Sheffield
S11 9PA
Director Name | Mr Stephen William Proctor |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1997(same day as company formation) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Secretary Name | Mr Andrew Scott Charles Matthews |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1997(same day as company formation) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Christine Lifford |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(7 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Georgina Louise Bignold |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(20 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Mrs Constanze Genia Louise Jaczynska |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 20 April 2018(20 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Andrew Lee Cadey |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(15 years after company formation) |
Appointment Duration | 4 years (resigned 14 October 2016) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 7-8 Blue Lion Place 237 Long Lane London SE1 4PU |
Website | proctorandmatthews.com |
---|---|
Email address | [email protected] |
Telephone | 020 73786695 |
Telephone region | London |
Registered Address | 7-8 Blue Lion Place 237 Long Lane London SE1 4PU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Keren Matthews 34.44% Ordinary B |
---|---|
500 at £1 | Michele Misgalla 34.44% Ordinary B |
200 at £1 | Andrew Cadey 13.77% Ordinary B |
200 at £1 | Christine Lifford 13.77% Ordinary B |
25 at £1 | Mr A.s.c. Matthews 1.72% Ordinary B |
25 at £1 | Mr S.w. Proctor 1.72% Ordinary B |
1 at £1 | Mr A.s.c. Matthews 0.07% Ordinary |
1 at £1 | Mr S.w. Proctor 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £492,844 |
Cash | £598,475 |
Current Liabilities | £359,747 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
2 March 2021 | Delivered on: 15 March 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
30 January 2023 | Confirmation statement made on 30 January 2023 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
14 February 2022 | Second filing of Confirmation Statement dated 30 January 2022 (4 pages) |
11 February 2022 | Statement of capital following an allotment of shares on 30 September 2021
|
4 February 2022 | Confirmation statement made on 30 January 2022 with no updates
|
4 February 2022 | Director's details changed for Georgina Louise Bignold on 28 August 2020 (2 pages) |
13 January 2022 | Director's details changed for Mrs Constanze Genia Louise Jaczynska on 26 June 2020 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
15 March 2021 | Registration of charge 034349850001, created on 2 March 2021 (20 pages) |
2 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
2 February 2021 | Director's details changed for Mr Andrew Scott Charles Matthews on 1 March 2020 (2 pages) |
2 February 2021 | Director's details changed for Christine Lifford on 1 March 2020 (2 pages) |
2 February 2021 | Director's details changed for Mrs Constanze Genia Louise Jaczynska on 1 March 2020 (2 pages) |
2 February 2021 | Secretary's details changed for Mr Andrew Scott Charles Matthews on 1 March 2020 (1 page) |
2 February 2021 | Director's details changed for Mr Stephen William Proctor on 1 March 2020 (2 pages) |
2 February 2021 | Director's details changed for Georgina Louise Bignold on 1 March 2020 (2 pages) |
28 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
30 January 2020 | Statement of capital following an allotment of shares on 1 September 2019
|
13 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
11 June 2019 | Director's details changed for Mrs Constanze Genia Louise Jaczynski on 6 June 2019 (2 pages) |
6 June 2019 | Director's details changed for Miss Constanze Genia Louise Leibrock on 3 May 2019 (2 pages) |
5 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
20 April 2018 | Appointment of Georgina Louise Bignold as a director on 20 April 2018 (2 pages) |
20 April 2018 | Appointment of Miss Constanze Genia Louise Leibrock as a director on 20 April 2018 (2 pages) |
20 April 2018 | Director's details changed for Miss Constanze Genia Louise Leibrock on 20 April 2018 (2 pages) |
20 April 2018 | Director's details changed for Georgina Louise Bignold on 20 April 2018 (2 pages) |
8 February 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 November 2016 | Termination of appointment of Andrew Lee Cadey as a director on 14 October 2016 (1 page) |
8 November 2016 | Termination of appointment of Andrew Lee Cadey as a director on 14 October 2016 (1 page) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
18 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
12 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (7 pages) |
12 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 November 2013 | Appointment of Mr Andrew Cadey as a director (2 pages) |
27 November 2013 | Appointment of Mr Andrew Cadey as a director (2 pages) |
27 November 2013 | Appointment of Mr Andrew Cadey as a director (2 pages) |
27 November 2013 | Appointment of Mr Andrew Cadey as a director (2 pages) |
3 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
10 June 2013 | Director's details changed for Christine Lifford on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Stephen William Proctor on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Christine Lifford on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Andrew Scott Charles Matthews on 10 June 2013 (2 pages) |
