Company NameProclad (Developments) Limited
Company StatusActive
Company Number05604492
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Anthony Ashley Bell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2005(same day as company formation)
RoleEngineer
Country of ResidenceGBR
Correspondence AddressThe Spinney
Main Street, Brampton En Le Morthen
Rotherham
South Yorkshire
S66 9BD
Secretary NameMrs Rachael Bell
NationalityBritish
StatusCurrent
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Main Street Brampton En Le Morthen
Rotherham
S Yorkshire
S66 9BD
Director NameBell Rachael
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(1 year after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Spinney Main Street
Brampton
Rotherham
South Yorkshire
S66 9BD
Director NameMr Thomas Joseph Bell
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Cottage
Snail Hill
Rotherham
South Yorkshire
S60 2BZ
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameMr Thomas Joseph Bell
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2020(14 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 11 June 2020)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressCroft Cottage
Snail Hill
Rotherham
South Yorkshire
S60 2BZ
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiteprocladltd.com
Telephone01709 839666
Telephone regionRotherham

Location

Registered AddressCroft Cottage
Snail Hill
Rotherham
South Yorkshire
S60 2BZ
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£60,141
Cash£207
Current Liabilities£450,393

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 5 days from now)

Charges

14 June 2007Delivered on: 23 June 2007
Satisfied on: 21 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cottage 1 hardwick lane aston sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
7 July 2006Delivered on: 12 July 2006
Satisfied on: 8 January 2008
Persons entitled:
Clydesdale Bank PLC T/a Yorkshire Bank
Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of sawn moor avenue thurcroft rotherham south yorkshire,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
2 June 2006Delivered on: 9 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

25 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
23 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 August 2021 (11 pages)
6 May 2021Confirmation statement made on 2 May 2021 with updates (5 pages)
10 December 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
12 June 2020Termination of appointment of Thomas Joseph Bell as a director on 11 June 2020 (1 page)
12 June 2020Appointment of Mr Thomas Joseph Bell as a director on 12 June 2020 (2 pages)
11 June 2020Appointment of Mr Thomas Joseph Bell as a director on 11 June 2020 (2 pages)
8 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
2 June 2020Change of share class name or designation (2 pages)
11 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
11 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
8 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
22 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 12,100
(5 pages)
22 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 12,100
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 12,100
(5 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 12,100
(5 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 12,100
(5 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 12,100
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 November 2013Annual return made up to 27 October 2013 with a full list of shareholders (5 pages)
20 November 2013Annual return made up to 27 October 2013 with a full list of shareholders (5 pages)
24 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
24 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
23 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
16 October 2012Previous accounting period extended from 30 April 2012 to 31 August 2012 (3 pages)
16 October 2012Previous accounting period extended from 30 April 2012 to 31 August 2012 (3 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
10 November 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 12,100
(4 pages)
10 November 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 12,100
(4 pages)
8 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
7 December 2009Secretary's details changed for Rachael Bell on 7 December 2009 (1 page)
7 December 2009Director's details changed for Mr Anthony Ashley Bell on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Bell Rachael on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Anthony Ashley Bell on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Bell Rachael on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Bell Rachael on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Rachael Bell on 7 December 2009 (1 page)
7 December 2009Director's details changed for Mr Anthony Ashley Bell on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Rachael Bell on 7 December 2009 (1 page)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 November 2008Return made up to 27/10/08; full list of members (6 pages)
20 November 2008Return made up to 27/10/08; full list of members (6 pages)
21 January 2008Return made up to 27/10/07; full list of members (7 pages)
21 January 2008Return made up to 27/10/07; full list of members (7 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
15 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
15 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
4 December 2006Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
4 December 2006Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
27 November 2006Ad 20/10/06--------- £ si 99@1 (2 pages)
27 November 2006Ad 20/10/06--------- £ si 99@1 (2 pages)
10 November 2006Return made up to 27/10/06; full list of members (6 pages)
10 November 2006Return made up to 27/10/06; full list of members (6 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (4 pages)
9 June 2006Particulars of mortgage/charge (4 pages)
17 November 2005New director appointed (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005Registered office changed on 17/11/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Registered office changed on 17/11/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (2 pages)
27 October 2005Incorporation (14 pages)
27 October 2005Incorporation (14 pages)