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

PROMATIC GROUP LIMITED

UNIT 1 HOOTON ROAD, HOOTON, ELLESMERE PORT, SOUTH WIRRAL, CH66 7PA,
Company Registration Number
06305236
Private Limited Company
Active

Company Overview

About Promatic Group Ltd
PROMATIC GROUP LIMITED was founded on 2007-07-06 and has its registered office in Ellesmere Port. The organisation's status is listed as "Active". Promatic Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
PROMATIC GROUP LIMITED
 
Legal Registered Office
UNIT 1 HOOTON ROAD
HOOTON
ELLESMERE PORT
SOUTH WIRRAL
CH66 7PA
Other companies in CH66
 
Filing Information
Company Number 06305236
Company ID Number 06305236
Date formed 2007-07-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 20:03:34
Primary Source:Companies House
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 PROMATIC GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN PETER LAMB
Company Secretary 2008-08-08
JONATHAN LUKE HENRY GOODHART
Director 2014-12-12
BRIAN JARDINE
Director 2007-07-06
JOHN PETER LAMB
Director 2009-09-25
JAMES DARWIN MOSES
Director 2012-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE JAMES AUSTIN
Director 2010-01-27 2014-12-10
RICHARD JAMES DALY
Director 2009-02-16 2014-12-10
ALLAN BINSTEAD
Director 2010-01-27 2011-10-31
RICHARD STANLEY GIBSON
Director 2007-08-06 2010-01-27
JULIAN RICHARD LEE COY
Director 2007-07-06 2009-01-14
JULIAN RICHARD LEE COY
Company Secretary 2007-08-07 2008-08-08
BARBARA ANN JARDINE
Company Secretary 2007-08-02 2007-08-07
JULIAN RICHARD LEE COY
Company Secretary 2007-07-06 2007-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PETER LAMB PROMATIC EBT LIMITED Company Secretary 2009-05-29 CURRENT 2007-07-20 Active
JOHN PETER LAMB PROMATIC UK LIMITED Company Secretary 2009-05-29 CURRENT 1997-01-21 Active
JOHN PETER LAMB PROMATIC INTERNATIONAL LIMITED Company Secretary 2008-08-08 CURRENT 1996-12-16 Active
JONATHAN LUKE HENRY GOODHART PROMATIC HOLDINGS LIMITED Director 2014-12-12 CURRENT 2014-08-01 Active
JONATHAN LUKE HENRY GOODHART PROMATIC UK LIMITED Director 2014-12-12 CURRENT 1997-01-21 Active
JONATHAN LUKE HENRY GOODHART PROMATIC INTERNATIONAL LIMITED Director 2014-12-12 CURRENT 1996-12-16 Active
JONATHAN LUKE HENRY GOODHART ABC STIRLING LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active - Proposal to Strike off
JONATHAN LUKE HENRY GOODHART MILBRO SPORTS LIMITED Director 2008-07-31 CURRENT 1983-01-11 Dissolved 2018-07-03
JONATHAN LUKE HENRY GOODHART CLARK CLAY INDUSTRIES LIMITED Director 2005-02-01 CURRENT 1987-12-10 Active
JONATHAN LUKE HENRY GOODHART RAM (102) LIMITED Director 2004-10-25 CURRENT 2004-10-19 Active
JONATHAN LUKE HENRY GOODHART CASTELL NOMINEES LIMITED Director 2000-11-02 CURRENT 1987-05-08 Active
BRIAN JARDINE PROMATIC HOLDINGS LIMITED Director 2014-08-19 CURRENT 2014-08-01 Active
BRIAN JARDINE PROMATIC EBT LIMITED Director 2007-07-20 CURRENT 2007-07-20 Active
BRIAN JARDINE PROMATIC INTERNATIONAL LIMITED Director 1997-07-30 CURRENT 1996-12-16 Active
BRIAN JARDINE PROMATIC UK LIMITED Director 1997-01-23 CURRENT 1997-01-21 Active
JOHN PETER LAMB PROMATIC HOLDINGS LIMITED Director 2014-08-19 CURRENT 2014-08-01 Active
JOHN PETER LAMB PROMATIC INTERNATIONAL LIMITED Director 2009-09-25 CURRENT 1996-12-16 Active
JAMES DARWIN MOSES PROMATIC HOLDINGS LIMITED Director 2014-08-19 CURRENT 2014-08-01 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
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-07CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-21RP04CS01
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-01-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/21 FROM Station Works Hooton Road Hooton South Wirral CH66 7PA England
2021-08-04RES12Resolution of varying share rights or name
2021-08-04MEM/ARTSARTICLES OF ASSOCIATION
2021-08-03MEM/ARTSARTICLES OF ASSOCIATION
2021-08-02SH08Change of share class name or designation
2021-08-02SH02Consolidation of shares on 2020-01-06
2021-07-31SH10Particulars of variation of rights attached to shares
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/21 FROM Station Works, Hooton Road Hooton Ellesmere Port South Wirral CH66 7NF
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-25AP01DIRECTOR APPOINTED MRS JANET ELIZABETH HALL
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER LAMB
2020-09-25TM02Termination of appointment of John Peter Lamb on 2020-07-31
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2018-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2017-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 81075
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 81075
2015-09-02AR0106/07/15 ANNUAL RETURN FULL LIST
