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

THE PROTON GROUP LIMITED

Proton House Ripley Drive, Normanton Industrial Estate, Normanton, WEST YORKSHIRE, WF6 1QT,
Company Registration Number
01000982
Private Limited Company
Active

Company Overview

About The Proton Group Ltd
THE PROTON GROUP LIMITED was founded on 1971-01-28 and has its registered office in Normanton. The organisation's status is listed as "Active". The Proton Group Limited is a Private Limited Company registered in ENGLAND 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
THE PROTON GROUP LIMITED
 
Legal Registered Office
Proton House Ripley Drive
Normanton Industrial Estate
Normanton
WEST YORKSHIRE
WF6 1QT
Other companies in WF6
 
Filing Information
Company Number 01000982
Company ID Number 01000982
Date formed 1971-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-29
Return next due 2025-04-12
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB170132605  GB311850140  
Last Datalog update: 2024-04-17 15:01:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PROTON GROUP 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.
Companies with same name THE PROTON GROUP LIMITED
The following companies were found which have the same name as THE PROTON GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE PROTON GROUP LLC 16 LARWOOD DRIVE Monroe ROCHESTER NY 14618 Active Company formed on the 2019-08-05

Company Officers of THE PROTON GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID SHAW
Company Secretary 2015-06-02
MURRAY ANGUS
Director 1999-04-27
DAVID SHAW
Director 2015-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND WILLIAM STONE
Director 2015-10-23 2016-09-23
BOB CHAPMAN
Company Secretary 2014-07-21 2015-06-02
SANDRA JANE HULATT
Company Secretary 2013-08-05 2013-12-06
PAUL SHAKESPEARE
Company Secretary 2006-09-29 2013-08-02
PAUL SHAKESPEARE
Director 2010-11-16 2013-08-02
MURRAY ANGUS
Company Secretary 1999-11-22 2006-09-29
IAN BERNARD DEW
Director 1991-04-16 2006-09-29
MONA BIRGITTA DEW
Director 1991-04-16 2005-04-06
PETER JEBSON
Company Secretary 1992-06-01 1999-11-22
RONALD CORN
Company Secretary 1991-04-16 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MURRAY ANGUS JAVA COFFEE COMPANY LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
MURRAY ANGUS CRAWSHAW MILLS MANAGEMENT LIMITED Director 2015-05-01 CURRENT 1994-04-25 Active
MURRAY ANGUS PROTON HOLDINGS LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active
MURRAY ANGUS PROTON CHEMICALS LIMITED Director 2006-09-29 CURRENT 1990-11-23 Active - Proposal to Strike off
MURRAY ANGUS SWC HEALTH AND HYGIENE LIMITED Director 2006-09-29 CURRENT 1964-10-08 Active - Proposal to Strike off
MURRAY ANGUS PROTON GROUP HOLDINGS LIMITED Director 2003-09-16 CURRENT 2003-09-16 Active - Proposal to Strike off
DAVID SHAW JAVA COFFEE COMPANY LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
DAVID SHAW PROTON HOLDINGS LIMITED Director 2017-10-12 CURRENT 2008-03-27 Active
DAVID SHAW STEP-CHANGE SOLUTIONS LIMITED Director 2012-07-27 CURRENT 2012-07-27 Active
DAVID SHAW YORKSHIRE PHOENIX LIMITED Director 2012-07-27 CURRENT 2012-07-27 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
2024-03-1531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-07Termination of appointment of David Shaw on 2023-08-25
2023-09-07APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW
2023-04-05REGISTRATION OF A CHARGE / CHARGE CODE 010009820016
2023-03-30CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-10-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14AP01DIRECTOR APPOINTED MS CLAIRE ELAINE HOWDEN
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010009820014
2021-10-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 010009820015
2021-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/21 FROM The Proton Group Ltd Riley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT England
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2020-12-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/20 FROM Beckbridge Industrial Estate Normanton Wakefield West Yorkshire WF6 1QT
2020-09-18CH01Director's details changed for Mr Murray Angus on 2020-08-31
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2018-07-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WILLIAM STONE
2016-10-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 010009820014
2016-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2016-04-21AR0116/04/16 ANNUAL RETURN FULL LIST
2015-10-26AP01DIRECTOR APPOINTED MR DAVID SHAW
2015-10-26AP01DIRECTOR APPOINTED MR RAYMOND WILLIAM STONE
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-02AP03Appointment of Mr David Shaw as company secretary on 2015-06-02
2015-06-02TM02Termination of appointment of Bob Chapman on 2015-06-02
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-27AR0116/04/15 ANNUAL RETURN FULL LIST
2014-08-14AP03Appointment of Mr Bob Chapman as company secretary on 2014-07-21
2014-08-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-24AA01Previous accounting period shortened from 31/12/14 TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-17AR0116/04/14 ANNUAL RETURN FULL LIST
2014-03-31AA01Current accounting period extended from 31/08/14 TO 31/12/14
2013-12-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY SANDRA HULATT
2013-08-05AP03Appointment of Mrs Sandra Jane Hulatt as company secretary
2013-08-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL SHAKESPEARE
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHAKESPEARE
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-22AR0116/04/13 FULL LIST
2013-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-05-16AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-04-27AR0116/04/12 FULL LIST
2011-06-06AR0116/04/11 FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-17AP01DIRECTOR APPOINTED PAUL SHAKESPEARE
2010-04-26AR0116/04/10 FULL LIST
2009-12-11AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-05-12363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-05-19363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-15RES13TERMS OF SERVICE CONTRACT APPROVED 04/04/2008
2008-04-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-14395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-06-25363sRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-06-05AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-05-15288bDIRECTOR RESIGNED
2007-01-18353LOCATION OF REGISTER OF MEMBERS
2006-12-05288aNEW SECRETARY APPOINTED
2006-12-05288bSECRETARY RESIGNED
2006-06-03395PARTICULARS OF MORTGAGE/CHARGE
2006-04-25363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-05-17363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-05-03288bDIRECTOR RESIGNED
2005-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-15363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-04-26AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-05-17AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-05-06363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2002-07-13395PARTICULARS OF MORTGAGE/CHARGE
2002-04-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-18363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2002-02-21AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-08-14CERTNMCOMPANY NAME CHANGED PROTON CHEMICALS LIMITED CERTIFICATE ISSUED ON 14/08/01
2001-07-04AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-25363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-05-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-15363sRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
1999-11-29288aNEW SECRETARY APPOINTED
1999-11-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
204 - Manufacture of soap and detergents, cleaning and polishing preparations, perfumes and toilet preparations
20411 - Manufacture of soap and detergents

