Company NameProspec Ltd.
Company StatusActive
Company Number01311949
CategoryPrivate Limited Company
Incorporation Date2 May 1977(46 years, 12 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Olivier Jean Bernard EstÈVes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed29 November 2012(35 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressBp10
6 Rue Benjamin Franklin
Rioz
70190
Director NameMr Damien Gerard Louis Tatangelo
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed24 July 2018(41 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleChanging Room Division Deputy Director
Country of ResidenceFrance
Correspondence AddressProspec Limited
Canklow Meadows Estate
Rotherham
South Yorkshire
S60 2XL
Director NameMr Kevin Ritchie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(42 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressProspec Limited
Canklow Meadows Estate
Rotherham
South Yorkshire
S60 2XL
Director NameNicolas Van Meerssche
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed15 January 2022(44 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressProspec Limited
Canklow Meadows Estate
Rotherham
South Yorkshire
S60 2XL
Director NameRachael Elizabeth Kinder
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2022(44 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressProspec Limited
Canklow Meadows Estate
Rotherham
South Yorkshire
S60 2XL
Director NameMrs Allyson Jayne France
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(45 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressProspec Limited
Canklow Meadows Estate
Rotherham
South Yorkshire
S60 2XL
Director NameMr Gordon William Hirst
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(14 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 12 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House Manor Way
Failand
Bristol
Avon
BS8 3UY
Director NameMr Jonathon Clive Pearson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(14 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Head Farm
Hope
Derbyshire
S30 2RA
Director NameMichael John Wragg
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(14 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 11 May 2008)
RoleCompany Director
Correspondence Address28 Thoresby Close
Aston
Sheffield
South Yorkshire
S26 2EJ
Director NameMr Robert Mitchell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(14 years, 10 months after company formation)
Appointment Duration25 years, 3 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Ribblesdale Drive
Ridgeway
Sheffield
Yorkshire
S12 3XE
Secretary NameMichael John Wragg
NationalityBritish
StatusResigned
Appointed01 March 1992(14 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 28 November 2007)
RoleCompany Director
Correspondence Address28 Thoresby Close
Aston
Sheffield
South Yorkshire
S26 2EJ
Director NameRonald Douglas Frisby
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(22 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beeches Close
Ixworth
Bury St. Edmunds
Suffolk
IP31 2EW
Secretary NameJonathan Ian Watkin
NationalityBritish
StatusResigned
Appointed28 November 2007(30 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 September 2016)
RoleCht'D Certified Accountant
Correspondence Address143 Back Lane
Holme-On-Spalding-Moor
York
YO43 4AP
Director NameMr Mark Spicer
Date of BirthJuly 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed18 January 2008(30 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Ironstone Drive
Chapeltown
Sheffield
South Yorkshire
S35 3XZ
Director NameMr Brice FranÇOis RenÉ Clavel
Date of BirthJune 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed29 November 2012(35 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 January 2022)
RoleFinancial Controller
Country of ResidenceFrance
Correspondence Address6 Rue Benjamin Franklin
Rioz
70190
Director NameMr JÉRÔMe Bourquard
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed29 November 2012(35 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 January 2022)
RoleTechnical Manager
Country of ResidenceFrance
Correspondence Address6 Rue Benjamin Franklin
Rioz
70190
Director NameMr David Anthony Pringle
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(35 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressProspec Limited
Canklow Meadows Estate
Rotherham
South Yorkshire
S60 2XL
Director NameMr Vernon Charles
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(38 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2018)
RoleTechnical Sales Director
Country of ResidenceEngland
Correspondence AddressProspec Limited
Canklow Meadows Estate
Rotherham
South Yorkshire
S60 2XL
Director NameMrs Samantha Claire Race
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(40 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspec Limited
Canklow Meadows Estate
Rotherham
South Yorkshire
S60 2XL
Secretary NameMrs Samantha Claire Race
StatusResigned
Appointed01 August 2017(40 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressProspec Limited
Canklow Meadows Estate
Rotherham
South Yorkshire
S60 2XL
Director NameMr Andrew Kenneth Peach
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(40 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspec Limited
Canklow Meadows Estate
Rotherham
South Yorkshire
S60 2XL

