Company NameThe Proton Group Limited
DirectorsMurray Angus and Claire Elaine Howden
Company StatusActive
Company Number01000982
CategoryPrivate Limited Company
Incorporation Date28 January 1971(53 years, 3 months ago)
Previous NameProton Chemicals Limited

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
SIC 20412Manufacture of cleaning and polishing preparations
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Murray Angus
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1999(28 years, 3 months after company formation)
Appointment Duration25 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressProton House Ripley Drive
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
Director NameMs Claire Elaine Howden
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(51 years, 2 months after company formation)
Appointment Duration2 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressProton House Ripley Drive
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
Secretary NameMr Kieran John Moore
StatusCurrent
Appointed01 November 2023(52 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressProton House Ripley Drive
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
Director NameDr Ian Bernard Dew
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(20 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 29 September 2006)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address23 Byron Court
Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Director NameMona Birgitta Dew
Date of BirthApril 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed16 April 1991(20 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 April 2005)
RoleTravel Agent
Correspondence Address6 Hazel Close
Burn Bridge
Harrogate
North Yorkshire
HG3 1NB
Secretary NameRonald Corn
NationalityBritish
StatusResigned
Appointed16 April 1991(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1992)
RoleCompany Director
Correspondence Address122 Pilling Lane
Scissett
Huddersfield
West Yorkshire
HD8 9LP
Secretary NameMr Peter Jebson
NationalityBritish
StatusResigned
Appointed01 June 1992(21 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 November 1999)
RoleCompany Director
Correspondence Address126 Pilling Lane
Scissett
Huddersfield
West Yorkshire
HD8 9LP
Secretary NameMr Murray Angus
NationalityBritish
StatusResigned
Appointed22 November 1999(28 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 September 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Spinners Chase
Pudsey
West Yorkshire
LS28 7BB
Secretary NameMr Paul Shakespeare
StatusResigned
Appointed29 September 2006(35 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 August 2013)
RoleAccountant
Correspondence Address55 Castle Syke View
Pontefract
West Yorkshire
WF8 4LY
Director NamePaul Shakespeare
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(39 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 August 2013)
RoleFinance & Operations Director
Country of ResidenceEngland
Correspondence AddressBeckbridge Industrial Estate
Normanton
Wakefield
West Yorkshire
WF6 1QT
Secretary NameMrs Sandra Jane Hulatt
StatusResigned
Appointed05 August 2013(42 years, 6 months after company formation)
Appointment Duration4 months (resigned 06 December 2013)
RoleCompany Director
Correspondence Address25 Greenwood Close
Upton
Pontefract
West Yorkshire
WF9 1NU
Secretary NameMr Bob Chapman
StatusResigned
Appointed21 July 2014(43 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 June 2015)
RoleCompany Director
Correspondence AddressBeckbridge Industrial Estate
Normanton
Wakefield
West Yorkshire
WF6 1QT
Secretary NameMr David Shaw
StatusResigned
Appointed02 June 2015(44 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 August 2023)
RoleCompany Director
Correspondence AddressProton Group Ltd Ripley Drive
Normanton Ind. Est.
Normanton
West Yorkshire
WF6 1QT
Director NameMr Raymond William Stone
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(44 years, 9 months after company formation)
Appointment Duration11 months (resigned 23 September 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBeckbridge Industrial Estate
Normanton
Wakefield
West Yorkshire
WF6 1QT
Director NameMr David Shaw
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(44 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressProton House Ripley Drive
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT

Contact

Websiteproton-group.co.uk
Email address[email protected]
Telephone01924 228222
Telephone regionWakefield

Location

Registered AddressProton House Ripley Drive
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford

Financials

Year2012
Turnover£3,390,430
Gross Profit£975,884
Net Worth£2,825,930
Cash£35,355
Current Liabilities£1,118,157

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

9 July 2002Delivered 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 1999Delivered 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 1989Delivered 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 1987Delivered 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 1987Delivered 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 1977Delivered 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 1977Delivered 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 1976Delivered 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 2006Delivered 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 1975Delivered 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 2023Delivered 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 2021Delivered on: 29 September 2021
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
14 September 2016Delivered on: 20 September 2016
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
4 April 2013Delivered 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 2013Delivered 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 2008Delivered 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

