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
Progress Controls Limited
Progress Controls Limited is an active company incorporated on 20 November 2007 with the registered office located in Carlisle, Cumbria. Progress Controls Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06431565
Private limited company
Age
17 years
Incorporated
20 November 2007
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
20 November 2024
(9 months ago)
Next confirmation dated
20 November 2025
Due by
4 December 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Progress Controls Limited
Contact
Address
Alpha House, Denton Holme Trading Estate,
Chapel Place
Carlisle
Cumbria
CA2 5DF
United Kingdom
Address changed on
18 Jun 2025
(2 months ago)
Previous address was
11 Vestaneum, Crosby-on-Eden Carlisle Cumbria CA6 4PN
Companies in CA2 5DF
Telephone
01228596575
Email
Available in Endole App
Website
Progress-controls-ltd.co.uk
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Frances Richardson Hodgson
Director • Secretary • British • Lives in UK • Born in Nov 1961
Mr Christopher Hodgson
PSC • Director • British • Lives in UK • Born in Jul 1958
Graeme James Robertson
Director • British • Lives in UK • Born in Oct 1961
ANN Halpin
Secretary
Mrs Frances Richardson Hodgson
PSC • British • Lives in UK • Born in Nov 1961
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
Apex Electrical Engineers Limited
Graeme James Robertson is a mutual person.
Active
Apex Mechanical Engineers Limited
Graeme James Robertson is a mutual person.
Active
Dalston Road Properties Limited
Graeme James Robertson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£644.92K
Increased by £11.7K (+2%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£986.85K
Increased by £158.6K (+19%)
Total Liabilities
-£364.03K
Increased by £165.41K (+83%)
Net Assets
£622.82K
Decreased by £6.82K (-1%)
Debt Ratio (%)
37%
Increased by 12.91% (+54%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 18 Jun 2025
Frances Richardson Hodgson Resigned
2 Months Ago on 16 Jun 2025
Frances Richardson Hodgson Resigned
2 Months Ago on 16 Jun 2025
Christopher Hodgson Resigned
2 Months Ago on 16 Jun 2025
Mrs Ann Halpin Appointed
2 Months Ago on 16 Jun 2025
Mr Graeme James Robertson Appointed
2 Months Ago on 16 Jun 2025
Full Accounts Submitted
5 Months Ago on 2 Apr 2025
Confirmation Submitted
9 Months Ago on 4 Dec 2024
Full Accounts Submitted
1 Year Ago on 13 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 20 Nov 2023
Get Alerts
Get Credit Report
Discover Progress Controls 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
Registered office address changed from 11 Vestaneum, Crosby-on-Eden Carlisle Cumbria CA6 4PN to Alpha House, Denton Holme Trading Estate, Chapel Place Carlisle Cumbria CA2 5DF on 18 June 2025
Submitted on 18 Jun 2025
Termination of appointment of Frances Richardson Hodgson as a secretary on 16 June 2025
Submitted on 17 Jun 2025
Appointment of Mr Graeme James Robertson as a director on 16 June 2025
Submitted on 17 Jun 2025
Termination of appointment of Christopher Hodgson as a director on 16 June 2025
Submitted on 17 Jun 2025
Appointment of Mrs Ann Halpin as a secretary on 16 June 2025
Submitted on 17 Jun 2025
Termination of appointment of Frances Richardson Hodgson as a director on 16 June 2025
Submitted on 17 Jun 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 2 Apr 2025
Confirmation statement made on 20 November 2024 with no updates
Submitted on 4 Dec 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 13 Aug 2024
Confirmation statement made on 20 November 2023 with no updates
Submitted on 20 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs