Garforth
Leeds
West Yorkshire
LS25 1QH
Director Name | Mr Jeremy Charles Ashbridge Procter |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(103 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Mazars Llp One St. Peters Square Manchester M2 3DE |
Director Name | John Richard Green |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(74 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH |
Director Name | Mr David Naylor |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(74 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 December 1996) |
Role | Company Director |
Correspondence Address | Inglenook Cottage 6 The Square Birstwith Harrogate North Yorkshire HG3 2NL |
Director Name | Mr Anthony Christopher Michael Procter |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(74 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 December 2008) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Sarnia Main Street Bishop Monkton Harrogate North Yorkshire HG3 3QP |
Director Name | Trevor Rhodes |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(74 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 July 2001) |
Role | Secretary |
Correspondence Address | 10 Shibden View Ambler Thorn Bradford West Yorkshire BD13 2SS |
Director Name | Jeremy Charles Ashbridge Procter |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(74 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 31 January 2020) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH |
Secretary Name | Trevor Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(74 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 July 2001) |
Role | Company Director |
Correspondence Address | 10 Shibden View Ambler Thorn Bradford West Yorkshire BD13 2SS |
Director Name | Mr John Stephen Ray |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(78 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH |
Secretary Name | Stephen Leonard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(85 years after company formation) |
Appointment Duration | 1 year (resigned 29 August 2002) |
Role | Manager |
Correspondence Address | 14 Valley Grove Leeds West Yorkshire LS28 9ET |
Secretary Name | Mr Anthony Christopher Michael Procter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(86 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sarnia Main Street Bishop Monkton Harrogate North Yorkshire HG3 3QP |
Director Name | Gary Mark Horsfall |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(87 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 23 August 2018) |
Role | Director Concrete |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH |
Secretary Name | Keith Michael Kirwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(87 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH |
Director Name | Keith Michael Kirwin |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(88 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 19 September 2022) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH |
Director Name | Stephen Paul Winter |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(88 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2012) |
Role | Director Fencing |
Country of Residence | United Kingdom |
Correspondence Address | 48 Rowan Way Rassau Ebbw Vale Gwent NP23 5TH Wales |
Director Name | Andrew Simmons |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(89 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH |
Director Name | Mr Hywel Rhys Davies |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(97 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 March 2020) |
Role | Fencing Division Director |
Country of Residence | Wales |
Correspondence Address | 1 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH |
Director Name | Mr Darren Richard Rhodes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(100 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 16 March 2018) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 1 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH |
Website | www.procterbros.co.uk/ |
---|---|
Telephone | 029 20882222 |
Telephone region | Cardiff |
Registered Address | C/O Mazars Llp One St. Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
5.7k at £1 | Giles Edward Carter 6.38% Ordinary |
---|---|
4k at £1 | Executors Of Michael Robin Bray 4.42% Ordinary |
4k at £1 | Mrs Frances Gwen Dick 4.42% Ordinary |
4k at £1 | Mrs Ruth Helen Sinton 4.42% Ordinary |
4k at £1 | Timothy Jack Bray 4.42% Ordinary |
2.9k at £1 | Claire Anne Beaumont 3.19% Ordinary |
2.9k at £1 | Mark Jocelyn Wesley-smith 3.19% Ordinary |
25.3k at £1 | Anthony Christopher Michael Procter 28.15% Ordinary |
25.3k at £1 | Jeremy Charles Ashbridge Procter 28.15% Ordinary |
2.6k at £1 | William John Avenell & Judith Elizabeth Avenell 2.85% Ordinary |
