Company NameProcter Bros. Limited
DirectorsJohn Philip Procter and Jeremy Charles Ashbridge Procter
Company StatusIn Administration/Administrative Receiver
Company Number00144614
CategoryPrivate Limited Company
Incorporation Date15 August 1916(107 years, 8 months ago)
Previous NameProcter Bros (Wireworks) Limited

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr John Philip Procter
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(95 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Beaconsfield Court
Garforth
Leeds
West Yorkshire
LS25 1QH
Director NameMr Jeremy Charles Ashbridge Procter
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(103 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Mazars Llp One St. Peters Square
Manchester
M2 3DE
Director NameJohn Richard Green
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(74 years, 10 months after company formation)
Appointment Duration22 years, 4 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaconsfield Court
Garforth
Leeds
West Yorkshire
LS25 1QH
Director NameMr David Naylor
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(74 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 December 1996)
RoleCompany Director
Correspondence AddressInglenook Cottage
6 The Square Birstwith
Harrogate
North Yorkshire
HG3 2NL
Director NameMr Anthony Christopher Michael Procter
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(74 years, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 December 2008)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSarnia
Main Street Bishop Monkton
Harrogate
North Yorkshire
HG3 3QP
Director NameTrevor Rhodes
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(74 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 July 2001)
RoleSecretary
Correspondence Address10 Shibden View
Ambler Thorn
Bradford
West Yorkshire
BD13 2SS
Director NameJeremy Charles Ashbridge Procter
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(74 years, 10 months after company formation)
Appointment Duration28 years, 8 months (resigned 31 January 2020)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaconsfield Court
Garforth
Leeds
West Yorkshire
LS25 1QH
Secretary NameTrevor Rhodes
NationalityBritish
StatusResigned
Appointed24 May 1991(74 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 July 2001)
RoleCompany Director
Correspondence Address10 Shibden View
Ambler Thorn
Bradford
West Yorkshire
BD13 2SS
Director NameMr John Stephen Ray
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(78 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaconsfield Court
Garforth
Leeds
West Yorkshire
LS25 1QH
Secretary NameStephen Leonard Smith
NationalityBritish
StatusResigned
Appointed01 August 2001(85 years after company formation)
Appointment Duration1 year (resigned 29 August 2002)
RoleManager
Correspondence Address14 Valley Grove
Leeds
West Yorkshire
LS28 9ET
Secretary NameMr Anthony Christopher Michael Procter
NationalityBritish
StatusResigned
Appointed29 August 2002(86 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSarnia
Main Street Bishop Monkton
Harrogate
North Yorkshire
HG3 3QP
Director NameGary Mark Horsfall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(87 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 23 August 2018)
RoleDirector Concrete
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaconsfield Court
Garforth
Leeds
West Yorkshire
LS25 1QH
Secretary NameKeith Michael Kirwin
NationalityBritish
StatusResigned
Appointed01 February 2004(87 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaconsfield Court
Garforth
Leeds
West Yorkshire
LS25 1QH
Director NameKeith Michael Kirwin
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(88 years, 1 month after company formation)
Appointment Duration18 years (resigned 19 September 2022)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaconsfield Court
Garforth
Leeds
West Yorkshire
LS25 1QH
Director NameStephen Paul Winter
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(88 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2012)
RoleDirector Fencing
Country of ResidenceUnited Kingdom
Correspondence Address48 Rowan Way
Rassau
Ebbw Vale
Gwent
NP23 5TH
Wales
Director NameAndrew Simmons
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(89 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaconsfield Court
Garforth
Leeds
West Yorkshire
LS25 1QH
Director NameMr Hywel Rhys Davies
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(97 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 March 2020)
RoleFencing Division Director
Country of ResidenceWales
Correspondence Address1 Beaconsfield Court
Garforth
Leeds
West Yorkshire
LS25 1QH
Director NameMr Darren Richard Rhodes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(100 years, 9 months after company formation)
Appointment Duration10 months (resigned 16 March 2018)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address1 Beaconsfield Court
Garforth
Leeds
West Yorkshire
LS25 1QH

