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

PROCO PRINT LIMITED

PARKWAY CLOSE, PARKWAY INDUSTRIAL ESTATE, SHEFFIELD, S9 4WJ,
Company Registration Number
03378837
Private Limited Company
Active

Company Overview

About Proco Print Ltd
PROCO PRINT LIMITED was founded on 1997-05-30 and has its registered office in Sheffield. The organisation's status is listed as "Active". Proco Print 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
PROCO PRINT LIMITED
 
Legal Registered Office
PARKWAY CLOSE
PARKWAY INDUSTRIAL ESTATE
SHEFFIELD
S9 4WJ
Other companies in S9
 
Filing Information
Company Number 03378837
Company ID Number 03378837
Date formed 1997-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB880761012  
Last Datalog update: 2024-03-06 18:42:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROCO PRINT 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.

Company Officers of PROCO PRINT LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN JOANNE BAILEY
Company Secretary 2014-07-08
MATTHEW JONATHAN BAILEY
Director 2005-07-01
GILES WILLIAM JOHN BOWES
Director 2017-07-21
SIMON JAMES HEMINGWAY
Director 2014-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN SCHOFIELD
Director 1997-05-30 2017-07-21
PHILIP BROOKHOUSE PRICE
Director 2012-11-01 2015-03-31
SIMON TOMLINSON
Company Secretary 2001-03-08 2014-07-08
SIMON TOMLINSON
Director 2004-07-01 2014-07-08
RICHARD GREEN
Director 2001-07-01 2011-07-14
JOHN BRADSHAW
Director 2006-04-06 2006-11-30
RICHARD TIMS
Director 1997-05-30 2006-04-28
GRAHAM TREVOR CONGREVE
Director 2001-07-01 2006-02-07
MARK JOHN SCHOFIELD
Company Secretary 1997-05-30 2001-03-08
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-05-30 1997-05-30
WATERLOW NOMINEES LIMITED
Nominated Director 1997-05-30 1997-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JONATHAN BAILEY PROCO GROUP LIMITED Director 2017-02-27 CURRENT 2016-11-29 Active
MATTHEW JONATHAN BAILEY CONCEPT COMMUNICATIONS GROUP LIMITED Director 2014-10-17 CURRENT 2007-10-11 Active
MATTHEW JONATHAN BAILEY PROCO (HOLDINGS) LIMITED Director 2006-04-12 CURRENT 2006-01-23 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Signage and Graphics Project and Installation ManagerSheffieldTo oversee and co-ordinate the efforts in the department relating to signage and installations linking to any related project work. This will involve customer2016-04-11
Procurement AssistantSheffieldWorking as an integral part of the Production and Procurement Team, the Procurement Assistant will be responsible for assisting the Head of Procurement in2015-12-23
HP Indigo OperatorSheffieldAs a passionate and innovative print and communications company we are now looking for a HP Indigo Operator on either Series 3 (7500) or Series 4 (10000) to2015-11-26

