Background WavePink WaveYellow Wave

PROCTOR WATTS COLE RUTTER LIMITED (05012963)

PROCTOR WATTS COLE RUTTER LIMITED (05012963) is an active UK company. incorporated on 12 January 2004. with registered office in Shaftesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. PROCTOR WATTS COLE RUTTER LIMITED has been registered for 22 years. Current directors include COLE, Geoffrey Richard, RUTTER, Simon Clarence, WATTS, Brian James.

Company Number
05012963
Status
active
Type
ltd
Incorporated
12 January 2004
Age
22 years
Address
Grosvenor House, Shaftesbury, SP7 8AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
COLE, Geoffrey Richard, RUTTER, Simon Clarence, WATTS, Brian James
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCTOR WATTS COLE RUTTER LIMITED

PROCTOR WATTS COLE RUTTER LIMITED is an active company incorporated on 12 January 2004 with the registered office located in Shaftesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. PROCTOR WATTS COLE RUTTER LIMITED was registered 22 years ago.(SIC: 71111)

Status

active

Active since 22 years ago

Company No

05012963

LTD Company

Age

22 Years

Incorporated 12 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (9 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

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

PROCTOR, WATTS & RUTTER LIMITED
From: 12 January 2004To: 26 August 2010
Contact
Address

Grosvenor House Bleke Street Shaftesbury, SP7 8AW,

Timeline

10 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Jan 10
Funding Round
Oct 11
Share Buyback
Oct 11
Capital Reduction
Oct 14
Share Buyback
Oct 14
Capital Reduction
Jul 18
Director Left
Aug 18
Owner Exit
Aug 18
Share Buyback
Sept 18
6
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

RUTTER, Simon Clarence

Active
Bleke Street, ShaftesburySP7 8AW
Secretary
Appointed 29 Jan 2004

COLE, Geoffrey Richard

Active
Quarry Cottage, YeovilBA22 9UR
Born October 1970
Director
Appointed 01 Jan 2010

RUTTER, Simon Clarence

Active
Stower Row, ShaftesburySP7 0QW
Born September 1961
Director
Appointed 29 Jan 2004

WATTS, Brian James

Active
Long Hill House, WarminsterBA12 6JH
Born April 1965
Director
Appointed 29 Jan 2004

LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

Resigned
Russell House, BournemouthBH8 8EX
Corporate secretary
Appointed 12 Jan 2004
Resigned 29 Jan 2004

PROCTOR, Anthony Philip

Resigned
15 Parsons Pool, ShaftesburySP7 8AL
Born March 1955
Director
Appointed 29 Jan 2004
Resigned 06 Jul 2018

LESTER ALDRIDGE (MANAGEMENT) LIMITED

Resigned
Russell House Oxford Road, BournemouthBH8 8EX
Corporate director
Appointed 12 Jan 2004
Resigned 29 Jan 2004

Persons with significant control

3

2 Active
1 Ceased

Mr Anthony Philip Proctor

Ceased
15 Parsons Pool, ShaftesburySP7 8AL
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jul 2018

Mr Brian James Watts

Active
Castle Street, WarminsterBA12 6JH
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Geoffrey Richard Cole

Active
Quarry Cottages, YeovilBA22 9UR
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
17 September 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Resolution
31 July 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
31 July 2018
SH06Cancellation of Shares
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Capital Cancellation Shares
21 October 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 October 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Statement Of Companys Objects
13 March 2014
CC04CC04
Resolution
13 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Resolution
19 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2011
SH01Allotment of Shares
Capital Return Purchase Own Shares
19 October 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Certificate Change Of Name Company
26 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Legacy
26 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Resolution
11 August 2008
RESOLUTIONSResolutions
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
25 October 2004
225Change of Accounting Reference Date
Legacy
8 April 2004
88(2)R88(2)R
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Incorporation Company
12 January 2004
NEWINCIncorporation