Company NameProco (Holdings) Limited
DirectorsMatthew Jonathan Bailey and Giles William John Bowes
Company StatusActive
Company Number05684302
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)
Previous NameHLW 282 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew Jonathan Bailey
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(2 months, 2 weeks after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway Close
Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ
Secretary NameMs Kathryn Joanne Bailey
StatusCurrent
Appointed08 July 2014(8 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressParkway Close
Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ
Director NameMr Giles William John Bowes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(10 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressParkway Close
Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ
Secretary NameGuy Christopher Whitehead
NationalityBritish
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Rustlings Court
Graham Road
Sheffield
South Yorkshire
S10 3HQ
Director NameMr Mark John Schofield
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(1 week, 4 days after company formation)
Appointment Duration11 years, 5 months (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway Close
Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ
Secretary NameMr Simon Tomlinson
NationalityBritish
StatusResigned
Appointed03 February 2006(1 week, 4 days after company formation)
Appointment Duration8 years, 5 months (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway Close
Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ
Director NameMr Richard Green
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 14 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway Close
Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ
Director NameMr Simon Tomlinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(2 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 08 July 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressParkway Close
Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ
Director NameHLW Commercial Lawyers Llp (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW

Contact

Websiteproco.com
Email address[email protected]
Telephone0114 2728888
Telephone regionSheffield

Location

Registered AddressParkway Close
Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

206k at £1Mark John Schofield
80.47%
Ordinary B
50k at £1Matthew Jonathan Bailey
19.53%
Ordinary C

Financials

Year2014
Turnover£11,005,622
Gross Profit£4,003,607
Net Worth£1,676,894
Cash£323,869
Current Liabilities£2,781,177