1.9k at £1 | Anne Claudia Smith-osborne 2.08% Ordinary |
1.9k at £1 | Charles Matthew Gardner Procter 2.08% Ordinary |
1.9k at £1 | Charles Rupert Nicholas Procter 2.08% Ordinary |
1.9k at £1 | Emily Maureen Wood 2.08% Ordinary |
1.9k at £1 | Tania Helen Jones 2.08% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,771,905 |
Net Worth | -£4,569,389 |
Cash | £32,560 |
Current Liabilities | £3,745,337 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 7 June 2021 (overdue) |
8 March 2007 | Delivered on: 22 March 2007 Persons entitled: Christopher Procter, Jeremy Procter and Trustee Solutions Limited as are the Trustees for Thetime Being of the Retirement Benefit Scheme Known as Procter Bros. Limited Retirement Benefit Plan 1975 Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Isabella works and land 4 beaconsfield court garforth leeds t/no WYK491196 and pantglass industrial estate newport road bedwas gwent and all other f/h and l/h property. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
28 January 2004 | Delivered on: 3 February 2004 Persons entitled: Fairacre Properties Limited Classification: Rent deposit deed Secured details: The initial deposit being £5,159.72 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its equitable interest in the initial deposit in the sum of £5,159.72. see the mortgage charge document for full details. Outstanding |
7 June 1991 | Delivered on: 10 June 1991 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures) premises at new victoria works jack lane leeds west yorkshire title no's wyk 91007 wyk 476009. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 May 2020 | Delivered on: 28 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as 11 pantglas industrial estate, bedwas, caerphilly, CF83 8XD registered at the land registry with title number CYM791078. Outstanding |
23 July 2019 | Delivered on: 24 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Property known as isabella works, ash lane, garforth, leeds, LS25 2HQ registered at the land registry with title number WYK817976. Outstanding |
29 March 2011 | Delivered on: 1 April 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
22 May 1990 | Delivered on: 24 May 1990 Satisfied on: 26 August 2006 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery & things described in the schedule to 395:- 1 new 4-gang strainer post mould 2610 x 125 x 125 for 1.8 chain serial no 00325 (see 395 & schedule for full details). Fully Satisfied |
22 May 1990 | Delivered on: 24 May 1990 Satisfied on: 26 August 2006 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All & singular the chattels plant machinery & things described in the schedule to 395:- 1 new concrete conveyor serial no 00331 together with plastisol faced steel covers to above (see 395 & schedule for full details). Fully Satisfied |
15 March 1954 | Delivered on: 20 March 1954 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due etc. Particulars: Goodwill undertaking & all property & assets present & future including uncalled capital together with plant machinery, fixtures, implements & utensils, present & future. Fully Satisfied |
7 November 1950 | Delivered on: 11 November 1950 Satisfied on: 26 August 2006 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due not exceeding £2,000. Particulars: Leashold 33 & 39 high st, huddersfield. Fully Satisfied |
10 February 1948 | Delivered on: 20 February 1948 Satisfied on: 26 August 2006 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All moneys due not exceeding £5,500. Particulars: Freehold: lane, warehouse, factory sheds bldgs 12 & 14, whitehall road, leeds 12. Fully Satisfied |
27 June 1947 | Delivered on: 17 July 1947 Satisfied on: 26 August 2006 Persons entitled: Lloyds Bank LTD. Classification: Mortgage Secured details: All monies due etc. not exceeding £17,500. Particulars: L/H land warehouse etc. 12 & 14 whitehall road, leeds 12. Fully Satisfied |
27 January 2021 | Appointment of receiver or manager (5 pages) |
---|---|
13 January 2021 | Statement of affairs with form AM02SOA/AM02SOC (18 pages) |
13 January 2021 | Statement of affairs with form AM02SOA/AM02SOC (18 pages) |
14 November 2020 | Notice of deemed approval of proposals (3 pages) |
28 October 2020 | Statement of administrator's proposal (64 pages) |
19 September 2020 | Registered office address changed from 1 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH to C/O Mazars Llp One St. Peters Square Manchester M2 3DE on 19 September 2020 (2 pages) |
15 September 2020 | Appointment of an administrator (3 pages) |
3 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
28 May 2020 | Registration of charge 001446140012, created on 22 May 2020 (23 pages) |
12 March 2020 | Termination of appointment of Hywel Rhys Davies as a director on 11 March 2020 (1 page) |
