PROCTER BROS. LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS25 1QH
Company number 00144614
Status Active
Incorporation Date 15 August 1916
Company Type Private Limited Company
Address 1 BEACONSFIELD COURT, GARFORTH, LEEDS, WEST YORKSHIRE, LS25 1QH
Home Country United Kingdom
Nature of Business 23610 - Manufacture of concrete products for construction purposes, 25990 - Manufacture of other fabricated metal products n.e.c., 43290 - Other construction installation, 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 90,030 ; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of PROCTER BROS. LIMITED are www.procterbros.co.uk, and www.procter-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nine years and six months. The distance to to Castleford Rail Station is 5.2 miles; to Pontefract Monkhill Rail Station is 7.6 miles; to Featherstone Rail Station is 8.3 miles; to Sandal & Agbrigg Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Procter Bros Limited is a Private Limited Company. The company registration number is 00144614. Procter Bros Limited has been working since 15 August 1916. The present status of the company is Active. The registered address of Procter Bros Limited is 1 Beaconsfield Court Garforth Leeds West Yorkshire Ls25 1qh. . KIRWIN, Keith Michael is a Secretary of the company. DAVIES, Hywel Rhys is a Director of the company. HORSFALL, Gary Mark is a Director of the company. KIRWIN, Keith Michael is a Director of the company. PROCTER, Jeremy Charles Ashbridge is a Director of the company. PROCTER, John Philip is a Director of the company. Secretary PROCTER, Anthony Christopher Michael has been resigned. Secretary RHODES, Trevor has been resigned. Secretary SMITH, Stephen Leonard has been resigned. Director GREEN, John Richard has been resigned. Director NAYLOR, David has been resigned. Director PROCTER, Anthony Christopher Michael has been resigned. Director RAY, John Stephen has been resigned. Director RHODES, Trevor has been resigned. Director SIMMONS, Andrew has been resigned. Director WINTER, Stephen Paul has been resigned. The company operates in "Manufacture of concrete products for construction purposes".


Current Directors

Secretary
KIRWIN, Keith Michael
Appointed Date: 01 February 2004

Director
DAVIES, Hywel Rhys
Appointed Date: 05 December 2013
51 years old

Director
HORSFALL, Gary Mark
Appointed Date: 28 January 2004
63 years old

Director
KIRWIN, Keith Michael
Appointed Date: 01 September 2004
65 years old

Director

Director
PROCTER, John Philip
Appointed Date: 17 May 2012
43 years old

Resigned Directors

Secretary
PROCTER, Anthony Christopher Michael
Resigned: 31 January 2004
Appointed Date: 29 August 2002

Secretary
RHODES, Trevor
Resigned: 13 July 2001

Secretary
SMITH, Stephen Leonard
Resigned: 29 August 2002
Appointed Date: 01 August 2001

Director
GREEN, John Richard
Resigned: 11 October 2013
72 years old

Director
NAYLOR, David
Resigned: 13 December 1996
77 years old

Director
PROCTER, Anthony Christopher Michael
Resigned: 31 December 2008
81 years old

Director
RAY, John Stephen
Resigned: 28 February 2014
Appointed Date: 12 January 1995
76 years old

Director
RHODES, Trevor
Resigned: 13 July 2001
82 years old

Director
SIMMONS, Andrew
Resigned: 19 December 2012
Appointed Date: 01 October 2005
62 years old

Director
WINTER, Stephen Paul
Resigned: 30 April 2012
Appointed Date: 01 September 2004
71 years old

PROCTER BROS. LIMITED Events

12 Jul 2016
Accounts for a medium company made up to 31 December 2015
01 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 90,030

07 Jul 2015
Accounts for a medium company made up to 31 December 2014
15 Jun 2015
Section 519
01 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 90,030

...
... and 125 more events
14 Oct 1986
Full accounts made up to 31 December 1985

14 Oct 1986
Return made up to 03/10/86; full list of members

14 Oct 1986
New secretary appointed

02 Jul 1986
Secretary resigned;new secretary appointed;director resigned

15 Aug 1916
Certificate of incorporation

PROCTER BROS. LIMITED Charges

29 March 2011
All assets debenture
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 March 2007
Debenture
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Christopher Procter, Jeremy Procter and Trustee Solutions Limited as are the Trustees for Thetime Being of the Retirement Benefit Scheme Known as Procter Bros. Limited Retirement Benefit Plan 1975
Description: Isabella works and land 4 beaconsfield court garforth leeds…
28 January 2004
Rent deposit deed
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: Fairacre Properties Limited
Description: Its equitable interest in the initial deposit in the sum of…
7 June 1991
Single debenture
Delivered: 10 June 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures) premises at new victoria works…
22 May 1990
Chattels mortgage
Delivered: 24 May 1990
Status: Satisfied on 26 August 2006
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery & things…
22 May 1990
Chattels mortgage
Delivered: 24 May 1990
Status: Satisfied on 26 August 2006
Persons entitled: Forward Trust Limited
Description: All & singular the chattels plant machinery & things…
15 March 1954
Single debenture
Delivered: 20 March 1954
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Goodwill undertaking & all property & assets present &…
7 November 1950
Legal charge
Delivered: 11 November 1950
Status: Satisfied on 26 August 2006
Persons entitled: Lloyds Bank PLC
Description: Leashold 33 & 39 high st, huddersfield.
10 February 1948
Legal mortgage
Delivered: 20 February 1948
Status: Satisfied on 26 August 2006
Persons entitled: Lloyds Bank PLC
Description: Freehold: lane, warehouse, factory sheds bldgs 12 & 14…
27 June 1947
Mortgage
Delivered: 17 July 1947
Status: Satisfied on 26 August 2006
Persons entitled: Lloyds Bank LTD.
Description: L/H land warehouse etc. 12 & 14 whitehall road, leeds 12.