Reading
Berkshire
RG2 7HP
Director Name | Dr Ian Bernard Dew |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 September 2006) |
Role | Industrial Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Byron Court Beech Grove Harrogate North Yorkshire HG2 0LL |
Secretary Name | Mona Birgitta Dew |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 16 April 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | Penberth Carleton Road Carleton Pontefract West Yorkshire WF8 3RW |
Secretary Name | Mr Peter Jebson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(6 years, 9 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(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spinners Chase Pudsey West Yorkshire LS28 7BB |
Director Name | Mr Murray Angus |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(14 years, 9 months after company formation) |
Appointment Duration | 2 weeks (resigned 10 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spinners Chase Pudsey West Yorkshire LS28 7BB |
Secretary Name | Mr Paul Shakespeare |
---|---|
Status | Resigned |
Appointed | 29 September 2006(21 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 August 2013) |
Role | Company Director |
Correspondence Address | 55 Castle Syke View Pontefract West Yorkshire WF8 4LY |
Secretary Name | Mrs Sandra Jane Hulatt |
---|---|
Status | Resigned |
Appointed | 05 August 2013(27 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 06 December 2013) |
Role | Company Director |
Correspondence Address | 25 Greenwood Close Upton Pontefract West Yorkshire WF9 1NU |
Secretary Name | Mr David Shaw |
---|---|
Status | Resigned |
Appointed | 02 June 2015(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 May 2018) |
Role | Company Director |
Correspondence Address | Proton Group Ltd Ripley Drive Normanton Ind. Est. Normanton West Yorkshire WF6 1QT |
Website | proton-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 890356 |
Telephone region | Wakefield |
Registered Address | Beckbridge 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 |
99 at £1 | Ian Bernard Dew 99.00% Ordinary |
---|---|
1 at £1 | Mona Birgitta Dew 1.00% Ordinary |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
22 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
---|---|
22 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
15 June 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
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) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 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
|
23 May 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
24 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
6 December 2013 | Termination of appointment of Sandra Hulatt as a secretary (1 page) |
5 August 2013 | Appointment of Mrs Sandra Jane Hulatt as a secretary (2 pages) |
5 August 2013 | Termination of appointment of Paul Shakespeare as a secretary (1 page) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
22 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
18 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
7 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
11 July 2007 | Return made up to 16/04/07; full list of members (6 pages) |
6 July 2007 | Secretary resigned (1 page) |
5 June 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
25 April 2006 | Return made up to 16/04/06; full list of members (6 pages) |
12 May 2005 | Return made up to 16/04/05; full list of members (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
15 May 2004 | Return made up to 16/04/04; full list of members
|
26 April 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
17 May 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
6 May 2003 | Return made up to 16/04/03; full list of members (6 pages) |
18 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
21 February 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
25 June 2001 | Return made up to 16/04/01; full list of members
|
12 September 2000 | Amended accounts made up to 31 August 1999 (4 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
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 | Secretary resigned (1 page) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
10 May 1999 | Return made up to 16/04/99; no change of members
|
9 April 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
29 April 1997 | Return made up to 16/04/97; no change of members (4 pages) |
29 April 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
23 May 1996 | Return made up to 16/04/96; full list of members (6 pages) |
23 May 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
25 April 1995 | Return made up to 16/04/95; no change of members (4 pages) |
27 September 1985 | Certificate of incorporation (1 page) |