Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
Director Name | Mr Paul Selwyn Browning |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 1993) |
Role | Hygiene Consultant |
Correspondence Address | 14 Asfordby Road Melton Mowbray Leicester Leicestershire LE13 0HR |
Director Name | Dr Ian Bernard Dew |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(1 year after company formation) |
Appointment Duration | 14 years, 10 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Byron Court Beech Grove Harrogate North Yorkshire HG2 0LL |
Secretary Name | Mr Paul Selwyn Browning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 1993) |
Role | Hygiene Consultant |
Correspondence Address | 14 Asfordby Road Melton Mowbray Leicester Leicestershire LE13 0HR |
Secretary Name | Valerie Browning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 23 November 1991) |
Role | Company Director |
Correspondence Address | Lodge Farmhouse Nether Broughton Melton Mowbray Leicestershire LE14 3EX |
Secretary Name | Mr Peter Jebson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 November 1999) |
Role | Secretary |
Correspondence Address | 126 Pilling Lane Scissett Huddersfield West Yorkshire HD8 9LP |
Secretary Name | Mr Murray Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(9 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
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(9 years, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 10 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Spinners Chase Pudsey West Yorkshire LS28 7BB |
Secretary Name | Mr Paul Shakespeare |
---|---|
Status | Resigned |
Appointed | 29 September 2006(15 years, 10 months 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(22 years, 8 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 | 01 December 2016(26 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 August 2023) |
Role | Company Director |
Correspondence Address | The Proton Group Limited Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT |
Website | www.proton-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 890356 |
Telephone region | Wakefield |
Registered Address | The Proton Group Limited Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
24 November 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
18 September 2020 | Director's details changed for Mr Murray Angus on 31 August 2020 (2 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
1 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
1 May 2019 | Registered office address changed from Ripley Drive Normanton Wakefield West Yorkshire WF6 1QT to The Proton Group Limited Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT on 1 May 2019 (1 page) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
22 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
13 December 2016 | Appointment of Mr David Shaw as a secretary on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr David Shaw as a secretary on 1 December 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
5 April 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
5 April 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
23 May 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
23 May 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
22 January 2014 | Termination of appointment of Sandra Hulatt as a secretary (1 page) |
22 January 2014 | Termination of appointment of Sandra Hulatt as a secretary (1 page) |
20 January 2014 | Termination of appointment of Sandra Hulatt as a secretary (1 page) |
20 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | 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) |
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 | Appointment of Mrs Sandra Jane Hulatt as a secretary (2 pages) |
5 August 2013 | Termination of appointment of Paul Shakespeare as a secretary (1 page) |
5 August 2013 | Termination of appointment of Paul Shakespeare as a secretary (1 page) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
12 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
26 March 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
7 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
28 March 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
12 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
31 March 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
30 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Mr Murray Angus on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Murray Angus on 30 November 2009 (2 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
18 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
18 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
2 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | Return made up to 22/11/07; full list of members (2 pages) |
2 January 2008 | Return made up to 22/11/07; full list of members (2 pages) |
2 January 2008 | Secretary's particulars changed (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: palladium house 1-4 argyll street london W1F 7LD (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: palladium house 1-4 argyll street london W1F 7LD (1 page) |
5 June 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
6 January 2007 | Return made up to 22/11/06; full list of members (6 pages) |
6 January 2007 | Return made up to 22/11/06; full list of members (6 pages) |
5 December 2005 | Return made up to 22/11/05; full list of members (6 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
5 December 2005 | Resolutions
|
5 December 2005 | Return made up to 22/11/05; full list of members (6 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
3 December 2004 | Resolutions
|
3 December 2004 | Return made up to 22/11/04; full list of members (6 pages) |
3 December 2004 | Resolutions
|
3 December 2004 | Return made up to 22/11/04; full list of members (6 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
3 December 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
31 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
31 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
17 December 2003 | Return made up to 22/11/03; full list of members (6 pages) |
17 December 2003 | Return made up to 22/11/03; full list of members (6 pages) |
28 November 2002 | Return made up to 22/11/02; full list of members (6 pages) |
28 November 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
28 November 2002 | Return made up to 22/11/02; full list of members (6 pages) |
28 November 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: beckbridge industrial estate ripley drive normanton west yorkshire WF6 1RZ (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: beckbridge industrial estate ripley drive normanton west yorkshire WF6 1RZ (1 page) |
5 August 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
5 August 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
30 November 2001 | Return made up to 22/11/01; full list of members
|
30 November 2001 | Return made up to 22/11/01; full list of members
|
14 August 2001 | Company name changed total hygiene management LIMITED\certificate issued on 14/08/01 (2 pages) |
14 August 2001 | Company name changed total hygiene management LIMITED\certificate issued on 14/08/01 (2 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
29 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
29 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (2 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) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
3 February 2000 | Return made up to 22/11/99; full list of members
|
3 February 2000 | Return made up to 22/11/99; full list of members
|
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Secretary resigned (1 page) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
11 March 1999 | Return made up to 22/11/98; full list of members (8 pages) |
11 March 1999 | Return made up to 22/11/98; full list of members (8 pages) |
9 April 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
9 April 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
4 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
4 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
29 April 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
29 April 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
12 December 1996 | Return made up to 22/11/96; no change of members (4 pages) |
12 December 1996 | Return made up to 22/11/96; no change of members (4 pages) |
23 May 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
23 May 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
26 January 1996 | Return made up to 22/11/95; full list of members
|
26 January 1996 | Return made up to 22/11/95; full list of members
|
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) |
23 November 1990 | Incorporation (13 pages) |
23 November 1990 | Incorporation (13 pages) |