Background WavePink WaveYellow Wave

PROWTING GROUP LTD (02153228)

PROWTING GROUP LTD (02153228) is an active UK company. incorporated on 6 August 1987. with registered office in Poole. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. PROWTING GROUP LTD has been registered for 38 years. Current directors include AMOS-YEO, Barry Peter, AMOS-YEO, Kevin Richard, PROWTING, Elizabeth Anne and 2 others.

Company Number
02153228
Status
active
Type
ltd
Incorporated
6 August 1987
Age
38 years
Address
13 Freeland Park Wareham Road, Poole, BH16 6FA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AMOS-YEO, Barry Peter, AMOS-YEO, Kevin Richard, PROWTING, Elizabeth Anne, RICHARDS, Sonya Lorraine, TROTT, Wendy Jane
SIC Codes
41100, 64929, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROWTING GROUP LTD

PROWTING GROUP LTD is an active company incorporated on 6 August 1987 with the registered office located in Poole. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. PROWTING GROUP LTD was registered 38 years ago.(SIC: 41100, 64929, 68209)

Status

active

Active since 38 years ago

Company No

02153228

LTD Company

Age

38 Years

Incorporated 6 August 1987

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 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 29 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

PROWTING GROUP PLC
From: 28 March 2019To: 28 March 2019
PROWTING INVESTMENTS PLC
From: 14 November 2002To: 28 March 2019
PROWTING INVESTMENTS LTD
From: 8 October 1987To: 14 November 2002
SEATCOUNT PUBLIC LIMITED COMPANY
From: 6 August 1987To: 8 October 1987
Contact
Address

13 Freeland Park Wareham Road Poole, BH16 6FA,

Previous Addresses

8 Packhorse Road Gerrards Cross SL9 7QE England
From: 19 April 2017To: 5 March 2021
Mcbride House, 2nd Floor 32 Penn Road Beaconsfield Buckinghamshire HP9 2FY
From: 6 August 1987To: 19 April 2017
Timeline

18 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Aug 87
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Apr 14
Director Left
Jul 14
Funding Round
Jun 15
Director Left
Jun 18
Owner Exit
Dec 18
Director Joined
Oct 19
New Owner
Dec 19
New Owner
Dec 19
New Owner
Dec 19
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
New Owner
Nov 22
New Owner
Nov 22
New Owner
Nov 22
1
Funding
6
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

RICHARDS, Sonya Lorraine

Active
Wareham Road, PooleBH16 6FA
Secretary
Appointed 01 Apr 2016

AMOS-YEO, Barry Peter

Active
Wareham Road, PooleBH16 6FA
Born July 1980
Director
Appointed 19 Dec 2012

AMOS-YEO, Kevin Richard

Active
Wareham Road, PooleBH16 6FA
Born June 1982
Director
Appointed 19 Dec 2012

PROWTING, Elizabeth Anne

Active
Wareham Road, PooleBH16 6FA
Born August 1939
Director
Appointed N/A

RICHARDS, Sonya Lorraine

Active
Wareham Road, PooleBH16 6FA
Born May 1969
Director
Appointed 10 Oct 2019

TROTT, Wendy Jane

Active
Wareham Road, PooleBH16 6FA
Born November 1966
Director
Appointed 16 Apr 2014

AMOS-YEO, Kevin Richard

Resigned
Floor, BeaconsfieldHP9 2FY
Secretary
Appointed 25 Sept 2012
Resigned 01 Apr 2016

CHILDS, Nicholas James

Resigned
Floor, BeaconsfieldHP9 2FY
Secretary
Appointed 20 Dec 2006
Resigned 25 Sept 2012

CULL, David Geoffrey Maurice

Resigned
6 Callingham Place, BeaconsfieldHP9 2BT
Secretary
Appointed 29 Nov 2000
Resigned 20 Dec 2006

TASKER, Harold Lewis Edric

Resigned
8 Falcon Close, NorthwoodHA6 2GU
Secretary
Appointed 06 Sept 1993
Resigned 29 Nov 2000

TEMPLEMAN, Robert

Resigned
Balnakeil, Great MissendenHP16 9RN
Secretary
Appointed N/A
Resigned 06 Sept 1993

