Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Director Name | Mrs Sarah Jane Norton |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr David Austin Barron |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Randwyck Lodge Pine Walk Chilworth Southampton Hampshire SO16 7HP |
Director Name | Mr Richard Andrew Barron |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Fourseasons Beech Road Chandler's Ford Eastleigh Hampshire SO53 1LR |
Director Name | Mr Terence Paul Liversage |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 14 Culver Ingleside Netley Abbey Southampton Hampshire SO31 5GJ |
Secretary Name | Mr Terence Paul Liversage |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Culver Ingleside Netley Abbey Southampton Hampshire SO31 5GJ |
Director Name | Mr Alan Andrew Barr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden Sowerby Bridge West Yorkshire HX6 4AJ |
Director Name | Mr Stephen Roy Baxter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden Sowerby Bridge West Yorkshire HX6 4AJ |
Secretary Name | Mr Alan Andrew Barr |
---|---|
Status | Resigned |
Appointed | 31 October 2013(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 January 2015) |
Role | Company Director |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden Sowerby Bridge West Yorkshire HX6 4AJ |
Director Name | Mr Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden Sowerby Bridge West Yorkshire HX6 4AJ |
Secretary Name | Mr Paul Humphreys |
---|---|
Status | Resigned |
Appointed | 23 January 2015(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden Sowerby Bridge West Yorkshire HX6 4AJ |
Director Name | Helen Jane Ashton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden Sowerby Bridge West Yorkshire HX6 4AJ |
Director Name | Mr Paul Anthony Eastwood |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(16 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2021) |
Role | Chief People Officer |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden Sowerby Bridge West Yorkshire HX6 4AJ |
Director Name | Mr Anton James Duvall |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(17 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Ripponden Sowerby Bridge HX6 4AJ |
Director Name | Mr Mircea Daniel Tanase |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2022(17 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 July 2022) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Website | www.proton-washrite.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 80632766 |
Telephone region | Southampton / Portsmouth |
Registered Address | Meadowcroft Lane Halifax Road Ripponden Sowerby Bridge West Yorkshire HX6 4AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £957,683 |
Cash | £338,728 |
Current Liabilities | £512,593 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 6 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
14 April 2020 | Delivered on: 20 April 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
12 November 2018 | Delivered on: 14 November 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
15 January 2018 | Delivered on: 19 January 2018 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: Leasehold property known as unit e west quay road, southampton, hampshire, SO15 1GZ registered at hm land registry under title number HP646622. Outstanding |
30 April 2005 | Delivered on: 7 May 2005 Satisfied on: 25 May 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company,formerly known as proton trading limited,to the chargee on any account whatsoever. Particulars: Unit e west quay rd,southampton hampshire SO15 1GZ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 April 2005 | Delivered on: 7 May 2005 Satisfied on: 25 May 2007 Persons entitled: Peter William Lowden Classification: Legal charge Secured details: All monies due or to become due from the company,formerly known as proton trading limited, to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/Hold land and building known as unit e west quay rd,southampton; the benefit of any guarantee or covenant and every insurance policy; the goodwill of business and all book debts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 May 2004 | Delivered on: 25 May 2004 Satisfied on: 1 August 2012 Persons entitled: Peter William Lowden Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Fully Satisfied |
12 May 2004 | Delivered on: 15 May 2004 Satisfied on: 26 September 2013 Persons entitled: National Westminster 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 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 |
24 July 2023 | Accounts for a small company made up to 31 October 2022 (27 pages) |
---|---|
6 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
18 August 2022 | Full accounts made up to 31 October 2021 (27 pages) |
4 July 2022 | Appointment of Mrs Sarah Jane Norton as a director on 4 July 2022 (2 pages) |
4 July 2022 | Termination of appointment of Mircea Daniel Tanase as a director on 4 July 2022 (1 page) |
6 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
28 February 2022 | Termination of appointment of Anton James Duvall as a director on 28 February 2022 (1 page) |
25 February 2022 | Appointment of Mr Mircea Daniel Tanase as a director on 25 February 2022 (2 pages) |
17 August 2021 | Termination of appointment of Paul Anthony Eastwood as a director on 1 August 2021 (1 page) |
17 August 2021 | Appointment of Mr Anton James Duvall as a director on 1 August 2021 (2 pages) |
8 August 2021 | Full accounts made up to 31 October 2020 (28 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
13 October 2020 | Termination of appointment of Helen Jane Ashton as a director on 28 September 2020 (1 page) |
13 October 2020 | Appointment of Mr Paul Anthony Eastwood as a director on 28 September 2020 (2 pages) |
15 July 2020 | Full accounts made up to 31 October 2019 (30 pages) |
20 April 2020 | Registration of charge 050961980007, created on 14 April 2020 (26 pages) |
15 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
2 January 2020 | Termination of appointment of Paul Humphreys as a secretary on 31 December 2019 (1 page) |
2 January 2020 | Appointment of Ben Gujral as a director on 1 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of Paul Justin Humphreys as a director on 31 December 2019 (1 page) |
7 August 2019 | Full accounts made up to 31 October 2018 (26 pages) |
9 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
21 January 2019 | Termination of appointment of Stephen Roy Baxter as a director on 1 January 2019 (1 page) |
21 January 2019 | Appointment of Helen Jane Ashton as a director on 1 January 2019 (2 pages) |