10 June 2013 | Secretary's details changed for Andrew Scott Charles Matthews on 10 June 2013 (2 pages) |
10 June 2013 | Secretary's details changed for Andrew Scott Charles Matthews on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Stephen William Proctor on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Andrew Scott Charles Matthews on 10 June 2013 (2 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 September 2010 | Director's details changed for Christine Lifford on 1 October 2009 (2 pages) |
27 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Director's details changed for Christine Lifford on 1 October 2009 (2 pages) |
27 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Director's details changed for Christine Lifford on 1 October 2009 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (6 pages) |
26 June 2009 | Ad 01/05/09\gbp si 700@1=700\gbp ic 602/1302\ (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 June 2009 | Ad 01/05/09\gbp si 700@1=700\gbp ic 602/1302\ (2 pages) |
18 November 2008 | Return made up to 31/08/08; full list of members (5 pages) |
18 November 2008 | Return made up to 31/08/08; full list of members (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 January 2008 | Return made up to 31/08/07; full list of members (4 pages) |
3 January 2008 | Return made up to 31/08/07; full list of members (4 pages) |
4 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 February 2007 | Return made up to 31/08/06; full list of members (3 pages) |
5 February 2007 | Return made up to 31/08/06; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 May 2006 | Ad 01/05/06--------- £ si 300@1=300 £ ic 302/602 (2 pages) |
12 May 2006 | Ad 01/05/06--------- £ si 300@1=300 £ ic 302/602 (2 pages) |
26 September 2005 | Ad 01/07/05--------- £ si 300@1 (2 pages) |
26 September 2005 | Ad 01/07/05--------- £ si 300@1 (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
7 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
7 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
13 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
13 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
13 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
16 October 2003 | Return made up to 16/09/03; full list of members
|
16 October 2003 | Return made up to 16/09/03; full list of members
|
29 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
29 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
10 September 2002 | Return made up to 16/09/02; full list of members (8 pages) |
10 September 2002 | Return made up to 16/09/02; full list of members (8 pages) |
29 July 2002 | Company name changed proctor matthews LIMITED\certificate issued on 29/07/02 (2 pages) |
29 July 2002 | Company name changed proctor matthews LIMITED\certificate issued on 29/07/02 (2 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: the turks head studio 1 green bank wapping london E1 9PA (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: the turks head studio 1 green bank wapping london E1 9PA (1 page) |
14 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
14 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
11 October 2001 | Return made up to 16/09/01; full list of members (7 pages) |
11 October 2001 | Return made up to 16/09/01; full list of members (7 pages) |
14 August 2001 | Ad 01/10/00--------- £ si 200@1=200 £ ic 302/502 (2 pages) |
14 August 2001 | Ad 01/10/00--------- £ si 200@1=200 £ ic 302/502 (2 pages) |
4 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
4 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: 51 clarkegrove road sheffield yorkshire S10 2NH (2 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: 51 clarkegrove road sheffield yorkshire S10 2NH (2 pages) |
28 September 2000 | Return made up to 16/09/00; full list of members (6 pages) |
28 September 2000 | Return made up to 16/09/00; full list of members (6 pages) |
15 September 2000 | Ad 31/07/00--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
15 September 2000 | Ad 31/07/00--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
25 July 2000 | Resolutions
|
25 July 2000 | £ nc 100000/200000 20/07/00 (1 page) |
25 July 2000 | Resolutions
|
25 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 July 2000 | £ nc 100000/200000 20/07/00 (1 page) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 September 1999 | Return made up to 16/09/99; no change of members (4 pages) |
14 September 1999 | Return made up to 16/09/99; no change of members (4 pages) |
16 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
16 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
17 December 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
17 December 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
7 October 1998 | Return made up to 16/09/98; full list of members (6 pages) |
7 October 1998 | Return made up to 16/09/98; full list of members (6 pages) |
7 October 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
7 October 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
2 October 1997 | Ad 16/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 October 1997 | Ad 16/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 September 1997 | Registered office changed on 19/09/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Registered office changed on 19/09/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | New director appointed (2 pages) |
16 September 1997 | Incorporation (17 pages) |
16 September 1997 | Incorporation (17 pages) |