UKBizDB.co.uk

PROCTER BROS. LIMITED

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

This company is commonly known as Procter Bros. Limited. The company was founded 107 years ago and was given the registration number 00144614. The firm's registered office is in MANCHESTER. You can find them at C/o Mazars Llp, One St. Peters Square, Manchester, . This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.

Company Information

Name:PROCTER BROS. LIMITED
Company Number:00144614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:15 August 1916
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 23610 - Manufacture of concrete products for construction purposes
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 43290 - Other construction installation
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:C/o Mazars Llp, One St. Peters Square, Manchester, M2 3DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Beaconsfield Court, Garforth, Leeds, United Kingdom, LS25 1QH

Secretary01 February 2004Active
Sarnia, Main Street Bishop Monkton, Harrogate, HG3 3QP

Secretary29 August 2002Active
10 Shibden View, Ambler Thorn, Bradford, BD13 2SS

Secretary-Active
14 Valley Grove, Leeds, LS28 9ET

Secretary01 August 2001Active
1, Beaconsfield Court, Garforth, Leeds, United Kingdom, LS25 1QH

Director05 December 2013Active
1, Beaconsfield Court, Garforth, Leeds, LS25 1QH

Director-Active
1, Beaconsfield Court, Garforth, Leeds, United Kingdom, LS25 1QH

Director28 January 2004Active
1, Beaconsfield Court, Garforth, Leeds, United Kingdom, LS25 1QH

Director01 September 2004Active
Inglenook Cottage, 6 The Square Birstwith, Harrogate, HG3 2NL

Director-Active
Sarnia, Main Street Bishop Monkton, Harrogate, HG3 3QP

Director-Active
C/O Mazars Llp, One St. Peters Square, Manchester, M2 3DE

Director12 March 2020Active
1, Beaconsfield Court, Garforth, Leeds, United Kingdom, LS25 1QH

Director-Active
1, Beaconsfield Court, Garforth, Leeds, United Kingdom, LS25 1QH

Director17 May 2012Active
1, Beaconsfield Court, Garforth, Leeds, United Kingdom, LS25 1QH

Director12 January 1995Active
1, Beaconsfield Court, Garforth, Leeds, LS25 1QH

Director15 May 2017Active
10 Shibden View, Ambler Thorn, Bradford, BD13 2SS

Director-Active
1, Beaconsfield Court, Garforth, Leeds, LS25 1QH

Director01 October 2005Active
48 Rowan Way, Rassau, Ebbw Vale, NP23 5TH

Director01 September 2004Active

People with Significant Control

Mr Jeremy Charles Ashbridge Procter
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:C/O Mazars Llp, One St. Peters Square, Manchester, M2 3DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Christopher Michael Procter
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Address:C/O Mazars Llp, One St. Peters Square, Manchester, M2 3DE
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Insolvency

Liquidation in administration progress report.

Download
2023-09-28Insolvency

Liquidation in administration progress report.

Download
2023-08-04Insolvency

Liquidation in administration extension of period.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-03-25Insolvency

Liquidation in administration progress report.

Download
2022-11-09Officers

Termination secretary company with name termination date.

Download
2022-10-20Officers

Change person secretary company with change date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-09-23Insolvency

Liquidation in administration progress report.

Download
2022-08-05Insolvency

Liquidation in administration extension of period.

Download
2022-03-22Insolvency

Liquidation in administration progress report.

Download
2021-09-22Insolvency

Liquidation in administration progress report.

Download
2021-08-19Insolvency

Liquidation in administration extension of period.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-03-29Insolvency

Liquidation in administration progress report.

Download
2021-01-27Insolvency

Liquidation receiver appointment of receiver.

Download
2021-01-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-01-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-11-14Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-10-28Insolvency

Liquidation in administration proposals.

Download
2020-09-19Address

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

Download
2020-09-15Insolvency

Liquidation in administration appointment of administrator.

Download

Copyright © 2024. All rights reserved.