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

19 July 2017Delivered on: 21 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 July 2023Termination of appointment of Steeve Axel Roucaute as a director on 19 May 2023 (1 page)
2 May 2023Termination of appointment of Kathryn Joanne Bailey as a secretary on 23 April 2023 (1 page)
2 May 2023Appointment of Mr Philip John Osmond as a director on 23 April 2023 (2 pages)
2 May 2023Appointment of Mr Andrew Skarpellis as a director on 22 April 2023 (2 pages)
2 May 2023Appointment of Mr Gary Ian Peeling as a director on 23 April 2023 (2 pages)
2 May 2023Appointment of Mr Steeve Axel Roucaute as a director on 23 April 2023 (2 pages)
2 May 2023Termination of appointment of Giles William John Bowes as a director on 23 April 2023 (1 page)
30 March 2023Resolutions
  • RES13 ‐ Cancel share premium & capital redemption reserve 30/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2023Statement by Directors (1 page)
30 March 2023Statement of capital on 30 March 2023
  • GBP 100
(5 pages)
30 March 2023Solvency Statement dated 30/03/23 (1 page)
25 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
6 January 2023Full accounts made up to 31 March 2022 (16 pages)
31 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
2 January 2022Full accounts made up to 31 March 2021 (16 pages)
6 July 2021Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page)
4 July 2021Full accounts made up to 31 August 2020 (17 pages)
25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
9 September 2020Previous accounting period extended from 30 June 2020 to 31 August 2020 (1 page)
24 February 2020Full accounts made up to 30 June 2019 (17 pages)
28 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
6 March 2019Full accounts made up to 30 June 2018 (17 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
27 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 January 2018Notification of Proco Group Ltd as a person with significant control on 21 July 2017 (2 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
19 December 2017Group of companies' accounts made up to 30 June 2017 (37 pages)
19 December 2017Group of companies' accounts made up to 30 June 2017 (37 pages)
25 October 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 272,145
(4 pages)
25 October 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 272,145
(4 pages)
5 September 2017Cessation of Mark John Schofield as a person with significant control on 21 July 2017 (1 page)
5 September 2017Termination of appointment of Mark John Schofield as a director on 21 July 2017 (1 page)
5 September 2017Termination of appointment of Mark John Schofield as a director on 21 July 2017 (1 page)
5 September 2017Cessation of Mark John Schofield as a person with significant control on 21 July 2017 (1 page)
21 July 2017Registration of charge 056843020001, created on 19 July 2017 (5 pages)
21 July 2017Registration of charge 056843020001, created on 19 July 2017 (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
17 January 2017Group of companies' accounts made up to 30 June 2016 (34 pages)
17 January 2017Group of companies' accounts made up to 30 June 2016 (34 pages)
21 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 256,000
(4 pages)
21 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 256,000
(4 pages)
20 July 2016Appointment of Mr Giles William John Bowes as a director on 1 July 2016 (2 pages)
20 July 2016Appointment of Mr Giles William John Bowes as a director on 1 July 2016 (2 pages)
19 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-shares 01/07/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-shares 01/07/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 256,000
(5 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 256,000
(5 pages)
18 December 2015Group of companies' accounts made up to 30 June 2015 (26 pages)
18 December 2015Group of companies' accounts made up to 30 June 2015 (26 pages)
25 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
25 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
28 January 2015Group of companies' accounts made up to 30 June 2014 (23 pages)
28 January 2015Group of companies' accounts made up to 30 June 2014 (23 pages)
22 January 2015Change of share class name or designation (2 pages)
22 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 256,000
(5 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 256,000
(5 pages)
22 January 2015Change of share class name or designation (2 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 August 2014Purchase of own shares. (3 pages)
6 August 2014Cancellation of shares. Statement of capital on 8 July 2014
  • GBP 256,000
(4 pages)
6 August 2014Cancellation of shares. Statement of capital on 8 July 2014
  • GBP 256,000
(4 pages)
6 August 2014Purchase of own shares. (3 pages)
6 August 2014Cancellation of shares. Statement of capital on 8 July 2014
  • GBP 256,000
(4 pages)
8 July 2014Appointment of Ms Kathryn Joanne Bailey as a secretary (2 pages)
8 July 2014Termination of appointment of Simon Tomlinson as a director (1 page)
8 July 2014Termination of appointment of Simon Tomlinson as a secretary (1 page)
8 July 2014Appointment of Ms Kathryn Joanne Bailey as a secretary (2 pages)
8 July 2014Termination of appointment of Simon Tomlinson as a director (1 page)
8 July 2014Termination of appointment of Simon Tomlinson as a secretary (1 page)
18 March 2014Statement of capital on 19 February 2014
  • GBP 306,000
(5 pages)
18 March 2014Statement of capital on 19 February 2014
  • GBP 306,000
(5 pages)
14 February 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
14 February 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders (7 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders (7 pages)
8 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 March 2013Consolidation of shares on 20 February 2013 (5 pages)
8 March 2013Consolidation of shares on 20 February 2013 (5 pages)
6 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
24 December 2012Group of companies' accounts made up to 30 June 2012 (25 pages)
24 December 2012Group of companies' accounts made up to 30 June 2012 (25 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creat new class a ordinary share of £0.01 each 27/07/2012
(21 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creat new class a ordinary share of £0.01 each 27/07/2012
(21 pages)
28 February 2012Group of companies' accounts made up to 30 June 2011 (25 pages)
28 February 2012Group of companies' accounts made up to 30 June 2011 (25 pages)
17 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
1 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
1 August 2011Purchase of own shares. (3 pages)
1 August 2011Cancellation of shares. Statement of capital on 1 August 2011
  • GBP 688,000
(4 pages)
1 August 2011Cancellation of shares. Statement of capital on 1 August 2011
  • GBP 688,000
(4 pages)
1 August 2011Purchase of own shares. (3 pages)
1 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
1 August 2011Cancellation of shares. Statement of capital on 1 August 2011
  • GBP 688,000
(4 pages)
27 July 2011Termination of appointment of Richard Green as a director (1 page)
27 July 2011Termination of appointment of Richard Green as a director (1 page)
20 July 2011Memorandum and Articles of Association (16 pages)
20 July 2011Memorandum and Articles of Association (16 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
31 March 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
31 March 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
17 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (8 pages)
17 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (8 pages)
6 April 2010Group of companies' accounts made up to 30 June 2009 (25 pages)
6 April 2010Group of companies' accounts made up to 30 June 2009 (25 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Mr Matthew Jonathan Bailey on 23 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Matthew Jonathan Bailey on 23 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Simon Tomlinson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Simon Tomlinson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Simon Tomlinson on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Richard Green on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Matthew Jonathan Bailey on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Matthew Jonathan Bailey on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Simon Tomlinson on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Simon Tomlinson on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Simon Tomlinson on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Mark John Schofield on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Mark John Schofield on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Simon Tomlinson on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Mark John Schofield on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Richard Green on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Matthew Jonathan Bailey on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Simon Tomlinson on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Simon Tomlinson on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Richard Green on 1 October 2009 (2 pages)
9 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
9 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
26 January 2009Return made up to 22/01/09; full list of members (5 pages)
26 January 2009Return made up to 22/01/09; full list of members (5 pages)
5 December 2008Gbp sr 150000@1 (1 page)
5 December 2008Gbp sr 150000@1 (1 page)
5 December 2008Gbp sr 200000@1 (1 page)
5 December 2008Gbp sr 200000@1 (1 page)
5 December 2008Gbp sr 200000@1 (1 page)
5 December 2008Gbp sr 200000@1 (1 page)
26 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2008Auditor's resignation (1 page)
28 July 2008Auditor's resignation (1 page)
13 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
13 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
22 January 2008Return made up to 22/01/08; full list of members (4 pages)
22 January 2008Return made up to 22/01/08; full list of members (4 pages)
25 January 2007Return made up to 23/01/07; full list of members (4 pages)
25 January 2007Return made up to 23/01/07; full list of members (4 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
4 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
4 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
5 December 2006Accounting reference date shortened from 30/06/07 to 30/06/06 (1 page)
5 December 2006Accounting reference date shortened from 30/06/07 to 30/06/06 (1 page)
21 June 2006Particulars of contract relating to shares (4 pages)
21 June 2006Ad 28/04/06--------- £ si 177999@1 (2 pages)
21 June 2006Ad 28/04/06--------- £ si 1305000@1 (2 pages)
21 June 2006Particulars of contract relating to shares (4 pages)
21 June 2006Ad 28/04/06--------- £ si 1305000@1 (2 pages)
21 June 2006Ad 28/04/06--------- £ si 177999@1 (2 pages)
8 June 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
8 June 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
15 May 2006Ad 28/04/06--------- £ si 1477999@1=1477999 £ ic 1/1478000 (2 pages)
15 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 May 2006Nc inc already adjusted 28/04/06 (1 page)
15 May 2006Ad 28/04/06--------- £ si 1477999@1=1477999 £ ic 1/1478000 (2 pages)
15 May 2006Nc inc already adjusted 28/04/06 (1 page)
27 April 2006Memorandum and Articles of Association (11 pages)
27 April 2006Memorandum and Articles of Association (11 pages)
24 April 2006New director appointed (2 pages)
24 April 2006Registered office changed on 24/04/06 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006Registered office changed on 24/04/06 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
12 April 2006Company name changed hlw 282 LIMITED\certificate issued on 12/04/06 (3 pages)
12 April 2006Company name changed hlw 282 LIMITED\certificate issued on 12/04/06 (3 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006New secretary appointed (2 pages)
23 January 2006Incorporation (16 pages)
23 January 2006Incorporation (16 pages)