This company is commonly known as Prior's Produce Limited. The company was founded 65 years ago and was given the registration number 00612999. The firm's registered office is in DRIFFIELD. You can find them at Watton Grange, Watton, Driffield, North Humberside. This company's SIC code is 01460 - Raising of swine/pigs.
Name | : | PRIOR'S PRODUCE LIMITED |
---|---|---|
Company Number | : | 00612999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1958 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Watton Grange, Watton, Driffield, North Humberside, YO25 9AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Watton Grange, Watton, Driffield, YO25 9AP | Secretary | 01 December 1993 | Active |
The Grange, Watton, Driffield, YO25 9AP | Director | - | Active |
Watton Grange, Watton, Driffield, United Kingdom, YO25 9AP | Director | 14 December 2022 | Active |
97 Marton Road, Bridlington, YO16 5PX | Secretary | - | Active |
97 Marton Road, Bridlington, YO16 5PX | Director | - | Active |
Mr Anthony William Dunn Pexton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Grange, Driffield, England, |
Nature of control | : |
|
Elizabeth Louise Pexton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Watton Grange, Watton, Driffield, England, YO25 9AP |
Nature of control | : |
|
Richard Pexton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Watton Grange, Driffield, United Kingdom, |
Nature of control | : |
|
Elizabeth Louise Pexton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Watton Grange, Driffield, England, |
Nature of control | : |
|
Mr Anthony William Dunn Pexton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Grange, Watton, Driffield, England, YO25 9AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Officers | Change person director company with change date. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-15 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-04 | Capital | Legacy. | Download |
2021-02-04 | Insolvency | Legacy. | Download |
2021-02-04 | Resolution | Resolution. | Download |
2021-02-04 | Capital | Capital variation of rights attached to shares. | Download |
2021-02-04 | Capital | Capital name of class of shares. | Download |
2021-02-04 | Incorporation | Memorandum articles. | Download |
2021-02-04 | Resolution | Resolution. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.