Company NameC.L. Prosser & Co. Limited
Company StatusActive
Company Number00585157
CategoryPrivate Limited Company
Incorporation Date6 June 1957(66 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Robert Leslie Bainbridge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1990(33 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleScrap Iron And Steel Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Town Farm
Bishopton
Stockton On Tees
Cleveland
TS21 1EY
Director NameMr Ronald Edward Bainbridge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1990(33 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleScrap Iron And Steel Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressFarfields Farm
Long Newton
Stockton On Tees
Cleveland
TS21 1DH
Director NameMrs Barbara Selina Sharpe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1993(35 years, 10 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackburn House
Knayton
Thirsk
North Yorkshire
YO7 4AU
Secretary NameMrs Barbara Selina Sharpe
NationalityBritish
StatusCurrent
Appointed06 April 1993(35 years, 10 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackburn House
Knayton
Thirsk
North Yorkshire
YO7 4AU
Director NameMr Cyril Ruecroft Bainbridge
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(33 years, 6 months after company formation)
Appointment Duration25 years, 3 months (resigned 26 March 2016)
RoleScrap Iron And Steel Merchant
Correspondence AddressFar Field Farm
Long Newton
Stockton On Tees
Cleveland
TS21 1DH
Secretary NameMrs Dorothy Bainbridge
NationalityBritish
StatusResigned
Appointed22 December 1990(33 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 1993)
RoleCompany Director
Correspondence AddressFarfields Farm
Long Newton
Stockton On Tees
Cleveland
TS21 1DH

Contact

Websiteclprosser.co.uk
Email address[email protected]
Telephone01642 241166
Telephone regionMiddlesbrough

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Cyril Ruecroft Bainbridge
50.00%
Ordinary
334 at £1Robert Leslie Bainbridge
16.70%
Ordinary
334 at £1Ronald Edward Bainbridge
16.70%
Ordinary
332 at £1Barbara Selina Sharpe
16.60%
Ordinary

Financials

Year2014
Turnover£9,528,421
Net Worth£1,673,843
Cash£449
Current Liabilities£3,883,960

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due23 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

