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

PROMEL LTD.

ENGLSEA HOUSE, BARTHOMLEY ROAD, CREWE, CHESHIRE, CW1 5UF,
Company Registration Number
06038969
Private Limited Company
Active

Company Overview

About Promel Ltd.
PROMEL LTD. was founded on 2007-01-02 and has its registered office in Crewe. The organisation's status is listed as "Active". Promel Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PROMEL LTD.
 
Legal Registered Office
ENGLSEA HOUSE
BARTHOMLEY ROAD
CREWE
CHESHIRE
CW1 5UF
Other companies in CW1
 
Previous Names
PROMOVITA LTD.13/01/2016
Filing Information
Company Number 06038969
Company ID Number 06038969
Date formed 2007-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 18:40:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROMEL LTD.
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 PROMEL LTD.
The following companies were found which have the same name as PROMEL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROMEL INCORPORATED California Unknown
Promel Oy Fastbölentie 16 HELSINKI 00750 Active Company formed on the 2008-04-14
PROMEL SPORTS GOODS P.LTD. 152 MAKER CHAMBERS IV O14TH FLOOR NARIMAN POINT MUMBAI 21.N BOMBAY -20. Maharashtra STRIKE OFF Company formed on the 1993-12-02
PROMELA LIMITED 12076181 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2019-07-01
PROMELAS RESEARCH CORPORATION 5001 ELIOSE LOOP RD WINTER HAVEN FL 33884 Inactive Company formed on the 1997-11-19
PROMELCO, INC. 9674 NW 10 AVE. #H840 MIAMI FL 33150 Inactive Company formed on the 1995-11-28
PROMELEC LIMITED Active Company formed on the 1979-08-08
PROMELEON PTY LTD SA 5082 Active Company formed on the 2016-03-01
PROMELETI LLC Delaware Unknown
PROMELEX LIMITED 32 THE CRESCENT SPALDING LINCOLNSHIRE PE11 1AF Active Company formed on the 2011-04-21
Promeli, LLC Delaware Unknown
Promelight GmbH Limited Unknown Company formed on the 2012-08-07
PROMELIN LTD 114 115 TOTTENHAM COURT ROAD MIDFORD PLACE FIRST FLOOR LONDON ENGLAND W1T 5AH Dissolved Company formed on the 2012-09-12
PROMELINO CORPORATION Arkansas Unknown
Promelior Engineering And Design LLC Connecticut Unknown
PROMELIT INTERNATIONAL LLC California Unknown
PROMELIUS INC Delaware Unknown
PROMELL CORPORATION New Jersey Unknown
PROMELL HEALTH CARE, LLC 9397 VIA SAN GIOVANI ST. FT. MYERS FL 33905 Inactive Company formed on the 2013-08-21
PROMELL PHARMACY LLC 8291 DANI DR FORT MYERS FL 33905 Active Company formed on the 2020-02-14

Company Officers of PROMEL LTD.