20 - Manufacture of chemicals and chemical products
204 - Manufacture of soap and detergents, cleaning and polishing preparations, perfumes and toilet preparations
20412 - Manufacture of cleaning and polishing preparations

20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.


Licences & Regulatory approval
We could not find any licences issued to THE PROTON 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 THE PROTON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-14 Outstanding SIEMENS FINANCIAL SERVICES LIMITED
DEBENTURE 2013-04-11 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2013-03-20 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED & FLOATING CHARGE 2008-04-08 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-05-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY CHARGE OF DEPOSIT 2002-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-09-16 Satisfied YORKSHIRE BANK PLC
MORTGAGE DEBENTURE 1989-10-04 Satisfied TSB PLC
LEGAL CHARGE 1987-06-17 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1987-06-17 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1977-05-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-01-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1976-01-06 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 1975-02-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 THE PROTON GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE PROTON GROUP LIMITED registering or being granted any patents
Domain Names

THE PROTON GROUP LIMITED owns 1 domain names.

proton-group.co.uk  

Trademarks

Trademark applications by THE PROTON GROUP LIMITED

THE PROTON GROUP LIMITED is the Original Applicant for the trademark GUARDIAN BEERLINE PROTECTOR ™ (UK00003068176) through the UKIPO on the 2014-08-12
Trademark class: Chemical preparations for use as a treatment for beverage dispense systems, chemical preparations for treatment of beer lines in the licensed trade, chemical preparations for protecting unused beer lines and/or restore damaged beer lines; cleaning and sanitizing preparations; detergent sanitizers; protecting and restoration preparations for use in the licensed trade.
THE PROTON GROUP LIMITED is the Original Applicant for the trademark BEERLINE PRECISE ™ (UK00003079635) through the UKIPO on the 2014-10-31
Trademark class: Cleaning, polishing, scouring and abrasive preparations; detergents; bleaching preparations.
THE PROTON GROUP LIMITED is the Original registrant for the trademark PROTON RENOVATE ™ (77032690) through the USPTO on the 2006-10-30
Detergent for glassware, dishware and cookware
Income
Government Income