Contact

Websitewww.procterbros.co.uk/
Telephone029 20882222
Telephone regionCardiff

Location

Registered AddressC/O Mazars Llp
One St. Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.7k at £1Giles Edward Carter
6.38%
Ordinary
4k at £1Executors Of Michael Robin Bray
4.42%
Ordinary
4k at £1Mrs Frances Gwen Dick
4.42%
Ordinary
4k at £1Mrs Ruth Helen Sinton
4.42%
Ordinary
4k at £1Timothy Jack Bray
4.42%
Ordinary
2.9k at £1Claire Anne Beaumont
3.19%
Ordinary
2.9k at £1Mark Jocelyn Wesley-smith
3.19%
Ordinary
25.3k at £1Anthony Christopher Michael Procter
28.15%
Ordinary
25.3k at £1Jeremy Charles Ashbridge Procter
28.15%
Ordinary
2.6k at £1William John Avenell & Judith Elizabeth Avenell
2.85%
Ordinary
1.9k at £1Anne Claudia Smith-osborne
2.08%
Ordinary
1.9k at £1Charles Matthew Gardner Procter
2.08%
Ordinary
1.9k at £1Charles Rupert Nicholas Procter
2.08%
Ordinary
1.9k at £1Emily Maureen Wood
2.08%
Ordinary
1.9k at £1Tania Helen Jones
2.08%
Ordinary

Financials

Year2014
Turnover£15,771,905
Net Worth-£4,569,389
Cash£32,560
Current Liabilities£3,745,337

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 May 2020 (3 years, 10 months ago)
Next Return Due7 June 2021 (overdue)

Charges

8 March 2007Delivered 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 2004Delivered 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 1991Delivered 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 2020Delivered 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 2019Delivered 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 2011Delivered 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 1990Delivered 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 1990Delivered 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 1954Delivered 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 1950Delivered 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 1948Delivered 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 1947Delivered 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

