PORTSONS LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR7 4EZ

Company number 05703182
Status Active
Incorporation Date 9 February 2006
Company Type Private Limited Company
Address 1 MARKET PLACE, ADLINGTON, CHORLEY, LANCASHIRE, PR7 4EZ
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
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 50,000 . The most likely internet sites of PORTSONS LIMITED are www.portsons.co.uk, and www.portsons.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Portsons Limited is a Private Limited Company. The company registration number is 05703182. Portsons Limited has been working since 09 February 2006. The present status of the company is Active. The registered address of Portsons Limited is 1 Market Place Adlington Chorley Lancashire Pr7 4ez. . HOLDEN, David Leslie is a Secretary of the company. PORTER, Andrew Leonard John is a Director of the company. PORTER, Christopher John is a Director of the company. PORTER, David Andrew is a Director of the company. Secretary PORTER, Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOLDEN, David Leslie
Appointed Date: 13 November 2013

Director
PORTER, Andrew Leonard John
Appointed Date: 09 February 2006
70 years old

Director
PORTER, Christopher John
Appointed Date: 09 February 2006
41 years old

Director
PORTER, David Andrew
Appointed Date: 09 February 2006
44 years old

Resigned Directors

Secretary
PORTER, Mary
Resigned: 13 November 2013
Appointed Date: 09 February 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 February 2006
Appointed Date: 09 February 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 February 2006
Appointed Date: 09 February 2006

Persons With Significant Control

Mr Andrew Leonard John Porter
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

PORTSONS LIMITED Events

22 Feb 2017
Confirmation statement made on 9 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 50,000

22 Feb 2016
Director's details changed for Mr Andrew Leonard John Porter on 1 January 2016
02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
28 Feb 2006
New secretary appointed
28 Feb 2006
Director resigned
28 Feb 2006
Secretary resigned
24 Feb 2006
Ad 09/02/06--------- £ si 4@1=4 £ ic 1/5
09 Feb 2006
Incorporation

PORTSONS LIMITED Charges

26 October 2012
Deed of legal mortgage
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a railway road adlington chorley t/nos LA892786…
26 October 2012
Deed of legal mortgage
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 117, 117A, 119, 121A, 121B, 121C, 123 and 123A bradshaw…
26 October 2012
Deed of legal mortgage
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The former railway goods yard, rosebury avenue, bridgwater…
26 October 2012
Deed of legal mortgage
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 market place, adlington, chorley. All plant and machinery…
26 October 2012
Deed of legal mortgage
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2-6 market place, adlington, chorley. All plant and…
26 October 2012
Mortgage debenture
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
8 February 2007
Legal charge
Delivered: 23 February 2007
Status: Satisfied on 10 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings at railway road adlington chorley…
29 March 2006
Legal charge
Delivered: 19 April 2006
Status: Satisfied on 10 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 2-6 market place adlington chorley,. By way of fixed charge…
29 March 2006
Legal charge
Delivered: 19 April 2006
Status: Satisfied on 10 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 market place adlington chorley,. By way of fixed charge…
29 March 2006
Legal charge
Delivered: 5 April 2006
Status: Satisfied on 10 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 117-117A,119,123 bradshaw road bolton. By way of fixed…
23 March 2006
Debenture
Delivered: 29 March 2006
Status: Satisfied on 10 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…