Contact

Websiteprospec.co.uk
Email address[email protected]
Telephone01709 377147
Telephone regionRotherham

Location

Registered AddressProspec Limited
Canklow Meadows Estate
Rotherham
South Yorkshire
S60 2XL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

4.7k at £1France Equipement Sas
9.09%
Ordinary
36.7k at £1France Equipement Sas
70.91%
Ordinary A
5.2k at £1Mark Spicer
10.00%
Ordinary A
5.2k at £1Robert Mitchell
10.00%
Ordinary A

Financials

Year2014
Turnover£10,411,847
Gross Profit£3,064,175
Net Worth£2,532,968
Cash£664,302
Current Liabilities£1,951,787

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Charges

21 August 2009Delivered on: 22 August 2009
Persons entitled: Hsbc 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
24 February 1994Delivered on: 8 March 1994
Satisfied on: 13 April 2010
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 7TH march 1985.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
8 September 1989Delivered on: 14 September 1989
Satisfied on: 28 November 2012
Persons entitled: Midland 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: F/H lands hereditaments and premises being land and buildings lying to the south side of west bawtry road, rotherham. Title no. Syk 223490.
Fully Satisfied
31 July 1989Delivered on: 1 August 1989
Satisfied on: 13 April 2010
Persons entitled: Mercantile Credit Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 canklow meadows estate west bawtry road rotherham south yorkshire tog with the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1986Delivered on: 21 May 1986
Satisfied on: 13 April 2010
Persons entitled: Mercantile Credit Company Limited

Classification: Legal charge
Secured details: £131,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises at canklow meadows industrial estate west bawtry road, rotherham south yorks. Tog. With goodwill & the benefit of all licences. (See doc M27).
Fully Satisfied
2 October 1985Delivered on: 18 October 1985
Satisfied on: 28 November 2012
Persons entitled: Midland 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 at canklow industrial estate west bawtry road rotherham yorks.
Fully Satisfied
7 March 1985Delivered on: 12 March 1985
Satisfied on: 28 November 2012
Persons entitled:
Robert Mitchell
Michael John Wragg
Jonathan C Pearson
Gordon William Hirst

Classification: Debenture
Secured details: £90000.
Particulars: Specific & equitable floating charges over the undertaking and stocks shares licences etc all property and assets present and future including goodwill bookdebts (see doc M24).
Fully Satisfied
7 March 1985Delivered on: 12 March 1985
Satisfied on: 13 April 2010
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: First fixed charge over all book & other debts. Floating charge on all (see doc M23). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

