Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOS. PROCTOR & SON LIMITED
Company Information for

THOS. PROCTOR & SON LIMITED

C/O GRANT THORNTON UK LLP, 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
00161995
Private Limited Company
Liquidation

Company Overview

About Thos. Proctor & Son Ltd
THOS. PROCTOR & SON LIMITED was founded on 1919-12-22 and has its registered office in Spinningfields. The organisation's status is listed as "Liquidation". Thos. Proctor & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THOS. PROCTOR & SON LIMITED
 
Legal Registered Office
C/O GRANT THORNTON UK LLP
4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in NE11
 
Filing Information
Company Number 00161995
Company ID Number 00161995
Date formed 1919-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts FULL
Last Datalog update: 2019-06-04 07:20:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOS. PROCTOR & SON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SIGNATURE TAX LIMITED   SUMM.IT MAURITIUS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THOS. PROCTOR & SON LIMITED
The following companies were found which have the same name as THOS. PROCTOR & SON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THOS. PROCTOR & SON LIMITED Unknown

Company Officers of THOS. PROCTOR & SON LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL GILROY
Director 1995-01-20
TIMOTHY JOHN PENNINGTON HANCOCK
Director 1991-12-29
RICHARD CECIL PELLY
Director 1994-12-09
ANDREW PHILIP SEARLE
Director 2008-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN BERRY
Company Secretary 2016-02-29 2018-05-31
ROBERT DAGLISH
Company Secretary 1994-06-01 2015-03-31
TREVOR JOHN LUCEY
Director 2002-03-04 2006-12-15
JOHN ANTHONY LUCEY
Director 1991-12-29 2002-12-13
VALERIE JULIET HANCOCK
Director 1991-12-29 1994-12-09
WILL HANCOCK
Director 1991-12-29 1994-12-09
DAVID THOMAS HEDGES
Director 1991-12-29 1994-07-21
KENNETH JOSEPH MASTERS
Company Secretary 1991-12-29 1994-05-31
KENNETH JOSEPH MASTERS
Director 1991-12-29 1994-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL GILROY THE HYGIENE DISTRIBUTORS' ALLIANCE LIMITED Director 1998-10-22 CURRENT 1997-06-25 Dissolved 2015-12-15
RICHARD CECIL PELLY MONOSITE LIMITED Director 2014-05-04 CURRENT 1971-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-07-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-08
2019-06-03600Appointment of a voluntary liquidator
2019-05-09AM22Liquidation. Administration move to voluntary liquidation
2018-12-20AM10Administrator's progress report
2018-07-04AM07NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-07-04AM07NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-06-19AM02Liquidation statement of affairs AM02SOA
2018-06-07AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-06-07AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-05-31TM02Termination of appointment of Kevin Berry on 2018-05-31
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM Proctor House, Dukesway, Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NW
2018-05-28AM01Appointment of an administrator
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN PENNINGTON HANCOCK
2017-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN SARA VIVIEN HANCOCK
2017-12-20PSC09Withdrawal of a person with significant control statement on 2017-12-20
2017-12-07CH01Director's details changed for Andrew Philip Searle on 2017-12-07
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 76805
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-03-02AP03Appointment of Mr Kevin Berry as company secretary on 2016-02-29
2016-02-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-18MR05All of the property or undertaking has been released from charge for charge number 5
2015-12-21AR0106/12/15 ANNUAL RETURN FULL LIST
2015-12-18TM02Termination of appointment of Robert Daglish on 2015-03-31
2015-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 76805
2015-01-27AR0106/12/14 ANNUAL RETURN FULL LIST
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 76805
2013-12-10AR0106/12/13 FULL LIST
2013-11-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-01-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-20AR0106/12/12 FULL LIST
2011-12-15AR0106/12/11 FULL LIST
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-15AR0106/12/10 FULL LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN PENNINGTON HANCOCK / 06/12/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL GILROY / 06/12/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP SEARLE / 06/12/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CECIL PELLY / 06/12/2010
2010-11-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-11AR0106/12/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN PENNINGTON HANCOCK / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP SEARLE / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CECIL PELLY / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL GILROY / 11/12/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAGLISH / 11/12/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-22MEM/ARTSARTICLES OF ASSOCIATION
2009-01-22RES13APPOINT AUDITORS, RE-ELECT DIRECTOR, RECEIVE AA 15/12/2008
2009-01-22RES01ALTER ARTICLES 15/12/2008
2009-01-08363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-04-01288aDIRECTOR APPOINTED ANDREW PHILIP SEARLE
2008-03-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-19363(288)DIRECTOR RESIGNED
2008-02-19363sRETURN MADE UP TO 06/12/07; CHANGE OF MEMBERS
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-04363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-12-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-19363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-12-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-13363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-12-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-19363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-11-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-23288bDIRECTOR RESIGNED
2002-12-18363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-11-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-05288aNEW DIRECTOR APPOINTED
2001-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-13363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-11-19AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-18363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-11-24AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-14363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-14363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-11-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-09363sRETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS
1997-12-12363sRETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS
1997-11-25AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-03363sRETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS
1996-10-22AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-16395PARTICULARS OF MORTGAGE/CHARGE
1995-11-23363(288)SECRETARY'S PARTICULARS CHANGED
1995-11-23363sRETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS
1995-11-17AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-16288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to THOS. PROCTOR & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2021-01-20
Notice of Intended Dividends2020-05-08
Resolutions for Winding-up2019-05-24
Appointment of Administrators2018-05-17
Fines / Sanctions
No fines or sanctions have been issued against THOS. PROCTOR & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2013-01-31 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 2009-03-03 Satisfied LLOYDS TSB BANK PLC
CONTINGENT ASSET SECURITY AGREEMENT 2008-03-18 Outstanding THE TRUSTEES OF THE THOMAS PROCTOR & SON LIMITED PENSION FUND
DEBENTURE DEED 1996-10-16 Satisfied LLOYDS BANK PLC
MORTGAGE 1993-06-29 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-02-08 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THOS. PROCTOR & SON LIMITED