CULL, David Geoffrey Maurice

Resigned
Floor, BeaconsfieldHP9 2FY
Born February 1947
Director
Appointed 06 Nov 2000
Resigned 30 Apr 2014

HATTON, Colin John

Resigned
Whitehall Lodge, TivertonEX16 9AL
Born November 1961
Director
Appointed 12 Jun 1992
Resigned 17 Nov 1997

PROWTING, Peter Brian

Resigned
Packhorse Road, Gerrards CrossSL9 7QE
Born December 1924
Director
Appointed 30 Nov 1991
Resigned 11 May 2018

TEMPLEMAN, Robert

Resigned
Balnakeil, Great MissendenHP16 9RN
Born September 1948
Director
Appointed N/A
Resigned 12 Jun 1992

Persons with significant control

7

3 Active
4 Ceased

Miss Sonya Lorraine Richards

Active
Wareham Road, PooleBH16 6FA
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 25 Aug 2022

Mrs Wendy Jane Trott

Active
Wareham Road, PooleBH16 6FA
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 25 Aug 2022

Ms Sian Louise Steele

Active
Wareham Road, PooleBH16 6FA
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 25 Aug 2022

Mr Barry Peter Amos-Yeo

Ceased
Wareham Road, PooleBH16 6FA
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2019
Ceased 25 Aug 2022

Mr Graeme Robert Privett

Ceased
6 New Street Square, LondonEC4A 3AQ
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2019
Ceased 25 Aug 2022

Mrs Elizabeth Anne Prowting

Ceased
Wareham Road, PooleBH16 6FA
Born August 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2019
Ceased 25 Aug 2022

