About

Registered Number: 01000982
Date of Incorporation: 28/01/1971 (53 years and 3 months ago)
Company Status: Active
Registered Address: The Proton Group Ltd Riley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1QT,

 

The Proton Group Ltd was setup in 1971, it has a status of "Active". We do not know the number of employees at the business. The current directors of The Proton Group Ltd are listed as Shaw, David, Shaw, David, Angus, Murray, Chapman, Bob, Corn, Ronald, Hulatt, Sandra Jane, Jebson, Peter, Shakespeare, Paul, Dew, Mona Birgitta, Shakespeare, Paul, Stone, Raymond William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, David 23 October 2015 - 1
DEW, Mona Birgitta N/A 06 April 2005 1
SHAKESPEARE, Paul 16 November 2010 02 August 2013 1
STONE, Raymond William 23 October 2015 23 September 2016 1
Secretary Name Appointed Resigned Total Appointments
SHAW, David 02 June 2015 - 1
ANGUS, Murray 22 November 1999 29 September 2006 1
CHAPMAN, Bob 21 July 2014 02 June 2015 1
CORN, Ronald N/A 01 June 1992 1
HULATT, Sandra Jane 05 August 2013 06 December 2013 1
JEBSON, Peter 01 June 1992 22 November 1999 1
SHAKESPEARE, Paul 29 September 2006 02 August 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 September 2020
CH01 - Change of particulars for director 18 September 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 07 April 2017
MR04 - N/A 13 December 2016
TM01 - Termination of appointment of director 03 October 2016
AA - Annual Accounts 02 October 2016
MR01 - N/A 20 September 2016
MR04 - N/A 30 August 2016
AR01 - Annual Return 21 April 2016
AP01 - Appointment of director 26 October 2015
AP01 - Appointment of director 26 October 2015
AA - Annual Accounts 08 October 2015
AP03 - Appointment of secretary 02 June 2015
TM02 - Termination of appointment of secretary 02 June 2015
AR01 - Annual Return 27 April 2015
AP03 - Appointment of secretary 14 August 2014
AA - Annual Accounts 06 August 2014
AA01 - Change of accounting reference date 24 July 2014
AR01 - Annual Return 17 April 2014
AA01 - Change of accounting reference date 31 March 2014
TM02 - Termination of appointment of secretary 06 December 2013
AP03 - Appointment of secretary 05 August 2013
TM02 - Termination of appointment of secretary 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 22 April 2013
MG01 - Particulars of a mortgage or charge 11 April 2013
MR04 - N/A 10 April 2013
MG01 - Particulars of a mortgage or charge 20 March 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 27 April 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 07 January 2011
AP01 - Appointment of director 17 November 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 11 December 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 12 May 2009
363a - Annual Return 19 May 2008
RESOLUTIONS - N/A 15 April 2008
RESOLUTIONS - N/A 15 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 April 2008
395 - Particulars of a mortgage or charge 14 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 05 June 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
353 - Register of members 18 January 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
395 - Particulars of a mortgage or charge 03 June 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 17 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 26 April 2004
AA - Annual Accounts 17 May 2003
363s - Annual Return 06 May 2003
395 - Particulars of a mortgage or charge 13 July 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 21 February 2002
CERTNM - Change of name certificate 14 August 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 15 May 2000
288a - Notice of appointment of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1999
395 - Particulars of a mortgage or charge 21 September 1999
AAMD - Amended Accounts 27 July 1999
AA - Annual Accounts 05 July 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
363s - Annual Return 10 May 1999
363s - Annual Return 26 May 1998
AA - Annual Accounts 09 April 1998
AA - Annual Accounts 29 April 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 23 May 1996
363s - Annual Return 23 May 1996
AA - Annual Accounts 03 July 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 01 July 1994
363s - Annual Return 02 June 1994
AA - Annual Accounts 24 June 1993
363s - Annual Return 18 June 1993
AA - Annual Accounts 06 July 1992
288 - N/A 18 June 1992
363s - Annual Return 28 April 1992
AA - Annual Accounts 05 August 1991
363a - Annual Return 09 July 1991
AA - Annual Accounts 02 July 1990
363 - Annual Return 02 July 1990
395 - Particulars of a mortgage or charge 09 October 1989
AA - Annual Accounts 09 May 1989
363 - Annual Return 09 May 1989
288 - N/A 16 December 1988
AA - Annual Accounts 04 May 1988
363 - Annual Return 04 May 1988
AA - Annual Accounts 23 March 1988
363 - Annual Return 23 March 1988
AC05 - N/A 12 February 1988
RESOLUTIONS - N/A 24 July 1987
395 - Particulars of a mortgage or charge 24 June 1987
395 - Particulars of a mortgage or charge 24 June 1987
MEM/ARTS - N/A 22 April 1987
RESOLUTIONS - N/A 31 October 1986
GAZ(U) - N/A 28 October 1986
AA - Annual Accounts 18 July 1986
363 - Annual Return 18 July 1986
MISC - Miscellaneous document 28 January 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2016 Outstanding

N/A

Debenture 04 April 2013 Outstanding

N/A

All assets debenture 06 March 2013 Fully Satisfied

N/A

Fixed & floating charge 04 April 2008 Fully Satisfied

N/A

Debenture 24 May 2006 Fully Satisfied

N/A

Third party charge of deposit 09 July 2002 Fully Satisfied

N/A

Debenture 16 September 1999 Fully Satisfied

N/A

Mortgage debenture 04 October 1989 Fully Satisfied

N/A

Legal charge 17 June 1987 Fully Satisfied

N/A

Legal charge 17 June 1987 Fully Satisfied

N/A

Legal charge 18 May 1977 Fully Satisfied

N/A

Legal charge 21 January 1977 Fully Satisfied

N/A

Debenture 06 January 1976 Fully Satisfied

N/A

Assignment 25 February 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.