Intangible Assets
Patents
We have not found any records of THOS. PROCTOR & SON LIMITED registering or being granted any patents
Domain Names

THOS. PROCTOR & SON LIMITED owns 1 domain names.

thomasproctor.co.uk  

Trademarks
We have not found any records of THOS. PROCTOR & SON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THOS. PROCTOR & SON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-1 GBP £530 Premises
Newcastle City Council 2014-12 GBP £297 Premises
Newcastle City Council 2014-10 GBP £1,357 Premises
Newcastle City Council 2014-9 GBP £1,780 Premises
Middlesbrough Council 2013-10 GBP £881
Middlesbrough Council 2013-7 GBP £638
Middlesbrough Council 2013-6 GBP £1,243
Middlesbrough Council 2013-5 GBP £1,709
Middlesbrough Council 2012-11 GBP £1,635
Middlesbrough Council 2012-9 GBP £1,606
Middlesbrough Council 2012-7 GBP £2,486
Middlesbrough Council 2012-3 GBP £842
Middlesbrough Council 2012-1 GBP £1,506

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THOS. PROCTOR & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyTHOS. PROCTOR & SON LIMITEDEvent Date2019-05-09
Notice is given that the joint liquidators of the company were appointed pursuant to Paragraph 83, Schedule B1 of the Insolvency Act 1986. Joint Liquidator's Name and Address: Christopher J Petts (IP No. 12390) of Grant Thornton UK LLP, Rotterdam House, 116 Quayside, Newcastle-Upon-Tyne, NE1 3DY. Telephone: 0191 261 2631. : Joint Liquidator's Name and Address: Sarah O'Toole (IP No. 14554) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTHOS. PROCTOR & SON LIMITEDEvent Date2019-05-09
Final Date for Proving: 15 June 2020. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Joint Liquidator's Name and Address: Christopher J Petts (IP No. 12390) of Grant Thornton UK LLP, Rotterdam House, 116 Quayside, Newcastle-Upon-Tyne, NE1 3DY. Telephone: 0191 261 2631. : Joint Liquidator's Name and Address: Sarah O'Toole (IP No. 14554) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. :
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHOS. PROCTOR & SON LIMITEDEvent Date2018-05-09
In the Business And Property Court, Newcastle District Registry, case number 224 Joint Administrator's Name and Address: Christopher J Petts (IP No. 12390) of Grant Thornton UK LLP, Rotterdam House, 116 Quayside, Newcastle-Upon-Tyne, NE1 3DY. Telephone: 0191 261 2631. : Joint Administrator's Name and Address: Sarah O'Toole (IP No. 14554) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOS. PROCTOR & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THOS. PROCTOR & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.