Background WavePink WaveYellow Wave

PRAC FINANCIAL LIMITED (05854872)

PRAC FINANCIAL LIMITED (05854872) is an active UK company. incorporated on 22 June 2006. with registered office in Barnsley. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors and 1 other business activities. PRAC FINANCIAL LIMITED has been registered for 19 years. Current directors include WITHERS, Rachael Jennifer.

Company Number
05854872
Status
active
Type
ltd
Incorporated
22 June 2006
Age
19 years
Address
F10 Longfields Court, Barnsley, S71 3GN
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
WITHERS, Rachael Jennifer
SIC Codes
64921, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAC FINANCIAL LIMITED

PRAC FINANCIAL LIMITED is an active company incorporated on 22 June 2006 with the registered office located in Barnsley. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors and 1 other business activity. PRAC FINANCIAL LIMITED was registered 19 years ago.(SIC: 64921, 70229)

Status

active

Active since 19 years ago

Company No

05854872

LTD Company

Age

19 Years

Incorporated 22 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

PREMIER RECOVERIES AND CONSULTANCY T/A PRAC LIMITED
From: 9 February 2012To: 19 November 2013
PREMIER RECOVERIES & CONSULTANCY LIMITED
From: 22 June 2006To: 9 February 2012
Contact
Address

F10 Longfields Court Wharncliffe Business Park Barnsley, S71 3GN,

Previous Addresses

F18 Longfields Court, Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN
From: 7 July 2015To: 29 June 2016
G18 Longfields Court Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN
From: 9 February 2012To: 7 July 2015
C/O Rachael Withers Calls Wharf the Calls Leeds West Yorkshire LS2 7JU United Kingdom
From: 27 September 2011To: 9 February 2012
1Vicarage Mews the Green Woolley Wakefield West Yorkshire WF4 2JG United Kingdom
From: 22 June 2006To: 27 September 2011
Timeline

14 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Jun 06
Loan Cleared
Mar 15
Loan Secured
Apr 15
Loan Secured
Dec 16
Director Joined
Jun 17
Funding Round
Jun 17
Share Issue
Jun 17
Loan Cleared
Dec 17
Loan Secured
Jun 18
Director Left
Jul 18
Owner Exit
Feb 19
Loan Secured
Feb 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WITHERS, Rachael Jennifer

Active
Longfields Court, BarnsleyS71 3GN
Secretary
Appointed 22 Jun 2016

WITHERS, Rachael Jennifer

Active
Longfields Court, Middlewoods Way, BarnsleyS71 3GN
Born September 1974
Director
Appointed 22 Jun 2006

SYKES, Kathleen

Resigned
20 Clifton Avenue, BarnsleyS71 3NF
Secretary
Appointed 22 Jun 2006
Resigned 22 Jun 2016

MOORE, Alexandra Sharon

Resigned
Longfields Court, BarnsleyS71 3GN
Born March 1974
Director
Appointed 02 Jun 2017
Resigned 04 Jul 2018

SYKES, Anthony

Resigned
20 Clifton Avenue, BarnsleyS71 3NF
Born July 1947
Director
Appointed 22 Jun 2006
Resigned 01 Sept 2008

Persons with significant control

2

1 Active
1 Ceased
3 Whitehall Quay, LeedsLS1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 May 2017
Ceased 31 May 2018
Wharncliffe Business Park, BarnsleyS71 3GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Resolution
21 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
29 June 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 June 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Resolution
21 June 2017
RESOLUTIONSResolutions
Resolution
21 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Certificate Change Of Name Company
19 November 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Legacy
15 February 2012
MG01MG01
Certificate Change Of Name Company
9 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 July 2010
AAAnnual Accounts
Gazette Notice Compulsary
6 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
287Change of Registered Office
Legacy
16 December 2008
288cChange of Particulars
Legacy
16 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
22 October 2007
287Change of Registered Office
Legacy
4 July 2007
363aAnnual Return
Legacy
12 December 2006
287Change of Registered Office
Incorporation Company
22 June 2006
NEWINCIncorporation