2 August 2023Full accounts made up to 31 March 2023 (22 pages)
27 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
8 December 2022Appointment of Mrs Allyson Jayne France as a director on 1 December 2022 (2 pages)
13 September 2022Full accounts made up to 31 March 2022 (22 pages)
10 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
17 January 2022Termination of appointment of Brice François René Clavel as a director on 14 January 2022 (1 page)
17 January 2022Appointment of Nicolas Van Meerssche as a director on 15 January 2022 (2 pages)
17 January 2022Termination of appointment of Jérôme Bourquard as a director on 14 January 2022 (1 page)
17 January 2022Appointment of Rachael Elizabeth Kinder as a director on 15 January 2022 (2 pages)
28 September 2021Full accounts made up to 31 March 2021 (22 pages)
3 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
30 September 2020Termination of appointment of Andrew Kenneth Peach as a director on 30 September 2020 (1 page)
24 August 2020Full accounts made up to 31 March 2020 (23 pages)
10 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
10 March 2020Appointment of Mr Kevin Ritchie as a director on 17 February 2020 (2 pages)
12 October 2019Full accounts made up to 31 March 2019 (23 pages)
25 February 2019Termination of appointment of Samantha Claire Race as a director on 31 January 2019 (1 page)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
25 February 2019Termination of appointment of Samantha Claire Race as a secretary on 31 January 2019 (1 page)
25 February 2019Termination of appointment of Vernon Charles as a director on 31 December 2018 (1 page)
25 September 2018Full accounts made up to 31 March 2018 (26 pages)
2 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
24 July 2018Appointment of Mr Damien Gerard Louis Tatangelo as a director on 24 July 2018 (2 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
4 January 2018Termination of appointment of Mark Spicer as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Mark Spicer as a director on 31 December 2017 (1 page)
20 December 2017Appointment of Mr Andrew Kenneth Peach as a director on 19 December 2017 (2 pages)
20 December 2017Appointment of Mr Andrew Kenneth Peach as a director on 19 December 2017 (2 pages)
9 November 2017Full accounts made up to 31 March 2017 (26 pages)
9 November 2017Full accounts made up to 31 March 2017 (26 pages)
4 August 2017Appointment of Mrs Samantha Claire Race as a director on 1 August 2017 (2 pages)
4 August 2017Appointment of Mrs Samantha Claire Race as a director on 1 August 2017 (2 pages)
3 August 2017Appointment of Mrs Samantha Claire Race as a secretary on 1 August 2017 (2 pages)
3 August 2017Appointment of Mrs Samantha Claire Race as a secretary on 1 August 2017 (2 pages)
1 June 2017Termination of appointment of Robert Mitchell as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Robert Mitchell as a director on 31 May 2017 (1 page)
17 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
23 November 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
23 November 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
21 October 2016Termination of appointment of Jonathan Ian Watkin as a secretary on 23 September 2016 (1 page)
21 October 2016Termination of appointment of Jonathan Ian Watkin as a secretary on 23 September 2016 (1 page)
4 May 2016Appointment of Mr Vernon Charles as a director on 1 April 2016 (2 pages)
4 May 2016Appointment of Mr Vernon Charles as a director on 1 April 2016 (2 pages)
11 March 2016Resolutions
  • RES13 ‐ Balance of credit be cancelled 22/02/2016
  • RES13 ‐ Balance of credit be cancelled 22/02/2016
(6 pages)
11 March 2016Resolutions
  • RES13 ‐ Balance of credit be cancelled 22/02/2016
(6 pages)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 51,700
(9 pages)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 51,700
(9 pages)
4 January 2016Termination of appointment of David Anthony Pringle as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of David Anthony Pringle as a director on 31 December 2015 (1 page)
30 September 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
30 September 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 51,700
(10 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 51,700
(10 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 51,700
(10 pages)
16 July 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
16 July 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
15 April 2014Secretary's details changed for Jonathan Ian Watkin on 3 April 2014 (1 page)
15 April 2014Secretary's details changed for Jonathan Ian Watkin on 3 April 2014 (1 page)
15 April 2014Secretary's details changed for Jonathan Ian Watkin on 3 April 2014 (1 page)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 51,700
(10 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 51,700
(10 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 51,700
(10 pages)
11 September 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
11 September 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
