Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ
Secretary Name | Ms Kathryn Joanne Bailey |
---|---|
Status | Current |
Appointed | 08 July 2014(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ |
Director Name | Mr Giles William John Bowes |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ |
Secretary Name | Guy Christopher Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Rustlings Court Graham Road Sheffield South Yorkshire S10 3HQ |
Director Name | Mr Mark John Schofield |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 21 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ |
Secretary Name | Mr Simon Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ |
Director Name | Mr Richard Green |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ |
Director Name | Mr Simon Tomlinson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 July 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ |
Director Name | HLW Commercial Lawyers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
Website | proco.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2728888 |
Telephone region | Sheffield |
Registered Address | Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
206k at £1 | Mark John Schofield 80.47% Ordinary B |
---|---|
50k at £1 | Matthew Jonathan Bailey 19.53% Ordinary C |
Year | 2014 |
---|---|
Turnover | £11,005,622 |
Gross Profit | £4,003,607 |
Net Worth | £1,676,894 |
Cash | £323,869 |
Current Liabilities | £2,781,177 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
19 July 2017 | Delivered on: 21 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
5 July 2023 | Termination of appointment of Steeve Axel Roucaute as a director on 19 May 2023 (1 page) |
---|---|
2 May 2023 | Termination of appointment of Kathryn Joanne Bailey as a secretary on 23 April 2023 (1 page) |
2 May 2023 | Appointment of Mr Philip John Osmond as a director on 23 April 2023 (2 pages) |
2 May 2023 | Appointment of Mr Andrew Skarpellis as a director on 22 April 2023 (2 pages) |
2 May 2023 | Appointment of Mr Gary Ian Peeling as a director on 23 April 2023 (2 pages) |
2 May 2023 | Appointment of Mr Steeve Axel Roucaute as a director on 23 April 2023 (2 pages) |
2 May 2023 | Termination of appointment of Giles William John Bowes as a director on 23 April 2023 (1 page) |
30 March 2023 | Resolutions
|
30 March 2023 | Statement by Directors (1 page) |
30 March 2023 | Statement of capital on 30 March 2023
|
30 March 2023 | Solvency Statement dated 30/03/23 (1 page) |
25 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
6 January 2023 | Full accounts made up to 31 March 2022 (16 pages) |
31 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
2 January 2022 | Full accounts made up to 31 March 2021 (16 pages) |
6 July 2021 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page) |
4 July 2021 | Full accounts made up to 31 August 2020 (17 pages) |
25 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
9 September 2020 | Previous accounting period extended from 30 June 2020 to 31 August 2020 (1 page) |
24 February 2020 | Full accounts made up to 30 June 2019 (17 pages) |
28 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
6 March 2019 | Full accounts made up to 30 June 2018 (17 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
27 June 2018 | Resolutions
|
22 January 2018 | Notification of Proco Group Ltd as a person with significant control on 21 July 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
19 December 2017 | Group of companies' accounts made up to 30 June 2017 (37 pages) |
19 December 2017 | Group of companies' accounts made up to 30 June 2017 (37 pages) |
25 October 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
25 October 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
5 September 2017 | Cessation of Mark John Schofield as a person with significant control on 21 July 2017 (1 page) |
5 September 2017 | Termination of appointment of Mark John Schofield as a director on 21 July 2017 (1 page) |
5 September 2017 | Termination of appointment of Mark John Schofield as a director on 21 July 2017 (1 page) |
5 September 2017 | Cessation of Mark John Schofield as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Registration of charge 056843020001, created on 19 July 2017 (5 pages) |
21 July 2017 | Registration of charge 056843020001, created on 19 July 2017 (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
17 January 2017 | Group of companies' accounts made up to 30 June 2016 (34 pages) |
17 January 2017 | Group of companies' accounts made up to 30 June 2016 (34 pages) |
21 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
21 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
20 July 2016 | Appointment of Mr Giles William John Bowes as a director on 1 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Giles William John Bowes as a director on 1 July 2016 (2 pages) |
19 July 2016 | Resolutions
|
19 July 2016 | Resolutions
|
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
18 December 2015 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
18 December 2015 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
25 February 2015 | Resolutions
|
25 February 2015 | Resolutions
|
28 January 2015 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
28 January 2015 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
22 January 2015 | Change of share class name or designation (2 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Change of share class name or designation (2 pages) |
16 January 2015 | Resolutions
|
16 January 2015 | Resolutions
|
16 January 2015 | Resolutions
|
16 January 2015 | Resolutions
|
6 August 2014 | Purchase of own shares. (3 pages) |
6 August 2014 | Cancellation of shares. Statement of capital on 8 July 2014
|
6 August 2014 | Cancellation of shares. Statement of capital on 8 July 2014
|
6 August 2014 | Purchase of own shares. (3 pages) |
6 August 2014 | Cancellation of shares. Statement of capital on 8 July 2014
|
8 July 2014 | Appointment of Ms Kathryn Joanne Bailey as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Simon Tomlinson as a director (1 page) |
8 July 2014 | Termination of appointment of Simon Tomlinson as a secretary (1 page) |
8 July 2014 | Appointment of Ms Kathryn Joanne Bailey as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Simon Tomlinson as a director (1 page) |