Filing History

27 January 2021Appointment of receiver or manager (5 pages)
13 January 2021Statement of affairs with form AM02SOA/AM02SOC (18 pages)
13 January 2021Statement of affairs with form AM02SOA/AM02SOC (18 pages)
14 November 2020Notice of deemed approval of proposals (3 pages)
28 October 2020Statement of administrator's proposal (64 pages)
19 September 2020Registered 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 2020Appointment of an administrator (3 pages)
3 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
28 May 2020Registration of charge 001446140012, created on 22 May 2020 (23 pages)
12 March 2020Termination of appointment of Hywel Rhys Davies as a director on 11 March 2020 (1 page)
12 March 2020Appointment of Mr Jeremy Charles Ashbridge Procter as a director on 12 March 2020 (2 pages)
31 January 2020Termination of appointment of Jeremy Charles Ashbridge Procter as a director on 31 January 2020 (1 page)
31 January 2020Director's details changed for Keith Michael Kirwin on 31 January 2020 (2 pages)
23 September 2019Full accounts made up to 31 December 2018 (29 pages)
24 July 2019Registration of charge 001446140011, created on 23 July 2019 (23 pages)
6 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (31 pages)
28 August 2018Termination of appointment of Gary Mark Horsfall as a director on 23 August 2018 (1 page)
6 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
19 March 2018Termination of appointment of Darren Richard Rhodes as a director on 16 March 2018 (1 page)
19 March 2018Director's details changed for Keith Michael Kirwin on 16 March 2018 (2 pages)
18 September 2017Full accounts made up to 31 December 2016 (28 pages)
18 September 2017Full accounts made up to 31 December 2016 (28 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (8 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (8 pages)
16 May 2017Appointment of Mr Darren Richard Rhodes as a director on 15 May 2017 (2 pages)
16 May 2017Director's details changed for Jeremy Charles Ashbridge Procter on 15 May 2017 (2 pages)
16 May 2017Director's details changed for Jeremy Charles Ashbridge Procter on 15 May 2017 (2 pages)
16 May 2017Appointment of Mr Darren Richard Rhodes as a director on 15 May 2017 (2 pages)
12 July 2016Accounts for a medium company made up to 31 December 2015 (29 pages)
12 July 2016Accounts for a medium company made up to 31 December 2015 (29 pages)
1 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 90,030
(9 pages)
1 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 90,030
(9 pages)
7 July 2015Accounts for a medium company made up to 31 December 2014 (31 pages)
7 July 2015Accounts for a medium company made up to 31 December 2014 (31 pages)
15 June 2015Section 519 (1 page)
15 June 2015Section 519 (1 page)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 90,030
(9 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 90,030
(9 pages)
6 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 90,030
(9 pages)
6 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 90,030
(9 pages)
12 May 2014Accounts for a medium company made up to 31 December 2013 (27 pages)
12 May 2014Accounts for a medium company made up to 31 December 2013 (27 pages)
1 March 2014Termination of appointment of John Ray as a director (1 page)
1 March 2014Termination of appointment of John Ray as a director (1 page)
29 January 2014Director's details changed for Mr John Philip Procter on 29 January 2014 (2 pages)
29 January 2014Director's details changed for Keith Michael Kirwin on 29 January 2014 (2 pages)
29 January 2014Director's details changed for Jeremy Charles Ashbridge Procter on 29 January 2014 (2 pages)
29 January 2014Director's details changed for Mr. John Stephen Ray on 29 January 2014 (2 pages)
29 January 2014Secretary's details changed for Keith Michael Kirwin on 29 January 2014 (1 page)
29 January 2014Director's details changed for Mr John Philip Procter on 29 January 2014 (2 pages)
29 January 2014Director's details changed for Mr. John Stephen Ray on 29 January 2014 (2 pages)
29 January 2014Secretary's details changed for Keith Michael Kirwin on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 1 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 1 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH on 29 January 2014 (1 page)
29 January 2014Director's details changed for Jeremy Charles Ashbridge Procter on 29 January 2014 (2 pages)
29 January 2014Director's details changed for Keith Michael Kirwin on 29 January 2014 (2 pages)
29 January 2014Director's details changed for Gary Mark Horsfall on 29 January 2014 (2 pages)
29 January 2014Director's details changed for Mr Hywel Rhys Davies on 29 January 2014 (2 pages)
29 January 2014Director's details changed for Gary Mark Horsfall on 29 January 2014 (2 pages)
29 January 2014Director's details changed for Mr Hywel Rhys Davies on 29 January 2014 (2 pages)
9 December 2013Appointment of Mr Hywel Rhys Davies as a director (2 pages)
9 December 2013Appointment of Mr Hywel Rhys Davies as a director (2 pages)
14 October 2013Termination of appointment of John Green as a director (1 page)
