Prior's Produce Limited DRIFFIELD


Founded in 1958, Prior's Produce, classified under reg no. 00612999 is an active company. Currently registered at Watton Grange YO25 9AP, Driffield the company has been in the business for sixty six years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Richard P. and Anthony P.. In addition one secretary - Elizabeth P. - is with the firm. Currenlty, the company lists one former director, whose name is Richard P. and who left the the company on 16 January 1993. In addition, there is one former secretary - Irene P. who worked with the the company until 1 December 1993.

Prior's Produce Limited Address / Contact

Office Address Watton Grange
Office Address2 Watton
Town Driffield
Post code YO25 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00612999
Date of Incorporation Wed, 15th Oct 1958
Industry Raising of swine/pigs
End of financial Year 31st March
Company age 66 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Richard P.

Position: Director

Appointed: 14 December 2022

Elizabeth P.

Position: Secretary

Appointed: 01 December 1993

Anthony P.

Position: Director

Appointed: 13 July 1991

Irene P.

Position: Secretary

Appointed: 13 July 1991

Resigned: 01 December 1993

Richard P.

Position: Director

Appointed: 13 July 1991

Resigned: 16 January 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As BizStats discovered, there is Elizabeth P. This PSC has 25-50% voting rights. Another entity in the PSC register is Richard P. This PSC owns 75,01-100% shares. The third one is Anthony P., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC and has 50,01-75% voting rights.

Elizabeth P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Richard P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Anthony P.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Anthony P.

Notified on 6 April 2016
Ceased on 17 June 2020
Nature of control: 50,01-75% voting rights

Elizabeth P.

Notified on 6 April 2016
Ceased on 16 May 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-425 418-379 871-526 076       
Balance Sheet
Cash Bank In Hand73 806         
Cash Bank On Hand    36 99343 489    
Current Assets448 682465 094400 408468 154516 216413 602505 539292 484369 810471 836
Debtors64 728189 930153 133194 475216 32794 586238 22967 61973 24065 402
Net Assets Liabilities  -526 076-512 618-526 650-675 151-687 173310 511183 084299 094
Net Assets Liabilities Including Pension Asset Liability-425 418-379 871-526 076       
Other Debtors  78 795108 269121 41535 43891 10810 0514 3968 920
Property Plant Equipment  387 356319 508251 926206 284192 735169 527146 509 
Stocks Inventory310 148275 164247 275       
Tangible Fixed Assets503 475453 227387 356       
Total Inventories  247 275273 679262 896275 527267 310224 865296 570406 434
Reserves/Capital
Called Up Share Capital235 000235 000235 000       
Profit Loss Account Reserve-660 418-614 871-761 076       
Shareholder Funds-425 418-379 871-526 076       
Other
Accumulated Depreciation Impairment Property Plant Equipment  973 3171 041 1651 108 7471 154 389282 531305 739328 757351 283
Average Number Employees During Period   4444455
Bank Borrowings Overdrafts  39 02227 326  40 30039 21458 17315 661
Creditors  1 225 0001 225 0001 225 0001 225 0001 225 00045 27635 650271 245
Creditors Due After One Year1 315 8661 225 0001 225 000       
Creditors Due Within One Year70 98273 49289 140       
Cumulative Preference Share Dividends Unpaid  1 225 0001 225 0001 225 0001 225 0001 225 000   
Fixed Assets512 748453 527387 656319 808252 226206 584193 035169 827146 809124 283
Increase From Depreciation Charge For Year Property Plant Equipment   67 84867 58245 64222 24323 20823 0185 272
Investments Fixed Assets9 273300300300300300300300300300
Net Current Assets Liabilities377 700391 602311 268392 574446 124343 265344 792185 96071 925200 591
Number Shares Allotted 1 225 0001 225 000       
Other Creditors  4 1824 7044 5836 4773 64511 229186 749151 322
Other Investments Other Than Loans  300300300300300300300300
Other Taxation Social Security Payable  2 5812 6622 7461 8562 0762 3632 4332 403
Par Value Share 11       
Prepayments Accrued Income  16 83912 69011 97623 58445610 877600705
Property Plant Equipment Gross Cost  1 360 6731 360 6731 360 6731 360 673475 266475 266113 700 
Share Capital Allotted Called Up Paid1 225 0001 225 0001 225 000       
Tangible Fixed Assets Additions 16 9562 000       
Tangible Fixed Assets Cost Or Valuation1 348 3271 365 2831 360 673       
Tangible Fixed Assets Depreciation844 852912 056973 317       
Tangible Fixed Assets Depreciation Charged In Period 67 20467 866       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 605       
Tangible Fixed Assets Disposals  6 610       
Total Assets Less Current Liabilities890 448845 129698 924712 382698 350549 849537 827355 787218 734324 874
Trade Creditors Trade Payables  43 35540 88862 76362 004114 72653 71850 53067 637
Trade Debtors Trade Receivables  57 49973 51682 93635 564146 66546 69168 24455 777
Disposals Decrease In Depreciation Impairment Property Plant Equipment      894 101   
Disposals Property Plant Equipment      894 103   
Total Additions Including From Business Combinations Property Plant Equipment      8 696   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements