UKBizDB.co.uk

PRIOR'S PRODUCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 01460 - Raising of swine/pigs

Office Address & Contact

Registered Address:Watton Grange, Watton, Driffield, North Humberside, YO25 9AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Watton Grange, Watton, Driffield, YO25 9AP

Secretary01 December 1993Active
The Grange, Watton, Driffield, YO25 9AP

Director-Active
Watton Grange, Watton, Driffield, United Kingdom, YO25 9AP

Director14 December 2022Active
97 Marton Road, Bridlington, YO16 5PX

Secretary-Active
97 Marton Road, Bridlington, YO16 5PX

Director-Active

People with Significant 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, Driffield, England,
Nature of control:
  • Voting rights 50 to 75 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Capital

Capital statement capital company with date currency figure.

Download
2021-02-04Capital

Legacy.

Download
2021-02-04Insolvency

Legacy.

Download
2021-02-04Resolution

Resolution.

Download
2021-02-04Capital

Capital variation of rights attached to shares.

Download
2021-02-04Capital

Capital name of class of shares.

Download
2021-02-04Incorporation

Memorandum articles.

Download
2021-02-04Resolution

Resolution.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Officers

Change person director company with change date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.