12 March 2020 | Appointment of Mr Jeremy Charles Ashbridge Procter as a director on 12 March 2020 (2 pages) |
31 January 2020 | Termination of appointment of Jeremy Charles Ashbridge Procter as a director on 31 January 2020 (1 page) |
31 January 2020 | Director's details changed for Keith Michael Kirwin on 31 January 2020 (2 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
24 July 2019 | Registration of charge 001446140011, created on 23 July 2019 (23 pages) |
6 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (31 pages) |
28 August 2018 | Termination of appointment of Gary Mark Horsfall as a director on 23 August 2018 (1 page) |
6 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
19 March 2018 | Termination of appointment of Darren Richard Rhodes as a director on 16 March 2018 (1 page) |
19 March 2018 | Director's details changed for Keith Michael Kirwin on 16 March 2018 (2 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (8 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (8 pages) |
16 May 2017 | Appointment of Mr Darren Richard Rhodes as a director on 15 May 2017 (2 pages) |
16 May 2017 | Director's details changed for Jeremy Charles Ashbridge Procter on 15 May 2017 (2 pages) |
16 May 2017 | Director's details changed for Jeremy Charles Ashbridge Procter on 15 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Darren Richard Rhodes as a director on 15 May 2017 (2 pages) |
12 July 2016 | Accounts for a medium company made up to 31 December 2015 (29 pages) |
12 July 2016 | Accounts for a medium company made up to 31 December 2015 (29 pages) |
1 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
7 July 2015 | Accounts for a medium company made up to 31 December 2014 (31 pages) |
7 July 2015 | Accounts for a medium company made up to 31 December 2014 (31 pages) |
15 June 2015 | Section 519 (1 page) |
15 June 2015 | Section 519 (1 page) |
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
6 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
12 May 2014 | Accounts for a medium company made up to 31 December 2013 (27 pages) |
12 May 2014 | Accounts for a medium company made up to 31 December 2013 (27 pages) |
1 March 2014 | Termination of appointment of John Ray as a director (1 page) |
1 March 2014 | Termination of appointment of John Ray as a director (1 page) |
29 January 2014 | Director's details changed for Mr John Philip Procter on 29 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Keith Michael Kirwin on 29 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Jeremy Charles Ashbridge Procter on 29 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Mr. John Stephen Ray on 29 January 2014 (2 pages) |
29 January 2014 | Secretary's details changed for Keith Michael Kirwin on 29 January 2014 (1 page) |
29 January 2014 | Director's details changed for Mr John Philip Procter on 29 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Mr. John Stephen Ray on 29 January 2014 (2 pages) |
29 January 2014 | Secretary's details changed for Keith Michael Kirwin on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 1 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 1 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH on 29 January 2014 (1 page) |
29 January 2014 | Director's details changed for Jeremy Charles Ashbridge Procter on 29 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Keith Michael Kirwin on 29 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Gary Mark Horsfall on 29 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Mr Hywel Rhys Davies on 29 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Gary Mark Horsfall on 29 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Mr Hywel Rhys Davies on 29 January 2014 (2 pages) |
9 December 2013 | Appointment of Mr Hywel Rhys Davies as a director (2 pages) |
9 December 2013 | Appointment of Mr Hywel Rhys Davies as a director (2 pages) |
14 October 2013 | Termination of appointment of John Green as a director (1 page) |
14 October 2013 | Termination of appointment of John Green as a director (1 page) |
18 June 2013 | Accounts for a medium company made up to 31 December 2012 (26 pages) |
18 June 2013 | Accounts for a medium company made up to 31 December 2012 (26 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
25 January 2013 | Termination of appointment of Andrew Simmons as a director (1 page) |
25 January 2013 | Termination of appointment of Andrew Simmons as a director (1 page) |
18 September 2012 | Accounts for a medium company made up to 31 December 2011 (25 pages) |
18 September 2012 | Accounts for a medium company made up to 31 December 2011 (25 pages) |
21 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Appointment of Mr John Philip Procter as a director (2 pages) |
18 May 2012 | Appointment of Mr John Philip Procter as a director (2 pages) |
