PRIZEFIND LIMITED
LIVERSEDGE

Hellopages » West Yorkshire » Kirklees » WF15 6EF

Company number 02079816
Status Active
Incorporation Date 3 December 1986
Company Type Private Limited Company
Address 242 BRADFORD ROAD, LITTLETOWN, LIVERSEDGE, WEST YORKSHIRE, WF15 6EF
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of PRIZEFIND LIMITED are www.prizefind.co.uk, and www.prizefind.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Huddersfield Rail Station is 5.9 miles; to Bradford Forster Square Rail Station is 6.2 miles; to Brockholes Rail Station is 8.7 miles; to Bingley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prizefind Limited is a Private Limited Company. The company registration number is 02079816. Prizefind Limited has been working since 03 December 1986. The present status of the company is Active. The registered address of Prizefind Limited is 242 Bradford Road Littletown Liversedge West Yorkshire Wf15 6ef. The company`s financial liabilities are £37.68k. It is £8.01k against last year. The cash in hand is £30.73k. It is £6.38k against last year. And the total assets are £70.51k, which is £1.46k against last year. SEYMOUR, Elizabeth Anne is a Secretary of the company. SEYMOUR, Barrie Nigel is a Director of the company. Secretary SEYMOUR, Barrie Nigel has been resigned. Secretary SEYMOUR, Hazel Andreana has been resigned. Director SEYMOUR, Andrew Keith has been resigned. The company operates in "Other retail sale in non-specialised stores".


prizefind Key Finiance

LIABILITIES £37.68k
+26%
CASH £30.73k
+26%
TOTAL ASSETS £70.51k
+2%
All Financial Figures

Current Directors

Secretary
SEYMOUR, Elizabeth Anne
Appointed Date: 02 August 2004

Director

Resigned Directors

Secretary
SEYMOUR, Barrie Nigel
Resigned: 25 July 2003

Secretary
SEYMOUR, Hazel Andreana
Resigned: 02 August 2004
Appointed Date: 25 July 2003

Director
SEYMOUR, Andrew Keith
Resigned: 05 February 2003
68 years old

Persons With Significant Control

Mrs Elizabeth Seymour
Notified on: 1 October 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barrie Nigel Seymour
Notified on: 1 October 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRIZEFIND LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
14 Oct 2016
Confirmation statement made on 11 October 2016 with updates
26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
16 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 45

16 Oct 2015
Register inspection address has been changed from C/O Phil Dodgson & Partners Limited Phil Dodgson & Partners Ltd Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB
...
... and 88 more events
12 Jan 1987
Gazettable document

23 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Dec 1986
Registered office changed on 23/12/86 from: 47 brunswick place london N1 6EE

03 Dec 1986
Certificate of Incorporation

03 Dec 1986
Incorporation

PRIZEFIND LIMITED Charges

12 March 2012
Debenture
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 2002
Legal charge
Delivered: 11 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 8 co-operative buildings, bailiff…
30 April 1999
Legal charge
Delivered: 8 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 co-operative buildings bailiff bridge brighouse west…
11 June 1998
Legal charge
Delivered: 18 June 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 246 bradford road littletown…
11 June 1998
Legal charge
Delivered: 18 June 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 647 to 651 bradford road brighouse…
1 August 1997
Legal mortgage
Delivered: 16 August 1997
Status: Satisfied on 18 June 1998
Persons entitled: Yorkshire Bank PLC
Description: 647-651 bradford road bailiff bridge brighouse. Assigns the…
1 August 1997
Legal mortgage
Delivered: 16 August 1997
Status: Satisfied on 18 June 1998
Persons entitled: Yorkshire Bank PLC
Description: 246 (240-246) bradfrod road littletown liversedge west…
18 June 1992
Legal mortgage
Delivered: 26 June 1992
Status: Satisfied on 18 June 1998
Persons entitled: Yorkshire Bank PLC
Description: L/H premises situate and k/as number 242 bradford road…
10 January 1991
Debenture
Delivered: 14 January 1991
Status: Satisfied on 18 June 1998
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…