PROMAR INTERNATIONAL LIMITED
Overview
| Company Name | PROMAR INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03004562 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROMAR INTERNATIONAL LIMITED?
- Support activities for animal production (other than farm animal boarding and care) n.e.c. (01629) / Agriculture, Forestry and Fishing
Where is PROMAR INTERNATIONAL LIMITED located?
| Registered Office Address | Matrix House Basing View RG21 4FF Basingstoke Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROMAR INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRODUCE STUDIES GROUP LIMITED | Mar 24, 2000 | Mar 24, 2000 |
| PRODUCE STUDIES HOLDINGS LIMITED | Dec 16, 1994 | Dec 16, 1994 |
What are the latest accounts for PROMAR INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for PROMAR INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Dec 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2025 |
| Overdue | No |
What are the latest filings for PROMAR INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Jun 30, 2025 | 20 pages | AA | ||
legacy | 220 pages | PARENT_ACC | ||
Appointment of David Joseph Eudall as a director on Jan 08, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Dec 16, 2025 with no updates | 3 pages | CS01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Andrew Paul Russell as a director on Aug 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Alison Jane Henriksen as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Huw Emrys Lloyd as a director on Jul 22, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Jon Pearson as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Mrs Alison Jane Henriksen on Jul 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Roderick George Howard Ellis on Jul 01, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Vaughn Walton on Jul 01, 2025 | 1 pages | CH03 | ||
Change of details for Genus Plc as a person with significant control on Jul 01, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4DZ to Matrix House Basing View Basingstoke Hampshire RG21 4FF on Jul 01, 2025 | 1 pages | AD01 | ||
Termination of appointment of Jonathan Lester as a director on Jun 10, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 21 pages | AA | ||
legacy | 203 pages | PARENT_ACC | ||
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr Christopher Jon Pearson on Sep 02, 2024 | 2 pages | CH01 | ||
Appointment of Jonathan Lester as a director on Jul 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Robert Thompson as a director on Jul 15, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 21 pages | AA | ||
Who are the officers of PROMAR INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALTON, Vaughn | Secretary | Basing View RG21 4FF Basingstoke Matrix House Hampshire | 266580270001 | |||||||
| ELLIS, Roderick George Howard | Director | Basing View RG21 4FF Basingstoke Matrix House Hampshire | United Kingdom | British | 296679300001 | |||||
| EUDALL, David Joseph | Director | London Road, Nantwich CW5 7JW Stapeley Alpha Building Cheshire | England | British | 344077830001 | |||||
| LLOYD, Huw Emrys | Director | London Road Stapeley CW5 7JW Nantwich Alpha Building Cheshire England | England | British | 338728560001 | |||||
| NOONAN, Denis Mary | Director | Basing View RG21 4FF Basingstoke Matrix House Hampshire | England | Irish | 126374180012 | |||||
| RUSSELL, Andrew Paul | Director | Basing View RG21 4FF Basingstoke Matrix House Hampshire | United Kingdom | British | 338729680001 | |||||
| BROOKS, Alexander Charles | Secretary | 3 Tangway Chineham RG24 8SU Basingstoke Hampshire | British | 18791450001 | ||||||
| CRICHTON, Cara | Secretary | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | 177807940001 | |||||||
| FAIRALL, Lawrence David | Secretary | 2 Four Seasons Close CW2 6TN Crewe Cheshire | British | 41072230001 | ||||||
| FARRELLY, Ian Brian | Secretary | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | British | 71425280002 | ||||||
| HALL, Francis | Secretary | 58 Pillory Street CW5 5BG Nantwich Cheshire | British | 75404160001 | ||||||
| TIMMINS, David Peter | Secretary | Stable Cottage Mulsford Lane, Worthenbury LL13 0AW Wrexham Clwyd | British | 96939310003 | ||||||
| VICKERS, Christopher John | Secretary | Cross Lanes Clandon Road GU4 7UW West Clandon Surrey | British | 86434440001 | ||||||
| WILLIAMS, Heather Ann | Secretary | The Old Post Office Brimpton RG7 4TE Reading Berkshire | British | 65204540001 | ||||||
| ACTON, Thomas Philip | Director | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | United Kingdom | British | 25658700001 | |||||
| ACTON, Thomas Philip | Director | The Old Shop Farm Aston By Budworth CW9 6LT Northwich Cheshire | United Kingdom | British | 25658700001 | |||||
| AMIES, Stephen John | Director | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | England | British | 41570940001 | |||||
| BERRY, John Charles | Director | Aston Cottage Cinder Lane, Reaseheath CW5 6AJ Nantwich Cheshire | British | 69430280002 | ||||||
| BIGGS, Howard Walter | Director | Fairways Jackass Lane BR2 6AN Keston Kent | British | 16420980002 | ||||||
| BINNEY, Roger | Director | Tree Tops Lower Road Edington BA13 4QW Westbury Wiltshire | British | 17089170001 | ||||||
| BITAR, Karim | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | United Kingdom | American | 162877990001 | |||||
| BODEN, Martin Brett | Director | South House The Green Adderbury OX17 3NE Banbury Oxford | British | 79799440002 | ||||||
| CASPARI, Conrad Irving Eduard | Director | 6 Diamond Terace Greenwich SE10 8QN London | England | German | 48717350001 | |||||
| CORBETT, David John | Director | Beeches Newtown Common RG20 9DD Newbury Berkshire | British | 5588100002 | ||||||
| CRICHTON, Stewart Alexander Rankin Proctor | Director | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | United Kingdom | British | 44155220003 | |||||
| CROSBY, David Patrick John | Director | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | United Kingdom | British | 73637180001 | |||||
| DUANE, Janet Ann | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | England | Irish | 150132460001 | |||||
| EVANS, David Godfrey Finch | Director | Four Weirs Horsebridge Road Kings Somborne SO20 6PT Stockbridge Hampshire | United Kingdom | British | 17454490001 | |||||
| HENRIKSEN, Alison Jane | Director | Basing View RG21 4FF Basingstoke Matrix House Hampshire | United Kingdom | Australian,British | 261824390001 | |||||
| HOLLIDAY, Robert James | Director | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | England | British | 98466920001 | |||||
| HOUGHTON, Antony Mark | Director | Hosanna Woody Farm Lane East Hendred OX12 8JA Wantage Oxfordshire | British | 69923710002 | ||||||
| JONES, John Brent | Director | Primrose Cottage Brick Hill GU24 8TG Chobham Surrey | United Kingdom | British | 17089190001 | |||||
| JONES, Stephen Falconer | Director | Old Yew Tree Cottage Hatt Common Ball Hill RG15 0NQ Newbury Berkshire | British | 17089200001 | ||||||
| KELLY, Thomas John | Director | Overmead Alkington Road SY13 1TE Whitchurch Salop | United Kingdom | British | 41072870001 | |||||
| KESTEVEN, Dawn | Director | Smithy Cottage Peckforton Road, Beeston CW6 9TR Tarporley Cheshire | British | 64322160002 |
Who are the persons with significant control of PROMAR INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Genus Plc | Apr 06, 2016 | Basing View RG21 4FF Basingstoke Matrix House Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0