Founded in 1976, Provimi Ltd has its registered office in Thirsk, North Yorkshire, it's status is listed as "Active". There are 19 directors listed as Lo'bue, Dena Michelle, Brown, Gillian Michelle, Cannon, John Wayne, Thurston, Robin David, Bras, Erik Peter, Flikweert, Stoffel, Giullaume, Michel, Jackson, John Carr, Jones, Duncan John Thomas, Jones, Eilir, Dr, Klein Gebbink, Gudo Armand Robert, Overend, Michael Alan, Dr, Peacock, Jeffrey Robert, Scholman, Gysbertus Johannes, Sluijter, Wilhelmus Clemens Maria, Stockill, Philip, Taylor, Stephen John, Dr, Wilson, Samuel Brian, Provimi Holding Bv for the company in the Companies House registry. This company currently employs 51-100 staff.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAS, Erik Peter | 01 March 2007 | 23 November 2009 | 1 |
FLIKWEERT, Stoffel | 01 January 2004 | 17 July 2008 | 1 |
GIULLAUME, Michel | 03 April 1993 | 31 March 1996 | 1 |
JACKSON, John Carr | N/A | 30 April 2002 | 1 |
JONES, Duncan John Thomas | 08 February 2002 | 31 December 2003 | 1 |
JONES, Eilir, Dr | 16 December 1996 | 01 July 1998 | 1 |
KLEIN GEBBINK, Gudo Armand Robert | 21 July 2016 | 15 November 2017 | 1 |
OVEREND, Michael Alan, Dr | 01 September 1992 | 27 December 2001 | 1 |
PEACOCK, Jeffrey Robert | N/A | 27 June 2002 | 1 |
SCHOLMAN, Gysbertus Johannes | 01 April 2008 | 23 November 2009 | 1 |
SLUIJTER, Wilhelmus Clemens Maria | 15 August 2000 | 16 July 2008 | 1 |
STOCKILL, Philip | 28 December 2001 | 01 March 2007 | 1 |
TAYLOR, Stephen John, Dr | 16 December 1996 | 10 February 1999 | 1 |
WILSON, Samuel Brian | N/A | 11 July 1994 | 1 |
PROVIMI HOLDING BV | 23 November 2009 | 25 February 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LO'BUE, Dena Michelle | 22 February 2016 | - | 1 |
BROWN, Gillian Michelle | 05 January 2011 | 04 July 2012 | 1 |
CANNON, John Wayne | N/A | 08 July 1993 | 1 |
THURSTON, Robin David | 04 July 2012 | 22 February 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 February 2020 | |
CS01 - N/A | 08 January 2020 | |
AA - Annual Accounts | 04 March 2019 | |
CS01 - N/A | 03 January 2019 | |
PSC05 - N/A | 03 January 2019 | |
SH01 - Return of Allotment of shares | 06 September 2018 | |
RESOLUTIONS - N/A | 17 July 2018 | |
AP01 - Appointment of director | 11 April 2018 | |
TM01 - Termination of appointment of director | 10 April 2018 | |
AA - Annual Accounts | 15 March 2018 | |
CS01 - N/A | 08 January 2018 | |
AP01 - Appointment of director | 06 December 2017 | |
AP01 - Appointment of director | 05 December 2017 | |
TM01 - Termination of appointment of director | 05 December 2017 | |
TM01 - Termination of appointment of director | 05 December 2017 | |
AA - Annual Accounts | 08 February 2017 | |
CS01 - N/A | 09 January 2017 | |
TM01 - Termination of appointment of director | 15 September 2016 | |
AP01 - Appointment of director | 26 July 2016 | |
AP01 - Appointment of director | 26 July 2016 | |
TM01 - Termination of appointment of director | 25 July 2016 | |
TM01 - Termination of appointment of director | 07 June 2016 | |
AP03 - Appointment of secretary | 02 March 2016 | |
TM02 - Termination of appointment of secretary | 02 March 2016 | |
AR01 - Annual Return | 14 January 2016 | |
CH03 - Change of particulars for secretary | 14 January 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 April 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 April 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AP01 - Appointment of director | 07 November 2013 | |
TM01 - Termination of appointment of director | 07 November 2013 | |
CH03 - Change of particulars for secretary | 08 August 2013 | |
AUD - Auditor's letter of resignation | 08 July 2013 | |
RESOLUTIONS - N/A | 24 April 2013 | |
CC04 - Statement of companies objects | 24 April 2013 | |
AP01 - Appointment of director | 20 March 2013 | |
TM01 - Termination of appointment of director | 20 March 2013 | |
AA - Annual Accounts | 21 February 2013 | |
AR01 - Annual Return | 07 January 2013 | |
CH01 - Change of particulars for director | 09 August 2012 | |
