PROPRIETARY ASSOCIATION OF GREAT BRITAIN

Register to unlock more data on OkredoRegister

PROPRIETARY ASSOCIATION OF GREAT BRITAIN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00375216

Incorporation date

23/07/1942

Size

Small

Contacts

Registered address

Registered address

2nd Floor, New Penderel House, 283-288 High Holborn, London WC1V 7HPCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2022)
dot icon17/04/2026
Accounts for a small company made up to 2025-12-31
dot icon14/04/2026
Appointment of Ms Jane Burkitt as a director on 2026-03-25
dot icon26/09/2025
Appointment of Mr Chris Rudd as a director on 2025-09-18
dot icon22/09/2025
Termination of appointment of Stuart Charles Mills as a director on 2025-09-18
dot icon30/07/2025
Accounts for a small company made up to 2024-12-31
dot icon25/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon16/07/2025
Termination of appointment of Angeliki Kazantzidi as a director on 2025-03-19
dot icon01/07/2025
Appointment of Mrs Clare Furlonger as a director on 2025-06-18
dot icon19/06/2025
Termination of appointment of Nigel David Stephenson as a director on 2025-06-18
dot icon09/04/2025
Appointment of Mrs Joanne Mary Cooper as a director on 2025-03-19
dot icon31/03/2025
Appointment of Mr Bas Martin Frank Vorsteveld as a director on 2025-03-19
dot icon16/01/2025
Termination of appointment of Brian Fischel as a director on 2024-12-31
dot icon08/01/2025
Termination of appointment of Bas Martin Frank Vorsteveld as a director on 2024-12-31
dot icon18/12/2024
Appointment of Mr Russell Taylor as a director on 2024-12-12
dot icon04/12/2024
Director's details changed for Mr Philip Edmund Lindsell on 2024-12-04
dot icon01/10/2024
Termination of appointment of Robert William Yateman as a director on 2024-09-18
dot icon01/10/2024
Appointment of Mr Michael Trevor Izon as a director on 2024-09-18
dot icon03/09/2024
Accounts for a small company made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon04/07/2024
Appointment of Mr Stuart Charles Mills as a director on 2024-06-27
dot icon04/07/2024
Termination of appointment of Richard Holme as a director on 2024-06-27
dot icon22/04/2024
Appointment of Mr Robert David Elliott as a director on 2024-03-27
dot icon25/09/2023
Appointment of Mr Nigel Stephenson as a director on 2023-09-14
dot icon19/09/2023
Appointment of Mr Brian Fischel as a director on 2023-09-14
dot icon19/09/2023
Termination of appointment of Charmaine England as a director on 2023-09-14
dot icon19/09/2023
Termination of appointment of Edward Nicholas Round as a director on 2023-09-14
dot icon19/09/2023
Termination of appointment of Cristina Bassi as a director on 2023-09-14
dot icon19/09/2023
Appointment of Ms Angeliki Kazantzidi as a director on 2023-09-14
dot icon04/09/2023
Accounts for a small company made up to 2022-12-31
dot icon25/08/2023
Director's details changed for Ms Cristina Bassi on 2023-08-24
dot icon17/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon15/04/2023
Memorandum and Articles of Association
dot icon15/04/2023
Resolutions
dot icon31/03/2023
Appointment of Mr Edward Nicholas Round as a director on 2023-03-22
dot icon28/03/2023
Appointment of Mr Nick Linton as a director on 2023-03-22
dot icon24/03/2023
Termination of appointment of David Hope as a director on 2023-03-22
dot icon24/03/2023
Termination of appointment of Kim Elizabeth Innes as a director on 2023-03-22
dot icon24/03/2023
Appointment of Ms Rachel Ann Davies as a director on 2023-03-22
dot icon24/03/2023
Termination of appointment of Harshavardhan Govindas'wamy, Krishnamoorthi as a director on 2023-03-22
dot icon24/03/2023
Termination of appointment of Janet Margaret Groves as a director on 2023-03-22
dot icon24/03/2023
Appointment of Mr Ryan Jason Ruscoe as a director on 2023-03-22
dot icon24/03/2023
Appointment of Mr Richard Holme as a director on 2023-03-22
dot icon24/03/2023
Appointment of Ms Ceri Wynne Chard as a director on 2023-03-22
dot icon11/01/2023
Director's details changed for Ms Christina Bassi on 2023-01-10
dot icon11/01/2023
Termination of appointment of Nicholas John Sedgwick as a director on 2022-12-08
dot icon15/12/2022
Appointment of Ms Christina Bassi as a director on 2022-12-08
dot icon09/12/2022
Termination of appointment of Neil Thomas Lister as a director on 2022-12-08

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

141
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Dieno
Director
26/04/2007 - 03/04/2017
69
Wright, David John
Director
21/06/2001 - 16/09/2004
10
Carruthers, Brian Alexander
Director
15/04/1999 - 14/11/2002
6
Elting, Stephen Robert
Director
21/06/2007 - 01/10/2010
6
Ward, Martyn Ronald
Director
11/11/2004 - 15/04/2010
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROPRIETARY ASSOCIATION OF GREAT BRITAIN

PROPRIETARY ASSOCIATION OF GREAT BRITAIN is an(a) Active company incorporated on 23/07/1942 with the registered office located at 2nd Floor, New Penderel House, 283-288 High Holborn, London WC1V 7HP. There are currently 16 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROPRIETARY ASSOCIATION OF GREAT BRITAIN?

toggle

PROPRIETARY ASSOCIATION OF GREAT BRITAIN is currently Active. It was registered on 23/07/1942 .

Where is PROPRIETARY ASSOCIATION OF GREAT BRITAIN located?

toggle

PROPRIETARY ASSOCIATION OF GREAT BRITAIN is registered at 2nd Floor, New Penderel House, 283-288 High Holborn, London WC1V 7HP.

What does PROPRIETARY ASSOCIATION OF GREAT BRITAIN do?

toggle

PROPRIETARY ASSOCIATION OF GREAT BRITAIN operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for PROPRIETARY ASSOCIATION OF GREAT BRITAIN?

toggle

The latest filing was on 17/04/2026: Accounts for a small company made up to 2025-12-31.