Background WavePink WaveYellow Wave

PROCTOR BROS. (LONG SUTTON) LIMITED (00465716)

PROCTOR BROS. (LONG SUTTON) LIMITED (00465716) is an active UK company. incorporated on 14 March 1949. with registered office in Spalding. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. PROCTOR BROS. (LONG SUTTON) LIMITED has been registered for 77 years. Current directors include PROCTOR, Stafford Julian Allin, PROCTOR, Sue Emma.

Company Number
00465716
Status
active
Type
ltd
Incorporated
14 March 1949
Age
77 years
Address
C/O Duncan & Toplis Limited Enterprise Way, Spalding, PE11 3YR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
PROCTOR, Stafford Julian Allin, PROCTOR, Sue Emma
SIC Codes
01110, 01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCTOR BROS. (LONG SUTTON) LIMITED

PROCTOR BROS. (LONG SUTTON) LIMITED is an active company incorporated on 14 March 1949 with the registered office located in Spalding. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. PROCTOR BROS. (LONG SUTTON) LIMITED was registered 77 years ago.(SIC: 01110, 01130)

Status

active

Active since 77 years ago

Company No

00465716

LTD Company

Age

77 Years

Incorporated 14 March 1949

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding, PE11 3YR,

Previous Addresses

C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
From: 3 October 2012To: 30 August 2018
Pannell House 159 Charles Street Leicester LE1 1LD
From: 14 March 1949To: 3 October 2012
Timeline

5 key events • 2013 - 2023

Funding Officers Ownership
Director Left
Oct 13
Loan Secured
Jul 15
Director Left
Feb 18
Director Left
Oct 22
Director Left
Nov 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PROCTOR, Stafford Julian Allin

Active
East Bank, SpaldingPE12 9YT
Secretary
Appointed 17 Mar 1995

PROCTOR, Stafford Julian Allin

Active
East Bank, SpaldingPE12 9YT
Born May 1968
Director
Appointed 30 Oct 1993

PROCTOR, Sue Emma

Active
Nene Lodge Farm, SpaldingPE12 9YT
Born November 1967
Director
Appointed 06 Apr 2001

PROCTOR, Julian Hickman

Resigned
Onslow House, SpaldingPE12 9AZ
Secretary
Appointed N/A
Resigned 17 Mar 1995

MORTIMER, Martin Christopher Fortescue

Resigned
Field Farm, BiddestoneSN14 7DY
Born July 1928
Director
Appointed 30 Oct 1993
Resigned 15 Feb 2018

MORTIMER, Sara Ann

Resigned
Field Farm, BiddestoneSN14 7DY
Born October 1933
Director
Appointed N/A
Resigned 21 Oct 2013

PROCTOR, Antony Hickman

Resigned
Hill House, SpaldingPE11 4HL
Born October 1935
Director
Appointed N/A
Resigned 27 Mar 2003

PROCTOR, Rosalind Diana May

Resigned
124 St. James Road, SpaldingPE12 9AZ
Born March 1939
Director
Appointed 01 Apr 1994
Resigned 14 Nov 2023

PROCTOR OBE, Julian Hickman

Resigned
Onslow House, SpaldingPE12 9AZ
Born April 1938
Director
Appointed N/A
Resigned 14 Oct 2022

WILSON, Jane Catherine

Resigned
Holms Barn Bardwell Road, Bury St EdmundsIP31 1QR
Born October 1936
Director
Appointed N/A
Resigned 30 Oct 1993

Persons with significant control

1

Mr Stafford Julian Allin Proctor

Active
East Bank, SpaldingPE12 9YT
Born May 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Change To A Person With Significant Control
27 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
21 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
21 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2021
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
22 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Small
7 November 2013
AAAnnual Accounts
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Miscellaneous
14 August 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Small
9 January 2012
AAAnnual Accounts
Resolution
7 April 2011
RESOLUTIONSResolutions
Legacy
29 March 2011
MG01MG01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Accounts With Accounts Type Small
7 February 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2007
AAAnnual Accounts
Memorandum Articles
25 October 2007
MEM/ARTSMEM/ARTS
Resolution
25 October 2007
RESOLUTIONSResolutions
Resolution
25 October 2007
RESOLUTIONSResolutions
Legacy
25 October 2007
169169
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2005
AAAnnual Accounts
Accounts With Accounts Type Small
18 February 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2003
AAAnnual Accounts
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2002
AAAnnual Accounts
Legacy
22 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
21 December 1998
288cChange of Particulars
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Statement Of Affairs
21 April 1997
SASA
Legacy
21 April 1997
88(2)O88(2)O
Legacy
11 April 1997
88(2)P88(2)P
Resolution
11 April 1997
RESOLUTIONSResolutions
Resolution
11 April 1997
RESOLUTIONSResolutions
Resolution
11 April 1997
RESOLUTIONSResolutions
Legacy
6 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
4 December 1995
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Legacy
8 June 1995
288288
Legacy
27 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363sAnnual Return (shuttle)
Legacy
18 April 1994
288288
Accounts With Accounts Type Small
14 December 1993
AAAnnual Accounts
Legacy
3 December 1993
363sAnnual Return (shuttle)
Legacy
15 November 1993
395Particulars of Mortgage or Charge
Legacy
15 November 1993
395Particulars of Mortgage or Charge
Legacy
15 November 1993
395Particulars of Mortgage or Charge
Legacy
15 November 1993
395Particulars of Mortgage or Charge
Memorandum Articles
13 November 1993
MEM/ARTSMEM/ARTS
Resolution
13 November 1993
RESOLUTIONSResolutions
Legacy
13 November 1993
288288
Legacy
13 November 1993
288288
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1992
AAAnnual Accounts
Legacy
1 April 1992
225(1)225(1)
Legacy
25 March 1992
287Change of Registered Office
Accounts With Accounts Type Small
17 December 1991
AAAnnual Accounts
Legacy
19 November 1991
363aAnnual Return
Accounts With Accounts Type Small
24 December 1990
AAAnnual Accounts
Legacy
24 December 1990
363363
Accounts With Accounts Type Small
2 January 1990
AAAnnual Accounts
Legacy
2 January 1990
363363
Accounts With Accounts Type Small
7 December 1988
AAAnnual Accounts
Legacy
7 December 1988
363363
Accounts With Accounts Type Small
20 January 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 November 1986
AAAnnual Accounts
Legacy
11 November 1986
363363
Miscellaneous
14 March 1949
MISCMISC