About

Registered Number: 06639057
Date of Incorporation: 07/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Procook Davy Way, Waterwells, Gloucester, GL2 2BY,

 

Based in Gloucester, Procook Ltd was setup in 2008, it has a status of "Active". We do not know the number of employees at the company. O'neill, Sarah Jane, Hbjgw Secretarial Support Limited, Banting, Gordon Charles, Taylor, Julia Katherine are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Sarah Jane 02 January 2013 - 1
BANTING, Gordon Charles 19 October 2011 21 October 2011 1
TAYLOR, Julia Katherine 18 July 2008 05 August 2008 1
Secretary Name Appointed Resigned Total Appointments
HBJGW SECRETARIAL SUPPORT LIMITED 07 July 2008 18 July 2008 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 08 December 2016
AD01 - Change of registered office address 27 October 2016
AD01 - Change of registered office address 06 July 2016
AR01 - Annual Return 05 April 2016
RESOLUTIONS - N/A 19 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 February 2016
MR01 - N/A 31 December 2015
AA - Annual Accounts 02 December 2015
MR04 - N/A 04 September 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 08 April 2013
AP01 - Appointment of director 02 January 2013
AA - Annual Accounts 12 July 2012
MG01 - Particulars of a mortgage or charge 07 April 2012
AR01 - Annual Return 05 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2012
TM01 - Termination of appointment of director 07 November 2011
AP01 - Appointment of director 07 November 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
MG01 - Particulars of a mortgage or charge 08 October 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 31 March 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
MG01 - Particulars of a mortgage or charge 26 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 18 August 2009
287 - Change in situation or address of Registered Office 18 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2009
287 - Change in situation or address of Registered Office 17 June 2009
225 - Change of Accounting Reference Date 17 April 2009
395 - Particulars of a mortgage or charge 14 October 2008
RESOLUTIONS - N/A 20 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
CERTNM - Change of name certificate 25 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2008
287 - Change in situation or address of Registered Office 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
395 - Particulars of a mortgage or charge 23 July 2008
NEWINC - New incorporation documents 07 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2015 Outstanding

N/A

Trust deed 27 March 2012 Fully Satisfied

N/A

Debenture 07 October 2011 Outstanding

N/A

Deposit agreement to secure own liabilities 03 March 2011 Fully Satisfied

N/A

Debenture 24 February 2011 Fully Satisfied

N/A

Debenture 10 October 2008 Fully Satisfied

N/A

Debenture 18 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.