UKBizDB.co.uk

G.R. PROUDLOCK LIMITED

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

This company is commonly known as G.r. Proudlock Limited. The company was founded 48 years ago and was given the registration number 01238983. The firm's registered office is in NORTHUMBERLAND. You can find them at 15 Market Street, Alnwick, Northumberland, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:G.R. PROUDLOCK LIMITED
Company Number:01238983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1975
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:15 Market Street, Alnwick, Northumberland, NE66 1SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
House And Home, 15 Market Street, Alnwick, England, NE66 1SS

Secretary25 September 2020Active
House And Home, 15 Market Street, Alnwick, England, NE66 1SS

Director23 January 2009Active
7, Loansdean Wood, Morpeth, United Kingdom, NE61 2FB

Secretary-Active
7, Loansdean Wood, Morpeth, United Kingdom, NE61 2FB

Director-Active
61, Shortridge Terrace, Newcastle Upon Tyne, United Kingdom, NE2 2JE

Director04 March 1999Active
7, Loansdean Wood, Morpeth, United Kingdom, NE61 2FB

Director-Active

People with Significant Control

Mr Geoffrey Richard Proudlock
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:United Kingdom
Address:7 Loansdean Wood, Morpeth, United Kingdom, NE61 2FB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs. Sylvia Proudlock
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:England
Address:7 Loansdean Wood, Morpeth, England, NE61 2FB
Nature of control:
  • Significant influence or control
Miss Sally-Ann Proudlock
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:House And Home, 15 Market Street, Alnwick, England, NE66 1SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Officers

Change person secretary company with change date.

Download
2023-11-17Officers

Change person director company with change date.

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Officers

Change person secretary company with change date.

Download
2020-11-27Persons with significant control

Change to a person with significant control.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Capital

Capital return purchase own shares.

Download
2020-10-02Officers

Appoint person secretary company with name date.

Download
2020-10-02Officers

Termination secretary company with name termination date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Persons with significant control

Change to a person with significant control.

Download
2020-01-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.