Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
Director Name | Robin Leopold Goffe |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 September 2000) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Wayford Manor Wayford Crewkerne Somerset TA18 8QG |
Director Name | Wendy Elnora Goffe |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | Wayford Manor Wayford Crewkerne Somerset TA18 8QG |
Secretary Name | Wendy Elnora Goffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | Wayford Manor Wayford Crewkerne Somerset TA18 8QG |
Director Name | Susan Violet Crossland |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | Pennine View Greenacres Close Emley Huddersfield HD8 9RA |
Director Name | Dr Ian Bernard Dew |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(35 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Byron Court Beech Grove Harrogate North Yorkshire HG2 0LL |
Secretary Name | Mr Murray Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(35 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Spinners Chase Pudsey West Yorkshire LS28 7BB |
Secretary Name | Mr Paul Shakespeare |
---|---|
Status | Resigned |
Appointed | 29 September 2006(42 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 August 2013) |
Role | Company Director |
Correspondence Address | 55 Castle Syke View Pontefract West Yorkshire WF8 4LY |
Secretary Name | Mrs Sandra Jane Hulatt |
---|---|
Status | Resigned |
Appointed | 05 August 2013(48 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 06 December 2013) |
Role | Company Director |
Correspondence Address | 25 Greenwood Close Upton Pontefract West Yorkshire WF9 1NU |
Secretary Name | Mr David Shaw |
---|---|
Status | Resigned |
Appointed | 07 January 2016(51 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 August 2023) |
Role | Company Director |
Correspondence Address | The Proton Group Limited Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT |
Website | www.proton-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 892834 |
Telephone region | Wakefield |
Registered Address | The Proton Group Limited Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 January 2001 | Delivered on: 10 January 2001 Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 November 1998 | Delivered on: 13 November 1998 Satisfied on: 16 February 2001 Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 March 1997 | Delivered on: 19 March 1997 Satisfied on: 27 September 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
5 April 1982 | Delivered on: 13 April 1982 Satisfied on: 27 September 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to the bank from south western chicks (warren) limited on any account whatsoever and from the company under the terms of the charge. Particulars: L/H part O.S. no. 260, olivers lane, broadway, ilminster, somerset. Fully Satisfied |
6 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
6 January 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
18 September 2020 | Director's details changed for Mr Murray Angus on 31 August 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
1 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
1 May 2019 | Registered office address changed from Ripley Drive Normanton Industrial Estate Normanton WF6 1QT to The Proton Group Limited Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT on 1 May 2019 (1 page) |
2 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
30 October 2018 | Satisfaction of charge 4 in full (1 page) |
26 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
22 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
22 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
20 April 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
20 April 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
7 January 2016 | Appointment of Mr David Shaw as a secretary on 7 January 2016 (2 pages) |
7 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Appointment of Mr David Shaw as a secretary on 7 January 2016 (2 pages) |
7 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 May 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
23 May 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
6 December 2013 | Termination of appointment of Sandra Hulatt as a secretary (1 page) |
6 December 2013 | Termination of appointment of Sandra Hulatt as a secretary (1 page) |
5 August 2013 | Appointment of Mrs Sandra Jane Hulatt as a secretary (2 pages) |
5 August 2013 | Termination of appointment of Paul Shakespeare as a secretary (1 page) |
5 August 2013 | Termination of appointment of Paul Shakespeare as a secretary (1 page) |
5 August 2013 | Termination of appointment of Paul Shakespeare as a secretary (1 page) |
5 August 2013 | Termination of appointment of Paul Shakespeare as a secretary (1 page) |
5 August 2013 | Appointment of Mrs Sandra Jane Hulatt as a secretary (2 pages) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
26 March 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
13 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
28 March 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
31 March 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
15 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
25 March 2007 | Return made up to 29/12/06; full list of members
|
25 March 2007 | Return made up to 29/12/06; full list of members
|
31 January 2006 | Return made up to 29/12/05; full list of members
|
31 January 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
31 January 2006 | Return made up to 29/12/05; full list of members
|
31 January 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
17 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
17 January 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
26 April 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
26 April 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: ripley drive normanton industrial estate normanton west yorkshire WF6 1QT (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: ripley drive normanton industrial estate normanton west yorkshire WF6 1QT (1 page) |
17 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
17 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
4 July 2003 | Amended accounts made up to 31 August 2002 (5 pages) |
4 July 2003 | Amended accounts made up to 31 August 2002 (5 pages) |
17 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
17 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
18 December 2002 | Return made up to 29/12/02; full list of members (6 pages) |
18 December 2002 | Return made up to 29/12/02; full list of members (6 pages) |
6 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
6 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 January 2002 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
28 January 2002 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
4 January 2002 | Return made up to 29/12/01; full list of members
|
4 January 2002 | Return made up to 29/12/01; full list of members
|
4 September 2001 | Registered office changed on 04/09/01 from: 3 phillips house chapel lane, emley huddersfield west yorkshire HD8 9ST (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: 3 phillips house chapel lane, emley huddersfield west yorkshire HD8 9ST (1 page) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2001 | Return made up to 29/12/00; full list of members
|
22 January 2001 | Return made up to 29/12/00; full list of members
|
10 January 2001 | Particulars of mortgage/charge (4 pages) |
10 January 2001 | Particulars of mortgage/charge (4 pages) |
8 January 2001 | Memorandum and Articles of Association (9 pages) |
8 January 2001 | Memorandum and Articles of Association (9 pages) |
30 November 2000 | Resolutions
|
30 November 2000 | Resolutions
|
25 October 2000 | Secretary resigned;director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Secretary resigned;director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: olivers lane broadway ilminster somerset TA19 9LL (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: olivers lane broadway ilminster somerset TA19 9LL (1 page) |
28 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 January 1999 | Return made up to 29/12/98; no change of members (5 pages) |
20 January 1999 | Return made up to 29/12/98; no change of members (5 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 January 1998 | Return made up to 29/12/97; no change of members
|
11 January 1998 | Return made up to 29/12/97; no change of members
|
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Company name changed broadway poultry (somerset) limi ted\certificate issued on 30/01/97 (2 pages) |
29 January 1997 | Company name changed broadway poultry (somerset) limi ted\certificate issued on 30/01/97 (2 pages) |
10 January 1997 | Return made up to 29/12/96; full list of members (7 pages) |
10 January 1997 | Return made up to 29/12/96; full list of members (7 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
2 July 1996 | Auditor's resignation (2 pages) |
2 July 1996 | Auditor's resignation (2 pages) |
30 January 1996 | Return made up to 29/12/95; no change of members (5 pages) |
30 January 1996 | Return made up to 29/12/95; no change of members (5 pages) |
8 October 1964 | Certificate of incorporation (1 page) |
8 October 1964 | Certificate of incorporation (1 page) |