PROCTOR BROS. (LONG SUTTON) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

15/11/2315 November 2023 Termination of appointment of Rosalind Diana May Proctor as a director on 2023-11-14

View Document

15/11/2315 November 2023 Change of details for Mr Stafford Julian Allin Proctor as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Director's details changed for Sue Emma Proctor on 2023-10-27

View Document

26/05/2326 May 2023 Secretary's details changed for Mr Stafford Julian Allin Proctor on 2023-05-09

View Document

26/05/2326 May 2023 Director's details changed for Mr Stafford Julian Allin Proctor on 2023-05-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Director's details changed for Rosalind Diana May Proctor on 2022-08-17

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

17/10/2217 October 2022 Termination of appointment of Julian Hickman Proctor Obe as a director on 2022-10-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Director's details changed for Mr Julian Hickman Proctor on 2021-12-21

View Document

21/12/2121 December 2021 Change of details for Mr Stafford Julian Allin Proctor Obe as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Change of details for Mr Stafford Julian Allin Proctor as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mr Stafford Julian Allin Proctor on 2021-12-21

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

21/12/2121 December 2021 Secretary's details changed for Mr Stafford Julian Allin Proctor Obe on 2021-12-21

View Document

21/12/2121 December 2021 Secretary's details changed for Mr Stafford Julian Allin Proctor on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mr Stafford Julian Allin Proctor Obe on 2021-12-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STAFFORD JULIAN ALLIN PROCTOR / 22/10/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR STAFFORD JULIAN ALLIN PROCTOR / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STAFFORD JULIAN ALLIN PROCTOR / 22/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND DIANA MAY PROCTOR / 23/11/2018

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND DIANA MAY PROCTOR / 23/11/2018

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM C/O DUNCAN & TOPLIS ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORTIMER

View Document

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

03/01/163 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

17/11/1517 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

25/07/1525 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004657160007

View Document

03/01/153 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

26/11/1426 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

07/11/137 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR SARA MORTIMER

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/11/126 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM PANNELL HOUSE 159 CHARLES STREET LEICESTER LE1 1LD

View Document

14/08/1214 August 2012 AUDITORS RESIGNATION

View Document

23/01/1223 January 2012 Annual return made up to 3 November 2011 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/04/117 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

29/03/1129 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/11/1030 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/12/0911 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

07/02/097 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/10/0725 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0725 October 2007 ARTICLES OF ASSOCIATION

View Document

25/10/0725 October 2007 £ IC 11896/7889 28/09/07 £ SR 4007@1=4007

View Document

12/12/0612 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9821 December 1998 RETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 SHARES AGREEMENT OTC

View Document

11/04/9711 April 1997 POS 26/03/97

View Document

11/04/9711 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/03/97

View Document

11/04/9711 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/03/97

View Document

06/12/966 December 1996 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 03/11/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/05/9527 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

25/11/9425 November 1994 RETURN MADE UP TO 03/11/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/12/933 December 1993 RETURN MADE UP TO 03/11/93; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9315 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9315 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9315 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9313 November 1993 ALTER MEM AND ARTS 30/10/93

View Document

13/11/9313 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9313 November 1993 NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 RETURN MADE UP TO 03/11/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/04/921 April 1992 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03

View Document

25/03/9225 March 1992 REGISTERED OFFICE CHANGED ON 25/03/92 FROM: HORSEFAIR HSE 3 HORSEFAIR ST. LEICESTER LE1 5BP

View Document

17/12/9117 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

19/11/9119 November 1991 RETURN MADE UP TO 03/11/91; NO CHANGE OF MEMBERS

View Document

24/12/9024 December 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

02/01/902 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

02/01/902 January 1990 RETURN MADE UP TO 03/11/89; NO CHANGE OF MEMBERS

View Document

07/12/887 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

07/12/887 December 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 RETURN MADE UP TO 14/11/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

11/11/8611 November 1986 ANNUAL RETURN MADE UP TO 31/10/86

View Document

11/11/8611 November 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

14/03/4914 March 1949 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