Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
Director Name | Ms Claire Elaine Howden |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(51 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Proton House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT |
Secretary Name | Mr Kieran John Moore |
---|---|
Status | Current |
Appointed | 01 November 2023(52 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Proton House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT |
Director Name | Dr Ian Bernard Dew |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(20 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 September 2006) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Byron Court Beech Grove Harrogate North Yorkshire HG2 0LL |
Director Name | Mona Birgitta Dew |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 April 1991(20 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 April 2005) |
Role | Travel Agent |
Correspondence Address | 6 Hazel Close Burn Bridge Harrogate North Yorkshire HG3 1NB |
Secretary Name | Ronald Corn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 122 Pilling Lane Scissett Huddersfield West Yorkshire HD8 9LP |
Secretary Name | Mr Peter Jebson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 November 1999) |
Role | Company Director |
Correspondence Address | 126 Pilling Lane Scissett Huddersfield West Yorkshire HD8 9LP |
Secretary Name | Mr Murray Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 September 2006) |
Role | Managing 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(35 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 August 2013) |
Role | Accountant |
Correspondence Address | 55 Castle Syke View Pontefract West Yorkshire WF8 4LY |
Director Name | Paul Shakespeare |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 August 2013) |
Role | Finance & Operations Director |
Country of Residence | England |
Correspondence Address | Beckbridge Industrial Estate Normanton Wakefield West Yorkshire WF6 1QT |
Secretary Name | Mrs Sandra Jane Hulatt |
---|---|
Status | Resigned |
Appointed | 05 August 2013(42 years, 6 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 Bob Chapman |
---|---|
Status | Resigned |
Appointed | 21 July 2014(43 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 June 2015) |
Role | Company Director |
Correspondence Address | Beckbridge Industrial Estate Normanton Wakefield West Yorkshire WF6 1QT |
Secretary Name | Mr David Shaw |
---|---|
Status | Resigned |
Appointed | 02 June 2015(44 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 August 2023) |
Role | Company Director |
Correspondence Address | Proton Group Ltd Ripley Drive Normanton Ind. Est. Normanton West Yorkshire WF6 1QT |
Director Name | Mr Raymond William Stone |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(44 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 23 September 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Beckbridge Industrial Estate Normanton Wakefield West Yorkshire WF6 1QT |
Director Name | Mr David Shaw |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(44 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 August 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Proton House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT |
Website | proton-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 228222 |
Telephone region | Wakefield |
Registered Address | Proton House 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 |
Year | 2012 |
---|---|
Turnover | £3,390,430 |
Gross Profit | £975,884 |
Net Worth | £2,825,930 |
Cash | £35,355 |
Current Liabilities | £1,118,157 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
9 July 2002 | Delivered on: 13 July 2002 Satisfied on: 9 April 2008 Persons entitled: National Westminster Bank PLC Classification: Third party charge of deposit Secured details: All monies due or to become due from braun & co limited to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 36342084 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
---|---|
16 September 1999 | Delivered on: 21 September 1999 Satisfied on: 2 April 2008 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: (Including trade fixtures). 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. Fully Satisfied |
4 October 1989 | Delivered on: 9 October 1989 Satisfied on: 29 October 1999 Persons entitled: Tsb PLC Classification: Mortgage 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. Fully Satisfied |
17 June 1987 | Delivered on: 24 June 1987 Satisfied on: 9 April 2008 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from proton chemicals (northern) limited to the chargee on any account whatsoever. Particulars: Land on the nw side of ripley drive normanton, wakefield w yorkshire title no wyk 93415 & wyk 93415 inc fixtures & fittings floating charge arge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 June 1987 | Delivered on: 24 June 1987 Satisfied on: 9 April 2008 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from proton chemicals (northern) limited to the chargee on any account whatsoever. Particulars: Land on the n-w side of ripley drive,northmanton, wakefield W.yorkshire title no: wyk 104870 inc. Fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 May 1977 | Delivered on: 8 June 1977 Satisfied on: 29 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate off castleford road, normanton in the county of west yorkshire, as comprised in a conveyance dated 18/5/77. Fully Satisfied |
21 January 1977 | Delivered on: 7 February 1977 Satisfied on: 29 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property adjoining cosleford rd, normanton west yorks. Fully Satisfied |
6 January 1976 | Delivered on: 13 January 1976 Satisfied on: 29 October 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill & uncalled capital with all buildings fixtures fixed plant and machinery by way of fixed & fronting charge (see doc M15 for details). Fully Satisfied |