Mr Peter Brian Prowting

Ceased
Packhorse Road, Gerrards CrossSL9 7QE
Born December 1924

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 May 2018
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2023
AAAnnual Accounts
Resolution
20 June 2023
RESOLUTIONSResolutions
Memorandum Articles
20 June 2023
MAMA
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 November 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
10 December 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
12 July 2019
AAAnnual Accounts
Certificate Change Of Name Re Registration Public Limited Company To Private
28 March 2019
CERT11CERT11
Re Registration Memorandum Articles
28 March 2019
MARMAR
Resolution
28 March 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
28 March 2019
RR02RR02
Resolution
28 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
28 March 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Group
13 November 2015
AAAnnual Accounts
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Resolution
12 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Group
10 November 2014
AAAnnual Accounts
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Auditors Resignation Company
29 April 2014
AUDAUD
Appoint Person Director Company With Name
27 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Group
12 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Group
15 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 September 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Group
18 October 2011
AAAnnual Accounts
Legacy
18 February 2011
MG02MG02
Legacy
18 February 2011
MG02MG02
Legacy
18 February 2011
MG02MG02
Legacy
18 February 2011
MG02MG02
Legacy
18 February 2011
MG02MG02
Legacy
18 February 2011
MG02MG02
Legacy
18 February 2011
MG02MG02
Legacy
18 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Group
11 October 2010
AAAnnual Accounts
Legacy
22 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Legacy
29 August 2009
395Particulars of Mortgage or Charge
Legacy
29 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
26 August 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
190190
Legacy
12 December 2008
288cChange of Particulars
Legacy
12 December 2008
287Change of Registered Office
Legacy
12 December 2008
353353
Legacy
11 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
27 November 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288cChange of Particulars
Legacy
21 December 2007
353353
Legacy
21 December 2007
288cChange of Particulars
Legacy
21 December 2007
190190
Legacy
21 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
1 November 2007
287Change of Registered Office
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
29 July 2004
287Change of Registered Office
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
21 August 2003
88(2)O88(2)O
Legacy
17 July 2003
395Particulars of Mortgage or Charge
Legacy
20 December 2002
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
14 November 2002
CERT5CERT5
Miscellaneous
14 November 2002
MISCMISC
Auditors Report
14 November 2002
AUDRAUDR
Accounts Balance Sheet
14 November 2002
BSBS
Re Registration Memorandum Articles
14 November 2002
MARMAR
Legacy
14 November 2002
43(3)e43(3)e
Legacy
14 November 2002
43(3)43(3)
Resolution
14 November 2002
RESOLUTIONSResolutions
Legacy
6 November 2002
88(2)R88(2)R
Resolution
6 November 2002
RESOLUTIONSResolutions
Resolution
6 November 2002
RESOLUTIONSResolutions
Legacy
6 November 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Legacy
22 February 2002
395Particulars of Mortgage or Charge
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
10 December 1998
288cChange of Particulars
Legacy
10 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
12 October 1998
225Change of Accounting Reference Date
Resolution
14 August 1998
RESOLUTIONSResolutions
Certificate Capital Reduction Share Premium
14 August 1998
CERT19CERT19
Court Order
14 August 1998
OCOC
Legacy
31 December 1997
287Change of Registered Office
Legacy
2 December 1997
363sAnnual Return (shuttle)
Legacy
21 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
3 August 1995
395Particulars of Mortgage or Charge
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 July 1994
AAAnnual Accounts
Resolution
14 March 1994
RESOLUTIONSResolutions
Resolution
14 March 1994
RESOLUTIONSResolutions
Resolution
14 March 1994
RESOLUTIONSResolutions
Resolution
14 March 1994
RESOLUTIONSResolutions
Resolution
14 March 1994
RESOLUTIONSResolutions
Resolution
14 March 1994
RESOLUTIONSResolutions
Legacy
15 December 1993
363sAnnual Return (shuttle)
Legacy
14 September 1993
288288
Accounts With Accounts Type Small
16 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Legacy
23 June 1992
288288
Legacy
18 June 1992
288288
Legacy
13 January 1992
363b363b
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
17 January 1991
AAAnnual Accounts
Legacy
6 December 1990
363aAnnual Return
Legacy
25 September 1990
288288
Legacy
12 September 1990
288288
Legacy
16 February 1990
363363
Accounts With Accounts Type Full Group
5 February 1990
AAAnnual Accounts
Legacy
17 February 1989
363363
Accounts With Accounts Type Full Group
13 February 1989
AAAnnual Accounts
Legacy
8 February 1989
122122
Legacy
8 February 1989
122122
Statement Of Affairs
10 May 1988
SASA
Legacy
10 May 1988
PUC 3PUC 3
Certificate Re Registration Public Limited Company To Private
21 April 1988
CERT10CERT10
Legacy
21 April 1988
5353
Re Registration Memorandum Articles
21 April 1988
MARMAR
Resolution
21 April 1988
RESOLUTIONSResolutions
Resolution
6 January 1988
RESOLUTIONSResolutions
Legacy
17 December 1987
224224
Resolution
9 December 1987
RESOLUTIONSResolutions
Resolution
9 December 1987
RESOLUTIONSResolutions
Legacy
9 December 1987
123Notice of Increase in Nominal Capital
Resolution
9 December 1987
RESOLUTIONSResolutions
Resolution
9 December 1987
RESOLUTIONSResolutions
Resolution
9 December 1987
RESOLUTIONSResolutions
Legacy
29 October 1987
288288
Legacy
29 October 1987
288288
Legacy
29 October 1987
288288
Legacy
29 October 1987
288288
Resolution
29 October 1987
RESOLUTIONSResolutions
Legacy
29 October 1987
128(4)128(4)
Resolution
24 October 1987
RESOLUTIONSResolutions
Resolution
24 October 1987
RESOLUTIONSResolutions
Resolution
24 October 1987
RESOLUTIONSResolutions
Resolution
24 October 1987
RESOLUTIONSResolutions
Resolution
24 October 1987
RESOLUTIONSResolutions
Legacy
20 October 1987
PUC 2PUC 2
Legacy
19 October 1987
PUC 5PUC 5
Resolution
15 October 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 October 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 October 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
2 October 1987
CERT8CERT8
Application To Commence Business
2 October 1987
117117
Legacy
29 September 1987
288288
Legacy
29 September 1987
287Change of Registered Office
Legacy
26 September 1987
288288
Incorporation Company
6 August 1987
NEWINCIncorporation