Background WavePink WaveYellow Wave

PRATT BURNERD INTERNATIONAL LIMITED (09241483)

PRATT BURNERD INTERNATIONAL LIMITED (09241483) is an active UK company. incorporated on 30 September 2014. with registered office in Elland. The company operates in the Manufacturing sector, engaged in unknown sic code (28490). PRATT BURNERD INTERNATIONAL LIMITED has been registered for 11 years. Current directors include WRIGHT, Jonathan.

Company Number
09241483
Status
active
Type
ltd
Incorporated
30 September 2014
Age
11 years
Address
Lowfields Business Park Lowfields Way, Elland, HX5 9DA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28490)
Directors
WRIGHT, Jonathan
SIC Codes
28490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRATT BURNERD INTERNATIONAL LIMITED

PRATT BURNERD INTERNATIONAL LIMITED is an active company incorporated on 30 September 2014 with the registered office located in Elland. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28490). PRATT BURNERD INTERNATIONAL LIMITED was registered 11 years ago.(SIC: 28490)

Status

active

Active since 11 years ago

Company No

09241483

LTD Company

Age

11 Years

Incorporated 30 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

PACIFIC SHELF 1791 LIMITED
From: 30 September 2014To: 17 October 2014
Contact
Address

Lowfields Business Park Lowfields Way Lowfields Business Park Elland, HX5 9DA,

Previous Addresses

600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA England
From: 5 March 2019To: 10 October 2022
1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL
From: 12 October 2015To: 5 March 2019
Union Works Union Street Heckmondwike West Yorkshire WF16 0HL United Kingdom
From: 30 September 2014To: 12 October 2015
Timeline

9 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Nov 21
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HUSSAIN, Sarah Shabbir

Active
Lowfields Way, EllandHX5 9DA
Secretary
Appointed 08 Apr 2022

WRIGHT, Jonathan

Active
Lowfields Way, EllandHX5 9DA
Born February 1972
Director
Appointed 08 Apr 2022

600 UK LIMITED

Resigned
Union Street, HeckmondwikeWF16 0HL
Corporate secretary
Appointed 30 Sept 2014
Resigned 08 Apr 2022

CARRICK, Neil Richard

Resigned
Union Street, HeckmondwikeWF16 0HL
Born November 1961
Director
Appointed 30 Sept 2014
Resigned 08 Apr 2022

KRASNY, Gary Mitchell

Resigned
South Orange Avenue, Orlando32801
Born July 1960
Director
Appointed 22 Dec 2020
Resigned 10 Feb 2021

TAYLOR, Richard James

Resigned
Union Street, HeckmondwikeWF16 0HL
Born July 1971
Director
Appointed 30 Sept 2014
Resigned 06 Jul 2017

TEARNE, Andrew Donald

Resigned
Lowfields Way, EllandHX5 9DA
Born July 1978
Director
Appointed 06 Jul 2017
Resigned 30 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
Lowfields Way, EllandHX5 9DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Apr 2022
Union Street, HeckmondwikeWF16 0HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
19 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Second Filing Of Director Appointment With Name
9 February 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 July 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
17 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2014
CONNOTConfirmation Statement Notification
Incorporation Company
30 September 2014
NEWINCIncorporation