Company NameProrocco Limited
DirectorsProbo Antonio Rocco Bernie and Marcus Antony Bernie
Company StatusActive
Company Number08582094
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameProbo Antonio Rocco Bernie
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Groomsdale Lane
Hawarden
Flintshire
CH5 3EH
Wales
Director NameMr Marcus Antony Bernie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(same day as company formation)
RoleConsultant
Country of ResidencePoland
Correspondence Address35b Ul Rosy
Wilanow 02968
Warsaw 7
Poland
Director NameMs Claire Maria Shaw
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Groomsdale Lane
Hawarden
Flintshire
CH5 3EH
Wales

Location

Registered AddressThe Coach House
Groomsdale Lane
Hawarden
Flintshire
CH5 3EH
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches3 other UK companies use this postal address

Shareholders

1.6k at £1Marcus Antony Bernie
47.72%
Ordinary
100 at £1Rita Bernie
3.00%
Ordinary
941 at £1Probo Antonio Rocco Bernie
28.19%
Ordinary
704 at £1Claire Maria Shaw
21.09%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

25 May 2023Delivered on: 26 May 2023
Persons entitled: Flintshire County Council

Classification: A registered charge
Particulars: Part of the leasehold property known as 85 station road, queensferry, flintshire, CH5 2TB (part of title number CYM515722) identified in green in the plan below.
Outstanding
21 September 2020Delivered on: 24 September 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 84 and 87 station road, queensferry, deeside forming part of title number CYM515722 shown edged red on the plan attached to the legal charge.
Outstanding
18 March 2016Delivered on: 22 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 126A high street sutton courtenay abingdon oxfordshire OX14 4AX as described in the legal charge part of which is registered at hm land registry under title number ON118287.
Outstanding
20 July 2015Delivered on: 31 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Friars gap, station lane, hawarden, deeside CH5 3EG.
Outstanding
20 July 2015Delivered on: 30 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 38-46 station road, queensferry, deeside CH5 1SX.
Outstanding
20 July 2015Delivered on: 30 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Part of garage premises, station road, queensferry, deeside CH5 2TB.
Outstanding
20 July 2015Delivered on: 30 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interest in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower;. All other interests belonging to it in or over land or proceeds of sale of land and all licences now or in the future held by it to enter on or use land;. The benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled;. All plant and machinery owned by the borrower and its interest in any plant and machinery in its possession;. All shares held by it and/or any nominee on its behalf and all related rights;. All benefits in respect of the insurance including all claims and the refund of any premiums;. Its rights under the appointment of nay managing agent of any of the properties;. The deposits;. All of its book debts, other debts and prepayments, the proceeds of the same and all monies due and owing to it together with the full benefit of all security interests, collateral instruments and other rights relating to any of the foregoing;. All its goodwill and uncalled capital from time to time; and. The benefit of all authorisations held in connection with its business or the use of any charges assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets.
Outstanding
21 September 2020Delivered on: 22 September 2020
Satisfied on: 24 September 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The leasehold property known as 84 and 87 station road, queensferry, deeside.
Fully Satisfied

Filing History

7 August 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
26 May 2023Registration of charge 085820940008, created on 25 May 2023 (14 pages)
11 May 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
8 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
6 October 2021Compulsory strike-off action has been discontinued (1 page)
29 September 2021Cessation of Probo Bernie as a person with significant control on 15 October 2020 (1 page)
29 September 2021Cessation of Marcus Antony Bernie as a person with significant control on 15 October 2020 (1 page)
29 September 2021Notification of Mabco Investments Ltd as a person with significant control on 15 October 2020 (2 pages)
29 September 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
29 September 2021Cessation of Cp Property Rentals Ltd as a person with significant control on 15 October 2020 (1 page)
29 September 2021Notification of Cp Property Rentals Ltd as a person with significant control on 15 October 2020 (2 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
20 October 2020Termination of appointment of Claire Maria Shaw as a director on 15 October 2020 (1 page)
24 September 2020Satisfaction of charge 085820940006 in full (1 page)
24 September 2020Registration of charge 085820940007, created on 21 September 2020 (16 pages)
22 September 2020Registration of charge 085820940006, created on 21 September 2020 (16 pages)
14 September 2020Correction of a Director's date of birth incorrectly stated on incorporation / probo antonio rocco bernie (1 page)
29 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
29 June 2020Director's details changed for Mr Marcus Antony Bernie on 23 June 2020 (2 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
6 August 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
5 July 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
27 June 2017Notification of Probo Bernie as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Probo Bernie as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 June 2017Notification of Marcus Antony Bernie as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 June 2017Notification of Probo Bernie as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Marcus Antony Bernie as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Marcus Antony Bernie as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,449
(7 pages)
12 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,449
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 March 2016Registration of charge 085820940005, created on 18 March 2016 (16 pages)
22 March 2016Registration of charge 085820940005, created on 18 March 2016 (16 pages)
31 July 2015Registration of charge 085820940004, created on 20 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
31 July 2015Registration of charge 085820940004, created on 20 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
30 July 2015Registration of charge 085820940002, created on 20 July 2015 (18 pages)
30 July 2015Registration of charge 085820940001, created on 20 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
30 July 2015Registration of charge 085820940001, created on 20 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
30 July 2015Registration of charge 085820940003, created on 20 July 2015 (16 pages)
30 July 2015Registration of charge 085820940003, created on 20 July 2015 (16 pages)
30 July 2015Registration of charge 085820940002, created on 20 July 2015 (18 pages)
28 July 2015Statement of capital on 28 July 2015
  • GBP 1,449.00
(4 pages)
28 July 2015Change of share class name or designation (2 pages)
28 July 2015Statement by Directors (2 pages)
28 July 2015Change of share class name or designation (2 pages)
28 July 2015Particulars of variation of rights attached to shares (2 pages)
28 July 2015Statement of capital on 28 July 2015
  • GBP 1,449.00
(4 pages)
28 July 2015Solvency Statement dated 01/07/15 (1 page)
28 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 July 2015Solvency Statement dated 01/07/15 (1 page)
28 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 July 2015Particulars of variation of rights attached to shares (2 pages)
28 July 2015Statement by Directors (2 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3,338
(5 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3,338
(5 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
11 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3,338
(5 pages)
11 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3,338
(5 pages)
10 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 3,338
(4 pages)
10 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 3,338
(4 pages)
24 June 2013Incorporation
  • ANNOTATION Part Rectified he director's date of birth on the IN01 was removed from the public register on 14/09/2020 as the information was factually inaccurate or was derived from something factually inaccurate.
(52 pages)
24 June 2013Incorporation (55 pages)