Background WavePink WaveYellow Wave

PR FOOD HOLDINGS LIMITED (02796578)

PR FOOD HOLDINGS LIMITED (02796578) is an active UK company. incorporated on 5 March 1993. with registered office in Towcester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PR FOOD HOLDINGS LIMITED has been registered for 33 years. Current directors include RANDALL, Ronald Leslie, RANDALL, Tony.

Company Number
02796578
Status
active
Type
ltd
Incorporated
5 March 1993
Age
33 years
Address
The Old Rectory, Towcester, NN12 8LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RANDALL, Ronald Leslie, RANDALL, Tony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PR FOOD HOLDINGS LIMITED

PR FOOD HOLDINGS LIMITED is an active company incorporated on 5 March 1993 with the registered office located in Towcester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PR FOOD HOLDINGS LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02796578

LTD Company

Age

33 Years

Incorporated 5 March 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

LAW 536 LIMITED
From: 5 March 1993To: 12 July 1994
Contact
Address

The Old Rectory Cold Higham Towcester, NN12 8LR,

Timeline

4 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Mar 15
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

RANDALL, Tony

Active
The Old Rectory, TowcesterNN12 8LR
Secretary
Appointed 06 Jun 2024

RANDALL, Ronald Leslie

Active
Biddlesden Park, BrackleyNN13 5TR
Born May 1947
Director
Appointed 06 Jan 1994

RANDALL, Tony

Active
The Old Rectory, TowcesterNN12 8LR
Born December 1975
Director
Appointed 06 Jun 2024

BRADY, David Richard

Resigned
37 Duck End, KetteringNN14 4AD
Secretary
Appointed 12 Oct 1995
Resigned 06 Jun 2024

BRUCE, Colin Theodore

Resigned
420 Loughborough Road, LeicesterLE4 3ED
Secretary
Appointed 06 Jan 1994
Resigned 22 Jun 1995

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 05 Mar 1993
Resigned 06 Jan 1994

BRADY, David Richard

Resigned
37 Duck End, KetteringNN14 4AD
Born June 1950
Director
Appointed 12 Oct 1995
Resigned 06 Jun 2024

PARKER, William Joseph

Resigned
26 Knighton Grange Road, LeicesterLE2 2LE
Born August 1946
Director
Appointed 06 Jan 1994
Resigned 06 Feb 2015

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 05 Mar 1993
Resigned 06 Jan 1994

Persons with significant control

1

Cold Higham, TowcesterNN12 8LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
20 January 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Dormant
8 July 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 July 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
8 December 2005
288cChange of Particulars
Legacy
8 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
4 August 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Auditors Resignation Company
11 April 2003
AUDAUD
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Resolution
27 March 1998
RESOLUTIONSResolutions
Resolution
27 March 1998
RESOLUTIONSResolutions
Resolution
27 March 1998
RESOLUTIONSResolutions
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
17 March 1997
363aAnnual Return
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
18 March 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
287Change of Registered Office
Legacy
18 October 1995
88(2)R88(2)R
Resolution
18 October 1995
RESOLUTIONSResolutions
Resolution
18 October 1995
RESOLUTIONSResolutions
Legacy
18 October 1995
123Notice of Increase in Nominal Capital
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Legacy
3 October 1995
225(1)225(1)
Accounts With Accounts Type Full Group
29 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 July 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 July 1994
287Change of Registered Office
Certificate Change Of Name Company
11 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1994
363sAnnual Return (shuttle)
Memorandum Articles
24 January 1994
MEM/ARTSMEM/ARTS
Resolution
24 January 1994
RESOLUTIONSResolutions
Legacy
24 January 1994
288288
Legacy
24 January 1994
288288
Legacy
24 January 1994
288288
Legacy
24 January 1994
88(2)R88(2)R
Legacy
24 January 1994
123Notice of Increase in Nominal Capital
Legacy
20 January 1994
395Particulars of Mortgage or Charge
Legacy
2 April 1993
287Change of Registered Office
Incorporation Company
5 March 1993
NEWINCIncorporation