14 October 2013Termination of appointment of John Green as a director (1 page)
18 June 2013Accounts for a medium company made up to 31 December 2012 (26 pages)
18 June 2013Accounts for a medium company made up to 31 December 2012 (26 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
25 January 2013Termination of appointment of Andrew Simmons as a director (1 page)
25 January 2013Termination of appointment of Andrew Simmons as a director (1 page)
18 September 2012Accounts for a medium company made up to 31 December 2011 (25 pages)
18 September 2012Accounts for a medium company made up to 31 December 2011 (25 pages)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (8 pages)
18 May 2012Appointment of Mr John Philip Procter as a director (2 pages)
18 May 2012Appointment of Mr John Philip Procter as a director (2 pages)
30 April 2012Director's details changed for Jeremy Charles Ashbridge Procter on 30 April 2012 (2 pages)
30 April 2012Director's details changed for John Richard Green on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Andrew Simmons on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Jeremy Charles Ashbridge Procter on 30 April 2012 (2 pages)
30 April 2012Termination of appointment of Stephen Winter as a director (1 page)
30 April 2012Director's details changed for Mr. John Stephen Ray on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Gary Mark Horsfall on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Mr. John Stephen Ray on 30 April 2012 (2 pages)
30 April 2012Secretary's details changed for Keith Michael Kirwin on 30 April 2012 (1 page)
30 April 2012Director's details changed for John Richard Green on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Jeremy Charles Ashbridge Procter on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Jeremy Charles Ashbridge Procter on 30 April 2012 (2 pages)
30 April 2012Termination of appointment of Stephen Winter as a director (1 page)
30 April 2012Secretary's details changed for Keith Michael Kirwin on 30 April 2012 (1 page)
30 April 2012Director's details changed for Andrew Simmons on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Gary Mark Horsfall on 30 April 2012 (2 pages)
8 September 2011Accounts for a medium company made up to 31 December 2010 (27 pages)
8 September 2011Accounts for a medium company made up to 31 December 2010 (27 pages)
13 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (11 pages)
13 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (11 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
7 July 2010Accounts for a medium company made up to 31 December 2009 (27 pages)
7 July 2010Accounts for a medium company made up to 31 December 2009 (27 pages)
8 June 2010Director's details changed for Stephen Paul Winter on 24 May 2010 (2 pages)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (12 pages)
8 June 2010Director's details changed for Jeremy Charles Ashbridge Procter on 24 May 2010 (2 pages)
8 June 2010Director's details changed for John Richard Green on 24 May 2010 (2 pages)
8 June 2010Director's details changed for Keith Michael Kirwin on 24 May 2010 (2 pages)
8 June 2010Director's details changed for Gary Mark Horsfall on 24 May 2010 (2 pages)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (12 pages)
8 June 2010Director's details changed for Keith Michael Kirwin on 24 May 2010 (2 pages)
8 June 2010Director's details changed for John Richard Green on 24 May 2010 (2 pages)
8 June 2010Director's details changed for Gary Mark Horsfall on 24 May 2010 (2 pages)
8 June 2010Director's details changed for Jeremy Charles Ashbridge Procter on 24 May 2010 (2 pages)
8 June 2010Director's details changed for Stephen Paul Winter on 24 May 2010 (2 pages)
8 July 2009Accounts for a medium company made up to 31 December 2008 (26 pages)
8 July 2009Accounts for a medium company made up to 31 December 2008 (26 pages)
18 June 2009Return made up to 24/05/09; full list of members (11 pages)
18 June 2009Return made up to 24/05/09; full list of members (11 pages)
12 January 2009Appointment terminated director anthony procter (1 page)
12 January 2009Appointment terminated director anthony procter (1 page)
26 November 2008Registered office changed on 26/11/2008 from, 4 beaconsfield court, garforth, leeds, west yorkshire, LS25 1QH (1 page)
26 November 2008Registered office changed on 26/11/2008 from, 4 beaconsfield court, garforth, leeds, west yorkshire, LS25 1QH (1 page)
7 August 2008Return made up to 24/05/08; full list of members (11 pages)
7 August 2008Return made up to 24/05/08; full list of members (11 pages)
21 May 2008Accounts for a medium company made up to 31 December 2007 (24 pages)
21 May 2008Accounts for a medium company made up to 31 December 2007 (24 pages)
15 July 2007Accounts for a medium company made up to 31 December 2006 (25 pages)
15 July 2007Accounts for a medium company made up to 31 December 2006 (25 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Director's particulars changed (1 page)
7 June 2007Return made up to 24/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2007Return made up to 24/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
