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

PROUDLEN (UK) LIMITED

MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, WEST MIDLANDS, B3 2RT,
Company Registration Number
03545428
Private Limited Company
Active

Company Overview

About Proudlen (uk) Ltd
PROUDLEN (UK) LIMITED was founded on 1998-04-14 and has its registered office in Birmingham. The organisation's status is listed as "Active". Proudlen (uk) 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
PROUDLEN (UK) LIMITED
 
Legal Registered Office
MAZARS LLP
45 CHURCH STREET
BIRMINGHAM
WEST MIDLANDS
B3 2RT
Other companies in B3
 
Filing Information
Company Number 03545428
Company ID Number 03545428
Date formed 1998-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 15:28:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROUDLEN (UK) 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 PROUDLEN (UK) LIMITED

Current Directors
Officer Role Date Appointed
AISHLING HOURICAN
Company Secretary 2013-12-02
JEAN-BAPTISTE BRIOT
Director 2017-09-04
MICHAEL LAVERY MAGUIRE
Director 2006-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
JULIEN SOISSON
Director 2014-09-19 2017-09-01
GUILLAUME THOMAS
Director 2011-09-01 2014-09-01
BEN OBEIRNE
Company Secretary 2002-09-12 2013-12-02
JIM CUMMINS
Director 2011-09-01 2013-03-01
ALEXANDRE RICARD
Director 2008-07-21 2011-08-31
PAUL CHARLES DUFFY
Director 2002-08-20 2008-07-21
ALBERT EDWARD GILL JEFFERSON
Director 2005-08-08 2006-07-31
LEONARD STEELE MCCONAGHIE
Director 2005-01-31 2005-08-08
NICOLAS KRANTZ
Director 2002-08-20 2005-01-31
PETER EARL HODGSON
Company Secretary 2001-04-23 2002-09-12
ROBERT JOHN MAYOR
Director 1998-12-10 2002-09-12
ALLAN JEFFREY WHITTLE
Director 1998-12-10 2002-09-12
ERIC DAVID BLATCHFORD
Director 1999-12-22 2002-08-20
LEO JOHN ANTHONY CRAWFORD
Director 1999-12-22 2002-08-20
DENIS LOUIS ALLMAN
Director 1999-12-22 2001-05-08
FLORENCE DOROTHIE ANN RICHARDSON
Company Secretary 1999-12-22 2001-04-23
ANTHONY ROGER GOODWIN
Company Secretary 1998-12-10 1999-12-22
ANTHONY ROGER GOODWIN
Director 1998-12-10 1999-12-22
JON STUART GOODWIN
Director 1998-12-10 1999-12-22
ROBERT FIRBANK ASHTON
Company Secretary 1998-04-14 1998-12-10
THOMAS RAYMOND GREGORY
Director 1998-04-14 1998-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-BAPTISTE BRIOT COLERAINE DISTILLERY LIMITED Director 2017-09-04 CURRENT 1974-01-30 Active
JEAN-BAPTISTE BRIOT DILLON BASS LIMITED Director 2017-09-04 CURRENT 1978-09-11 Active
JEAN-BAPTISTE BRIOT EDWARD DILLON (BONDERS) LIMITED Director 2017-09-04 CURRENT 1968-07-04 Active
JEAN-BAPTISTE BRIOT PROUDLEN (NI) LIMITED Director 2017-09-04 CURRENT 1970-06-16 Active
JEAN-BAPTISTE BRIOT PROUDLEN DISTILLERY LIMITED Director 2017-09-04 CURRENT 2000-11-24 Active
MICHAEL LAVERY MAGUIRE PROUDLEN CONSULTANCY LIMITED Director 2006-07-31 CURRENT 1946-04-29 Dissolved 2015-07-16
MICHAEL LAVERY MAGUIRE ELLIOTT SUPERFOODS LIMITED Director 2006-07-31 CURRENT 1976-12-13 Dissolved 2015-08-27
MICHAEL LAVERY MAGUIRE ALL IRELAND MARKETING (NORTH) LIMITED Director 2006-07-31 CURRENT 1956-04-04 Dissolved 2015-07-16
MICHAEL LAVERY MAGUIRE WILSHIRE MARKETING SERVICES LIMITED Director 2006-07-31 CURRENT 1951-03-30 Dissolved 2016-02-04
MICHAEL LAVERY MAGUIRE COLERAINE DISTILLERY LIMITED Director 2006-07-31 CURRENT 1974-01-30 Active
MICHAEL LAVERY MAGUIRE PROUDLEN (NI) LIMITED Director 2006-07-31 CURRENT 1970-06-16 Active
MICHAEL LAVERY MAGUIRE PROUDLEN DISTILLERY LIMITED Director 2006-07-31 CURRENT 2000-11-24 Active
MICHAEL LAVERY MAGUIRE EDWARD DILLON (BONDERS) LIMITED Director 2006-07-28 CURRENT 1968-07-04 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
2024-04-04FULL ACCOUNTS MADE UP TO 30/06/23
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-04-11FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-03DIRECTOR APPOINTED MR GREG ELLIOTT
2023-02-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAVERY MAGUIRE
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2022-03-31AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-13AP01DIRECTOR APPOINTED MR BENJAMIN GRANGER
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-BAPTISTE BRIOT
2021-07-07CH01Director's details changed for Mr Jean-Baptiste Briot on 2021-07-01
2021-05-21AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2020-06-29AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-06-29AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-03-07AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-19AP01DIRECTOR APPOINTED MR JEAN-BAPTISTE BRIOT