26 November 2021Delivered on: 3 December 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 September 1986Delivered on: 2 October 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 July 1970Delivered on: 31 July 1970
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1.85 acres of land n/e side skippers lane, south bank, middlesbrough, yorks.
Outstanding
31 July 2006Delivered on: 4 August 2006
Satisfied on: 11 July 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re c l prosser & co limited business base rate tracker account a/no 43055752. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
6 December 2000Delivered on: 20 December 2000
Satisfied on: 11 July 2014
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mercedes E300D-registration number P241 caj,mercedes E320-registration number N691 fwu,volvo ar-tic registration number L320 ehn.for details of further chattels charged please refer to form 395.. see the mortgage charge document for full details.
Fully Satisfied
6 December 2000Delivered on: 18 December 2000
Satisfied on: 11 July 2014
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Poclain 90 ckb crane serial number 15638. see the mortgage charge document for full details.
Fully Satisfied
27 July 1994Delivered on: 27 July 1994
Satisfied on: 11 July 2014
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All chattels as described in schedule to form 395 one new volvo FL10 8X 4 ride tipper chassis no:908864.
Fully Satisfied
12 September 1983Delivered on: 22 September 1983
Satisfied on: 11 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold farfields bungalow long newton, stockton on tees, cleveland title no: ce 46408.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 21 December 2020 with updates (4 pages)
23 December 2019Confirmation statement made on 21 December 2019 with updates (4 pages)
16 September 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
8 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
2 January 2019Confirmation statement made on 21 December 2018 with updates (5 pages)
10 April 2018Notification of Barbara Selina Sharpe as a person with significant control on 23 March 2018 (2 pages)
10 April 2018Withdrawal of a person with significant control statement on 10 April 2018 (2 pages)
10 April 2018Notification of Ronald Edward Bainbridge as a person with significant control on 23 March 2018 (2 pages)
10 April 2018Notification of Robert Leslie Bainbridge as a person with significant control on 23 March 2018 (2 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
5 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
6 March 2017Full accounts made up to 31 May 2016 (17 pages)
6 March 2017Full accounts made up to 31 May 2016 (17 pages)
1 February 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
1 February 2017Termination of appointment of Cyril Ruecroft Bainbridge as a director on 26 March 2016 (1 page)
1 February 2017Termination of appointment of Cyril Ruecroft Bainbridge as a director on 26 March 2016 (1 page)
1 February 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
7 March 2016Accounts for a medium company made up to 31 May 2015 (22 pages)
7 March 2016Accounts for a medium company made up to 31 May 2015 (22 pages)
3 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,000
(7 pages)
3 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,000
(7 pages)
11 March 2015Accounts for a medium company made up to 31 May 2014 (21 pages)
11 March 2015Accounts for a medium company made up to 31 May 2014 (21 pages)
6 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2,000
(7 pages)
6 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2,000
(7 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
11 July 2014Satisfaction of charge 6 in full (3 pages)
11 July 2014Satisfaction of charge 7 in full (3 pages)
11 July 2014Satisfaction of charge 4 in full (3 pages)
11 July 2014Satisfaction of charge 2 in full (3 pages)
11 July 2014Satisfaction of charge 6 in full (3 pages)
11 July 2014Satisfaction of charge 7 in full (3 pages)
11 July 2014Satisfaction of charge 4 in full (3 pages)
11 July 2014Satisfaction of charge 5 in full (3 pages)
11 July 2014Satisfaction of charge 2 in full (3 pages)
11 July 2014Satisfaction of charge 5 in full (3 pages)
2 April 2014Accounts for a medium company made up to 31 May 2013 (22 pages)
2 April 2014Accounts for a medium company made up to 31 May 2013 (22 pages)
25 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2,000
(7 pages)
25 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2,000
(7 pages)
1 March 2013Accounts for a medium company made up to 31 May 2012 (19 pages)
1 March 2013Accounts for a medium company made up to 31 May 2012 (19 pages)
23 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
5 March 2012Accounts for a medium company made up to 31 May 2011 (21 pages)
5 March 2012Accounts for a medium company made up to 31 May 2011 (21 pages)
6 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
24 March 2011Accounts for a medium company made up to 31 May 2010 (18 pages)
24 March 2011Accounts for a medium company made up to 31 May 2010 (18 pages)
26 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
1 March 2010Accounts for a medium company made up to 31 May 2009 (19 pages)
1 March 2010Accounts for a medium company made up to 31 May 2009 (19 pages)
29 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
28 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
28 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
21 January 2009Return made up to 21/12/08; full list of members (5 pages)
21 January 2009Return made up to 21/12/08; full list of members (5 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 February 2008Return made up to 21/12/07; full list of members (3 pages)
1 February 2008Return made up to 21/12/07; full list of members (3 pages)
19 June 2007Return made up to 21/12/06; full list of members (3 pages)
19 June 2007Return made up to 21/12/06; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 4EL (1 page)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 4EL (1 page)
4 August 2006Particulars of mortgage/charge (5 pages)
4 August 2006Particulars of mortgage/charge (5 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
17 February 2006Return made up to 21/12/05; full list of members (3 pages)
17 February 2006Return made up to 21/12/05; full list of members (3 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
29 January 2005Return made up to 21/12/04; full list of members (7 pages)
29 January 2005Return made up to 21/12/04; full list of members (7 pages)
14 June 2004Secretary's particulars changed;director's particulars changed (1 page)
14 June 2004Secretary's particulars changed;director's particulars changed (1 page)
26 January 2004Return made up to 21/12/03; full list of members (7 pages)
26 January 2004Return made up to 21/12/03; full list of members (7 pages)
11 January 2004Accounts for a small company made up to 31 May 2003 (8 pages)
11 January 2004Accounts for a small company made up to 31 May 2003 (8 pages)
20 January 2003Return made up to 21/12/02; full list of members (7 pages)
20 January 2003Return made up to 21/12/02; full list of members (7 pages)
14 January 2003Accounts for a small company made up to 31 May 2002 (8 pages)
14 January 2003Accounts for a small company made up to 31 May 2002 (8 pages)
16 January 2002Return made up to 21/12/01; full list of members (7 pages)
16 January 2002Director's particulars changed (1 page)
16 January 2002Director's particulars changed (1 page)
16 January 2002Return made up to 21/12/01; full list of members (7 pages)
8 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
8 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
31 January 2001Return made up to 22/12/00; full list of members (7 pages)
31 January 2001Return made up to 22/12/00; full list of members (7 pages)
20 December 2000Particulars of mortgage/charge (4 pages)
20 December 2000Particulars of mortgage/charge (4 pages)
18 December 2000Particulars of mortgage/charge (4 pages)
18 December 2000Particulars of mortgage/charge (4 pages)
25 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
25 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
18 May 2000Accounts for a medium company made up to 31 May 1999 (16 pages)
18 May 2000Accounts for a medium company made up to 31 May 1999 (16 pages)
17 December 1999Return made up to 22/12/99; full list of members (6 pages)
17 December 1999Return made up to 22/12/99; full list of members (6 pages)
4 July 1999Accounts for a medium company made up to 31 May 1998 (9 pages)
4 July 1999Accounts for a medium company made up to 31 May 1998 (9 pages)
18 May 1999Return made up to 22/12/98; full list of members (6 pages)
18 May 1999Return made up to 22/12/98; full list of members (6 pages)
18 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1998Accounts for a small company made up to 31 May 1997 (6 pages)
8 May 1998Accounts for a small company made up to 31 May 1997 (6 pages)
23 February 1998Return made up to 22/12/97; full list of members (6 pages)
23 February 1998Return made up to 22/12/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 31 May 1996 (7 pages)
4 June 1997Accounts for a small company made up to 31 May 1996 (7 pages)
25 February 1997Return made up to 22/12/96; full list of members (6 pages)
25 February 1997Return made up to 22/12/96; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
22 January 1996Return made up to 22/12/95; no change of members
  • 363(287) ‐ Registered office changed on 22/01/96
(4 pages)
22 January 1996Return made up to 22/12/95; no change of members
  • 363(287) ‐ Registered office changed on 22/01/96
(4 pages)
27 July 1994Particulars of mortgage/charge (3 pages)
27 July 1994Particulars of mortgage/charge (3 pages)
10 May 1993Memorandum and Articles of Association (6 pages)
10 May 1993Memorandum and Articles of Association (6 pages)
7 April 1993Alter mem and arts (7 pages)
7 April 1993Alter mem and arts (7 pages)
2 October 1986Particulars of mortgage/charge (3 pages)
2 October 1986Particulars of mortgage/charge (3 pages)
22 September 1983Particulars of mortgage/charge (3 pages)
22 September 1983Particulars of mortgage/charge (3 pages)
31 July 1970Particulars of mortgage/charge (3 pages)
31 July 1970Particulars of mortgage/charge (3 pages)