Background WavePink WaveYellow Wave

PROTECH MACHINERY LTD (04958012)

PROTECH MACHINERY LTD (04958012) is an active UK company. incorporated on 10 November 2003. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (28302). PROTECH MACHINERY LTD has been registered for 22 years. Current directors include CONGER, Hamdi, CRADDOCK, Steven William, HOOPER, Andrew James and 1 others.

Company Number
04958012
Status
active
Type
ltd
Incorporated
10 November 2003
Age
22 years
Address
Woolridge Farm Building Gloucester Road, Gloucester, GL19 3BG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28302)
Directors
CONGER, Hamdi, CRADDOCK, Steven William, HOOPER, Andrew James, JAMERON, Nicolas
SIC Codes
28302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTECH MACHINERY LTD

PROTECH MACHINERY LTD is an active company incorporated on 10 November 2003 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28302). PROTECH MACHINERY LTD was registered 22 years ago.(SIC: 28302)

Status

active

Active since 22 years ago

Company No

04958012

LTD Company

Age

22 Years

Incorporated 10 November 2003

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Woolridge Farm Building Gloucester Road Hartpury Gloucester, GL19 3BG,

Previous Addresses

Woolridge Farms Limited Woolridge Farm Gloucester Road Hartpury Gloucestershire GL19 3BG
From: 10 November 2003To: 17 December 2021
Timeline

7 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Nov 03
Loan Cleared
Sept 19
Loan Secured
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

HOOPER, Andrew James

Active
Gloucester Road, GloucesterGL19 3BG
Secretary
Appointed 10 Nov 2003

CONGER, Hamdi

Active
Gloucester Road, GloucesterGL19 3BG
Born October 1951
Director
Appointed 11 Oct 2019

CRADDOCK, Steven William

Active
Harpley Road, WorcesterWR8 9BL
Born May 1974
Director
Appointed 10 Nov 2003

HOOPER, Andrew James

Active
Gloucester Road, GloucesterGL19 3BG
Born May 1978
Director
Appointed 10 Nov 2003

JAMERON, Nicolas

Active
Gloucester Road, GloucesterGL19 3BG
Born August 1973
Director
Appointed 11 Oct 2019

Persons with significant control

3

1 Active
2 Ceased

Protech International Ltd

Active
Gloucester Road, GloucesterGL19 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2019

Mr Steven William Craddock

Ceased
Woolridge Farms Limited, HartpuryGL19 3BG
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 11 Oct 2019

Mr Andrew James Hooper

Ceased
Woolridge Farms Limited, HartpuryGL19 3BG
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 October 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
2 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
11 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
14 December 2006
287Change of Registered Office
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Resolution
22 November 2005
RESOLUTIONSResolutions
Legacy
15 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
225Change of Accounting Reference Date
Incorporation Company
10 November 2003
NEWINCIncorporation