PROCTER BROS. LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Final Gazette dissolved following liquidation

View Document

21/11/2421 November 2024 Final Gazette dissolved following liquidation

View Document

21/08/2421 August 2024 Notice of move from Administration to Dissolution

View Document

18/07/2418 July 2024 Registered office address changed from C/O Mazars Llp One St. Peters Square Manchester M2 3DE to Forvis Mazars Llp, One St. Peters Square Manchester M2 3DE on 2024-07-18

View Document

28/03/2428 March 2024 Administrator's progress report

View Document

28/09/2328 September 2023 Administrator's progress report

View Document

04/08/234 August 2023 Notice of extension of period of Administration

View Document

27/07/2327 July 2023 Termination of appointment of John Philip Procter as a director on 2023-07-19

View Document

27/07/2327 July 2023 Termination of appointment of Jeremy Charles Ashbridge Procter as a director on 2023-07-19

View Document

25/03/2325 March 2023 Administrator's progress report

View Document

09/11/229 November 2022 Termination of appointment of Keith Michael Kirwin as a secretary on 2022-10-31

View Document

20/10/2220 October 2022 Secretary's details changed for Keith Michael Kirwin on 2022-09-19

View Document

05/10/225 October 2022 Termination of appointment of Keith Michael Kirwin as a director on 2022-09-19

View Document

23/09/2223 September 2022 Administrator's progress report

View Document

22/09/2122 September 2021 Administrator's progress report

View Document

11/08/2111 August 2021 Satisfaction of charge 001446140011 in full

View Document

11/08/2111 August 2021 Satisfaction of charge 7 in full

View Document

11/08/2111 August 2021 Satisfaction of charge 001446140012 in full

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 001446140012

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR JEREMY CHARLES ASHBRIDGE PROCTER

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR HYWEL DAVIES

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MICHAEL KIRWIN / 31/01/2020

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY PROCTER

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001446140011

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR GARY HORSFALL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MICHAEL KIRWIN / 16/03/2018

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN RHODES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR DARREN RICHARD RHODES

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES ASHBRIDGE PROCTER / 15/05/2017

View Document

12/07/1612 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 SECTION 519

View Document

01/06/151 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

01/03/141 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN RAY

View Document

29/01/1429 January 2014 SECRETARY'S CHANGE OF PARTICULARS / KEITH MICHAEL KIRWIN / 29/01/2014

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 1 BEACONSFIELD COURT GARFORTH LEEDS WEST YORKSHIRE LS25 1QH

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HYWEL RHYS DAVIES / 29/01/2014

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MICHAEL KIRWIN / 29/01/2014

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN STEPHEN RAY / 29/01/2014

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP PROCTER / 29/01/2014

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARK HORSFALL / 29/01/2014

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES ASHBRIDGE PROCTER / 29/01/2014

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR HYWEL RHYS DAVIES

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN

View Document

18/06/1318 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMMONS

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR JOHN PHILIP PROCTER

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN STEPHEN RAY / 30/04/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMMONS / 30/04/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES ASHBRIDGE PROCTER / 30/04/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD GREEN / 30/04/2012

View Document

30/04/1230 April 2012 SECRETARY'S CHANGE OF PARTICULARS / KEITH MICHAEL KIRWIN / 30/04/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARK HORSFALL / 30/04/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES ASHBRIDGE PROCTER / 30/04/2012

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WINTER

View Document

08/09/118 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

07/07/107 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WINTER / 24/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MICHAEL KIRWIN / 24/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD GREEN / 24/05/2010

View Document

08/06/108 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARK HORSFALL / 24/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES ASHBRIDGE PROCTER / 24/05/2010

View Document

08/07/098 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY PROCTER

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM, 4 BEACONSFIELD COURT, GARFORTH, LEEDS, WEST YORKSHIRE, LS25 1QH

View Document

07/08/087 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

15/07/0715 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 AUDITOR'S RESIGNATION

View Document

15/12/0615 December 2006 AUDITOR'S RESIGNATION

View Document

20/09/0620 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

26/08/0626 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0626 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0626 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0626 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0626 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 24/05/05; NO CHANGE OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 24/05/04; NO CHANGE OF MEMBERS

View Document

25/05/0425 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: NEW VICTORIA WORKS, BOWLING GREEN TERRACE, LEEDS WEST YORKSHIRE, LS11 9SZ

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/09/028 September 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 24/05/02; NO CHANGE OF MEMBERS

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

29/07/0129 July 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0030 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/02/959 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/07/9412 July 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

12/07/9412 July 1994 RETURN MADE UP TO 24/05/94; CHANGE OF MEMBERS

View Document

03/06/933 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

24/05/9324 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

26/06/9226 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

16/06/9216 June 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/07/9124 July 1991 RETURN MADE UP TO 24/05/91; CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 REGISTERED OFFICE CHANGED ON 24/07/91

View Document

21/06/9121 June 1991 REGISTERED OFFICE CHANGED ON 21/06/91 FROM: MONKBRIDGE MILLS,, WHITEHALL RD,, LEEDS, LS12 1BE

View Document

10/06/9110 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9011 September 1990 DIRECTOR RESIGNED

View Document

11/09/9011 September 1990 RETURN MADE UP TO 24/05/90; NO CHANGE OF MEMBERS

View Document

11/09/9011 September 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

24/05/9024 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9024 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9018 January 1990 NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 NEW DIRECTOR APPOINTED

View Document

25/09/8925 September 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

25/09/8925 September 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/10/8713 October 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

15/09/8715 September 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 COMPANY NAME CHANGED PROCTER BROS (WIREWORKS) LIMITED CERTIFICATE ISSUED ON 06/08/87

View Document

14/10/8614 October 1986 NEW SECRETARY APPOINTED

View Document

14/10/8614 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/10/8614 October 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/08/1615 August 1916 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company