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

C.L. PROSSER & CO. LIMITED

55 LOUDOUN ROAD, LONDON, NW8 0DL,
Company Registration Number
00585157
Private Limited Company
Active

Company Overview

About C.l. Prosser & Co. Ltd
C.L. PROSSER & CO. LIMITED was founded on 1957-06-06 and has its registered office in London. The organisation's status is listed as "Active". C.l. Prosser & Co. Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.L. PROSSER & CO. LIMITED
 
Legal Registered Office
55 LOUDOUN ROAD
LONDON
NW8 0DL
Other companies in NW1
 
Filing Information
Company Number 00585157
Company ID Number 00585157
Date formed 1957-06-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 23/05/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 04:48:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.L. PROSSER & CO. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MGR MAP LIMITED   REPORTIS LTD   THE PROFESSIONAL PAYROLL 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 C.L. PROSSER & CO. LIMITED

Current Directors
Officer Role Date Appointed
BARBARA SELINA SHARPE
Company Secretary 1993-04-06
ROBERT LESLIE BAINBRIDGE
Director 1990-12-22
RONALD EDWARD BAINBRIDGE
Director 1990-12-22
BARBARA SELINA SHARPE
Director 1993-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
CYRIL RUECROFT BAINBRIDGE
Director 1990-12-22 2016-03-26
DOROTHY BAINBRIDGE
Company Secretary 1990-12-22 1993-04-06

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
2024-02-23AA01Previous accounting period shortened from 31/05/23 TO 30/05/23
2023-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 4 Prince Albert Road London NW1 7SN
2023-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/23 FROM 4 Prince Albert Road London NW1 7SN
2023-03-2931/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-04-04AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 005851570008
2021-05-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2019-02-08AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-04-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD EDWARD BAINBRIDGE
2018-04-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA SELINA SHARPE
2018-04-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LESLIE BAINBRIDGE
2018-04-10PSC09Withdrawal of a person with significant control statement on 2018-04-10
2018-02-20AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 2000
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL RUECROFT BAINBRIDGE
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 2000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 2000
2016-02-03AR0121/12/15 ANNUAL RETURN FULL LIST
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 2000
2015-02-06AR0121/12/14 ANNUAL RETURN FULL LIST
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/14 FROM 2Nd Floor 85 Frampton Street London NW8 8NQ
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 2000
2014-02-25AR0121/12/13 ANNUAL RETURN FULL LIST
2013-01-23AR0121/12/12 ANNUAL RETURN FULL LIST
2012-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11
2012-02-06AR0121/12/11 FULL LIST
2011-03-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10
2011-01-26AR0121/12/10 FULL LIST
2010-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2010-01-29AR0121/12/09 FULL LIST
2009-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-01-21363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-03-25AA31/05/07 TOTAL EXEMPTION SMALL
2008-02-01363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-06-19363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1H 4EL
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-17363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-29363aRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-06-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-26363aRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2004-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-01-20363aRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2003-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-01-16288cDIRECTOR'S PARTICULARS CHANGED
2002-01-16363aRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2002-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-01-31363aRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-12-18395PARTICULARS OF MORTGAGE/CHARGE
2000-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99
1999-12-17363aRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98
1999-05-18363aRETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS
1999-05-18ELRESS386 DISP APP AUDS 23/12/98
1999-05-18ELRESS366A DISP HOLDING AGM 23/12/98
1998-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-02-23363aRETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS
1997-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-02-25363sRETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS
1996-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/96
1996-01-22363sRETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-01-26363(288)SECRETARY RESIGNED
1995-01-26363sRETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS
1994-07-27395PARTICULARS OF MORTGAGE/CHARGE
1994-06-08363sRETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS
1994-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-05-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-04-13288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-04-13SRES01ADOPT MEM AND ARTS 30/03/93
1993-04-07MISCALTER MEM AND ARTS
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to C.L. PROSSER & CO. 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 C.L. PROSSER & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2006-08-04 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 2000-12-20 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 2000-12-18 Satisfied BARCLAYS BANK PLC
CHATTELS MORTGAGE 1994-07-27 Satisfied FORWARD TRUST LIMITED
DEBENTURE 1986-10-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-09-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1970-07-31 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.L. PROSSER & CO. LIMITED

Intangible Assets
Patents
We have not found any records of C.L. PROSSER & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.L. PROSSER & CO. LIMITED
Trademarks
We have not found any records of C.L. PROSSER & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.L. PROSSER & CO. 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 (38320 - Recovery of sorted materials) as C.L. PROSSER & CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.L. PROSSER & CO. 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 C.L. PROSSER & CO. 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 C.L. PROSSER & CO. 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3