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

PROCO (HOLDINGS) LIMITED

PARKWAY CLOSE, PARKWAY INDUSTRIAL ESTATE, SHEFFIELD, SOUTH YORKSHIRE, S9 4WJ,
Company Registration Number
05684302
Private Limited Company
Active

Company Overview

About Proco (holdings) Ltd
PROCO (HOLDINGS) LIMITED was founded on 2006-01-23 and has its registered office in Sheffield. The organisation's status is listed as "Active". Proco (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PROCO (HOLDINGS) LIMITED
 
Legal Registered Office
PARKWAY CLOSE
PARKWAY INDUSTRIAL ESTATE
SHEFFIELD
SOUTH YORKSHIRE
S9 4WJ
Other companies in S9
 
Previous Names
HLW 282 LIMITED12/04/2006
Filing Information
Company Number 05684302
Company ID Number 05684302
Date formed 2006-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB204809816  
Last Datalog update: 2024-03-06 18:27:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROCO (HOLDINGS) 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 (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN JOANNE BAILEY
Company Secretary 2014-07-08
MATTHEW JONATHAN BAILEY
Director 2006-04-12
GILES WILLIAM JOHN BOWES
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN SCHOFIELD
Director 2006-02-03 2017-07-21
SIMON TOMLINSON
Company Secretary 2006-02-03 2014-07-08
SIMON TOMLINSON
Director 2006-04-12 2014-07-08
RICHARD GREEN
Director 2006-04-12 2011-07-14
GUY CHRISTOPHER WHITEHEAD
Company Secretary 2006-01-23 2006-02-03
HLW COMMERCIAL LAWYERS LLP
Director 2006-01-23 2006-02-03

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 PRINT LIMITED Director 2005-07-01 CURRENT 1997-05-30 Active
GILES WILLIAM JOHN BOWES PROCO GROUP LIMITED Director 2017-02-27 CURRENT 2016-11-29 Active
GILES WILLIAM JOHN BOWES CONCEPT DATA PRINT LIMITED Director 2014-09-02 CURRENT 2000-11-17 Dissolved 2016-09-27
GILES WILLIAM JOHN BOWES CONCEPT COMMUNICATIONS GROUP LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
GILES WILLIAM JOHN BOWES CONCEPT DIGITAL LIMITED Director 2000-06-01 CURRENT 1996-09-24 Dissolved 2016-09-27

