PROMAR INTERNATIONAL LIMITED

PROMAR INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROMAR INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03004562
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PROMAR INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRODUCE STUDIES GROUP LIMITEDMar 24, 2000Mar 24, 2000
    PRODUCE STUDIES HOLDINGS LIMITEDDec 16, 1994Dec 16, 1994

    What are the latest accounts for PROMAR INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for PROMAR INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToDec 16, 2026
    Next Confirmation Statement DueDec 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 16, 2025
    OverdueNo

    What are the latest filings for PROMAR INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Jun 30, 2025

    20 pagesAA

    legacy

    220 pagesPARENT_ACC

    Appointment of David Joseph Eudall as a director on Jan 08, 2026

    2 pagesAP01

    Confirmation statement made on Dec 16, 2025 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Andrew Paul Russell as a director on Aug 20, 2025

    2 pagesAP01

    Termination of appointment of Alison Jane Henriksen as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Huw Emrys Lloyd as a director on Jul 22, 2025

    2 pagesAP01

    Termination of appointment of Christopher Jon Pearson as a director on Jul 31, 2025

    1 pagesTM01

    Director's details changed for Mrs Alison Jane Henriksen on Jul 01, 2025

    2 pagesCH01

    Director's details changed for Mr Roderick George Howard Ellis on Jul 01, 2025

    2 pagesCH01

    Secretary's details changed for Vaughn Walton on Jul 01, 2025

    1 pagesCH03

    Change of details for Genus Plc as a person with significant control on Jul 01, 2025

    2 pagesPSC05

    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 pagesAD01

    Termination of appointment of Jonathan Lester as a director on Jun 10, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    21 pagesAA

    legacy

    203 pagesPARENT_ACC

    Confirmation statement made on Dec 16, 2024 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Christopher Jon Pearson on Sep 02, 2024

    2 pagesCH01

    Appointment of Jonathan Lester as a director on Jul 15, 2024

    2 pagesAP01

    Termination of appointment of Andrew Robert Thompson as a director on Jul 15, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    21 pagesAA