Current Directors
Officer Role Date Appointed
NICHOLAS ANTHONY HILTON
Director 2007-10-05
LESLIE JOHN WRIGHT
Director 2007-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
SYDNEY JOHN BEECH
Company Secretary 2007-01-02 2016-04-06
SYDNEY JOHN BEECH
Director 2007-10-05 2016-04-06
KATE ALLUM
Director 2009-12-03 2011-03-24
IAN FORGIE
Director 2007-10-05 2011-03-24
MARK JAMES MCQUADE
Director 2009-12-03 2011-03-24
NICHOLAS JOHN KEMPLEY
Director 2008-10-17 2009-12-03
CHARLES STUART MORRISH
Director 2007-10-05 2009-12-03
JEFFREY JOHN HALLIWELL
Director 2007-10-05 2008-10-17
JOHN DOUGLAS KERR
Director 2007-01-02 2007-10-05
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2007-01-02 2007-01-02
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2007-01-02 2007-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANTHONY HILTON THE CELTIC CHEESE COMPANY LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
NICHOLAS ANTHONY HILTON DAIRY SOLUTIONS LIMITED Director 2011-06-30 CURRENT 2002-08-19 Active
NICHOLAS ANTHONY HILTON FAYREFIELD INGREDIENTS LIMITED Director 2008-10-01 CURRENT 2008-09-23 Active
NICHOLAS ANTHONY HILTON THE FAYREFIELD GROUP LIMITED Director 2000-11-13 CURRENT 1990-11-28 Active
NICHOLAS ANTHONY HILTON HOCKRIDGE DAIRY LIMITED Director 1992-02-14 CURRENT 1983-12-13 Active - Proposal to Strike off
NICHOLAS ANTHONY HILTON FAYREFIELD FOODS LIMITED Director 1991-09-29 CURRENT 1982-06-01 Active
LESLIE JOHN WRIGHT GREENWORKS COFFEE LTD Director 2016-04-06 CURRENT 2000-09-19 Active
LESLIE JOHN WRIGHT FAYREFIELD FOODS LIMITED Director 2014-06-06 CURRENT 1982-06-01 Active
LESLIE JOHN WRIGHT THE FAYREFIELD GROUP LIMITED Director 2010-02-01 CURRENT 1990-11-28 Active
LESLIE JOHN WRIGHT HUNTER DUNN (UK) LIMITED Director 2008-07-02 CURRENT 2008-06-30 Dissolved 2016-06-21
LESLIE JOHN WRIGHT BOWLAND DAIRY PRODUCTS LIMITED Director 2004-02-03 CURRENT 1998-11-20 Active - Proposal to Strike off
LESLIE JOHN WRIGHT ECOPOL LIMITED Director 2002-09-01 CURRENT 2002-07-01 Active - Proposal to Strike off
LESLIE JOHN WRIGHT WRIGHT AGRI INDUSTRIES LIMITED Director 1997-12-11 CURRENT 1997-12-11 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
2024-01-09Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-09Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-12CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-12-22Director's details changed for Mr Leslie John Wright on 2022-12-22
2022-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-20CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-11Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2021-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-10-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY HILTON
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-16SH19Statement of capital on 2018-07-16 GBP 100
2018-07-02SH20Statement by Directors
2018-07-02CAP-SSSolvency Statement dated 25/06/18
2018-07-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2018-01-16PSC02Notification of Fayrefield Foods Limited as a person with significant control on 2017-01-02
2018-01-16PSC07CESSATION OF JOHN DOUGLAS KERR AS A PERSON OF SIGNIFICANT CONTROL
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-03-09AUDAUDITOR'S RESIGNATION
2017-03-03AUDAUDITOR'S RESIGNATION
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-12-22AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY JOHN BEECH
2016-04-08TM02Termination of appointment of Sydney John Beech on 2016-04-06
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-27AR0102/01/16 FULL LIST
2016-01-13RES15CHANGE OF NAME 07/01/2016
2016-01-13CERTNMCOMPANY NAME CHANGED PROMOVITA LTD. CERTIFICATE ISSUED ON 13/01/16
2016-01-13CERTNMCOMPANY NAME CHANGED PROMOVITA LTD. CERTIFICATE ISSUED ON 13/01/16
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-05AR0102/01/15 FULL LIST
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-08AR0102/01/14 FULL LIST
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-03AR0102/01/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-05AR0102/01/12 FULL LIST
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCQUADE
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN FORGIE
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR KATE ALLUM
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-04AR0102/01/11 FULL LIST
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-04AR0102/01/10 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FORGIE / 04/01/2010
2009-12-23AP01DIRECTOR APPOINTED KATE ALLUM
2009-12-23AP01DIRECTOR APPOINTED MR MARK MCQUADE
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MORRISH
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEMPLEY
2009-12-22AUDAUDITOR'S RESIGNATION
2009-01-20363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2009-01-08288aDIRECTOR APPOINTED MR NICK KEMPLEY
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR JEFF HALLIWELL
2008-10-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-04363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-12-27225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14RES12VARYING SHARE RIGHTS AND NAMES
2007-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-13288bDIRECTOR RESIGNED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-01-15288bSECRETARY RESIGNED
2007-01-15288bDIRECTOR RESIGNED
2007-01-15288aNEW SECRETARY APPOINTED
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-15287REGISTERED OFFICE CHANGED ON 15/01/07 FROM: THE BRITANNIA SUITE LAUREN COURT WHARF ROAD MANCHESTER LANCASHIRE M33 2AF
2007-01-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46330 - Wholesale of dairy products, eggs and edible oils and fats




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

  Average Max
MortgagesNumMortCharges1.169
MortgagesNumMortOutstanding0.669
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46330 - Wholesale of dairy products, eggs and edible oils and fats

Intangible Assets
Patents
We have not found any records of PROMEL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PROMEL LTD.
Trademarks
We have not found any records of PROMEL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROMEL LTD.. 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 (46330 - Wholesale of dairy products, eggs and edible oils and fats) as PROMEL LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where PROMEL LTD. 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 PROMEL LTD. 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 PROMEL LTD. 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.