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
2024-01-24CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES
2024-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-05APPOINTMENT TERMINATED, DIRECTOR STEEVE AXEL ROUCAUTE
2023-05-02Termination of appointment of Kathryn Joanne Bailey on 2023-04-23
2023-05-02APPOINTMENT TERMINATED, DIRECTOR GILES WILLIAM JOHN BOWES
2023-05-02DIRECTOR APPOINTED MR GARY IAN PEELING
2023-05-02DIRECTOR APPOINTED MR PHILIP JOHN OSMOND
2023-05-02DIRECTOR APPOINTED MR ANDREW SKARPELLIS
2023-05-02DIRECTOR APPOINTED MR STEEVE AXEL ROUCAUTE
2023-03-30Statement by Directors
2023-03-30Solvency Statement dated 30/03/23
2023-03-30Resolutions passed:<ul><li>Resolution Cancel share premium & capital redemption reserve 30/03/2023<li>Resolution reduction in capital</ul>
2023-03-30Statement of capital on GBP 100
2023-01-25CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-31CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 22/01/22, 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
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-09-09AA01Previous accounting period extended from 30/06/20 TO 31/08/20
2020-02-24AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-03-06AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2018-06-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-27RES01ADOPT ARTICLES 21/07/2017
2018-06-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-06-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2018-01-22PSC02Notification of Proco Group Ltd as a person with significant control on 2017-07-21
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 272145
2017-10-25SH0121/07/17 STATEMENT OF CAPITAL GBP 272145
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN SCHOFIELD
2017-09-05PSC07CESSATION OF MARK JOHN SCHOFIELD AS A PERSON OF SIGNIFICANT CONTROL
2017-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 056843020001
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 270585
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 256000
2016-07-21SH0101/07/16 STATEMENT OF CAPITAL GBP 256000
2016-07-20AP01DIRECTOR APPOINTED MR GILES WILLIAM JOHN BOWES
2016-07-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-19RES01ADOPT ARTICLES 01/07/2016
2016-07-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-shares 01/07/2016
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-07-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-shares 01/07/2016
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 256000
2016-01-22AR0122/01/16 ANNUAL RETURN FULL LIST
2015-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-02-25RES09Resolution of authority to purchase a number of shares
2015-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-01-22RES12Resolution of varying share rights or name
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 256000
2015-01-22AR0122/01/15 ANNUAL RETURN FULL LIST
2015-01-22SH08Change of share class name or designation
2015-01-16RES01ADOPT ARTICLES 19/12/2014
2015-01-16RES01ALTER ARTICLES 19/12/2014
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 256000
2014-08-06SH06Cancellation of shares. Statement of capital on 2014-07-08 GBP 256,000
2014-08-06SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-08AP03SECRETARY APPOINTED MS KATHRYN JOANNE BAILEY
2014-07-08TM02APPOINTMENT TERMINATED, SECRETARY SIMON TOMLINSON
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TOMLINSON
2014-03-18SH0219/02/14 STATEMENT OF CAPITAL GBP 306000
2014-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-01-28AR0122/01/14 FULL LIST
2013-07-08RES01ADOPT ARTICLES 19/06/2013
2013-03-08SH02CONSOLIDATION 20/02/13
2013-02-06AR0122/01/13 FULL LIST
2012-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-08-07RES13CREAT NEW CLASS A ORDINARY SHARE OF £0.01 EACH 27/07/2012
2012-08-07RES01ADOPT ARTICLES 27/07/2012
2012-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-02-17AR0122/01/12 FULL LIST
2011-08-01SH0601/08/11 STATEMENT OF CAPITAL GBP 688000
2011-08-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN
2011-07-20MEM/ARTSARTICLES OF ASSOCIATION
2011-07-20RES01ADOPT ARTICLES 14/07/2011
2011-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-02-17AR0122/01/11 FULL LIST
2010-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-01-22AR0122/01/10 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JONATHAN BAILEY / 23/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TOMLINSON / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SCHOFIELD / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JONATHAN BAILEY / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GREEN / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON TOMLINSON / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TOMLINSON / 01/10/2009
2009-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-26363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-12-05122GBP SR 200000@1
2008-12-05122GBP SR 200000@1
2008-12-05122GBP SR 150000@1
2008-11-26RES01ALTER ARTICLES 20/11/2008
2008-07-28AUDAUDITOR'S RESIGNATION
2008-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-22363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-01-25363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-01-25288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-12-05225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/06/06
2006-06-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-06-2188(2)OAD 28/04/06--------- £ SI 1305000@1
2006-06-2188(2)OAD 28/04/06--------- £ SI 177999@1
2006-06-08225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07
2006-05-15123NC INC ALREADY ADJUSTED 28/04/06
2006-05-15RES04£ NC 1000/1478000
2006-05-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-1588(2)RAD 28/04/06--------- £ SI 1477999@1=1477999 £ IC 1/1478000
2006-04-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-24287REGISTERED OFFICE CHANGED ON 24/04/06 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-12CERTNMCOMPANY NAME CHANGED HLW 282 LIMITED CERTIFICATE ISSUED ON 12/04/06
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2006-02-10288bSECRETARY RESIGNED
2006-02-10288aNEW SECRETARY APPOINTED
2006-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to PROCO (HOLDINGS) 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 (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PROCO (HOLDINGS) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PROCO (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROCO (HOLDINGS) LIMITED
Trademarks
We have not found any records of PROCO (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROCO (HOLDINGS) 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 (70100 - Activities of head offices) as PROCO (HOLDINGS) 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 PROCO (HOLDINGS) 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 PROCO (HOLDINGS) 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 (HOLDINGS) 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.