30 April 2012 | Director's details changed for Jeremy Charles Ashbridge Procter on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for John Richard Green on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Andrew Simmons on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Jeremy Charles Ashbridge Procter on 30 April 2012 (2 pages) |
30 April 2012 | Termination of appointment of Stephen Winter as a director (1 page) |
30 April 2012 | Director's details changed for Mr. John Stephen Ray on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Gary Mark Horsfall on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr. John Stephen Ray on 30 April 2012 (2 pages) |
30 April 2012 | Secretary's details changed for Keith Michael Kirwin on 30 April 2012 (1 page) |
30 April 2012 | Director's details changed for John Richard Green on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Jeremy Charles Ashbridge Procter on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Jeremy Charles Ashbridge Procter on 30 April 2012 (2 pages) |
30 April 2012 | Termination of appointment of Stephen Winter as a director (1 page) |
30 April 2012 | Secretary's details changed for Keith Michael Kirwin on 30 April 2012 (1 page) |
30 April 2012 | Director's details changed for Andrew Simmons on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Gary Mark Horsfall on 30 April 2012 (2 pages) |
8 September 2011 | Accounts for a medium company made up to 31 December 2010 (27 pages) |
8 September 2011 | Accounts for a medium company made up to 31 December 2010 (27 pages) |
13 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (11 pages) |
13 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (11 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
7 July 2010 | Accounts for a medium company made up to 31 December 2009 (27 pages) |
7 July 2010 | Accounts for a medium company made up to 31 December 2009 (27 pages) |
8 June 2010 | Director's details changed for Stephen Paul Winter on 24 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (12 pages) |
8 June 2010 | Director's details changed for Jeremy Charles Ashbridge Procter on 24 May 2010 (2 pages) |
8 June 2010 | Director's details changed for John Richard Green on 24 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Keith Michael Kirwin on 24 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Gary Mark Horsfall on 24 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (12 pages) |
8 June 2010 | Director's details changed for Keith Michael Kirwin on 24 May 2010 (2 pages) |
8 June 2010 | Director's details changed for John Richard Green on 24 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Gary Mark Horsfall on 24 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Jeremy Charles Ashbridge Procter on 24 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Stephen Paul Winter on 24 May 2010 (2 pages) |
8 July 2009 | Accounts for a medium company made up to 31 December 2008 (26 pages) |
8 July 2009 | Accounts for a medium company made up to 31 December 2008 (26 pages) |
18 June 2009 | Return made up to 24/05/09; full list of members (11 pages) |
18 June 2009 | Return made up to 24/05/09; full list of members (11 pages) |
12 January 2009 | Appointment terminated director anthony procter (1 page) |
12 January 2009 | Appointment terminated director anthony procter (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from, 4 beaconsfield court, garforth, leeds, west yorkshire, LS25 1QH (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from, 4 beaconsfield court, garforth, leeds, west yorkshire, LS25 1QH (1 page) |
7 August 2008 | Return made up to 24/05/08; full list of members (11 pages) |
7 August 2008 | Return made up to 24/05/08; full list of members (11 pages) |
21 May 2008 | Accounts for a medium company made up to 31 December 2007 (24 pages) |
21 May 2008 | Accounts for a medium company made up to 31 December 2007 (24 pages) |
15 July 2007 | Accounts for a medium company made up to 31 December 2006 (25 pages) |
15 July 2007 | Accounts for a medium company made up to 31 December 2006 (25 pages) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
7 June 2007 | Return made up to 24/05/07; no change of members
|
7 June 2007 | Return made up to 24/05/07; no change of members
|
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
22 March 2007 | Particulars of mortgage/charge (10 pages) |
22 March 2007 | Particulars of mortgage/charge (10 pages) |
6 January 2007 | Auditor's resignation (1 page) |
6 January 2007 | Auditor's resignation (1 page) |
15 December 2006 | Auditor's resignation (1 page) |
15 December 2006 | Auditor's resignation (1 page) |
20 September 2006 | Accounts for a medium company made up to 31 December 2005 (26 pages) |
