THOS. PROCTOR & SON LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0NW

Company number 00161995
Status Active
Incorporation Date 22 December 1919
Company Type Private Limited Company
Address PROCTOR HOUSE, DUKESWAY,, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, NE11 0NW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 6 December 2016 with updates; Satisfaction of charge 5 in full. The most likely internet sites of THOS. PROCTOR & SON LIMITED are www.thosproctorson.co.uk, and www.thos-proctor-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and ten months. The distance to to Metrocentre Rail Station is 2.1 miles; to Newcastle Rail Station is 2.2 miles; to Blaydon Rail Station is 3.9 miles; to Chester-le-Street Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thos Proctor Son Limited is a Private Limited Company. The company registration number is 00161995. Thos Proctor Son Limited has been working since 22 December 1919. The present status of the company is Active. The registered address of Thos Proctor Son Limited is Proctor House Dukesway Team Valley Trading Estate Gateshead Tyne and Wear Ne11 0nw. . BERRY, Kevin is a Secretary of the company. GILROY, John Michael is a Director of the company. HANCOCK, Timothy John Pennington is a Director of the company. PELLY, Richard Cecil is a Director of the company. SEARLE, Andrew Philip is a Director of the company. Secretary DAGLISH, Robert has been resigned. Secretary MASTERS, Kenneth Joseph has been resigned. Director HANCOCK, Valerie Juliet has been resigned. Director HANCOCK, Will has been resigned. Director HEDGES, David Thomas has been resigned. Director LUCEY, John Anthony has been resigned. Director LUCEY, Trevor John has been resigned. Director MASTERS, Kenneth Joseph has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BERRY, Kevin
Appointed Date: 29 February 2016

Director
GILROY, John Michael
Appointed Date: 20 January 1995
72 years old

Director

Director
PELLY, Richard Cecil
Appointed Date: 09 December 1994
74 years old

Director
SEARLE, Andrew Philip
Appointed Date: 14 March 2008
47 years old

Resigned Directors

Secretary
DAGLISH, Robert
Resigned: 31 March 2015
Appointed Date: 01 June 1994

Secretary
MASTERS, Kenneth Joseph
Resigned: 31 May 1994

Director
HANCOCK, Valerie Juliet
Resigned: 09 December 1994
102 years old

Director
HANCOCK, Will
Resigned: 09 December 1994
102 years old

Director
HEDGES, David Thomas
Resigned: 21 July 1994
72 years old

Director
LUCEY, John Anthony
Resigned: 13 December 2002
101 years old

Director
LUCEY, Trevor John
Resigned: 15 December 2006
Appointed Date: 04 March 2002
71 years old

Director
MASTERS, Kenneth Joseph
Resigned: 31 May 1994
91 years old

THOS. PROCTOR & SON LIMITED Events

11 Jan 2017
Full accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 6 December 2016 with updates
03 Mar 2016
Satisfaction of charge 5 in full
02 Mar 2016
Appointment of Mr Kevin Berry as a secretary on 29 February 2016
02 Feb 2016
Full accounts made up to 31 March 2015
...
... and 89 more events
08 Feb 1988
Return made up to 01/01/88; full list of members

08 Feb 1988
Accounts made up to 31 March 1987
30 Jan 1987
Return made up to 03/01/87; full list of members

14 Jan 1987
Accounts for a medium company made up to 31 March 1986
22 Dec 1919
Incorporation

THOS. PROCTOR & SON LIMITED Charges

28 January 2013
All assets debenture
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 February 2009
Mortgage
Delivered: 3 March 2009
Status: Satisfied on 3 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 7A brunel way, durranhill industrial estate…
14 March 2008
Contingent asset security agreement
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: The Trustees of the Thomas Proctor & Son Limited Pension Fund
Description: L/H site BT1/E426 team valley trading estate gateshead t/no…
8 October 1996
Debenture deed
Delivered: 16 October 1996
Status: Satisfied on 10 March 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1993
Mortgage
Delivered: 14 July 1993
Status: Satisfied on 18 March 2008
Persons entitled: Lloyds Bank PLC
Description: Proctor house dukesway team valley trading estate gateshead…
8 February 1991
Mortgage
Delivered: 15 February 1991
Status: Satisfied on 18 March 2008
Persons entitled: Lloyds Bank PLC
Description: Proctor house, side, newcastle-upon-tyneand the goodwill of…