Get an alert when G. & M. PROCTER LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-31 (in 10mo)

Last made up 2026-03-17

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors believe that it is appropriate for the financial statements to be prepared on the going concern basis, as Thermo Fisher Scientific Inc. provides financial support for at least twelve months.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 26 resigned

Name Role Appointed Born Nationality
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2009-11-01
AHMED, Syed Waqas Director 2020-03-23 Nov 1979 British
CAMERON, Euan Daney Ross Director 2018-10-31 Mar 1976 British
GREEN, Georgina Adams Director 2024-04-18 Mar 1970 British
SMITH, Anthony Hugh Director 2018-11-12 May 1962 American
STARR, Alison Jane Director 2024-04-18 Jan 1977 British
Show 26 resigned officers
Name Role Appointed Resigned
GREGG, Rhona Secretary 2015-09-10 2026-03-31
MILLER, Iain Purdom Secretary 1999-06-24 2007-06-27
PROCTER, Gloria Edith Secretary 1999-06-24
WARD, Nicola Jane Secretary 2007-06-27 2014-12-18
A G SECRETARIAL LIMITED Corporate Secretary 2007-06-27 2009-10-31
BEST, Robin James Director 1999-06-24 1999-09-29
CARR, Andrew, Dr Director 2009-09-01 2010-04-06
COLEY, James Robert Ewen Director 2006-11-09 2012-04-18
DARTIGUELONGUE, Claude Georgette Emilie Director 2019-02-21 2020-04-28
DELLAPA, John Anthony Director 2004-09-30 2006-08-18
FLOYD, Thomas Henry Director 2005-03-24 2009-09-01
FULLBRUN, Hermann Georg Director 1999-06-24 2005-03-24
GRANT, Lucie Mary Katja Director 2013-02-07 2019-12-03
HIXON, Ian Christopher Director 1999-06-24 2005-03-24
HOUSHAM, Michael David Director 1999-09-29 2007-09-30
INCE, Nicholas Director 2015-09-10 2018-10-31
MEHTA, Chetan Praful Director 2006-08-18 2006-11-09
MILLER, Iain Purdom Director 1999-06-24 2010-04-06
MOODIE, Iain Alasdair Keith Director 2012-04-18 2013-02-07
NORMAN, David John Director 2015-11-16 2024-04-18
PROCTER, Gloria Edith Director 2010-04-06
PROCTER, Martin Charles Director 2010-04-06
SMITH, Michael John Director 1999-06-24 2005-04-05
WHEELER, Kevin Neil Director 2007-06-27 2015-11-16
WHITE, Sylvia Director 2007-10-01
WRIGHT, Katie Rose Director 2010-12-01 2015-09-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Oxoid Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 198 total filings

Date Type Category Description
2026-04-01 TM02 officers Termination secretary company with name termination date PDF
2026-03-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-22 AA accounts Accounts with accounts type full
2025-03-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-10 AA accounts Accounts with accounts type full
2024-04-23 AP01 officers Appoint person director company with name date PDF
2024-04-19 AP01 officers Appoint person director company with name date PDF
2024-04-19 TM01 officers Termination director company with name termination date PDF
2024-03-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-03 AA accounts Accounts with accounts type full
2023-03-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-04 AA accounts Accounts with accounts type full
2022-03-21 AA accounts Accounts with accounts type full
2022-03-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-05-20 AA accounts Accounts with accounts type full
2021-03-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-04-28 TM01 officers Termination director company with name termination date PDF
2020-03-24 AP01 officers Appoint person director company with name date PDF
2020-03-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-12-10 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page