About

Registered Number: 05756183
Date of Incorporation: 24/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 10 Watchmoor Park Riverside Way, Camberley, Surrey, GU15 3YL,

 

Having been setup in 2006, Proper Pies Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 16 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULTEN, William Blair 15 November 2019 - 1
O'SULLIVAN, Marcus Enda 15 November 2019 - 1
BAKER, Edward Kenneth 07 August 2015 15 November 2019 1
BROWN, Yves Laurent Nelson 29 May 2009 07 August 2015 1
CAHILL, Kevin Lawrence 20 December 2016 10 July 2020 1
DEMEULENAERE, Sherry Anne 20 December 2016 10 July 2020 1
EVANS, Mark James 29 May 2009 10 January 2012 1
HOLLAND, Rob William 21 December 2015 20 December 2016 1
MADDOCK, Russell Alexander Powis 07 August 2015 15 November 2019 1
MCDONALD, David Gerard 20 December 2016 10 July 2020 1
MOREL, Kevin John 24 March 2006 20 December 2016 1
MOULDER, Patrick Kelly 21 December 2015 20 December 2016 1
SCOTT, Kevin Richard 20 December 2016 10 July 2020 1
THOMAS, Martyn Paul Idris 24 March 2006 07 August 2015 1
Secretary Name Appointed Resigned Total Appointments
O'SULLIVAN, Marcus 15 November 2019 - 1
MADDOCK, Russell Alexander Powis 20 December 2016 15 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
PARENT_ACC - N/A 06 October 2020
GUARANTEE2 - N/A 06 October 2020
AGREEMENT2 - N/A 06 October 2020
TM01 - Termination of appointment of director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
CS01 - N/A 04 April 2020
AP01 - Appointment of director 15 November 2019
AP01 - Appointment of director 15 November 2019
AP03 - Appointment of secretary 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
TM02 - Termination of appointment of secretary 15 November 2019
AA - Annual Accounts 30 September 2019
PARENT_ACC - N/A 30 September 2019
AGREEMENT2 - N/A 30 September 2019
GUARANTEE2 - N/A 30 September 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 20 August 2018
PARENT_ACC - N/A 20 August 2018
AGREEMENT2 - N/A 20 August 2018
GUARANTEE2 - N/A 20 August 2018
AD01 - Change of registered office address 15 May 2018
CS01 - N/A 29 March 2018
PSC05 - N/A 29 March 2018
AUD - Auditor's letter of resignation 21 November 2017
AA - Annual Accounts 07 August 2017
MR01 - N/A 20 June 2017
CS01 - N/A 27 March 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
AP03 - Appointment of secretary 09 January 2017
MR04 - N/A 22 December 2016
AA - Annual Accounts 13 September 2016
RESOLUTIONS - N/A 10 June 2016
RESOLUTIONS - N/A 10 June 2016
RESOLUTIONS - N/A 19 April 2016
AR01 - Annual Return 31 March 2016
AP01 - Appointment of director 08 January 2016
AP01 - Appointment of director 08 January 2016
AA - Annual Accounts 17 September 2015
AA01 - Change of accounting reference date 25 August 2015
MR01 - N/A 17 August 2015
RESOLUTIONS - N/A 14 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM02 - Termination of appointment of secretary 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
AD01 - Change of registered office address 10 August 2015
AP01 - Appointment of director 07 August 2015
AP01 - Appointment of director 07 August 2015
RP04 - N/A 03 August 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 30 March 2012
TM01 - Termination of appointment of director 13 January 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 12 January 2010
AA01 - Change of accounting reference date 11 December 2009
RESOLUTIONS - N/A 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
123 - Notice of increase in nominal capital 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
363a - Annual Return 08 June 2009
363s - Annual Return 19 August 2008
AA - Annual Accounts 14 August 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 07 September 2007
288b - Notice of resignation of directors or secretaries 24 March 2006
NEWINC - New incorporation documents 24 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2017 Outstanding

N/A

A registered charge 07 August 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.