Government spend with THE PROTON GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Metropolitan Borough Council 2014-10-30 GBP £15,900 Cleaning & Janitorial
Rochdale Borough Council 2014-01-10 GBP £12,175 Cleaning & Janitorial ECONOMY AND ENVIRONMENT FM PRIMARY CATERING OVERH
London Borough of Waltham Forest 2012-10-02 GBP £757 CLEANING AND DOMESTIC SUPPLIES
Peterborough City Council 2012-06-15 GBP £649
London Borough of Waltham Forest 2012-04-05 GBP £700 CLEANING AND DOMESTIC SUPPLIES
London Borough of Waltham Forest 2011-07-12 GBP £695 CLEANING AND DOMESTIC SUPPLIES
London Borough of Waltham Forest 2011-04-01 GBP £640 CLEANING AND DOMESTIC SUPPLIES
London Borough of Waltham Forest 2011-02-22 GBP £604 CLEANING AND DOMESTIC SUPPLIES
London Borough of Waltham Forest 2011-02-22 GBP £257 CLEANING AND DOMESTIC SUPPLIES
London Borough of Waltham Forest 2011-02-06 GBP £251 CLEANING AND DOMESTIC SUPPLIES
London Borough of Waltham Forest 2011-01-07 GBP £646 CLEANING AND DOMESTIC SUPPLIES
London Borough of Waltham Forest 2011-01-07 GBP £681 CLEANING AND DOMESTIC SUPPLIES
Rochdale Borough Council 2010-11-30 GBP £671 Cleaning & Janitorial Business Partnerships GREENBANK
Rochdale Borough Council 2010-11-30 GBP £600 Cleaning & Janitorial Business Partnerships LITTLEBOROUGH
Rochdale Borough Council 2010-11-30 GBP £629 Cleaning & Janitorial Business Partnerships PARKFIELD
Rochdale Borough Council 2010-11-30 GBP £629 Cleaning & Janitorial Business Partnerships ST EDWARDS
2010-08-24 GBP £572 CLEANING AND DOMESTIC SUPPLIES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE PROTON 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.
Import/Export of Goods
Goods imported/exported by THE PROTON GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0027
2018-12-0028391900Silicates of sodium, incl. commercial silicates (excl. sodium metasilicates)
2018-12-0038099100Finishing agents, dye carriers to accelerate the dyeing or fixing of dyestuffs, and other products and preparations, e.g. dressings and mordants of a kind used in the textile or similar industries, n.e.s. (excl. those with a basis of amylaceous substances)
2018-12-0038249996
2018-11-0039069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2018-08-0038249996
2018-08-0039069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2018-06-0038
2018-06-0038241000Prepared binders for foundry moulds or cores
2018-05-0029239000Quaternary ammonium salts and hydroxides (excl. choline and its salts)
2018-05-0029302000Thiocarbamates and dithiocarbamates (excl. inorganic or organic compounds of mercury)
2018-04-0028321000Sodium sulphites
2018-04-0038249996
2018-04-0039069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2018-01-0039069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2017-03-0028321000Sodium sulphites
2017-03-0028539090
2017-03-0038249996
2017-03-0039069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2017-01-0074130000Stranded wire, cables, plaited bands and the like, of copper (excl. electrically insulated products)
2016-11-0025041000Natural graphite in powder or in flakes
2016-11-0027
2016-09-0032041200Synthetic organic acid dyes, whether or not metallised, and synthetic organic mordant dyes; preparations based on synthetic organic acid or mordant dyes of a kind used to dye fabrics or produce colorant preparations (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215)
2016-09-0039069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2016-08-0028391900Silicates of sodium, incl. commercial silicates (excl. sodium metasilicates)
2016-08-0039069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2016-07-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2016-07-0039173200Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, without fittings
2016-05-0039173900Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa)
2016-05-0090261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2016-02-0028
2016-02-0029055998Halogenated, sulphonated, nitrated or nitrosated derivatives of acyclic alcohols (excl. 2,2-bis"bromomethyl"propanediol and ethchlorvynol "INN")
2016-02-0039069060Copolymer of methyl acrylate with ethylene and a monomer containing a non-terminal carboxy group as a substituent, containing by weight >= 50% of methyl acrylate, whether or not compounded with silica, in primary forms
2016-01-0084248130Portable agricultural or horticultural appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powder

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PROTON 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 THE PROTON 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.