Filing History

7 September 2023Termination of appointment of David Shaw as a director on 25 August 2023 (1 page)
7 September 2023Termination of appointment of David Shaw as a secretary on 25 August 2023 (1 page)
5 April 2023Registration of charge 010009820016, created on 4 April 2023 (23 pages)
30 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 December 2021 (20 pages)
14 April 2022Appointment of Ms Claire Elaine Howden as a director on 11 April 2022 (2 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
14 October 2021Satisfaction of charge 010009820014 in full (1 page)
7 October 2021Total exemption full accounts made up to 31 December 2020 (19 pages)
29 September 2021Registration of charge 010009820015, created on 22 September 2021 (12 pages)
19 April 2021Registered 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 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 December 2019 (22 pages)
18 September 2020Director's details changed for Mr Murray Angus on 31 August 2020 (2 pages)
18 September 2020Registered 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 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (22 pages)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 December 2017 (21 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
13 December 2016Satisfaction of charge 12 in full (1 page)
13 December 2016Satisfaction of charge 12 in full (1 page)
3 October 2016Termination of appointment of Raymond William Stone as a director on 23 September 2016 (1 page)
3 October 2016Termination of appointment of Raymond William Stone as a director on 23 September 2016 (1 page)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 September 2016Registration of charge 010009820014, created on 14 September 2016 (26 pages)
20 September 2016Registration of charge 010009820014, created on 14 September 2016 (26 pages)
30 August 2016Satisfaction of charge 11 in full (1 page)
30 August 2016Satisfaction of charge 11 in full (1 page)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(5 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(5 pages)
26 October 2015Appointment of Mr David Shaw as a director on 23 October 2015 (2 pages)
26 October 2015Appointment of Mr Raymond William Stone as a director on 23 October 2015 (2 pages)
26 October 2015Appointment of Mr Raymond William Stone as a director on 23 October 2015 (2 pages)
26 October 2015Appointment of Mr David Shaw as a director on 23 October 2015 (2 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (21 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (21 pages)
2 June 2015Appointment of Mr David Shaw as a secretary on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Bob Chapman as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Bob Chapman as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Bob Chapman as a secretary on 2 June 2015 (1 page)
2 June 2015Appointment of Mr David Shaw as a secretary on 2 June 2015 (2 pages)
2 June 2015Appointment of Mr David Shaw as a secretary on 2 June 2015 (2 pages)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(3 pages)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(3 pages)
14 August 2014Appointment of Mr Bob Chapman as a secretary on 21 July 2014 (2 pages)
14 August 2014Appointment of Mr Bob Chapman as a secretary on 21 July 2014 (2 pages)
6 August 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
6 August 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
24 July 2014Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
24 July 2014Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
(3 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
(3 pages)
31 March 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
31 March 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
6 December 2013Termination of appointment of Sandra Hulatt as a secretary (1 page)
6 December 2013Termination of appointment of Sandra Hulatt as a secretary (1 page)
5 August 2013Termination of appointment of Paul Shakespeare as a secretary (1 page)
5 August 2013Termination of appointment of Paul Shakespeare as a director (1 page)
5 August 2013Termination of appointment of Paul Shakespeare as a secretary (1 page)
5 August 2013Appointment of Mrs Sandra Jane Hulatt as a secretary (2 pages)
5 August 2013Appointment of Mrs Sandra Jane Hulatt as a secretary (2 pages)
5 August 2013Termination of appointment of Paul Shakespeare as a director (1 page)
7 June 2013Full accounts made up to 31 August 2012 (19 pages)
7 June 2013Full accounts made up to 31 August 2012 (19 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 13 (11 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 13 (11 pages)
10 April 2013Satisfaction of charge 10 in full (3 pages)
10 April 2013Satisfaction of charge 10 in full (3 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 12 (6 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 12 (6 pages)
16 May 2012Full accounts made up to 31 August 2011 (20 pages)
16 May 2012Full accounts made up to 31 August 2011 (20 pages)
27 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
7 January 2011Full accounts made up to 31 August 2010 (20 pages)
7 January 2011Full accounts made up to 31 August 2010 (20 pages)
17 November 2010Appointment of Paul Shakespeare as a director (3 pages)
17 November 2010Appointment of Paul Shakespeare as a director (3 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
11 December 2009Full accounts made up to 31 August 2009 (19 pages)
11 December 2009Full accounts made up to 31 August 2009 (19 pages)
13 May 2009Full accounts made up to 31 August 2008 (18 pages)
13 May 2009Full accounts made up to 31 August 2008 (18 pages)