AP03 - Appointment of secretary | 09 July 2012 | |
TM01 - Termination of appointment of director | 09 July 2012 | |
TM02 - Termination of appointment of secretary | 09 July 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 July 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 July 2012 | |
AA01 - Change of accounting reference date | 04 July 2012 | |
AR01 - Annual Return | 27 January 2012 | |
CH01 - Change of particulars for director | 27 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 December 2011 | |
AA - Annual Accounts | 05 October 2011 | |
TM01 - Termination of appointment of director | 12 April 2011 | |
AR01 - Annual Return | 02 March 2011 | |
AP03 - Appointment of secretary | 19 January 2011 | |
TM02 - Termination of appointment of secretary | 19 January 2011 | |
TM01 - Termination of appointment of director | 19 January 2011 | |
AP01 - Appointment of director | 19 January 2011 | |
AP01 - Appointment of director | 19 January 2011 | |
AA - Annual Accounts | 03 October 2010 | |
CH01 - Change of particulars for director | 25 September 2010 | |
AR01 - Annual Return | 05 February 2010 | |
AP02 - Appointment of corporate director | 08 December 2009 | |
TM01 - Termination of appointment of director | 27 November 2009 | |
TM01 - Termination of appointment of director | 27 November 2009 | |
AA - Annual Accounts | 05 November 2009 | |
288b - Notice of resignation of directors or secretaries | 27 May 2009 | |
287 - Change in situation or address of Registered Office | 27 May 2009 | |
288a - Notice of appointment of directors or secretaries | 27 May 2009 | |
363a - Annual Return | 04 February 2009 | |
AA - Annual Accounts | 19 September 2008 | |
288b - Notice of resignation of directors or secretaries | 10 September 2008 | |
288b - Notice of resignation of directors or secretaries | 29 July 2008 | |
288b - Notice of resignation of directors or secretaries | 21 July 2008 | |
288b - Notice of resignation of directors or secretaries | 17 July 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
363a - Annual Return | 15 January 2008 | |
395 - Particulars of a mortgage or charge | 20 November 2007 | |
AA - Annual Accounts | 03 October 2007 | |
288a - Notice of appointment of directors or secretaries | 28 March 2007 | |
288b - Notice of resignation of directors or secretaries | 07 March 2007 | |
363s - Annual Return | 01 February 2007 | |
288b - Notice of resignation of directors or secretaries | 09 November 2006 | |
AA - Annual Accounts | 23 October 2006 | |
RESOLUTIONS - N/A | 20 September 2006 | |
RESOLUTIONS - N/A | 20 September 2006 | |
RESOLUTIONS - N/A | 20 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 2006 | |
123 - Notice of increase in nominal capital | 20 September 2006 | |
288b - Notice of resignation of directors or secretaries | 07 August 2006 | |
363s - Annual Return | 22 February 2006 | |
AA - Annual Accounts | 14 October 2005 | |
363s - Annual Return | 18 January 2005 | |
288b - Notice of resignation of directors or secretaries | 11 January 2005 | |
AA - Annual Accounts | 05 October 2004 | |
RESOLUTIONS - N/A | 11 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 2004 | |
288a - Notice of appointment of directors or secretaries | 15 April 2004 | |
288b - Notice of resignation of directors or secretaries | 25 January 2004 | |
363s - Annual Return | 22 January 2004 | |
AA - Annual Accounts | 20 October 2003 | |
363s - Annual Return | 23 January 2003 | |
RESOLUTIONS - N/A | 16 December 2002 | |
395 - Particulars of a mortgage or charge | 06 December 2002 | |
AA - Annual Accounts | 18 October 2002 | |
288b - Notice of resignation of directors or secretaries | 18 September 2002 | |
288b - Notice of resignation of directors or secretaries | 12 July 2002 | |
288a - Notice of appointment of directors or secretaries | 24 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 2002 | |
363s - Annual Return | 26 January 2002 | |
288a - Notice of appointment of directors or secretaries | 25 January 2002 | |
