About

Registered Number: 01611968
Date of Incorporation: 08/02/1982 (43 years and 2 months ago)
Company Status: Active
Registered Address: Stows Farm, Tillingham, Southminster, Essex, CM0 7TW

 

Based in Southminster, William Procter Ltd was setup in 1982, it's status in the Companies House registry is set to "Active". We do not know the number of employees at William Procter Ltd. The companies directors are listed as Procter, Edward, Procter, Emma Jane, Procter, Jane Hilary, Procter, William Robert, Procter, Doreen Mary, Procter, William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROCTER, Edward 01 September 2007 - 1
PROCTER, Emma Jane 06 April 2016 - 1
PROCTER, Jane Hilary 27 March 2000 - 1
PROCTER, William Robert N/A - 1
PROCTER, Doreen Mary N/A 31 December 2011 1
PROCTER, William N/A 28 August 1999 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 09 August 2016
AP01 - Appointment of director 26 May 2016
MR04 - N/A 06 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 16 September 2015
SH01 - Return of Allotment of shares 12 June 2015
RESOLUTIONS - N/A 22 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 30 July 2014
AAMD - Amended Accounts 02 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
MG01 - Particulars of a mortgage or charge 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 19 August 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 16 June 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 June 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 June 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 June 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 June 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 June 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 28 July 2009
AAMD - Amended Accounts 13 April 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 01 February 2008
288a - Notice of appointment of directors or secretaries 01 October 2007
363s - Annual Return 01 September 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 23 August 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 30 July 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 24 August 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
AA - Annual Accounts 10 December 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
363s - Annual Return 03 August 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 14 August 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 23 August 1996
AA - Annual Accounts 17 January 1996
395 - Particulars of a mortgage or charge 06 October 1995
395 - Particulars of a mortgage or charge 06 October 1995
363s - Annual Return 31 August 1995
AA - Annual Accounts 14 October 1994
363s - Annual Return 09 September 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 27 August 1993
AA - Annual Accounts 19 January 1993
363s - Annual Return 06 August 1992
AA - Annual Accounts 22 August 1991
363b - Annual Return 22 August 1991
AA - Annual Accounts 12 September 1990
363 - Annual Return 12 September 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 15 March 1989
363 - Annual Return 15 March 1989
395 - Particulars of a mortgage or charge 10 October 1988
395 - Particulars of a mortgage or charge 10 October 1988
AA - Annual Accounts 17 February 1988
363 - Annual Return 17 February 1988
363 - Annual Return 12 November 1986
AA - Annual Accounts 29 October 1986
MEM/ARTS - N/A 02 April 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 April 2012 Fully Satisfied

N/A

Legal charge 29 September 1995 Fully Satisfied

N/A

Legal charge 29 September 1995 Fully Satisfied

N/A

Legal charge 29 September 1988 Fully Satisfied

N/A

Legal charge 29 September 1988 Fully Satisfied

N/A

Legal charge 17 January 1985 Fully Satisfied

N/A

Legal charge 31 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.