Background WavePink WaveYellow Wave

SHIRLEY & PROCTOR LIMITED (00675945)

SHIRLEY & PROCTOR LIMITED (00675945) is an active UK company. incorporated on 24 November 1960. with registered office in Thirsk. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SHIRLEY & PROCTOR LIMITED has been registered for 65 years. Current directors include BRENNAN, Owen, MC ENTEE, Paul Anthony.

Company Number
00675945
Status
active
Type
ltd
Incorporated
24 November 1960
Age
65 years
Address
North Hill, Thirsk, YO7 3DH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BRENNAN, Owen, MC ENTEE, Paul Anthony
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIRLEY & PROCTOR LIMITED

SHIRLEY & PROCTOR LIMITED is an active company incorporated on 24 November 1960 with the registered office located in Thirsk. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SHIRLEY & PROCTOR LIMITED was registered 65 years ago.(SIC: 32990)

Status

active

Active since 65 years ago

Company No

00675945

LTD Company

Age

65 Years

Incorporated 24 November 1960

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

North Hill Dishforth Airfield Thirsk, YO7 3DH,

Previous Addresses

Hi Peak Feeds Mill Sheffield Road Killamarsh S21 1ED
From: 24 November 1960To: 9 March 2022
Timeline

16 key events • 2013 - 2024

Funding Officers Ownership
Loan Secured
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Sept 14
Director Left
Sept 16
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
Aug 18
Director Left
Jul 20
Director Left
Oct 20
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 23
Director Left
Jun 24
Director Left
Oct 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BRENNAN, Owen

Active
Dishforth Airfield, ThirskYO7 3DH
Born August 1960
Director
Appointed 18 Apr 2013

MC ENTEE, Paul Anthony

Active
Duncrue Street, BelfastBT3 9AR
Born June 1964
Director
Appointed 09 Oct 2023

PROCTOR, Ian James

Resigned
The Nook, BrailsfordDE6 3GA
Secretary
Appointed N/A
Resigned 21 Aug 2014

HOTCHIN, Karen

Resigned
Mere Farm, BakewellDE45 1JL
Born July 1961
Director
Appointed N/A
Resigned 31 Aug 2016

KENNEDY, Richard

Resigned
Dishforth Airfield, ThirskYO7 3DH
Born July 1965
Director
Appointed 01 Jun 2018
Resigned 26 Sept 2022

MACATEER, Donal

Resigned
Hi Peak Feeds Mill, KillamarshS21 1ED
Born August 1968
Director
Appointed 01 Jun 2018
Resigned 25 May 2020

MCLAUGHLIN, Patrick Anthony

Resigned
Dishforth Airfield, ThirskYO7 3DH
Born April 1966
Director
Appointed 18 Apr 2013
Resigned 30 Sept 2024

PROCTOR, Ian James

Resigned
The Nook, BrailsfordDE6 3GA
Born December 1955
Director
Appointed N/A
Resigned 21 Aug 2014

PROCTOR, John James Donald

Resigned
Mere Farm, BakewellDE45 1JL
Born May 1929
Director
Appointed N/A
Resigned 10 Sept 2008

WALLACE, Peter Francis

Resigned
Dishforth Airfield, ThirskYO7 3DH
Born December 1957
Director
Appointed 26 Sept 2022
Resigned 31 May 2024

WALLACE, Peter Francis

Resigned
Hi Peak Feeds Mill, KillamarshS21 1ED
Born December 1957
Director
Appointed 18 Apr 2013
Resigned 10 Mar 2020

Persons with significant control

1

19 Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Dormant
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Resolution
31 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Auditors Resignation Company
22 June 2017
AUDAUD
Auditors Resignation Company
5 June 2017
AUDAUD
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Auditors Resignation Company
8 December 2016
AUDAUD
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Accounts With Accounts Type Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Small
20 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Miscellaneous
24 May 2013
MISCMISC
Auditors Resignation Company
22 May 2013
AUDAUD
Auditors Resignation Company
1 May 2013
AUDAUD
Change Account Reference Date Company Current Extended
1 May 2013
AA01Change of Accounting Reference Date
Resolution
1 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
30 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2009
AAAnnual Accounts
Memorandum Articles
30 June 2009
MEM/ARTSMEM/ARTS
Resolution
30 June 2009
RESOLUTIONSResolutions
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Small
9 October 2008
AAAnnual Accounts
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Small
18 October 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Auditors Resignation Company
10 September 2004
AUDAUD
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2001
AAAnnual Accounts
Legacy
23 February 2001
403aParticulars of Charge Subject to s859A
Legacy
23 February 2001
403aParticulars of Charge Subject to s859A
Legacy
18 January 2001
363sAnnual Return (shuttle)
Resolution
8 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
20 March 2000
225Change of Accounting Reference Date
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
18 January 1999
AUDAUD
Legacy
25 February 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1995
AAAnnual Accounts
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
13 March 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1992
AAAnnual Accounts
Legacy
2 February 1992
363sAnnual Return (shuttle)
Resolution
22 January 1992
RESOLUTIONSResolutions
Resolution
22 January 1992
RESOLUTIONSResolutions
Legacy
31 January 1991
363aAnnual Return
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
17 May 1990
225(1)225(1)
Legacy
9 May 1990
395Particulars of Mortgage or Charge
Legacy
30 April 1990
288288
Accounts With Accounts Type Full
26 February 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Accounts With Accounts Type Full
21 October 1988
AAAnnual Accounts
Legacy
21 October 1988
363363
Legacy
17 July 1987
288288
Accounts With Accounts Type Full
17 July 1987
AAAnnual Accounts
Legacy
17 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
363363
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts
Accounts With Made Up Date
11 June 1984
AAAnnual Accounts
Miscellaneous
24 November 1960
MISCMISC