14 November 2018 | Registration of charge 050961980006, created on 12 November 2018 (18 pages) |
18 October 2018 | Statement of company's objects (2 pages) |
15 August 2018 | Satisfaction of charge 050961980005 in full (1 page) |
9 July 2018 | Full accounts made up to 31 October 2017 (27 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
6 March 2018 | Resolutions
|
19 January 2018 | Registration of charge 050961980005, created on 15 January 2018 (22 pages) |
16 January 2018 | Resolutions
|
7 August 2017 | Full accounts made up to 31 October 2016 (26 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (26 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
4 August 2016 | Full accounts made up to 31 October 2015 (20 pages) |
4 August 2016 | Full accounts made up to 31 October 2015 (20 pages) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (22 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (22 pages) |
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
4 February 2015 | Appointment of Mr Paul Humphreys as a secretary on 23 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Paul Humphreys as a secretary on 23 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Alan Andrew Barr as a secretary on 23 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Alan Andrew Barr as a secretary on 23 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
31 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
8 November 2013 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
8 November 2013 | Appointment of Mr Stephen Roy Baxter as a director (2 pages) |
8 November 2013 | Appointment of Mr Stephen Roy Baxter as a director (2 pages) |
8 November 2013 | Termination of appointment of Richard Barron as a director (1 page) |
8 November 2013 | Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
8 November 2013 | Termination of appointment of Terence Liversage as a secretary (1 page) |
8 November 2013 | Termination of appointment of David Barron as a director (1 page) |
8 November 2013 | Termination of appointment of David Barron as a director (1 page) |
8 November 2013 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
8 November 2013 | Registered office address changed from Proton House West Quay Road Southampton Hampshire SO15 1GZ on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Proton House West Quay Road Southampton Hampshire SO15 1GZ on 8 November 2013 (1 page) |
8 November 2013 | Termination of appointment of Richard Barron as a director (1 page) |
8 November 2013 | Termination of appointment of Terence Liversage as a director (1 page) |
8 November 2013 | Registered office address changed from Proton House West Quay Road Southampton Hampshire SO15 1GZ on 8 November 2013 (1 page) |
8 November 2013 | Termination of appointment of Terence Liversage as a secretary (1 page) |
8 November 2013 | Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
8 November 2013 | Appointment of Mr Alan Andrew Barr as a secretary (1 page) |
8 November 2013 | Appointment of Mr Alan Andrew Barr as a secretary (1 page) |
8 November 2013 | Termination of appointment of Terence Liversage as a director (1 page) |
30 October 2013 | Annual return made up to 6 April 2011 with a full list of shareholders
|
30 October 2013 | Annual return made up to 6 April 2010 with a full list of shareholders
|
30 October 2013 | Annual return made up to 6 April 2011 with a full list of shareholders
|
30 October 2013 | Annual return made up to 6 April 2010 with a full list of shareholders
|
30 October 2013 | Annual return made up to 6 April 2010 with a full list of shareholders
|
30 October 2013 | Annual return made up to 6 April 2011 with a full list of shareholders
|
10 October 2013 | Annual return made up to 6 April 2012 with a full list of shareholders (20 pages) |
10 October 2013 | Annual return made up to 6 April 2012 with a full list of shareholders (20 pages) |
10 October 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (20 pages) |
10 October 2013 | Annual return made up to 6 April 2012 with a full list of shareholders (20 pages) |
10 October 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (20 pages) |
10 October 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (20 pages) |
26 September 2013 | Satisfaction of charge 1 in full (1 page) |
26 September 2013 | Satisfaction of charge 1 in full (1 page) |
26 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders
|
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders
|
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders
|
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders
|
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders
|
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders
|
4 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders
|
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders
|
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders
|
30 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders
|
9 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders
|
9 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders
|
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
1 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 April 2009 | Resolutions
|
24 April 2009 | S-div (1 page) |
24 April 2009 | Resolutions
|
24 April 2009 | S-div (1 page) |
14 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 April 2008 | Director's change of particulars / richard barron / 01/11/2007 (1 page) |
9 April 2008 | Director's change of particulars / richard barron / 01/11/2007 (1 page) |
9 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
12 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
25 August 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
25 August 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
9 May 2005 | Company name changed proton trading LIMITED\certificate issued on 09/05/05 (2 pages) |
9 May 2005 | Company name changed proton trading LIMITED\certificate issued on 09/05/05 (2 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Return made up to 06/04/05; full list of members
|
4 May 2005 | Return made up to 06/04/05; full list of members
|
1 June 2004 | Resolutions
|
1 June 2004 | Resolutions
|
25 May 2004 | Particulars of mortgage/charge (7 pages) |
25 May 2004 | Particulars of mortgage/charge (7 pages) |
24 May 2004 | Ad 12/05/04--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
24 May 2004 | Ad 12/05/04--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
15 May 2004 | Particulars of mortgage/charge (7 pages) |
15 May 2004 | Particulars of mortgage/charge (7 pages) |
6 April 2004 | Incorporation (16 pages) |
6 April 2004 | Incorporation (16 pages) |