Jobs results powered by Indeed
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
2024-01-07FULL ACCOUNTS MADE UP TO 31/03/23
2023-11-22CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-07-05APPOINTMENT TERMINATED, DIRECTOR STEEVE AXEL ROUCAUTE
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-04-26APPOINTMENT TERMINATED, DIRECTOR GILES WILLIAM JOHN BOWES
2023-04-26Termination of appointment of Kathryn Joanne Bailey on 2023-04-13
2023-04-26APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES HEMINGWAY
2023-04-26DIRECTOR APPOINTED MR GARY IAN PEELING
2023-04-26DIRECTOR APPOINTED MR PHILIP JOHN OSMOND
2023-04-26DIRECTOR APPOINTED MR ANDREW SKARPELLIS
2023-04-26DIRECTOR APPOINTED MR STEEVE AXEL ROUCAUTE
2023-04-18Notification of Precision Proco Group Limited as a person with significant control on 2023-03-30
2023-04-18CESSATION OF PROCO HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-01-02FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-06AA01Previous accounting period shortened from 31/08/21 TO 31/03/21
2021-07-04AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-06-08PSC07CESSATION OF PROCO GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-06-08PSC02Notification of Proco Group Ltd as a person with significant control on 2017-07-21
2020-09-09AA01Previous accounting period extended from 30/06/20 TO 31/08/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-02-24AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-24AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-24AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-03-06AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-25AP01DIRECTOR APPOINTED MR GILES WILLIAM JOHN BOWES
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN SCHOFIELD
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-01-17AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1247
2016-07-21SH0101/07/16 STATEMENT OF CAPITAL GBP 1247.00
2016-07-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-19RES13RE-SHARE EXCHANGE 01/07/2016
2016-07-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-share exchange 01/07/2016
2016-05-31AR0130/05/16 ANNUAL RETURN FULL LIST
2015-12-18AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1180
2015-06-01AR0130/05/15 ANNUAL RETURN FULL LIST
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROOKHOUSE PRICE
2015-01-28AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TOMLINSON
2014-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON TOMLINSON
2014-07-08AP03Appointment of Ms Kathryn Joanne Bailey as company secretary
2014-07-08AP01DIRECTOR APPOINTED MR SIMON JAMES HEMINGWAY
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1180
2014-06-18AR0130/05/14 ANNUAL RETURN FULL LIST
2014-02-14AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-05AR0130/05/13 ANNUAL RETURN FULL LIST
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SCHOFIELD / 01/04/2013
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JONATHAN BAILEY / 01/04/2013
2012-12-24AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-01AP01DIRECTOR APPOINTED MR PHILIP BROOKHOUSE PRICE
2012-06-07AR0130/05/12 FULL LIST
2012-02-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN
2011-06-03AR0130/05/11 FULL LIST
2011-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2010-06-24AR0130/05/10 FULL LIST
2010-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JONATHAN BAILEY / 23/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN SCHOFIELD / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TOMLINSON / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GREEN / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JONATHAN BAILEY / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON TOMLINSON / 01/10/2009
2009-06-26363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-03-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-07-28AUDAUDITOR'S RESIGNATION
2008-06-13363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-03-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-06-20363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2006-11-30288bDIRECTOR RESIGNED
2006-06-19363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-06-19288cDIRECTOR'S PARTICULARS CHANGED
2006-05-10288bDIRECTOR RESIGNED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-15288bDIRECTOR RESIGNED
2005-07-10288aNEW DIRECTOR APPOINTED
2005-06-24363(287)REGISTERED OFFICE CHANGED ON 24/06/05
2005-06-24363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-05-17287REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 35 WALKER STREET SHEFFIELD SOUTH YORKSHIRE S3 8GZ
2005-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-07-22288aNEW DIRECTOR APPOINTED
2004-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-18363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-05-12SASHARES AGREEMENT OTC
2004-05-1288(2)RAD 05/04/04--------- £ SI 180@1=180 £ IC 1000/1180
2004-04-26RES04£ NC 1000/2000 05/04/0
2004-04-26123NC INC ALREADY ADJUSTED 05/04/04
2004-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-18363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-12-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-10363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2001-12-20AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-05288aNEW DIRECTOR APPOINTED
2001-07-05288aNEW DIRECTOR APPOINTED
2001-06-14363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-03-19288bSECRETARY RESIGNED
2001-03-19288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities


Licences & Regulatory approval
We could not find any licences issued to PROCO PRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROCO PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2003-01-03 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1997-07-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PROCO PRINT LIMITED registering or being granted any patents
Domain Names

PROCO PRINT LIMITED owns 2 domain names.

productioncompany.co.uk   procoprint.co.uk  

Trademarks
We have not found any records of PROCO PRINT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PROCO PRINT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Barrow Borough Council 2012-11-21 GBP £23,143 Postage

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 PROCO PRINT 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.
Import/Export of Goods
Goods imported/exported by PROCO PRINT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0185423290Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash EĀ²PROMs)
2014-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-02-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-07-0185234925Optical discs for laser reading systems, recorded, for reproducing phenomena (excl. those for reproducing sound or image, and goods of chapter 37)
2010-05-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROCO PRINT 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 PROCO PRINT 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.