Background WavePink WaveYellow Wave

PROWTING PROJECTS LIMITED (00775025)

PROWTING PROJECTS LIMITED (00775025) is an active UK company. incorporated on 25 September 1963. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROWTING PROJECTS LIMITED has been registered for 62 years. Current directors include NICHOLS, Julia, SMITH, Michael John.

Company Number
00775025
Status
active
Type
ltd
Incorporated
25 September 1963
Age
62 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NICHOLS, Julia, SMITH, Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROWTING PROJECTS LIMITED

PROWTING PROJECTS LIMITED is an active company incorporated on 25 September 1963 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PROWTING PROJECTS LIMITED was registered 62 years ago.(SIC: 99999)

Status

active

Active since 62 years ago

Company No

00775025

LTD Company

Age

62 Years

Incorporated 25 September 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

PROWTING MANAGEMENT LIMITED
From: 25 July 1983To: 21 May 1985
PROWTING WESTERN LIMITED
From: 25 September 1963To: 25 July 1983
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

14 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Left
May 13
Director Joined
May 13
Director Left
May 16
Director Joined
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jan 19
Director Left
Sept 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

DAVISON, Tracy Lazelle

Active
Persimmon House, YorkYO19 4FE
Secretary
Appointed 17 Feb 2006

NICHOLS, Julia

Active
Fulford, YorkYO19 4FE
Born December 1974
Director
Appointed 30 Sept 2021

SMITH, Michael John

Active
Fulford, YorkYO19 4FE
Born January 1975
Director
Appointed 14 Jan 2022

CHANDLER, Colin Neil

Resigned
5 Squires Court, EveshamWR11 7QD
Secretary
Appointed 30 Sept 2002
Resigned 17 Feb 2006

MANTELL, Simon David

Resigned
Martin House, CalneSN11 8SG
Secretary
Appointed 31 Jan 1996
Resigned 30 Sept 2002

MCKENZIE, Clive William Price

Resigned
3 Warren Lodge Drive, KingswoodKT20 6QN
Secretary
Appointed 01 Jun 1994
Resigned 31 Jan 1996

TASKER, Harold Lewis Edric

Resigned
8 Falcon Close, NorthwoodHA6 2GU
Secretary
Appointed N/A
Resigned 01 Jun 1994

BENNETT, John Henry

Resigned
Sandiford House, BathBA1 5TW
Born November 1947
Director
Appointed 17 Jun 2002
Resigned 31 Mar 2006

BORRELL, Nigel

Resigned
7 Towers Road, DartfordDA1 2HE
Born April 1958
Director
Appointed 01 Mar 2001
Resigned 30 Sept 2002

BRILL, David Edward

Resigned
The Spinney Wheelers Lane, HorleyRH6 9PP
Born August 1936
Director
Appointed 01 Feb 1994
Resigned 31 May 1996

COLE, Colin James

Resigned
Park House, MinchinhamptonGL5 2PH
Born September 1958
Director
Appointed 17 Jun 2002
Resigned 17 Jan 2006

DONOHUE, Martin Charles

Resigned
Breffni 5 Battledown Drive, CheltenhamGL52 6RX
Born November 1945
Director
Appointed 17 Jun 2002
Resigned 01 Nov 2005

FAIRBURN, Jeffrey

Resigned
Persimmon House, YorkYO19 4FE
Born May 1966
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2018

FARLEY, Michael Peter

Resigned
Persimmon House, YorkYO19 4FE
Born June 1953
Director
Appointed 17 Jan 2006
Resigned 18 Apr 2013

FEE, Nigel Terry

Resigned
Lomond House, BathBA2 6LD
Born February 1951
Director
Appointed 17 Jun 2002
Resigned 24 Jan 2006

FRANCIS, Gerald Neil

Resigned
Persimmon House, YorkYO19 4FE
Born May 1956
Director
Appointed 17 Jan 2006
Resigned 30 Sept 2016

