UKBizDB.co.uk

WILLIAM PROCTER LIMITED

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

This company is commonly known as William Procter Limited. The company was founded 42 years ago and was given the registration number 01611968. The firm's registered office is in SOUTHMINSTER. You can find them at Stows Farm, Tillingham, Southminster, Essex. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:WILLIAM PROCTER LIMITED
Company Number:01611968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Stows Farm, Tillingham, Southminster, Essex, CM0 7TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stows Farm, Tillingham, Southminster, CM0 7TW

Secretary-Active
Stows Farm, Tillingham, Southminster, CM0 7TW

Director01 September 2007Active
9, Vicarage Lane, Stows Farm Tillingham, Southminster, CM0 7TW

Director06 April 2016Active
Stows Farm, Tillingham, Southminster, CM0 7TW

Director27 March 2000Active
Stows Farm, Tillingham, Southminster, CM0 7TW

Director-Active
C/O Stows Farm, Tillingham, Southminster, CM0 7TW

Director-Active
10 Vicarage Lane, Tillingham, Southminster, CM0 7TW

Director-Active

People with Significant Control

Mr William Robert Procter
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:9 Vicarage Lane, Stows Farm, Southminster, England, CM0 7TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jane Hilary Procter
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:9 Vicarage Lane, Stows Farm, Southminster, England, CM0 7TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-12-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Officers

Appoint person director company with name date.

Download
2016-01-06Mortgage

Mortgage satisfy charge full.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Capital

Capital allotment shares.

Download
2015-04-22Resolution

Resolution.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-02Accounts

Accounts amended with made up date.

Download

Copyright © 2024. All rights reserved.