24 May 2006 | Delivered on: 3 June 2006 Satisfied on: 10 April 2013 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
25 February 1975 | Delivered on: 3 March 1975 Satisfied on: 29 October 1999 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bradford & bingley building society deposit account pass book no 16D 077 277D. Fully Satisfied |
4 April 2023 | Delivered on: 5 April 2023 Persons entitled: Fyi Loan L.P. Acting by Its General Partner Fyi Loan Gp Limited Classification: A registered charge Particulars: 1. by way of equitable charge: 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them. 2. by way of first fixed charge: 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights. Outstanding |
22 September 2021 | Delivered on: 29 September 2021 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
14 September 2016 | Delivered on: 20 September 2016 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
4 April 2013 | Delivered on: 11 April 2013 Persons entitled: Lloyds Tsb 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. Outstanding |
6 March 2013 | Delivered on: 20 March 2013 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. Outstanding |
4 April 2008 | Delivered on: 8 April 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed & floating charge 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 |
7 September 2023 | Termination of appointment of David Shaw as a director on 25 August 2023 (1 page) |
---|---|
7 September 2023 | Termination of appointment of David Shaw as a secretary on 25 August 2023 (1 page) |
5 April 2023 | Registration of charge 010009820016, created on 4 April 2023 (23 pages) |
30 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 31 December 2021 (20 pages) |
14 April 2022 | Appointment of Ms Claire Elaine Howden as a director on 11 April 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
14 October 2021 | Satisfaction of charge 010009820014 in full (1 page) |
7 October 2021 | Total exemption full accounts made up to 31 December 2020 (19 pages) |
29 September 2021 | Registration of charge 010009820015, created on 22 September 2021 (12 pages) |
19 April 2021 | Registered office address changed from The Proton Group Ltd Riley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT England to Proton House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT on 19 April 2021 (1 page) |
19 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (22 pages) |
18 September 2020 | Director's details changed for Mr Murray Angus on 31 August 2020 (2 pages) |
18 September 2020 | Registered office address changed from Beckbridge Industrial Estate Normanton Wakefield West Yorkshire WF6 1QT to The Proton Group Ltd Riley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT on 18 September 2020 (1 page) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (22 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 December 2017 (21 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
13 December 2016 | Satisfaction of charge 12 in full (1 page) |
13 December 2016 | Satisfaction of charge 12 in full (1 page) |
3 October 2016 | Termination of appointment of Raymond William Stone as a director on 23 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Raymond William Stone as a director on 23 September 2016 (1 page) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 September 2016 | Registration of charge 010009820014, created on 14 September 2016 (26 pages) |
20 September 2016 | Registration of charge 010009820014, created on 14 September 2016 (26 pages) |
30 August 2016 | Satisfaction of charge 11 in full (1 page) |
30 August 2016 | Satisfaction of charge 11 in full (1 page) |
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
26 October 2015 | Appointment of Mr David Shaw as a director on 23 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Raymond William Stone as a director on 23 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Raymond William Stone as a director on 23 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr David Shaw as a director on 23 October 2015 (2 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (21 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (21 pages) |
2 June 2015 | Appointment of Mr David Shaw as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Bob Chapman as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Bob Chapman as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Bob Chapman as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Mr David Shaw as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr David Shaw as a secretary on 2 June 2015 (2 pages) |
27 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
14 August 2014 | Appointment of Mr Bob Chapman as a secretary on 21 July 2014 (2 pages) |
14 August 2014 | Appointment of Mr Bob Chapman as a secretary on 21 July 2014 (2 pages) |
6 August 2014 | Total exemption full accounts made up to 31 December 2013 (20 pages) |
6 August 2014 | Total exemption full accounts made up to 31 December 2013 (20 pages) |
24 July 2014 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page) |
24 July 2014 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 March 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
31 March 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
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 | Termination of appointment of Paul Shakespeare as a secretary (1 page) |
5 August 2013 | Termination of appointment of Paul Shakespeare as a director (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) |
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 director (1 page) |
7 June 2013 | Full accounts made up to 31 August 2012 (19 pages) |
7 June 2013 | Full accounts made up to 31 August 2012 (19 pages) |
