J.E. PORTER LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN5 0LN

Company number 01889043
Status Active
Incorporation Date 22 February 1985
Company Type Private Limited Company
Address BARN FARM LOWFIELDS, NAVENBY, LINCOLN, LN5 0LN
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 7 October 2016 with updates; Confirmation statement made on 24 September 2016 with updates. The most likely internet sites of J.E. PORTER LIMITED are www.jeporter.co.uk, and www.j-e-porter.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. J E Porter Limited is a Private Limited Company. The company registration number is 01889043. J E Porter Limited has been working since 22 February 1985. The present status of the company is Active. The registered address of J E Porter Limited is Barn Farm Lowfields Navenby Lincoln Ln5 0ln. . PORTER, Graham Edward is a Secretary of the company. PORTER, Graham Edward is a Director of the company. PORTER, Kathryn Mary is a Director of the company. Director PORTER, John Edward has been resigned. Director PORTER, Thelma Amelia has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors


Director

Director
PORTER, Kathryn Mary
Appointed Date: 26 February 1996
66 years old

Resigned Directors

Director
PORTER, John Edward
Resigned: 10 March 1997
100 years old

Director
PORTER, Thelma Amelia
Resigned: 30 September 1998
100 years old

Persons With Significant Control

Mr Graham Edward Porter B Sc (Hons)
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

Ms Vember Mortlock
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Graham Clive Holdich Smith
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J.E. PORTER LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 7 October 2016 with updates
07 Oct 2016
Confirmation statement made on 24 September 2016 with updates
10 Jan 2016
Full accounts made up to 31 March 2015
09 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100

...
... and 93 more events
20 Oct 1986
Return made up to 22/08/86; full list of members
20 Oct 1986
Return made up to 22/08/86; full list of members

06 Oct 1986
Full accounts made up to 30 April 1986

02 Apr 1985
Company name changed\certificate issued on 02/04/85
22 Feb 1985
Incorporation

J.E. PORTER LIMITED Charges

21 September 2011
Debenture
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 January 2002
Legal mortgage
Delivered: 12 January 2002
Status: Satisfied on 27 May 2009
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a flixborough mill scunthorpe south…
13 November 2001
Mortgage of life policy
Delivered: 15 November 2001
Status: Satisfied on 20 June 2014
Persons entitled: Hsbc Bank PLC
Description: The level term assurance policy on the life of graham…
11 September 2001
Mortgage of life policy
Delivered: 19 September 2001
Status: Satisfied on 20 June 2014
Persons entitled: Hsbc Bank PLC
Description: All righta and benefit accruing under the level term…
11 September 2001
Mortgage of credit insurance policy
Delivered: 19 September 2001
Status: Satisfied on 20 June 2014
Persons entitled: Hsbc Bank PLC
Description: All rights and benefits accruing under the credit insurance…
11 September 2001
Mortgage of life policy
Delivered: 19 September 2001
Status: Satisfied on 20 June 2014
Persons entitled: Hsbc Bank PLC
Description: All rights and benefits accruing under the critical illness…
11 September 2001
Debenture
Delivered: 19 September 2001
Status: Satisfied on 20 June 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1995
Charge
Delivered: 22 June 1995
Status: Satisfied on 10 May 2008
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
19 August 1992
Legal charge
Delivered: 3 September 1992
Status: Satisfied on 10 May 2008
Persons entitled: Midland Bank PLC
Description: Together with all fixtures and fittings now or at any time…
26 March 1986
Charge
Delivered: 2 April 1986
Status: Satisfied on 10 May 2008
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…