 22 Goldthorpe Industrial Estate Commercial Road Goldthorpe Rotherham South Yorkshire S63 9BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Dearne South |
Built Up Area | Thurnscoe/Bolton Upon Dearne |
Year | 2012 |
---|---|
Net Worth | £102,322 |
Current Liabilities | £281,213 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
9 December 2016 | Delivered 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 2016 | Delivered 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 2013 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 |
31 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
---|---|
21 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
18 October 2019 | Notification of Pr Fulfilment Properties Limited as a person with significant control on 18 October 2019 (2 pages) |
18 October 2019 | Cessation of Richard Antony Frost as a person with significant control on 18 October 2019 (1 page) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
17 January 2019 | Confirmation statement made on 4 January 2019 with updates (6 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 February 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
24 August 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
24 August 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
24 August 2017 | Satisfaction of charge 2 in full (2 pages) |
24 August 2017 | Satisfaction of charge 034779190003 in full (1 page) |
24 August 2017 | Satisfaction of charge 2 in full (2 pages) |
24 August 2017 | Satisfaction of charge 034779190003 in full (1 page) |
8 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (19 pages) |
8 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (19 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
9 December 2016 | Registration of charge 034779190005, created on 9 December 2016 (23 pages) |
1 November 2016 | Registration of charge 034779190004, created on 31 October 2016 (6 pages) |
1 November 2016 | Registration of charge 034779190004, created on 31 October 2016 (6 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
16 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
15 February 2016 | Register(s) moved to registered office address Unit 22 Goldthorpe Industrial Estate Commercial Road Goldthorpe Rotherham South Yorkshire S63 9BL (1 page) |
15 February 2016 | Register(s) moved to registered office address Unit 22 Goldthorpe Industrial Estate Commercial Road Goldthorpe Rotherham South Yorkshire S63 9BL (1 page) |
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
2 December 2015 | Register 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 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Register 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 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 July 2015 | Termination of appointment of Linden Kitson as a director on 30 April 2015 (1 page) |
6 July 2015 | Termination of appointment of Linden Kitson as a director on 30 April 2015 (1 page) |
9 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
6 February 2015 | Termination of appointment of Philip John Woodbridge as a director on 6 May 2014 (1 page) |
6 February 2015 | Termination of appointment of Philip John Woodbridge as a director on 6 May 2014 (1 page) |
6 February 2015 | Termination of appointment of Philip John Woodbridge as a director on 6 May 2014 (1 page) |
15 September 2014 | Appointment of Mr Linden Kitson as a director on 6 May 2014 (2 pages) |
15 September 2014 | Appointment of Mr Linden Kitson as a director on 6 May 2014 (2 pages) |
15 September 2014 | Appointment of Mr Linden Kitson as a director on 6 May 2014 (2 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 August 2013 | Registration of charge 034779190003 (25 pages) |
23 August 2013 | Registration of charge 034779190003 (25 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 December 2011 | Director's details changed for Philip John Woodbridge on 9 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Philip John Woodbridge on 9 December 2011 (2 pages) |
16 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Register(s) moved to registered inspection location (1 page) |
16 December 2011 | Director's details changed for Philip John Woodbridge on 9 December 2011 (2 pages) |
16 December 2011 | Register(s) moved to registered inspection location (1 page) |
16 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 December 2010 | Director's details changed for Philip John Woodbridge on 9 December 2010 (2 pages) |
10 December 2010 | Register(s) moved to registered office address (1 page) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Register(s) moved to registered office address (1 page) |
10 December 2010 | Director's details changed for Philip John Woodbridge on 9 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Philip John Woodbridge on 9 December 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Register(s) moved to registered inspection location (1 page) |
12 December 2009 | Register(s) moved to registered inspection location (1 page) |
12 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Philip John Woodbridge on 9 December 2009 (2 pages) |
11 December 2009 | Register inspection address has been changed (1 page) |
11 December 2009 | Director's details changed for Richard Antony Frost on 9 December 2009 (2 pages) |
11 December 2009 | Register inspection address has been changed (1 page) |
11 December 2009 | Director's details changed for Philip John Woodbridge on 9 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Richard Antony Frost on 9 December 2009 (1 page) |
11 December 2009 | Secretary's details changed for Richard Antony Frost on 9 December 2009 (1 page) |
11 December 2009 | Director's details changed for Richard Antony Frost on 9 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Richard Antony Frost on 9 December 2009 (1 page) |
11 December 2009 | Director's details changed for Richard Antony Frost on 9 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Philip John Woodbridge on 9 December 2009 (2 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
9 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Return made up to 09/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 09/12/06; full list of members (3 pages) |
22 January 2007 | Director's particulars changed (1 page) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: old linen court 83-85 shambles street barnsley south yorkshire S73 2SB (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: old linen court 83-85 shambles street barnsley south yorkshire S73 2SB (1 page) |
19 January 2006 | Return made up to 09/12/05; full list of members (3 pages) |
19 January 2006 | Return made up to 09/12/05; full list of members (3 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 January 2005 | Return made up to 09/12/04; full list of members (8 pages) |
21 January 2005 | Return made up to 09/12/04; full list of members (8 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
30 March 2004 | Return made up to 09/12/03; full list of members (8 pages) |
30 March 2004 | Return made up to 09/12/03; full list of members (8 pages) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 January 2003 | Return made up to 09/12/02; full list of members (7 pages) |
25 January 2003 | Return made up to 09/12/02; full list of members (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 December 2001 | Return made up to 09/12/01; full list of members (6 pages) |
11 December 2001 | Return made up to 09/12/01; full list of members (6 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
5 March 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
16 January 2001 | Return made up to 09/12/00; no change of members (2 pages) |
16 January 2001 | Return made up to 09/12/00; no change of members (2 pages) |
22 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2000 | Director's particulars changed (1 page) |
22 December 2000 | Director's particulars changed (1 page) |
22 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 February 2000 | Ad 14/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 2000 | Ad 14/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 January 2000 | Return made up to 09/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 09/12/99; full list of members (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 January 1999 | Return made up to 09/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 09/12/98; full list of members (6 pages) |
9 April 1998 | New director appointed (2 pages) |
9 April 1998 | New director appointed (2 pages) |
10 February 1998 | Memorandum and Articles of Association (8 pages) |
10 February 1998 | Memorandum and Articles of Association (8 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
27 January 1998 | Company name changed shortposed LIMITED\certificate issued on 27/01/98 (2 pages) |
27 January 1998 | Company name changed shortposed LIMITED\certificate issued on 27/01/98 (2 pages) |
9 December 1997 | Incorporation (12 pages) |
9 December 1997 | Incorporation (12 pages) |