Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Promar International Limited
Promar International Limited is an active company incorporated on 16 December 1994 with the registered office located in Basingstoke, Hampshire. Promar International Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
28 years ago
Company No
03004562
Private limited company
Age
30 years
Incorporated
16 December 1994
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
16 December 2024
(10 months ago)
Next confirmation dated
16 December 2025
Due by
30 December 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Promar International Limited
Contact
Update Details
Address
Matrix House
Basing View
Basingstoke
Hampshire
RG21 4FF
Address changed on
1 Jul 2025
(4 months ago)
Previous address was
Matrix House Basing View Basingstoke Hampshire RG21 4DZ
Companies in RG21 4FF
Telephone
01270616800
Email
Available in Endole App
Website
Promar-international.com
See All Contacts
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Andrew Paul Russell
Director • Director • Finance Director • British • Lives in UK • Born in Jun 1974
Christopher Jon Pearson
Director • Accountant • British • Lives in England • Born in Oct 1974
Huw Emrys Lloyd
Director • British • Lives in England • Born in Aug 1981
Denis Mary Noonan
Director • Accountant • Irish • Lives in England • Born in Feb 1966
Alison Jane Henriksen
Director • Chief Financial Officer • Australian,british • Lives in UK • Born in Oct 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Genus Breeding Limited
Denis Mary Noonan, Andrew Robert Thompson, and 4 more are mutual people.
Active
Pic Fyfield Limited
Denis Mary Noonan, Alison Jane Henriksen, and 1 more are mutual people.
Active
Spillers Limited
Denis Mary Noonan, Alison Jane Henriksen, and 1 more are mutual people.
Active
Spillers Overseas Limited
Denis Mary Noonan, Alison Jane Henriksen, and 1 more are mutual people.
Active
Brazilian Holdings Limited
Denis Mary Noonan, Alison Jane Henriksen, and 1 more are mutual people.
Active
Pig Improvement Company UK Limited
Denis Mary Noonan, Alison Jane Henriksen, and 1 more are mutual people.
Active
Pigtales Limited
Denis Mary Noonan, Alison Jane Henriksen, and 1 more are mutual people.
Active
Fyfield (SM) Limited
Denis Mary Noonan, Alison Jane Henriksen, and 1 more are mutual people.
Active
See All Mutual Companies
Brands
Promar UK
Promar UK provides consultancy services to farmers, food companies, and retailers, with over 60 years of experience.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£154K
Decreased by £192K (-55%)
Turnover
£10.4M
Increased by £3.14M (+43%)
Employees
129
Increased by 34 (+36%)
Total Assets
£4.34M
Decreased by £771K (-15%)
Total Liabilities
-£2.12M
Decreased by £183K (-8%)
Net Assets
£2.22M
Decreased by £588K (-21%)
Debt Ratio (%)
49%
Increased by 3.78% (+8%)
See 10 Year Full Financials
Latest Activity
Andrew Paul Russell Appointed
2 Months Ago on 20 Aug 2025
Alison Jane Henriksen Resigned
3 Months Ago on 31 Jul 2025
Christopher Jon Pearson Resigned
3 Months Ago on 31 Jul 2025
Huw Emrys Lloyd Appointed
3 Months Ago on 22 Jul 2025
Mrs Alison Jane Henriksen Details Changed
4 Months Ago on 1 Jul 2025
Mr Roderick George Howard Ellis Details Changed
4 Months Ago on 1 Jul 2025
Vaughn Walton Details Changed
4 Months Ago on 1 Jul 2025
Genus Plc (PSC) Details Changed
4 Months Ago on 1 Jul 2025
Registered Address Changed
4 Months Ago on 1 Jul 2025
Jonathan Lester Resigned
4 Months Ago on 10 Jun 2025
Get Alerts
Get Credit Report
Discover Promar International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
Submitted on 22 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/25
Submitted on 22 Sep 2025
Appointment of Andrew Paul Russell as a director on 20 August 2025
Submitted on 2 Sep 2025
Termination of appointment of Alison Jane Henriksen as a director on 31 July 2025
Submitted on 1 Sep 2025
Appointment of Huw Emrys Lloyd as a director on 22 July 2025
Submitted on 4 Aug 2025
Termination of appointment of Christopher Jon Pearson as a director on 31 July 2025
Submitted on 1 Aug 2025
Change of details for Genus Plc as a person with significant control on 1 July 2025
Submitted on 4 Jul 2025
Secretary's details changed for Vaughn Walton on 1 July 2025
Submitted on 4 Jul 2025
Director's details changed for Mr Roderick George Howard Ellis on 1 July 2025
Submitted on 4 Jul 2025
Director's details changed for Mrs Alison Jane Henriksen on 1 July 2025
Submitted on 4 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs