Company NamePRAC Financial Limited
DirectorRachael Jennifer Withers
Company StatusActive
Company Number05854872
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Previous NamesPremier Recoveries & Consultancy Limited and Premier Recoveries And Consultancy T/A Prac Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Rachael Jennifer Withers
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressF18 Longfields Court, Middlewoods Way
Wharncliffe Business Park
Barnsley
South Yorkshire
S71 3GN
Secretary NameMiss Rachael Jennifer Withers
StatusCurrent
Appointed22 June 2016(10 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressF10 Longfields Court
Wharncliffe Business Park
Barnsley
South Yorkshire
S71 3GN
Director NameAnthony Sykes
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleManager
Correspondence Address20 Clifton Avenue
Athersley North
Barnsley
S71 3NF
Secretary NameKathleen Sykes
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Clifton Avenue
Athersley North
Barnsley
S71 3NF
Director NameMrs Alexandra Sharon Moore
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressF10 Longfields Court
Wharncliffe Business Park
Barnsley
South Yorkshire
S71 3GN

Contact

Websitewww.prac.co.uk
Telephone01226 630000
Telephone regionBarnsley

Location

Registered AddressF10 Longfields Court
Wharncliffe Business Park
Barnsley
South Yorkshire
S71 3GN
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£26,809
Cash£2,661
Current Liabilities£478,461

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

8 February 2019Delivered on: 15 February 2019
Persons entitled: Scrp Fund I Finance Sarl

Classification: A registered charge
Outstanding
31 May 2018Delivered on: 8 June 2018
Persons entitled: Endless LLP (As Security Trustee)

Classification: A registered charge
Outstanding
9 December 2016Delivered on: 13 December 2016
Persons entitled: Endless LLP (As Security Trustee for Itself and the Other Finance Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 April 2015Delivered on: 4 April 2015
Persons entitled: Reward Capital Limited (Formally Known as Reward Capital Finance Limited)

Classification: A registered charge
Outstanding
10 February 2012Delivered on: 15 February 2012
Satisfied on: 27 March 2015
Persons entitled: Reward Commercial Finance LLP

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

14 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
25 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
28 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
25 June 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
3 April 2019Satisfaction of charge 058548720003 in full (1 page)
3 April 2019Satisfaction of charge 058548720004 in full (1 page)
21 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 February 2019Registration of charge 058548720005, created on 8 February 2019 (60 pages)
14 February 2019Cessation of Endless Fund Iv a Lp as a person with significant control on 31 May 2018 (1 page)
14 February 2019Notification of Crossco (1433) Limited as a person with significant control on 6 April 2016 (2 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
6 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
4 July 2018Termination of appointment of Alexandra Sharon Moore as a director on 4 July 2018 (1 page)
8 June 2018Registration of charge 058548720004, created on 31 May 2018 (34 pages)
14 December 2017Satisfaction of charge 058548720002 in full (1 page)
14 December 2017Satisfaction of charge 058548720002 in full (1 page)
17 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
17 July 2017Notification of Endless Fund Iv a Lp as a person with significant control on 8 May 2017 (1 page)
17 July 2017Notification of Endless Fund Iv a Lp as a person with significant control on 8 May 2017 (1 page)
17 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 June 2017Change of share class name or designation (2 pages)
29 June 2017Sub-division of shares on 8 May 2017 (4 pages)
29 June 2017Sub-division of shares on 8 May 2017 (4 pages)
29 June 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 175
(4 pages)
29 June 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 175
(4 pages)
29 June 2017Change of share class name or designation (2 pages)
23 June 2017Appointment of Mrs Alexandra Sharon Moore as a director on 2 June 2017 (2 pages)
23 June 2017Appointment of Mrs Alexandra Sharon Moore as a director on 2 June 2017 (2 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
21 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide each of the 80 issued a shares of £1.00 each into 800 a sharesof £0.10 each and sub divide each of 20 ordinary shares of £1 each into 200 ordinary sharesof £0.10 each 08/05/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide each of the 80 issued a shares of £1.00 each into 800 a sharesof £0.10 each and sub divide each of 20 ordinary shares of £1 each into 200 ordinary sharesof £0.10 each 08/05/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
16 March 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
16 March 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
13 December 2016Registration of charge 058548720003, created on 9 December 2016 (36 pages)
29 June 2016Termination of appointment of Kathleen Sykes as a secretary on 22 June 2016 (1 page)
29 June 2016Director's details changed for Miss Rachael Jennifer Withers on 22 June 2016 (2 pages)
29 June 2016Termination of appointment of Kathleen Sykes as a secretary on 22 June 2016 (1 page)
29 June 2016Director's details changed for Miss Rachael Jennifer Withers on 22 June 2016 (2 pages)
29 June 2016Appointment of Miss Rachael Jennifer Withers as a secretary on 22 June 2016 (2 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Appointment of Miss Rachael Jennifer Withers as a secretary on 22 June 2016 (2 pages)
29 June 2016Registered office address changed from F18 Longfields Court, Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN to F10 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 29 June 2016 (1 page)
29 June 2016Registered office address changed from F18 Longfields Court, Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN to F10 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 29 June 2016 (1 page)
29 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
29 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
7 July 2015Registered office address changed from G18 Longfields Court Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN to F18 Longfields Court, Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 7 July 2015 (1 page)
7 July 2015Registered office address changed from G18 Longfields Court Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN to F18 Longfields Court, Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 7 July 2015 (1 page)
7 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Registered office address changed from G18 Longfields Court Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN to F18 Longfields Court, Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 7 July 2015 (1 page)
7 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
4 April 2015Registration of charge 058548720002, created on 2 April 2015 (52 pages)
4 April 2015Registration of charge 058548720002, created on 2 April 2015 (52 pages)
4 April 2015Registration of charge 058548720002, created on 2 April 2015 (52 pages)
27 March 2015Satisfaction of charge 1 in full (1 page)
27 March 2015Satisfaction of charge 1 in full (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 November 2013Company name changed premier recoveries and consultancy t/a prac LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-17
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2013Company name changed premier recoveries and consultancy t/a prac LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-17
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 February 2012Registered office address changed from C/O Rachael Withers Calls Wharf the Calls Leeds West Yorkshire LS2 7JU United Kingdom on 9 February 2012 (1 page)
9 February 2012Company name changed premier recoveries & consultancy LIMITED\certificate issued on 09/02/12
  • RES15 ‐ Change company name resolution on 2012-02-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 February 2012Registered office address changed from C/O Rachael Withers Calls Wharf the Calls Leeds West Yorkshire LS2 7JU United Kingdom on 9 February 2012 (1 page)
9 February 2012Company name changed premier recoveries & consultancy LIMITED\certificate issued on 09/02/12
  • RES15 ‐ Change company name resolution on 2012-02-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 February 2012Registered office address changed from C/O Rachael Withers Calls Wharf the Calls Leeds West Yorkshire LS2 7JU United Kingdom on 9 February 2012 (1 page)
27 September 2011Registered office address changed from 1Vicarage Mews the Green Woolley Wakefield West Yorkshire WF4 2JG United Kingdom on 27 September 2011 (1 page)
27 September 2011Registered office address changed from 1Vicarage Mews the Green Woolley Wakefield West Yorkshire WF4 2JG United Kingdom on 27 September 2011 (1 page)
11 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 July 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 September 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 September 2009Return made up to 22/06/09; full list of members (3 pages)
3 September 2009Return made up to 22/06/09; full list of members (3 pages)
16 December 2008Director's change of particulars / rachael withers / 16/03/2008 (1 page)
16 December 2008Registered office changed on 16/12/2008 from 20 clifton avenue athersley north barnsley south yorkshire S71 3NF (1 page)
16 December 2008Return made up to 22/06/08; full list of members (3 pages)
16 December 2008Registered office changed on 16/12/2008 from 20 clifton avenue athersley north barnsley south yorkshire S71 3NF (1 page)
16 December 2008Appointment terminated director anthony sykes (1 page)
16 December 2008Appointment terminated director anthony sykes (1 page)
16 December 2008Return made up to 22/06/08; full list of members (3 pages)
16 December 2008Director's change of particulars / rachael withers / 16/03/2008 (1 page)
10 September 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 September 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 October 2007Registered office changed on 22/10/07 from: suite 6 langham house 148 westgate wakefield WF2 9SR (1 page)
22 October 2007Registered office changed on 22/10/07 from: suite 6 langham house 148 westgate wakefield WF2 9SR (1 page)
4 July 2007Return made up to 22/06/07; full list of members (2 pages)
4 July 2007Return made up to 22/06/07; full list of members (2 pages)
12 December 2006Registered office changed on 12/12/06 from: 36 mill chase road alverthorpe wakefield WF2 9SL (1 page)
12 December 2006Registered office changed on 12/12/06 from: 36 mill chase road alverthorpe wakefield WF2 9SL (1 page)
22 June 2006Incorporation (16 pages)
22 June 2006Incorporation (16 pages)