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIEN SOISSON
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 71693563
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-03-29AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-12CH01Director's details changed for Mr Julien Soisson on 2016-07-22
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 71693563
2016-04-14AR0114/04/16 ANNUAL RETURN FULL LIST
2016-03-16AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 71693563
2015-04-14AR0114/04/15 ANNUAL RETURN FULL LIST
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME THOMAS
2014-10-16AP01DIRECTOR APPOINTED MR JULIEN SOISSON
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 71693563
2014-04-14AR0114/04/14 ANNUAL RETURN FULL LIST
2014-04-14CH03SECRETARY'S DETAILS CHNAGED FOR MS AISHLING HOURICAN on 2013-12-02
2014-03-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-20AP03Appointment of Ms Aishling Hourican as company secretary
2014-01-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY BEN OBEIRNE
2013-04-17AR0114/04/13 ANNUAL RETURN FULL LIST
2013-04-10AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JIM CUMMINS
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JIM CUMMINS
2012-06-12AR0114/04/12 ANNUAL RETURN FULL LIST
2012-06-12CH01Director's details changed for Mr Guillaume Thomas on 2011-09-01
2012-03-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-02AP01DIRECTOR APPOINTED MR JIM CUMMINS
2012-02-01AP01DIRECTOR APPOINTED MR GUILLAUME THOMAS
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE RICARD
2011-05-05AR0114/04/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM CHAPMAN FLOOD MAZARS THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY
2010-05-19AR0114/04/10 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE RICARD / 14/07/2009
2009-07-14288cSECRETARY'S CHANGE OF PARTICULARS / BEN OBEIRNE / 14/07/2009
2009-06-26AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-06-09363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-12-09288aDIRECTOR APPOINTED MR ALEXANDRE RICARD
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL DUFFY
2008-07-14363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-05-08363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2008-05-06AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-30AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-24288bDIRECTOR RESIGNED
2006-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-27363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-06288aNEW DIRECTOR APPOINTED
2005-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-29363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-09-19288bDIRECTOR RESIGNED
2005-04-26288bDIRECTOR RESIGNED
2005-04-26288aNEW DIRECTOR APPOINTED
2004-12-16225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-10363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-28288bDIRECTOR RESIGNED
2003-07-28288bSECRETARY RESIGNED
2003-07-28363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-07-28288bDIRECTOR RESIGNED
2003-02-21288bDIRECTOR RESIGNED
2003-02-21288bDIRECTOR RESIGNED
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-08287REGISTERED OFFICE CHANGED ON 08/01/03 FROM: WESTON ROAD CREWE CHESHIRE CW1 6BP
2003-01-08288aNEW SECRETARY APPOINTED
2003-01-08288aNEW DIRECTOR APPOINTED
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-28CERTNMCOMPANY NAME CHANGED BARGAIN BOOZE HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/08/02
2002-05-01363(288)SECRETARY'S PARTICULARS CHANGED
2002-05-01363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2001-11-06287REGISTERED OFFICE CHANGED ON 06/11/01 FROM: MILLBUCK WAY SPRINGVALE INDUSTRIAL ESTATE SANDBACH CHESHIRE CW11 3YA
2001-10-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-24288aNEW SECRETARY APPOINTED
2001-05-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROUDLEN (UK) 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 PROUDLEN (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROUDLEN (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PROUDLEN (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROUDLEN (UK) LIMITED
Trademarks
We have not found any records of PROUDLEN (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROUDLEN (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PROUDLEN (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PROUDLEN (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROUDLEN (UK) 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 PROUDLEN (UK) 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.