About

Registered Number: 00675945
Date of Incorporation: 24/11/1960 (63 years and 6 months ago)
Company Status: Active
Registered Address: Hi Peak Feeds Mill, Sheffield Road, Killamarsh, S21 1ED

 

Having been setup in 1960, Shirley & Proctor Ltd are based in Killamarsh, it's status is listed as "Active". This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Richard 01 June 2018 - 1
PROCTOR, John James Donald N/A 10 September 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 05 March 2019
CS01 - N/A 15 January 2019
MR04 - N/A 08 August 2018
RESOLUTIONS - N/A 31 July 2018
AP01 - Appointment of director 16 July 2018
AP01 - Appointment of director 16 July 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 11 January 2018
AUD - Auditor's letter of resignation 22 June 2017
AUD - Auditor's letter of resignation 05 June 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 26 January 2017
AUD - Auditor's letter of resignation 08 December 2016
TM01 - Termination of appointment of director 08 September 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 09 January 2015
TM01 - Termination of appointment of director 15 September 2014
TM02 - Termination of appointment of secretary 15 September 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 20 March 2014
AP01 - Appointment of director 28 June 2013
AP01 - Appointment of director 28 June 2013
AP01 - Appointment of director 28 June 2013
MISC - Miscellaneous document 24 May 2013
AUD - Auditor's letter of resignation 22 May 2013
RESOLUTIONS - N/A 01 May 2013
AUD - Auditor's letter of resignation 01 May 2013
AA01 - Change of accounting reference date 01 May 2013
MR01 - N/A 30 April 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 07 October 2009
RESOLUTIONS - N/A 30 June 2009
MEM/ARTS - N/A 30 June 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 09 October 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 14 September 2004
RESOLUTIONS - N/A 10 September 2004
AUD - Auditor's letter of resignation 10 September 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 27 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2001
363s - Annual Return 18 January 2001
RESOLUTIONS - N/A 08 January 2001
AA - Annual Accounts 29 September 2000
225 - Change of Accounting Reference Date 20 March 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 13 December 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 05 February 1999
AUD - Auditor's letter of resignation 18 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1998
AA - Annual Accounts 20 February 1998
363s - Annual Return 28 January 1998
363s - Annual Return 15 January 1997
AA - Annual Accounts 03 January 1997
AA - Annual Accounts 18 January 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 22 February 1995
363s - Annual Return 15 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 13 March 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 14 February 1993
363s - Annual Return 14 February 1993
363s - Annual Return 02 February 1992
AA - Annual Accounts 02 February 1992
RESOLUTIONS - N/A 22 January 1992
RESOLUTIONS - N/A 22 January 1992
363a - Annual Return 31 January 1991
AA - Annual Accounts 04 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 May 1990
395 - Particulars of a mortgage or charge 09 May 1990
288 - N/A 30 April 1990
AA - Annual Accounts 26 February 1990
363 - Annual Return 26 February 1990
AA - Annual Accounts 20 June 1989
363 - Annual Return 20 June 1989
AA - Annual Accounts 21 October 1988
363 - Annual Return 21 October 1988
288 - N/A 17 July 1987
AA - Annual Accounts 17 July 1987
363 - Annual Return 17 July 1987
363 - Annual Return 07 October 1986
AA - Annual Accounts 23 July 1986
AA - Annual Accounts 11 June 1984
MISC - Miscellaneous document 24 November 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2013 Fully Satisfied

N/A

Mortgage debenture 03 May 1990 Fully Satisfied

N/A

Legal mortgage 26 September 1984 Fully Satisfied

N/A

Legal mortgage 26 September 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.