About

Registered Number: 01897463
Date of Incorporation: 20/03/1985 (40 years and 1 month ago)
Company Status: Active
Registered Address: Pentre House, Brilley, Whitney On Wye, Herefordshire, HR3 6JF

 

Based in Whitney On Wye, Herefordshire, Pro-host Products Ltd was established in 1985, it has a status of "Active". Pro-host Products Ltd has 3 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAVILLE, Christian Nicholas Forbes 24 September 2013 - 1
GRAVILLE, Peter Norman N/A 07 May 2013 1
Secretary Name Appointed Resigned Total Appointments
GRAVILLE, Vivien Ann Hayes N/A 06 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 20 April 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 31 December 2013
TM01 - Termination of appointment of director 31 December 2013
TM01 - Termination of appointment of director 31 December 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 30 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 27 September 2012
TM02 - Termination of appointment of secretary 09 January 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 03 November 2004
AUD - Auditor's letter of resignation 20 January 2004
363s - Annual Return 08 January 2004
395 - Particulars of a mortgage or charge 09 December 2003
AA - Annual Accounts 15 April 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 23 January 2003
225 - Change of Accounting Reference Date 13 December 2002
AA - Annual Accounts 05 April 2002
AUD - Auditor's letter of resignation 25 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2002
363s - Annual Return 10 January 2002
363s - Annual Return 09 May 2001
287 - Change in situation or address of Registered Office 18 April 2001
RESOLUTIONS - N/A 03 April 2001
AA - Annual Accounts 01 February 2001
AA - Annual Accounts 03 February 2000
363s - Annual Return 20 January 2000
363s - Annual Return 06 May 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 06 April 1997
AA - Annual Accounts 04 February 1997
395 - Particulars of a mortgage or charge 11 May 1996
AA - Annual Accounts 07 February 1996
AA - Annual Accounts 03 February 1995
363s - Annual Return 03 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 20 October 1994
288 - N/A 20 October 1994
363s - Annual Return 14 March 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 22 July 1993
AA - Annual Accounts 08 February 1993
AA - Annual Accounts 08 July 1992
363b - Annual Return 12 February 1992
AA - Annual Accounts 11 December 1991
395 - Particulars of a mortgage or charge 27 September 1991
363a - Annual Return 19 September 1991
AA - Annual Accounts 25 June 1990
363 - Annual Return 06 April 1990
AA - Annual Accounts 22 February 1989
363 - Annual Return 22 February 1989
AA - Annual Accounts 04 July 1988
363 - Annual Return 04 July 1988
AA - Annual Accounts 19 May 1987
363 - Annual Return 04 February 1987
287 - Change in situation or address of Registered Office 04 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2003 Fully Satisfied

N/A

Debenture 01 May 1996 Outstanding

N/A

Guarantee & debenture 13 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.