4 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
4 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
11 January 2013Appointment of Mr David Anthony Pringle as a director (2 pages)
11 January 2013Appointment of Mr David Anthony Pringle as a director (2 pages)
21 December 2012Appointment of Mr Jérôme Bourquard as a director (2 pages)
21 December 2012Appointment of Mr Jérôme Bourquard as a director (2 pages)
20 December 2012Appointment of Mr Olivier Jean Bernard Estèves as a director (2 pages)
20 December 2012Termination of appointment of Ronald Frisby as a director (1 page)
20 December 2012Appointment of Mr Brice François René Clavel as a director (2 pages)
20 December 2012Termination of appointment of Jonathon Pearson as a director (1 page)
20 December 2012Termination of appointment of Jonathon Pearson as a director (1 page)
20 December 2012Appointment of Mr Brice François René Clavel as a director (2 pages)
20 December 2012Termination of appointment of Ronald Frisby as a director (1 page)
20 December 2012Appointment of Mr Olivier Jean Bernard Estèves as a director (2 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 April 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
18 April 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (9 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (9 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (9 pages)
6 May 2011Amended group of companies' accounts made up to 31 December 2010 (27 pages)
6 May 2011Amended group of companies' accounts made up to 31 December 2010 (27 pages)
15 April 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
15 April 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
27 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 January 2011Purchase of own shares. (3 pages)
26 January 2011Purchase of own shares. (3 pages)
26 January 2011Cancellation of shares. Statement of capital on 26 January 2011
  • GBP 51,700
(4 pages)
26 January 2011Cancellation of shares. Statement of capital on 26 January 2011
  • GBP 51,700
(4 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 April 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
8 April 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
10 March 2010Director's details changed for Ronald Douglas Frisby on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
10 March 2010Director's details changed for Ronald Douglas Frisby on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Mark Spicer on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Mark Spicer on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Mark Spicer on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
10 March 2010Director's details changed for Ronald Douglas Frisby on 1 March 2010 (2 pages)
4 December 2009Auditor's resignation (1 page)
4 December 2009Auditor's resignation (1 page)
22 August 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
13 August 2009Auditor's resignation (1 page)
13 August 2009Auditor's resignation (1 page)
23 June 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
23 June 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
23 March 2009Return made up to 01/03/09; full list of members (6 pages)
23 March 2009Return made up to 01/03/09; full list of members (6 pages)
22 July 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
22 July 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
15 May 2008Appointment terminated director michael wragg (1 page)
15 May 2008Appointment terminated director michael wragg (1 page)
26 March 2008Return made up to 01/03/08; full list of members (6 pages)
26 March 2008Return made up to 01/03/08; full list of members (6 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
28 January 2008Accounts for a medium company made up to 29 April 2007 (19 pages)
28 January 2008Accounts for a medium company made up to 29 April 2007 (19 pages)
17 January 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
17 January 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007New secretary appointed (1 page)
23 April 2007Return made up to 01/03/07; full list of members (5 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Return made up to 01/03/07; full list of members (5 pages)
7 March 2007Accounts for a medium company made up to 30 April 2006 (19 pages)
7 March 2007Accounts for a medium company made up to 30 April 2006 (19 pages)
1 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2006£ ic 110000/75900 12/09/06 £ sr 34100@1=34100 (1 page)
2 November 2006£ ic 110000/75900 12/09/06 £ sr 34100@1=34100 (1 page)
20 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
20 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
2 March 2006Location of register of members (1 page)
2 March 2006Registered office changed on 02/03/06 from: canklow meadows estate west bawtry road rotherham south yorkshire S60 2XL (1 page)
2 March 2006Location of debenture register (1 page)
2 March 2006Return made up to 01/03/06; full list of members (4 pages)