    Who are the officers of PROMAR INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTON, Vaughn
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Secretary
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    266580270001
    ELLIS, Roderick George Howard
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United KingdomBritish296679300001
    EUDALL, David Joseph
    London Road, Nantwich
    CW5 7JW Stapeley
    Alpha Building
    Cheshire
    Director
    London Road, Nantwich
    CW5 7JW Stapeley
    Alpha Building
    Cheshire
    EnglandBritish344077830001
    LLOYD, Huw Emrys
    London Road
    Stapeley
    CW5 7JW Nantwich
    Alpha Building
    Cheshire
    England
    Director
    London Road
    Stapeley
    CW5 7JW Nantwich
    Alpha Building
    Cheshire
    England
    EnglandBritish338728560001
    NOONAN, Denis Mary
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    EnglandIrish126374180012
    RUSSELL, Andrew Paul
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United KingdomBritish338729680001
    BROOKS, Alexander Charles
    3 Tangway
    Chineham
    RG24 8SU Basingstoke
    Hampshire
    Secretary
    3 Tangway
    Chineham
    RG24 8SU Basingstoke
    Hampshire
    British18791450001
    CRICHTON, Cara
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    Secretary
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    177807940001
    FAIRALL, Lawrence David
    2 Four Seasons Close
    CW2 6TN Crewe
    Cheshire
    Secretary
    2 Four Seasons Close
    CW2 6TN Crewe
    Cheshire
    British41072230001
    FARRELLY, Ian Brian
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Secretary
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    British71425280002
    HALL, Francis
    58 Pillory Street
    CW5 5BG Nantwich
    Cheshire
    Secretary
    58 Pillory Street
    CW5 5BG Nantwich
    Cheshire
    British75404160001
    TIMMINS, David Peter
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    Secretary
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    British96939310003
    VICKERS, Christopher John
    Cross Lanes
    Clandon Road
    GU4 7UW West Clandon
    Surrey
    Secretary
    Cross Lanes
    Clandon Road
    GU4 7UW West Clandon
    Surrey
    British86434440001
    WILLIAMS, Heather Ann
    The Old Post Office
    Brimpton
    RG7 4TE Reading
    Berkshire
    Secretary
    The Old Post Office
    Brimpton
    RG7 4TE Reading
    Berkshire
    British65204540001
    ACTON, Thomas Philip
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Director
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    United KingdomBritish25658700001
    ACTON, Thomas Philip
    The Old Shop Farm
    Aston By Budworth
    CW9 6LT Northwich
    Cheshire
    Director
    The Old Shop Farm
    Aston By Budworth
    CW9 6LT Northwich
    Cheshire
    United KingdomBritish25658700001
    AMIES, Stephen John
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Director
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    EnglandBritish41570940001
    BERRY, John Charles
    Aston Cottage
    Cinder Lane, Reaseheath
    CW5 6AJ Nantwich
    Cheshire
    Director
    Aston Cottage
    Cinder Lane, Reaseheath
    CW5 6AJ Nantwich
    Cheshire
    British69430280002
    BIGGS, Howard Walter
    Fairways
    Jackass Lane
    BR2 6AN Keston
    Kent
    Director
    Fairways
    Jackass Lane
    BR2 6AN Keston
    Kent
    British16420980002
    BINNEY, Roger
    Tree Tops Lower Road
    Edington
    BA13 4QW Westbury
    Wiltshire
    Director
    Tree Tops Lower Road
    Edington
    BA13 4QW Westbury
    Wiltshire
    British17089170001
    BITAR, Karim
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    United KingdomAmerican162877990001
    BODEN, Martin Brett
    South House
    The Green Adderbury
    OX17 3NE Banbury
    Oxford
    Director
    South House
    The Green Adderbury
    OX17 3NE Banbury
    Oxford
    British79799440002
    CASPARI, Conrad Irving Eduard
    6 Diamond Terace
    Greenwich
    SE10 8QN London
    Director
    6 Diamond Terace
    Greenwich
    SE10 8QN London
    EnglandGerman48717350001
    CORBETT, David John
    Beeches
    Newtown Common
    RG20 9DD Newbury
    Berkshire
    Director
    Beeches
    Newtown Common
    RG20 9DD Newbury
    Berkshire
    British5588100002
    CRICHTON, Stewart Alexander Rankin Proctor
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Director
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    United KingdomBritish44155220003
    CROSBY, David Patrick John
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Director
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    United KingdomBritish73637180001
    DUANE, Janet Ann
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    EnglandIrish150132460001
    EVANS, David Godfrey Finch
    Four Weirs Horsebridge Road
    Kings Somborne
    SO20 6PT Stockbridge
    Hampshire
    Director
    Four Weirs Horsebridge Road
    Kings Somborne
    SO20 6PT Stockbridge
    Hampshire
    United KingdomBritish17454490001
    HENRIKSEN, Alison Jane
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United KingdomAustralian,British261824390001
    HOLLIDAY, Robert James
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Director
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    EnglandBritish98466920001
    HOUGHTON, Antony Mark
    Hosanna
    Woody Farm Lane East Hendred
    OX12 8JA Wantage
    Oxfordshire
    Director
    Hosanna
    Woody Farm Lane East Hendred
    OX12 8JA Wantage
    Oxfordshire
    British69923710002
    JONES, John Brent
    Primrose Cottage
    Brick Hill
    GU24 8TG Chobham
    Surrey
    Director
    Primrose Cottage
    Brick Hill
    GU24 8TG Chobham
    Surrey
    United KingdomBritish17089190001
    JONES, Stephen Falconer
    Old Yew Tree Cottage
    Hatt Common Ball Hill
    RG15 0NQ Newbury
    Berkshire
    Director
    Old Yew Tree Cottage
    Hatt Common Ball Hill
    RG15 0NQ Newbury
    Berkshire
    British17089200001
    KELLY, Thomas John
    Overmead
    Alkington Road
    SY13 1TE Whitchurch
    Salop
    Director
    Overmead
    Alkington Road
    SY13 1TE Whitchurch
    Salop
    United KingdomBritish41072870001
    KESTEVEN, Dawn
    Smithy Cottage
    Peckforton Road, Beeston
    CW6 9TR Tarporley
    Cheshire
    Director
    Smithy Cottage
    Peckforton Road, Beeston
    CW6 9TR Tarporley
    Cheshire
    British64322160002

    Who are the persons with significant control of PROMAR INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Genus Plc
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    Apr 06, 2016
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act 2006
    Place RegisteredUk Companies House
    Registration Number02972325
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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