Company number 01421991
Status Active
Incorporation Date 22 May 1979
Company Type Private Limited Company
Address 2C EAGLE ROAD, MOONS MOAT NORTH INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B98 9HF
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c., 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PRAYBOURNE LIMITED are www.praybourne.co.uk, and www.praybourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Praybourne Limited is a Private Limited Company.
The company registration number is 01421991. Praybourne Limited has been working since 22 May 1979.
The present status of the company is Active. The registered address of Praybourne Limited is 2c Eagle Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9hf. . JUKES, Tina is a Secretary of the company. JUKES, Ian Arthur is a Director of the company. JUKES, Stuart Ian is a Director of the company. JUKES, Tina is a Director of the company. Secretary ARNOTT, Brian James has been resigned. Secretary DAVIS, Sheila Ann has been resigned. Director ARNOTT, Brian James has been resigned. Director JUKES, Stuart Ian has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".
Current Directors
Director
JUKES, Tina
Appointed Date: 31 August 1996
67 years old
Resigned Directors
Persons With Significant Control
Mr Ian Arthur Jukes
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Tina Jukes
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PRAYBOURNE LIMITED Events
04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 28 July 2016 with updates
06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
24 Sep 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
25 Nov 2014
Satisfaction of charge 5 in full
...
... and 94 more events
02 Jun 1988
Secretary resigned;new secretary appointed
09 Mar 1988
Return made up to 18/05/87; no change of members
20 Nov 1986
Full accounts made up to 31 March 1986
20 Nov 1986
Return made up to 31/03/86; full list of members
28 October 2014
Charge code 0142 1991 0010
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
16 September 2014
Charge code 0142 1991 0009
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
16 September 2014
Charge code 0142 1991 0008
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
28 August 2014
Charge code 0142 1991 0007
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 August 2014
Charge code 0142 1991 0006
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
1 November 2004
Debenture
Delivered: 11 November 2004
Status: Satisfied
on 25 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 December 2003
Legal charge
Delivered: 16 January 2004
Status: Satisfied
on 25 November 2006
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of fishing lane…
5 June 1997
Fixed charge on receivables and other debts
Delivered: 10 June 1997
Status: Satisfied
on 21 July 2000
Persons entitled: Lombard Natwest Discounting Limited
Description: By way of fixed equitable charge all receivables purchased…
6 March 1992
Mortgage debenture
Delivered: 10 March 1992
Status: Satisfied
on 25 November 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 December 1991
Legal mortgage
Delivered: 20 December 1991
Status: Satisfied
on 22 July 2000
Persons entitled: National Westminster Bank PLC
Description: Unit 7D heming road washford ind' estate redditch hereford…