P. R. RECORDS LIMITED
HARROGATE


Company number 01412041
Status Active
Incorporation Date 29 January 1979
Company Type Private Limited Company
Address NORTHWORKS, HOOKSTONE PARK, HARROGATE
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 30 . The most likely internet sites of P. R. RECORDS LIMITED are www.prrecords.co.uk, and www.p-r-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. P R Records Limited is a Private Limited Company. The company registration number is 01412041. P R Records Limited has been working since 29 January 1979. The present status of the company is Active. The registered address of P R Records Limited is Northworks Hookstone Park Harrogate. The company`s financial liabilities are £49.57k. It is £0k against last year. And the total assets are £226.14k, which is £0k against last year. SHARPLEY, Neil Anthony Nicholas is a Secretary of the company. BULMER, Robert James is a Director of the company. Director BULMER, David Robert has been resigned. Director SHARPLEY, Neil Anthony Nicholas has been resigned. Director SHARPLEY, Neil Anthony Nicholas has been resigned. Director YOUNG, Raymond Frank Charles has been resigned. The company operates in "Sound recording and music publishing activities".


p. r. records Key Finiance

LIABILITIES £49.57k
CASH n/a
TOTAL ASSETS £226.14k
All Financial Figures

Current Directors


Director
BULMER, Robert James
Appointed Date: 18 July 2014
39 years old

Resigned Directors

Director
BULMER, David Robert
Resigned: 18 July 2014
Appointed Date: 19 December 1988
74 years old

Director
SHARPLEY, Neil Anthony Nicholas
Resigned: 01 August 2007
Appointed Date: 20 June 2006
74 years old

Director
SHARPLEY, Neil Anthony Nicholas
Resigned: 05 July 1999
74 years old

Director
YOUNG, Raymond Frank Charles
Resigned: 31 March 1998
87 years old

Persons With Significant Control

Mr Robert James Bulmer
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

Mr Neil Anthony Nicholas Sharpley
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ruth Bulmer
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Calum Reed Bulmer
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

P. R. RECORDS LIMITED Events

15 Oct 2016
Confirmation statement made on 1 October 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
20 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 30

27 May 2015
Total exemption small company accounts made up to 31 July 2014
29 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 30

...
... and 98 more events
25 Sep 1986
Full accounts made up to 28 February 1986

25 Sep 1986
Return made up to 26/05/86; full list of members

11 Sep 1986
Declaration of satisfaction of mortgage/charge

11 Sep 1986
Declaration of satisfaction of mortgage/charge

12 Aug 1986
Particulars of mortgage/charge

P. R. RECORDS LIMITED Charges

22 September 1997
Legal charge
Delivered: 29 September 1997
Status: Satisfied on 8 July 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1997
Legal charge
Delivered: 29 September 1997
Status: Satisfied on 8 July 2000
Persons entitled: Barclays Bank PLC
Description: 2 high street starbeck harrogate north yorkshire.
27 June 1996
Debenture
Delivered: 8 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1993
Fixed and floating charge
Delivered: 29 September 1993
Status: Satisfied on 24 September 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1988
Single debenture
Delivered: 23 December 1988
Status: Satisfied on 24 September 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 1986
Debenture
Delivered: 12 August 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 1986
Letter of offset
Delivered: 11 February 1986
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums at the credit of any account or accounts of the…
25 September 1985
Debenture
Delivered: 11 October 1985
Status: Satisfied
Persons entitled: The Governor on Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 September 1985
Letter of offset
Delivered: 11 October 1985
Status: Satisfied
Persons entitled: The Governor on Company of the Bank of Scotland
Description: All sums present and future at the credit of any account of…
20 September 1983
Supplemental legal charge
Delivered: 28 September 1983
Status: Satisfied
Persons entitled: Investors in Industry PLC
Description: Fixed charge on all bookdebts & other debts both present &…
9 July 1982
Debenture
Delivered: 16 July 1982
Status: Satisfied on 24 September 1997
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over undertaking and all property…
20 April 1981
Corporate mortgage
Delivered: 28 April 1981
Status: Satisfied on 24 September 1997
Persons entitled: Barclays Bank PLC
Description: (1) the goods (2) the benefit of all contracts. (3) all log…