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.
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 |
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 |
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 |