288a - Notice of appointment of directors or secretaries | 25 January 2002 | |
288a - Notice of appointment of directors or secretaries | 25 January 2002 | |
288b - Notice of resignation of directors or secretaries | 10 January 2002 | |
MEM/ARTS - N/A | 10 January 2002 | |
CERTNM - Change of name certificate | 13 December 2001 | |
AA - Annual Accounts | 08 October 2001 | |
288b - Notice of resignation of directors or secretaries | 19 February 2001 | |
363s - Annual Return | 22 January 2001 | |
288a - Notice of appointment of directors or secretaries | 22 January 2001 | |
AA - Annual Accounts | 11 September 2000 | |
288a - Notice of appointment of directors or secretaries | 01 September 2000 | |
363s - Annual Return | 19 January 2000 | |
AA - Annual Accounts | 18 October 1999 | |
288b - Notice of resignation of directors or secretaries | 16 February 1999 | |
363s - Annual Return | 11 January 1999 | |
288a - Notice of appointment of directors or secretaries | 25 November 1998 | |
AA - Annual Accounts | 21 October 1998 | |
288b - Notice of resignation of directors or secretaries | 11 August 1998 | |
288a - Notice of appointment of directors or secretaries | 11 August 1998 | |
363s - Annual Return | 19 January 1998 | |
288a - Notice of appointment of directors or secretaries | 15 January 1998 | |
AA - Annual Accounts | 16 October 1997 | |
363s - Annual Return | 07 January 1997 | |
288a - Notice of appointment of directors or secretaries | 31 December 1996 | |
288a - Notice of appointment of directors or secretaries | 31 December 1996 | |
AA - Annual Accounts | 04 October 1996 | |
288 - N/A | 06 May 1996 | |
288 - N/A | 03 May 1996 | |
288 - N/A | 29 April 1996 | |
363s - Annual Return | 29 January 1996 | |
AA - Annual Accounts | 05 October 1995 | |
288 - N/A | 26 May 1995 | |
363s - Annual Return | 02 March 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 1994 | |
AA - Annual Accounts | 08 October 1994 | |
AUD - Auditor's letter of resignation | 17 August 1994 | |
363s - Annual Return | 03 March 1994 | |
288 - N/A | 14 February 1994 | |
288 - N/A | 14 February 1994 | |
288 - N/A | 14 February 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 February 1994 | |
AA - Annual Accounts | 20 January 1994 | |
288 - N/A | 27 August 1993 | |
AUD - Auditor's letter of resignation | 13 August 1993 | |
288 - N/A | 11 June 1993 | |
363s - Annual Return | 25 January 1993 | |
AA - Annual Accounts | 24 January 1993 | |
288 - N/A | 21 January 1993 | |
363b - Annual Return | 03 September 1992 | |
AA - Annual Accounts | 19 May 1992 | |
363a - Annual Return | 25 June 1991 | |
AA - Annual Accounts | 13 June 1991 | |
363 - Annual Return | 23 March 1990 | |
AA - Annual Accounts | 16 March 1990 | |
288 - N/A | 29 June 1989 | |
363 - Annual Return | 20 April 1989 | |
288 - N/A | 20 April 1989 | |
AA - Annual Accounts | 28 March 1989 | |
AA - Annual Accounts | 20 April 1988 | |
363 - Annual Return | 20 April 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 August 1987 | |
395 - Particulars of a mortgage or charge | 30 July 1987 | |
288 - N/A | 18 June 1987 | |
RESOLUTIONS - N/A | 29 May 1987 | |
288 - N/A | 29 May 1987 | |
288 - N/A | 29 May 1987 | |
RESOLUTIONS - N/A | 20 May 1987 | |
395 - Particulars of a mortgage or charge | 11 May 1987 | |
AA - Annual Accounts | 17 January 1987 | |
363 - Annual Return | 17 January 1987 | |
CERTNM - Change of name certificate | 12 March 1982 | |
PUC 2 - N/A | 28 November 1977 | |
287 - Change in situation or address of Registered Office | 13 August 1976 | |
287 - Change in situation or address of Registered Office | 13 August 1976 | |
CERTNM - Change of name certificate | 02 August 1976 | |
NEWINC - New incorporation documents | 11 June 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 November 2007 | Fully Satisfied |
N/A |
A composite debenture | 29 November 2002 | Fully Satisfied |
N/A |
Deed of guarantee | 10 July 1987 | Fully Satisfied |
N/A |
Mortgage debenture | 01 May 1987 | Fully Satisfied |
N/A |
Legal mortgage | 18 October 1979 | Fully Satisfied |
N/A |