UKBizDB.co.uk

C.L. PROSSER & CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C.l. Prosser & Co. Limited. The company was founded 66 years ago and was given the registration number 00585157. The firm's registered office is in LONDON. You can find them at 4 Prince Albert Road, , London, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:C.L. PROSSER & CO. LIMITED
Company Number:00585157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1957
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:4 Prince Albert Road, London, NW1 7SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackburn House, Knayton, Thirsk, YO7 4AU

Secretary06 April 1993Active
New Town Farm, Bishopton, Stockton On Tees, TS21 1EY

Director-Active
Farfields Farm, Long Newton, Stockton On Tees, TS21 1DH

Director-Active
Blackburn House, Knayton, Thirsk, YO7 4AU

Director06 April 1993Active
Farfields Farm, Long Newton, Stockton On Tees, TS21 1DH

Secretary-Active
Far Field Farm, Long Newton, Stockton On Tees, TS21 1DH

Director-Active

People with Significant Control

Mr Robert Leslie Bainbridge
Notified on:23 March 2018
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:New Town Farm, Bishopton, Stockton On Tees, United Kingdom, TS21 1EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Barbara Selina Sharpe
Notified on:23 March 2018
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Blackburn House, Knayton, Thirsk, United Kingdom, YO7 4AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald Edward Bainbridge
Notified on:23 March 2018
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Far Field Farm, Long Newton, Stockton On Tees, United Kingdom, TS21 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Change account reference date company previous shortened.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Accounts

Accounts with accounts type full.

Download
2017-02-01Officers

Termination director company with name termination date.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-03-07Accounts

Accounts with accounts type medium.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.