22 March 2007Particulars of mortgage/charge (10 pages)
22 March 2007Particulars of mortgage/charge (10 pages)
6 January 2007Auditor's resignation (1 page)
6 January 2007Auditor's resignation (1 page)
15 December 2006Auditor's resignation (1 page)
15 December 2006Auditor's resignation (1 page)
20 September 2006Accounts for a medium company made up to 31 December 2005 (26 pages)
20 September 2006Accounts for a medium company made up to 31 December 2005 (26 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2006Return made up to 24/05/06; full list of members (12 pages)
21 June 2006Return made up to 24/05/06; full list of members (12 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
15 June 2005Return made up to 24/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2005Return made up to 24/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 May 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
26 May 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
28 June 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
28 June 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
16 June 2004Return made up to 24/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2004Return made up to 24/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004New secretary appointed (2 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New secretary appointed (2 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
26 November 2003Registered office changed on 26/11/03 from: new victoria works, bowling green terrace, leeds west yorkshire, LS11 9SZ (1 page)
26 November 2003Registered office changed on 26/11/03 from: new victoria works, bowling green terrace, leeds west yorkshire, LS11 9SZ (1 page)
28 October 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
28 October 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
7 July 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 July 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 September 2002New secretary appointed (2 pages)
8 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned (2 pages)
6 September 2002Secretary resigned (2 pages)
15 August 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
15 August 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
31 May 2002Return made up to 24/05/02; no change of members (8 pages)
31 May 2002Return made up to 24/05/02; no change of members (8 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
7 September 2001Secretary resigned;director resigned (1 page)
7 September 2001Secretary resigned;director resigned (1 page)
30 August 2001Accounts for a medium company made up to 31 December 2000 (21 pages)
30 August 2001Accounts for a medium company made up to 31 December 2000 (21 pages)
29 July 2001Return made up to 24/05/01; full list of members (9 pages)
29 July 2001Return made up to 24/05/01; full list of members (9 pages)
30 May 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2000Memorandum and Articles of Association (15 pages)
30 May 2000Memorandum and Articles of Association (15 pages)
30 May 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
30 May 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
26 July 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
26 July 1999Return made up to 24/05/99; no change of members (6 pages)
26 July 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
26 July 1999Return made up to 24/05/99; no change of members (6 pages)
16 July 1998Return made up to 24/05/98; full list of members (8 pages)
16 July 1998Full accounts made up to 31 December 1997 (21 pages)
16 July 1998Return made up to 24/05/98; full list of members (8 pages)
16 July 1998Full accounts made up to 31 December 1997 (21 pages)
3 July 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
3 July 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
30 May 1997Return made up to 24/05/97; no change of members (10 pages)
30 May 1997Return made up to 24/05/97; no change of members (10 pages)
23 December 1996Director resigned (2 pages)
23 December 1996Director resigned (2 pages)
2 August 1996Accounts for a medium company made up to 31 December 1995 (21 pages)
2 August 1996Return made up to 24/05/96; full list of members (7 pages)
2 August 1996Accounts for a medium company made up to 31 December 1995 (21 pages)
2 August 1996Return made up to 24/05/96; full list of members (7 pages)
15 June 1995Full accounts made up to 31 December 1994 (20 pages)
15 June 1995Full accounts made up to 31 December 1994 (20 pages)
15 June 1995Return made up to 24/05/95; full list of members (7 pages)
15 June 1995Return made up to 24/05/95; full list of members (7 pages)
10 June 1991Particulars of mortgage/charge (4 pages)
10 June 1991Particulars of mortgage/charge (4 pages)
24 May 1990Particulars of mortgage/charge (4 pages)
24 May 1990Particulars of mortgage/charge (4 pages)
5 August 1987Company name changed procter bros (wireworks) LIMITED\certificate issued on 06/08/87 (2 pages)
5 August 1987Company name changed procter bros (wireworks) LIMITED\certificate issued on 06/08/87 (2 pages)
15 August 1916Certificate of incorporation (1 page)
15 August 1916Certificate of incorporation (1 page)