2 March 2006Registered office changed on 02/03/06 from: canklow meadows estate west bawtry road rotherham south yorkshire S60 2XL (1 page)
2 March 2006Location of debenture register (1 page)
2 March 2006Return made up to 01/03/06; full list of members (4 pages)
2 March 2006Location of register of members (1 page)
28 February 2006Accounts for a medium company made up to 1 May 2005 (18 pages)
28 February 2006Accounts for a medium company made up to 1 May 2005 (18 pages)
28 February 2006Accounts for a medium company made up to 1 May 2005 (18 pages)
29 September 2005Registered office changed on 29/09/05 from: p o box 48 canklow meadows est west bawtry road rotherham S60 2XP (1 page)
29 September 2005Registered office changed on 29/09/05 from: p o box 48 canklow meadows est west bawtry road rotherham S60 2XP (1 page)
10 March 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 March 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 March 2005Accounts for a medium company made up to 2 May 2004 (18 pages)
2 March 2005Accounts for a medium company made up to 2 May 2004 (18 pages)
2 March 2005Accounts for a medium company made up to 2 May 2004 (18 pages)
11 March 2004Return made up to 01/03/04; full list of members (9 pages)
11 March 2004Return made up to 01/03/04; full list of members (9 pages)
23 December 2003Accounts for a medium company made up to 27 April 2003 (18 pages)
23 December 2003Accounts for a medium company made up to 27 April 2003 (18 pages)
6 March 2003Return made up to 01/03/03; full list of members (9 pages)
6 March 2003Return made up to 01/03/03; full list of members (9 pages)
20 January 2003Full accounts made up to 28 April 2002 (22 pages)
20 January 2003Full accounts made up to 28 April 2002 (22 pages)
7 March 2002Return made up to 01/03/02; full list of members (8 pages)
7 March 2002Return made up to 01/03/02; full list of members (8 pages)
29 November 2001Group of companies' accounts made up to 29 April 2001 (25 pages)
29 November 2001Group of companies' accounts made up to 29 April 2001 (25 pages)
7 March 2001Return made up to 01/03/01; full list of members (8 pages)
7 March 2001Return made up to 01/03/01; full list of members (8 pages)
28 December 2000Full group accounts made up to 30 April 2000 (25 pages)
28 December 2000Full group accounts made up to 30 April 2000 (25 pages)
6 March 2000Return made up to 01/03/00; full list of members (8 pages)
6 March 2000Return made up to 01/03/00; full list of members (8 pages)
2 March 2000Full group accounts made up to 2 May 1999 (26 pages)
2 March 2000Full group accounts made up to 2 May 1999 (26 pages)
2 March 2000Full group accounts made up to 2 May 1999 (26 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 May 1999Company name changed prospec international LIMITED\certificate issued on 10/05/99 (3 pages)
7 May 1999Company name changed prospec international LIMITED\certificate issued on 10/05/99 (3 pages)
10 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 April 1999Ad 30/03/99--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages)
10 April 1999Ad 30/03/99--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages)
10 April 1999Nc inc already adjusted 30/03/99 (1 page)
10 April 1999Nc inc already adjusted 30/03/99 (1 page)
15 February 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1999Full group accounts made up to 3 May 1998 (25 pages)
21 January 1999Full group accounts made up to 3 May 1998 (25 pages)
21 January 1999Full group accounts made up to 3 May 1998 (25 pages)
5 March 1998Full group accounts made up to 4 May 1997 (24 pages)
5 March 1998Full group accounts made up to 4 May 1997 (24 pages)
5 March 1998Full group accounts made up to 4 May 1997 (24 pages)
3 March 1998Return made up to 01/03/98; no change of members (4 pages)
3 March 1998Return made up to 01/03/98; no change of members (4 pages)
5 March 1997Return made up to 01/03/97; no change of members (4 pages)
5 March 1997Full group accounts made up to 5 May 1996 (21 pages)
5 March 1997Return made up to 01/03/97; no change of members (4 pages)
5 March 1997Full group accounts made up to 5 May 1996 (21 pages)
5 March 1997Full group accounts made up to 5 May 1996 (21 pages)
7 May 1996Return made up to 01/03/96; full list of members (6 pages)
7 May 1996Full group accounts made up to 30 April 1995 (22 pages)
7 May 1996Full group accounts made up to 30 April 1995 (22 pages)
7 May 1996Return made up to 01/03/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
20 January 1986Accounts made up to 28 February 1985 (11 pages)
20 January 1986Accounts made up to 28 February 1985 (11 pages)
14 March 1985Company name changed\certificate issued on 14/03/85 (6 pages)
14 March 1985Company name changed\certificate issued on 14/03/85 (6 pages)
19 November 1980Accounts made up to 29 February 1980 (10 pages)
19 November 1980Accounts made up to 29 February 1980 (10 pages)
15 December 1979Accounts made up to 28 February 1979 (11 pages)
15 December 1979Accounts made up to 28 February 1979 (11 pages)
2 May 1977Certificate of incorporation (1 page)
2 May 1977Certificate of incorporation (1 page)