2015-01-26SH08Change of share class name or designation
2015-01-14AP01DIRECTOR APPOINTED MR JONATHAN LUKE HENRY GOODHART
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DALY
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE AUSTIN
2014-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 063052360012
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 063052360011
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 063052360010
2014-12-11SH20STATEMENT BY DIRECTORS
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 81075
2014-12-11SH1911/12/14 STATEMENT OF CAPITAL GBP 81075
2014-12-11CAP-SSSOLVENCY STATEMENT DATED 10/12/14
2014-12-11RES06REDUCE ISSUED CAPITAL 10/12/2014
2014-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 97600
2014-07-30AR0106/07/14 FULL LIST
2013-08-06AR0106/07/13 FULL LIST
2013-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-07-26AR0106/07/12 FULL LIST
2012-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-15AP01DIRECTOR APPOINTED MR JAMES DARWIN MOSES
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN BINSTEAD
2011-07-28AR0106/07/11 FULL LIST
2011-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-17AA01CURRSHO FROM 31/01/2011 TO 31/12/2010
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-08-04AR0106/07/10 FULL LIST
2010-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-02-09AP01DIRECTOR APPOINTED MR ALLAN BINSTEAD
2010-02-09AP01DIRECTOR APPOINTED MR CLIVE JAMES AUSTIN
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBSON
2009-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-09-25288aDIRECTOR APPOINTED MR JOHN PETER LAMB
2009-08-25363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-02-16288aDIRECTOR APPOINTED MR RICHARD JAMES DALY
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR JULIAN COY
2008-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-08-08288aSECRETARY APPOINTED MR JOHN PETER LAMB
2008-08-08288bAPPOINTMENT TERMINATED SECRETARY JULIAN COY
2008-08-05363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-05-19225PREVSHO FROM 31/07/2008 TO 31/01/2008
2008-01-31288cDIRECTOR'S PARTICULARS CHANGED
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-05288aNEW DIRECTOR APPOINTED
2007-09-05288bSECRETARY RESIGNED
2007-09-05288aNEW SECRETARY APPOINTED
2007-09-05288bSECRETARY RESIGNED
2007-08-23123NC INC ALREADY ADJUSTED 06/08/07
2007-08-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-08-23RES04£ NC 1000/100100
2007-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-2388(2)RAD 06/08/07--------- £ SI 55750@1=55750 £ SI 10000@.01=100 £ IC 41750/97600
2007-08-2388(2)RAD 06/08/07--------- £ SI 41749@1=41749 £ IC 1/41750
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROMATIC GROUP 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 PROMATIC GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-19 Outstanding RAM (102) LIMITED
2014-12-17 Outstanding THE TRUSTEES OF THE BRIAN JARDINE SETTLEMENT
2014-12-17 Outstanding HSBC BANK PLC
DEED OF ASSIGNMENT OF SALE AND PURCHASE AGREEMENT 2010-03-12 Satisfied NVM PRIVATE EQUITY LIMITED
DEBENTURE 2010-03-12 Satisfied BARBARA ANN JARDINE AND ANDREW SMITHSON AS TRUSTEES OF THE BRIAN JARDINE SETTLEMENT OF BRYN BERLLYN
DEBENTURE 2010-03-12 Satisfied NVM PRIVATE EQUITY LIMITED
DEBENTURE 2007-08-10 Satisfied NVM PRIVATE EQUITY LIMITED ON BEHALF OF NORTHERN INVESTORS COMPANY PLC, NORTHERN VENTURE TRUSTPLC, NORTHERN 2 VCT PLC, NORTHERN 3 VCT PLC ANDNVM NOMINEES LIMITED
DEED OF ASSIGNMENT OF SALE AND PURCHASE AGREEMENTS 2007-08-10 Satisfied NVM PRIVATE EQUITY LIMITED ON BEHALF OF NORTHERN INVESTORS COMPANY PLC, NORTHERN VENTURE TRUSTPLC, NORTHERN 2 VCT PLC, NORTHERN 3 VCT PLC ANDNVM NOMINEES LIMITED
DEBENTURE 2007-08-10 Satisfied BARBARA ANN JARDINE AND ANDREW SMITHSON AS TRUSTEES OF THE BRIAN JARDINE SETTLEMENT AND JULIANRICHARD LEE COY
DEBENTURE 2007-08-10 Satisfied BARBARA ANN JARDINE AND ANDREW SMITHSON AS TRUSTEES OF THE BRIAN JARDINE SETTLEMENT
DEBENTURE 2007-08-10 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEED OF ASSIGNMENT OF SALE AND PURCHASE AGREEMENT 2007-08-10 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
Intangible Assets
Patents
We have not found any records of PROMATIC GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROMATIC GROUP LIMITED
Trademarks
We have not found any records of PROMATIC GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROMATIC GROUP 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as PROMATIC GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROMATIC GROUP 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 PROMATIC GROUP 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 PROMATIC GROUP 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.