Main Street, Brampton En Le Morthen
Rotherham
South Yorkshire
S66 9BD
Secretary Name | Mrs Rachael Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Main Street Brampton En Le Morthen Rotherham S Yorkshire S66 9BD |
Director Name | Bell Rachael |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(1 year after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | The Spinney Main Street Brampton Rotherham South Yorkshire S66 9BD |
Director Name | Mr Thomas Joseph Bell |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft Cottage Snail Hill Rotherham South Yorkshire S60 2BZ |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Mr Thomas Joseph Bell |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2020(14 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 June 2020) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Croft Cottage Snail Hill Rotherham South Yorkshire S60 2BZ |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | procladltd.com |
---|---|
Telephone | 01709 839666 |
Telephone region | Rotherham |
Registered Address | Croft Cottage Snail Hill Rotherham South Yorkshire S60 2BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £60,141 |
Cash | £207 |
Current Liabilities | £450,393 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 5 days from now) |
14 June 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
25 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
23 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
6 May 2021 | Confirmation statement made on 2 May 2021 with updates (5 pages) |
10 December 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
12 June 2020 | Termination of appointment of Thomas Joseph Bell as a director on 11 June 2020 (1 page) |
12 June 2020 | Appointment of Mr Thomas Joseph Bell as a director on 12 June 2020 (2 pages) |
11 June 2020 | Appointment of Mr Thomas Joseph Bell as a director on 11 June 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
2 June 2020 | Change of share class name or designation (2 pages) |
11 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
22 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders (5 pages) |
20 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders (5 pages) |
24 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
24 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
23 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Previous accounting period extended from 30 April 2012 to 31 August 2012 (3 pages) |
16 October 2012 | Previous accounting period extended from 30 April 2012 to 31 August 2012 (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
8 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Secretary's details changed for Rachael Bell on 7 December 2009 (1 page) |
7 December 2009 | Director's details changed for Mr Anthony Ashley Bell on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Bell Rachael on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Anthony Ashley Bell on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Bell Rachael on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Bell Rachael on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Rachael Bell on 7 December 2009 (1 page) |
7 December 2009 | Director's details changed for Mr Anthony Ashley Bell on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Rachael Bell on 7 December 2009 (1 page) |
13 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 November 2008 | Return made up to 27/10/08; full list of members (6 pages) |
20 November 2008 | Return made up to 27/10/08; full list of members (6 pages) |
21 January 2008 | Return made up to 27/10/07; full list of members (7 pages) |
21 January 2008 | Return made up to 27/10/07; full list of members (7 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
15 December 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
4 December 2006 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
4 December 2006 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
27 November 2006 | Ad 20/10/06--------- £ si 99@1 (2 pages) |
27 November 2006 | Ad 20/10/06--------- £ si 99@1 (2 pages) |
10 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (4 pages) |
9 June 2006 | Particulars of mortgage/charge (4 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
27 October 2005 | Incorporation (14 pages) |
27 October 2005 | Incorporation (14 pages) |