Bowdon
Altrincham
Cheshire
WA14 3FZ
Secretary Name | Mr Thomas Anthony Fleming |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 2008(24 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fletcher Drive Bowdon Altrincham Cheshire WA14 3FZ |
Director Name | Mr Mark Andrew Chapman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(29 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Washford Mill Mill Street Buglawton Congleton Cheshire CW12 2AD |
Director Name | Cynthia Mary Mellor Lawrence |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(6 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 15 December 1995) |
Role | Account Manager |
Correspondence Address | Rouster Farm Swythamley Rushton Spencer Macclesfield Cheshire SK11 0SL |
Director Name | Mr Roger Vernon Lawrence |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(6 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 13 November 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rouster Farm Swythamley Rushton Spencer Macclesfield Cheshire SK11 0SL |
Secretary Name | Cynthia Mary Mellor Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Rouster Farm Swythamley Rushton Spencer Macclesfield Cheshire SK11 0SL |
Secretary Name | David Anthony Hallen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(14 years after company formation) |
Appointment Duration | 10 months (resigned 24 December 1998) |
Role | Solicitor |
Correspondence Address | 19 Basford Bridge Lane Cheddleton Leek Staffordshire ST13 7EQ |
Secretary Name | Susan Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 November 2008) |
Role | Company Director |
Correspondence Address | 81 Hassall Road Alsager Stoke On Trent ST7 2HP |
Director Name | Mr David Richard Smith |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Website | www.prochem-services.com/ |
---|---|
Telephone | 01260 299770 |
Telephone region | Congleton |
Registered Address | 16 Kingsway 2nd Floor Suite Altrincham Cheshire WA14 1PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £998,196 |
Cash | £8,800 |
Current Liabilities | £345,785 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
20 November 2008 | Delivered on: 22 November 2008 Persons entitled: Positive Cashflow Finance Limited Classification: 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 |
---|---|
13 November 2008 | Delivered on: 19 November 2008 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
13 November 2008 | Delivered on: 15 November 2008 Persons entitled: Infinity Asset Management Fund LP 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: 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 |
6 February 1998 | Delivered on: 19 February 1998 Satisfied on: 22 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The flint mill forming part of higher washford mill mill street congleton cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 February 1998 | Delivered on: 19 February 1998 Satisfied on: 22 August 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 February 1998 | Delivered on: 19 February 1998 Satisfied on: 22 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land formerly called the pump house off mill street congleton cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 February 1998 | Delivered on: 19 February 1998 Satisfied on: 22 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a washford mill mill street congleton cheshire and workshop unit t/no: CH299327. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 January 2023 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
12 January 2022 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
21 January 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
23 March 2020 | Satisfaction of charge 5 in full (1 page) |
23 March 2020 | Satisfaction of charge 7 in full (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 April 2016 | Change of share class name or designation (2 pages) |
1 April 2016 | Change of share class name or designation (2 pages) |
1 April 2016 | Resolutions
|
1 April 2016 | Resolutions
|
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Termination of appointment of David Richard Smith as a director on 24 October 2014 (1 page) |
13 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Termination of appointment of David Richard Smith as a director on 24 October 2014 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 June 2013 | Appointment of Mr Mark Andrew Chapman as a director (2 pages) |
4 June 2013 | Appointment of Mr Mark Andrew Chapman as a director (2 pages) |
3 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Termination of appointment of Roger Lawrence as a director (1 page) |
3 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Termination of appointment of Roger Lawrence as a director (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Registered office address changed from 10 Fletcher Drive Bowdon Altrincham Cheshire WA14 3FZ England on 22 December 2011 (1 page) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Registered office address changed from 10 Fletcher Drive Bowdon Altrincham Cheshire WA14 3FZ England on 22 December 2011 (1 page) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Registered office address changed from Scriven House Richmond Road Bowdon Altrincham Cheshire WA14 2TT England on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from Scriven House Richmond Road Bowdon Altrincham Cheshire WA14 2TT England on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from Scriven House Richmond Road Bowdon Altrincham Cheshire WA14 2TT England on 4 January 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Registered office address changed from Washford Mill Mill Street Buglawton Congleton Cheshire CW12 2AD United Kingdom on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Washford Mill Mill Street Buglawton Congleton Cheshire CW12 2AD United Kingdom on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Washford Mill Mill Street Buglawton Congleton Cheshire CW12 2AD United Kingdom on 3 December 2009 (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 10 fletcher drive bowdon altrincham cheshire WA14 3FZ (1 page) |
11 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
11 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 10 fletcher drive bowdon altrincham cheshire WA14 3FZ (1 page) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
17 November 2008 | Director and secretary appointed thomas anthony fleming (1 page) |
17 November 2008 | Appointment terminated secretary susan fisher (1 page) |
17 November 2008 | Director appointed david richard smith (1 page) |
17 November 2008 | Resolutions
|
17 November 2008 | Appointment terminated secretary susan fisher (1 page) |
17 November 2008 | Director and secretary appointed thomas anthony fleming (1 page) |
17 November 2008 | Resolutions
|
17 November 2008 | Registered office changed on 17/11/2008 from 1 church mews churchill way macclesfield cheshire SK11 6AY (1 page) |
17 November 2008 | Resolutions
|
17 November 2008 | Resolutions
|
17 November 2008 | Resolutions
|
17 November 2008 | Director appointed david richard smith (1 page) |
17 November 2008 | Resolutions
|
17 November 2008 | Registered office changed on 17/11/2008 from 1 church mews churchill way macclesfield cheshire SK11 6AY (1 page) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
8 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
8 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 February 2006 | Return made up to 08/12/05; full list of members (2 pages) |
14 February 2006 | Return made up to 08/12/05; full list of members (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
15 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
7 January 2004 | Return made up to 08/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 08/12/03; full list of members (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 December 2002 | Return made up to 08/12/02; full list of members (6 pages) |
31 December 2002 | Return made up to 08/12/02; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Return made up to 08/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 08/12/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
11 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 December 1998 | Return made up to 08/12/98; full list of members (6 pages) |
31 December 1998 | Return made up to 08/12/98; full list of members (6 pages) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
17 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
10 January 1997 | Return made up to 08/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 08/12/96; no change of members (4 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
14 December 1995 | Return made up to 08/12/95; full list of members (6 pages) |
14 December 1995 | Return made up to 08/12/95; full list of members (6 pages) |
7 January 1993 | Return made up to 08/12/92; full list of members (6 pages) |
7 January 1993 | Return made up to 08/12/92; full list of members (6 pages) |
12 November 1991 | Ad 08/10/91--------- £ si 94@1=94 £ ic 6/100 (2 pages) |
12 November 1991 | Ad 08/10/91--------- £ si 94@1=94 £ ic 6/100 (2 pages) |
21 February 1984 | Incorporation (11 pages) |
21 February 1984 | Incorporation (11 pages) |