PORTEN HOLDINGS LIMITED
BOSTON

Hellopages » Lincolnshire » Boston » PE21 8SX
Company number 00748436
Status Active
Incorporation Date 30 January 1963
Company Type Private Limited Company
Address LISTER & CO, 75 HIGH STREET, BOSTON, LINCOLNSHIRE, PE21 8SX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 November 2016 with updates; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 1,000 . The most likely internet sites of PORTEN HOLDINGS LIMITED are www.portenholdings.co.uk, and www.porten-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-three years and one months. The distance to to Hubberts Bridge Rail Station is 3.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Porten Holdings Limited is a Private Limited Company. The company registration number is 00748436. Porten Holdings Limited has been working since 30 January 1963. The present status of the company is Active. The registered address of Porten Holdings Limited is Lister Co 75 High Street Boston Lincolnshire Pe21 8sx. The company`s financial liabilities are £557.81k. It is £-44.24k against last year. The cash in hand is £96.2k. It is £83.79k against last year. And the total assets are £337.43k, which is £-7.92k against last year. COX, Robert Benjamin is a Director of the company. Secretary COX, Mandy Dawn has been resigned. Secretary COX, Nicola has been resigned. Secretary COX, Susan Allan has been resigned. Secretary COX, Susan Allan has been resigned. Secretary THOMPSON, Abigail has been resigned. Director COX, David has been resigned. Director COX, Gary David has been resigned. Director COX, Susan Allan has been resigned. Director JACKSON, Janet Irene has been resigned. The company operates in "Buying and selling of own real estate".


porten holdings Key Finiance

LIABILITIES £557.81k
-8%
CASH £96.2k
+674%
TOTAL ASSETS £337.43k
-3%
All Financial Figures

Current Directors

Director
COX, Robert Benjamin
Appointed Date: 26 January 2004
49 years old

Resigned Directors

Secretary
COX, Mandy Dawn
Resigned: 19 August 2003
Appointed Date: 02 December 2002

Secretary
COX, Nicola
Resigned: 30 November 2013
Appointed Date: 16 December 2010

Secretary
COX, Susan Allan
Resigned: 16 December 2010
Appointed Date: 19 August 2003

Secretary
COX, Susan Allan
Resigned: 02 December 2002

Secretary
THOMPSON, Abigail
Resigned: 10 July 2015
Appointed Date: 17 March 2015

Director
COX, David
Resigned: 15 December 2010
95 years old

Director
COX, Gary David
Resigned: 26 January 2004
Appointed Date: 29 January 1997
63 years old

Director
COX, Susan Allan
Resigned: 15 December 2010
79 years old

Director
JACKSON, Janet Irene
Resigned: 29 January 1997
69 years old

Persons With Significant Control

Mr Robert Benjamin Cox
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

PORTEN HOLDINGS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 May 2016
02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
10 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000

26 Aug 2015
Total exemption small company accounts made up to 31 May 2015
14 Jul 2015
Termination of appointment of Abigail Thompson as a secretary on 10 July 2015
...
... and 73 more events
12 Jan 1988
Return made up to 15/12/87; full list of members

03 Jan 1987
Full accounts made up to 31 May 1986

12 Sep 1986
Full accounts made up to 31 May 1985

12 Sep 1986
Return made up to 10/09/86; full list of members

30 Jan 1963
Incorporation

PORTEN HOLDINGS LIMITED Charges

17 August 1977
Legal charge
Delivered: 31 August 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The clovelly hotel kedleston rd. Derby title no dy 45091.
30 June 1976
Legal charge
Delivered: 13 July 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at weston underwood derbyshire.
9 October 1975
Legal charge
Delivered: 17 October 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land near to woodlands lane, quarndon derbyshire 1600 sq…
9 October 1975
Legal charge
Delivered: 17 October 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "The poplars" woodlands lane quarndon, derbyshire.
25 July 1975
Legal charge
Delivered: 31 July 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at poyser lane, kirk langley derbyshire conveyance…
27 December 1973
Legal charge
Delivered: 20 December 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at midway derbyshire fronting tennyson ave.