12 May 2009Return made up to 16/04/09; full list of members (3 pages)
12 May 2009Return made up to 16/04/09; full list of members (3 pages)
19 May 2008Return made up to 16/04/08; full list of members (3 pages)
19 May 2008Return made up to 16/04/08; full list of members (3 pages)
15 April 2008Declaration of assistance for shares acquisition (40 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
15 April 2008Declaration of assistance for shares acquisition (40 pages)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
15 April 2008Resolutions
  • RES13 ‐ Terms of service contract approved 04/04/2008
(2 pages)
15 April 2008Resolutions
  • RES13 ‐ Terms of service contract approved 04/04/2008
(2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
8 April 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
8 January 2008Full accounts made up to 31 August 2007 (17 pages)
8 January 2008Full accounts made up to 31 August 2007 (17 pages)
25 June 2007Return made up to 16/04/07; full list of members (7 pages)
25 June 2007Return made up to 16/04/07; full list of members (7 pages)
5 June 2007Full accounts made up to 31 August 2006 (17 pages)
5 June 2007Full accounts made up to 31 August 2006 (17 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
18 January 2007Location of register of members (1 page)
18 January 2007Location of register of members (1 page)
5 December 2006New secretary appointed (2 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (2 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
25 April 2006Return made up to 16/04/06; full list of members (7 pages)
25 April 2006Return made up to 16/04/06; full list of members (7 pages)
18 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
18 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
17 May 2005Return made up to 16/04/05; full list of members (7 pages)
17 May 2005Return made up to 16/04/05; full list of members (7 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
18 January 2005Accounts for a small company made up to 31 August 2004 (7 pages)
18 January 2005Accounts for a small company made up to 31 August 2004 (7 pages)
15 May 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004Full accounts made up to 31 August 2003 (18 pages)
26 April 2004Full accounts made up to 31 August 2003 (18 pages)
17 May 2003Full accounts made up to 31 August 2002 (18 pages)
17 May 2003Full accounts made up to 31 August 2002 (18 pages)
6 May 2003Return made up to 16/04/03; full list of members (7 pages)
6 May 2003Return made up to 16/04/03; full list of members (7 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
18 April 2002Return made up to 16/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2002Return made up to 16/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2002Full accounts made up to 31 August 2001 (18 pages)
21 February 2002Full accounts made up to 31 August 2001 (18 pages)
14 August 2001Company name changed proton chemicals LIMITED\certificate issued on 14/08/01 (3 pages)
14 August 2001Company name changed proton chemicals LIMITED\certificate issued on 14/08/01 (3 pages)
4 July 2001Full accounts made up to 31 August 2000 (15 pages)
4 July 2001Full accounts made up to 31 August 2000 (15 pages)
25 June 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Full accounts made up to 31 August 1999 (15 pages)
4 July 2000Full accounts made up to 31 August 1999 (15 pages)
15 May 2000Return made up to 16/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2000Return made up to 16/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 1999New secretary appointed (2 pages)
29 November 1999New secretary appointed (2 pages)
29 November 1999Secretary resigned (1 page)
29 November 1999Secretary resigned (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 September 1999Particulars of mortgage/charge (4 pages)
21 September 1999Particulars of mortgage/charge (4 pages)
27 July 1999Amended full accounts made up to 31 August 1998 (15 pages)
27 July 1999Amended full accounts made up to 31 August 1998 (15 pages)
5 July 1999Full accounts made up to 31 August 1998 (15 pages)
5 July 1999Full accounts made up to 31 August 1998 (15 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
10 May 1999Return made up to 16/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1999Return made up to 16/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1998Full accounts made up to 31 August 1997 (15 pages)
9 April 1998Full accounts made up to 31 August 1997 (15 pages)
29 April 1997Return made up to 16/04/97; full list of members (6 pages)
29 April 1997Return made up to 16/04/97; full list of members (6 pages)
29 April 1997Accounts for a medium company made up to 31 August 1996 (16 pages)
29 April 1997Accounts for a medium company made up to 31 August 1996 (16 pages)
23 May 1996Return made up to 16/04/96; full list of members (6 pages)
23 May 1996Return made up to 16/04/96; full list of members (6 pages)
23 May 1996Accounts for a medium company made up to 31 August 1995 (15 pages)
23 May 1996Accounts for a medium company made up to 31 August 1995 (15 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
25 April 1995Return made up to 16/04/95; no change of members (4 pages)
25 April 1995Return made up to 16/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
4 May 1988Group accounts for a small company made up to 31 August 1987 (6 pages)
4 May 1988Group accounts for a small company made up to 31 August 1987 (6 pages)
22 April 1987Memorandum and Articles of Association (13 pages)
22 April 1987Memorandum and Articles of Association (13 pages)
28 January 1971Certificate of incorporation (1 page)
28 January 1971Certificate of incorporation (1 page)