20 September 2006 | Accounts for a medium company made up to 31 December 2005 (26 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2006 | Return made up to 24/05/06; full list of members (12 pages) |
21 June 2006 | Return made up to 24/05/06; full list of members (12 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
15 June 2005 | Return made up to 24/05/05; no change of members
|
15 June 2005 | Return made up to 24/05/05; no change of members
|
26 May 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
26 May 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
28 June 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
28 June 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
16 June 2004 | Return made up to 24/05/04; no change of members
|
16 June 2004 | Return made up to 24/05/04; no change of members
|
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Director's particulars changed (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: new victoria works, bowling green terrace, leeds west yorkshire, LS11 9SZ (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: new victoria works, bowling green terrace, leeds west yorkshire, LS11 9SZ (1 page) |
28 October 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
28 October 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
7 July 2003 | Return made up to 24/05/03; full list of members
|
7 July 2003 | Return made up to 24/05/03; full list of members
|
13 September 2002 | Resolutions
|
13 September 2002 | Resolutions
|
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Secretary resigned (2 pages) |
6 September 2002 | Secretary resigned (2 pages) |
15 August 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
15 August 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
31 May 2002 | Return made up to 24/05/02; no change of members (8 pages) |
31 May 2002 | Return made up to 24/05/02; no change of members (8 pages) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | New secretary appointed (2 pages) |
7 September 2001 | Secretary resigned;director resigned (1 page) |
7 September 2001 | Secretary resigned;director resigned (1 page) |
30 August 2001 | Accounts for a medium company made up to 31 December 2000 (21 pages) |
30 August 2001 | Accounts for a medium company made up to 31 December 2000 (21 pages) |
29 July 2001 | Return made up to 24/05/01; full list of members (9 pages) |
29 July 2001 | Return made up to 24/05/01; full list of members (9 pages) |
30 May 2000 | Return made up to 24/05/00; full list of members
|
30 May 2000 | Return made up to 24/05/00; full list of members
|
30 May 2000 | Memorandum and Articles of Association (15 pages) |
30 May 2000 | Memorandum and Articles of Association (15 pages) |
30 May 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
30 May 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
26 July 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
26 July 1999 | Return made up to 24/05/99; no change of members (6 pages) |
26 July 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
26 July 1999 | Return made up to 24/05/99; no change of members (6 pages) |
16 July 1998 | Return made up to 24/05/98; full list of members (8 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
16 July 1998 | Return made up to 24/05/98; full list of members (8 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
3 July 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
3 July 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
30 May 1997 | Return made up to 24/05/97; no change of members (10 pages) |
30 May 1997 | Return made up to 24/05/97; no change of members (10 pages) |
23 December 1996 | Director resigned (2 pages) |
23 December 1996 | Director resigned (2 pages) |
2 August 1996 | Accounts for a medium company made up to 31 December 1995 (21 pages) |
2 August 1996 | Return made up to 24/05/96; full list of members (7 pages) |
2 August 1996 | Accounts for a medium company made up to 31 December 1995 (21 pages) |
2 August 1996 | Return made up to 24/05/96; full list of members (7 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (20 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (20 pages) |
15 June 1995 | Return made up to 24/05/95; full list of members (7 pages) |
15 June 1995 | Return made up to 24/05/95; full list of members (7 pages) |
10 June 1991 | Particulars of mortgage/charge (4 pages) |
10 June 1991 | Particulars of mortgage/charge (4 pages) |
24 May 1990 | Particulars of mortgage/charge (4 pages) |
24 May 1990 | Particulars of mortgage/charge (4 pages) |
5 August 1987 | Company name changed procter bros (wireworks) LIMITED\certificate issued on 06/08/87 (2 pages) |
5 August 1987 | Company name changed procter bros (wireworks) LIMITED\certificate issued on 06/08/87 (2 pages) |
15 August 1916 | Certificate of incorporation (1 page) |
15 August 1916 | Certificate of incorporation (1 page) |