About

Registered Number: 01611968
Date of Incorporation: 08/02/1982 (42 years and 3 months ago)
Company Status: Active
Registered Address: Stows Farm, Tillingham, Southminster, Essex, CM0 7TW

 

William Procter Ltd was founded on 08 February 1982 and are based in Southminster, it has a status of "Active". There are 6 directors listed as Procter, Edward, Procter, Emma Jane, Procter, Jane Hilary, Procter, William Robert, Procter, Doreen Mary, Procter, William for the business in the Companies House registry.

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.