FRASER, Richard Lindsay

Resigned
Meadowgarth Bowbridge Lane, CheltenhamGL52 3BJ
Born August 1944
Director
Appointed 16 Apr 2002
Resigned 17 Jun 2002

GREENAWAY, Nigel Peter

Resigned
Persimmon House, YorkYO19 4FE
Born May 1960
Director
Appointed 18 Apr 2013
Resigned 30 Apr 2016

HOLMES, Roger Nigel

Resigned
46 Musley Hill, WareSG12 7NB
Born October 1965
Director
Appointed 01 Mar 2000
Resigned 17 Jul 2002

JENKINSON, David

Resigned
Fulford, YorkYO19 4FE
Born September 1967
Director
Appointed 01 May 2016
Resigned 20 Sept 2020

KILLORAN, Michael Hugh

Resigned
Persimmon House, YorkYO19 4FE
Born March 1961
Director
Appointed 17 Jan 2006
Resigned 14 Jan 2022

MANTELL, Simon David

Resigned
Martin House, CalneSN11 8SG
Born November 1969
Director
Appointed 01 Jul 2000
Resigned 30 Sept 2002

ROSIER, Stephen James

Resigned
Woodland House, MarlboroughSN8 3HN
Born November 1955
Director
Appointed 01 Jun 1996
Resigned 30 Jan 2002

ROYDON, Terry Rene

Resigned
Kingsmill, NorthwoodHA6 3NP
Born December 1946
Director
Appointed N/A
Resigned 31 Dec 1998

SMITH, Brian Leslie

Resigned
9 Chaffinch, AylesburyHP19 3GQ
Born September 1959
Director
Appointed 01 Sept 1997
Resigned 31 Oct 1997

STENHOUSE, Richard Paul, Mr

Resigned
Fulford, YorkYO19 4FE
Born January 1971
Director
Appointed 30 Sept 2016
Resigned 30 Sept 2021

TEMPLEMAN, Robert

Resigned
Balnakeil, Great MissendenHP16 9RN
Born September 1948
Director
Appointed N/A
Resigned 30 Jan 2002

WHITE, John

Resigned
Persimmon House, YorkYO19 4FE
Born March 1951
Director
Appointed 17 Jan 2006
Resigned 31 Dec 2009

WHITE, Kenneth Alan

Resigned
Tree Tops Chestnut Way, Princes RisboroughHP27 9SD
Born April 1936
Director
Appointed N/A
Resigned 05 Apr 1996

WILLIAMS, Michael

Resigned
17 Chestnut Drive, WindsorSL4 4UT
Born January 1950
Director
Appointed 01 Mar 2000
Resigned 17 Jul 2002

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts Amended With Made Up Date
4 October 2012
AAMDAAMD
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
30 September 2009
363aAnnual Return
Legacy
5 June 2009
288cChange of Particulars
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
23 May 2008
288cChange of Particulars
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
17 May 2007
225Change of Accounting Reference Date
Legacy
16 May 2007
288cChange of Particulars
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2006
AAAnnual Accounts
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
287Change of Registered Office
Legacy
22 March 2006
225Change of Accounting Reference Date
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 November 2005
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 February 2003
AUDAUD
Legacy
21 November 2002
363sAnnual Return (shuttle)
Resolution
29 October 2002
RESOLUTIONSResolutions
Legacy
8 October 2002
287Change of Registered Office
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
288cChange of Particulars
Legacy
7 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
15 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
7 April 1998
288cChange of Particulars
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
7 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
24 September 1997
288cChange of Particulars
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
10 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1996
AAAnnual Accounts
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
1 April 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
22 August 1994
287Change of Registered Office
Legacy
12 June 1994
288288
Legacy
18 February 1994
288288
Legacy
11 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1993
AAAnnual Accounts
Legacy
30 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
4 November 1991
363b363b
Accounts With Accounts Type Full
6 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
12 November 1990
363aAnnual Return
Legacy
13 October 1989
363363
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Legacy
25 July 1988
288288
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
363363
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Legacy
14 October 1986
288288