UKBizDB.co.uk

G.W.PROUDFOOT LIMITED

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

This company is commonly known as G.w.proudfoot Limited. The company was founded 72 years ago and was given the registration number 00503044. The firm's registered office is in EASTFIELD,SCARBOROUGH. You can find them at Blinking Sike Caxton Way, Eastfield Business Park,, Eastfield,scarborough, North Yorkshire,. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:G.W.PROUDFOOT LIMITED
Company Number:00503044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1952
End of financial year:22 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 46390 - Non-specialised wholesale of food, beverages and tobacco
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Blinking Sike Caxton Way, Eastfield Business Park,, Eastfield,scarborough, North Yorkshire,, YO11 3YT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Haworth Court, Belvedere Place, Scarborough, YO11 2QQ

Director04 November 1996Active
Blinking Sike, Caxton Way, Eastfield Business Park, Eastfield, Scarborough, United Kingdom, YO11 3YT

Director05 August 2016Active
Blinking Sike, Caxton Way, Eastfield Business Park, Eastfield, Scarborough, United Kingdom, YO11 3YT

Director-Active
Blinking Sike, Caxton Way, Eastfield Business Park, Eastfield, Scarborough, United Kingdom, YO11 3YT

Director05 August 2016Active
Weir Lodge 16 East Avenue, Scalby, Scarborough, YO13 0QE

Director-Active
Weir Lodge 16 East Avenue, Scalby, Scarborough, YO13 0QE

Secretary21 February 1997Active
278 Scalby Road, Scarborough, YO12 6EB

Secretary-Active
Weir Lodge 16 East Avenue, Scalby, Scarborough, YO13 0QE

Secretary03 April 2000Active
2 The Glen Haybrow Crescent, Scalby, Scarborough, YO13 0SG

Secretary10 February 1994Active
26 Springhill Lane, Sandybed, Scarborough, YO12 5NF

Director04 November 1996Active
12 Bankside, Eastfield, Scarborough, YO11 3EW

Director04 November 1996Active
225 Rolling Road, Gaithersburg, Usa 20377,

Director-Active
278 Scalby Road, Scarborough, YO12 6EB

Director-Active
Weir Lodge 16 East Avenue, Scalby, Scarborough, YO13 0QE

Director21 February 1997Active
Blinking Sike, Caxton Way, Eastfield Business Park, Eastfield, Scarborough, United Kingdom, YO11 3YT

Director-Active
Station House Station Road, Ravenscar, Scarborough, YO13 0LX

Director06 January 1995Active
18 The Vale, Beverley Parklands, Beverley, HU17 0RD

Director01 March 2003Active
46 Main Street, Hutton Cranswick, Driffield, YO25 9QY

Director30 January 1998Active

People with Significant Control

Mr Ian Andrew Proudfoot
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Blinking Sike, Caxton Way Eastfield Business Park, Scarborough, United Kingdom, YO11 3YT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Alistair Proudfoot
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:Blinking Sike, Caxton Way Eastfield Business Park, Scarborough, United Kingdom, YO11 3YT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type full.

Download
2017-04-28Officers

Termination secretary company with name termination date.

Download
2017-04-27Officers

Termination director company with name termination date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Officers

Change person director company.

Download
2017-03-09Officers

Change person secretary company.

Download
2017-03-08Officers

Change person director company with change date.

Download
2017-03-08Officers

Change person director company with change date.

Download
2017-01-25Accounts

Accounts with accounts type full.

Download
2016-08-08Officers

Appoint person director company with name date.

Download
2016-08-08Officers

Appoint person director company with name date.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.