8 July 2014 | Termination of appointment of Simon Tomlinson as a secretary (1 page) |
18 March 2014 | Statement of capital on 19 February 2014
|
18 March 2014 | Statement of capital on 19 February 2014
|
14 February 2014 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
14 February 2014 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders (7 pages) |
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders (7 pages) |
8 July 2013 | Resolutions
|
8 July 2013 | Resolutions
|
8 March 2013 | Consolidation of shares on 20 February 2013 (5 pages) |
8 March 2013 | Consolidation of shares on 20 February 2013 (5 pages) |
6 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
24 December 2012 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
7 August 2012 | Resolutions
|
7 August 2012 | Resolutions
|
28 February 2012 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
28 February 2012 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
17 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Purchase of own shares. (3 pages) |
1 August 2011 | Cancellation of shares. Statement of capital on 1 August 2011
|
1 August 2011 | Cancellation of shares. Statement of capital on 1 August 2011
|
1 August 2011 | Purchase of own shares. (3 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Cancellation of shares. Statement of capital on 1 August 2011
|
27 July 2011 | Termination of appointment of Richard Green as a director (1 page) |
27 July 2011 | Termination of appointment of Richard Green as a director (1 page) |
20 July 2011 | Memorandum and Articles of Association (16 pages) |
20 July 2011 | Memorandum and Articles of Association (16 pages) |
20 July 2011 | Resolutions
|
20 July 2011 | Resolutions
|
31 March 2011 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
31 March 2011 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
17 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (8 pages) |
6 April 2010 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
6 April 2010 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (7 pages) |
2 November 2009 | Director's details changed for Mr Matthew Jonathan Bailey on 23 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Matthew Jonathan Bailey on 23 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Simon Tomlinson on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Simon Tomlinson on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Simon Tomlinson on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Richard Green on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Matthew Jonathan Bailey on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Matthew Jonathan Bailey on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Simon Tomlinson on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Simon Tomlinson on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Simon Tomlinson on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Mark John Schofield on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Mark John Schofield on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Simon Tomlinson on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Mark John Schofield on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Richard Green on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Matthew Jonathan Bailey on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Simon Tomlinson on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Simon Tomlinson on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Richard Green on 1 October 2009 (2 pages) |
9 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
9 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (5 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (5 pages) |
5 December 2008 | Gbp sr 150000@1 (1 page) |
5 December 2008 | Gbp sr 150000@1 (1 page) |
5 December 2008 | Gbp sr 200000@1 (1 page) |
5 December 2008 | Gbp sr 200000@1 (1 page) |
5 December 2008 | Gbp sr 200000@1 (1 page) |
5 December 2008 | Gbp sr 200000@1 (1 page) |
26 November 2008 | Resolutions
|
26 November 2008 | Resolutions
|
28 July 2008 | Auditor's resignation (1 page) |
28 July 2008 | Auditor's resignation (1 page) |
13 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
13 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
22 January 2008 | Return made up to 22/01/08; full list of members (4 pages) |
22 January 2008 | Return made up to 22/01/08; full list of members (4 pages) |
25 January 2007 | Return made up to 23/01/07; full list of members (4 pages) |
25 January 2007 | Return made up to 23/01/07; full list of members (4 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
4 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
5 December 2006 | Accounting reference date shortened from 30/06/07 to 30/06/06 (1 page) |
5 December 2006 | Accounting reference date shortened from 30/06/07 to 30/06/06 (1 page) |
21 June 2006 | Particulars of contract relating to shares (4 pages) |
21 June 2006 | Ad 28/04/06--------- £ si 177999@1 (2 pages) |
21 June 2006 | Ad 28/04/06--------- £ si 1305000@1 (2 pages) |
21 June 2006 | Particulars of contract relating to shares (4 pages) |
21 June 2006 | Ad 28/04/06--------- £ si 1305000@1 (2 pages) |
21 June 2006 | Ad 28/04/06--------- £ si 177999@1 (2 pages) |
8 June 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
8 June 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
15 May 2006 | Ad 28/04/06--------- £ si 1477999@1=1477999 £ ic 1/1478000 (2 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Resolutions
|
15 May 2006 | Nc inc already adjusted 28/04/06 (1 page) |
15 May 2006 | Ad 28/04/06--------- £ si 1477999@1=1477999 £ ic 1/1478000 (2 pages) |
15 May 2006 | Nc inc already adjusted 28/04/06 (1 page) |
27 April 2006 | Memorandum and Articles of Association (11 pages) |
27 April 2006 | Memorandum and Articles of Association (11 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
12 April 2006 | Company name changed hlw 282 LIMITED\certificate issued on 12/04/06 (3 pages) |
12 April 2006 | Company name changed hlw 282 LIMITED\certificate issued on 12/04/06 (3 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
23 January 2006 | Incorporation (16 pages) |
23 January 2006 | Incorporation (16 pages) |