22 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
10 April 2013 | Satisfaction of charge 10 in full (3 pages) |
10 April 2013 | Satisfaction of charge 10 in full (3 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
16 May 2012 | Full accounts made up to 31 August 2011 (20 pages) |
16 May 2012 | Full accounts made up to 31 August 2011 (20 pages) |
27 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Full accounts made up to 31 August 2010 (20 pages) |
7 January 2011 | Full accounts made up to 31 August 2010 (20 pages) |
17 November 2010 | Appointment of Paul Shakespeare as a director (3 pages) |
17 November 2010 | Appointment of Paul Shakespeare as a director (3 pages) |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Full accounts made up to 31 August 2009 (19 pages) |
11 December 2009 | Full accounts made up to 31 August 2009 (19 pages) |
13 May 2009 | Full accounts made up to 31 August 2008 (18 pages) |
13 May 2009 | Full accounts made up to 31 August 2008 (18 pages) |
12 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
19 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (40 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
15 April 2008 | Declaration of assistance for shares acquisition (40 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
8 January 2008 | Full accounts made up to 31 August 2007 (17 pages) |
8 January 2008 | Full accounts made up to 31 August 2007 (17 pages) |
25 June 2007 | Return made up to 16/04/07; full list of members (7 pages) |
25 June 2007 | Return made up to 16/04/07; full list of members (7 pages) |
5 June 2007 | Full accounts made up to 31 August 2006 (17 pages) |
5 June 2007 | Full accounts made up to 31 August 2006 (17 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
18 January 2007 | Location of register of members (1 page) |
18 January 2007 | Location of register of members (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Return made up to 16/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 16/04/06; full list of members (7 pages) |
18 January 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
18 January 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
17 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
18 January 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
18 January 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
15 May 2004 | Return made up to 16/04/04; full list of members
|
15 May 2004 | Return made up to 16/04/04; full list of members
|
26 April 2004 | Full accounts made up to 31 August 2003 (18 pages) |
26 April 2004 | Full accounts made up to 31 August 2003 (18 pages) |
17 May 2003 | Full accounts made up to 31 August 2002 (18 pages) |
17 May 2003 | Full accounts made up to 31 August 2002 (18 pages) |
6 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Return made up to 16/04/02; full list of members
|
18 April 2002 | Return made up to 16/04/02; full list of members
|
21 February 2002 | Full accounts made up to 31 August 2001 (18 pages) |
21 February 2002 | Full accounts made up to 31 August 2001 (18 pages) |
14 August 2001 | Company name changed proton chemicals LIMITED\certificate issued on 14/08/01 (3 pages) |
14 August 2001 | Company name changed proton chemicals LIMITED\certificate issued on 14/08/01 (3 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (15 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (15 pages) |
25 June 2001 | Return made up to 16/04/01; full list of members
|
25 June 2001 | Return made up to 16/04/01; full list of members
|
4 July 2000 | Full accounts made up to 31 August 1999 (15 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (15 pages) |
15 May 2000 | Return made up to 16/04/00; full list of members
|
15 May 2000 | Return made up to 16/04/00; full list of members
|
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | Secretary resigned (1 page) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1999 | Particulars of mortgage/charge (4 pages) |
21 September 1999 | Particulars of mortgage/charge (4 pages) |
27 July 1999 | Amended full accounts made up to 31 August 1998 (15 pages) |
27 July 1999 | Amended full accounts made up to 31 August 1998 (15 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (15 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (15 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
10 May 1999 | Return made up to 16/04/99; no change of members
|
10 May 1999 | Return made up to 16/04/99; no change of members
|
9 April 1998 | Full accounts made up to 31 August 1997 (15 pages) |
9 April 1998 | Full accounts made up to 31 August 1997 (15 pages) |
29 April 1997 | Return made up to 16/04/97; full list of members (6 pages) |
29 April 1997 | Return made up to 16/04/97; full list of members (6 pages) |
29 April 1997 | Accounts for a medium company made up to 31 August 1996 (16 pages) |
29 April 1997 | Accounts for a medium company made up to 31 August 1996 (16 pages) |
23 May 1996 | Return made up to 16/04/96; full list of members (6 pages) |
23 May 1996 | Return made up to 16/04/96; full list of members (6 pages) |
23 May 1996 | Accounts for a medium company made up to 31 August 1995 (15 pages) |
23 May 1996 | Accounts for a medium company made up to 31 August 1995 (15 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
25 April 1995 | Return made up to 16/04/95; no change of members (4 pages) |
25 April 1995 | Return made up to 16/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
4 May 1988 | Group accounts for a small company made up to 31 August 1987 (6 pages) |
4 May 1988 | Group accounts for a small company made up to 31 August 1987 (6 pages) |
22 April 1987 | Memorandum and Articles of Association (13 pages) |
22 April 1987 | Memorandum and Articles of Association (13 pages) |
28 January 1971 | Certificate of incorporation (1 page) |
28 January 1971 | Certificate of incorporation (1 page) |