PORTHURST LIMITED
BRADFORD ON AVON

Hellopages » Wiltshire » Wiltshire » BA15 2HJ
Company number 01493806
Status Active
Incorporation Date 28 April 1980
Company Type Private Limited Company
Address 4 COTTLES LANE, TURLEIGH, BRADFORD ON AVON, WILTSHIRE, BA15 2HJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-03-12 GBP 136 . The most likely internet sites of PORTHURST LIMITED are www.porthurst.co.uk, and www.porthurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. The distance to to Freshford Rail Station is 1.1 miles; to Bath Spa Rail Station is 4 miles; to Frome Rail Station is 8.4 miles; to Warminster Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Porthurst Limited is a Private Limited Company. The company registration number is 01493806. Porthurst Limited has been working since 28 April 1980. The present status of the company is Active. The registered address of Porthurst Limited is 4 Cottles Lane Turleigh Bradford On Avon Wiltshire Ba15 2hj. . BISHOP, Terence Andrew is a Secretary of the company. BISHOP, Terence Andrew is a Director of the company. HILES, Winston John is a Director of the company. Director BLAND, Geoffrey Charles has been resigned. Director GRIFFIN, John William has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Director
HILES, Winston John
Appointed Date: 01 December 2004
84 years old

Resigned Directors

Director
BLAND, Geoffrey Charles
Resigned: 06 May 1993
87 years old

Director
GRIFFIN, John William
Resigned: 04 July 2006
Appointed Date: 12 May 1993
91 years old

PORTHURST LIMITED Events

16 Feb 2017
Confirmation statement made on 1 February 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 October 2015
12 Mar 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 136

07 Jul 2015
Total exemption small company accounts made up to 31 October 2014
07 Mar 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 136

...
... and 140 more events
08 Jul 1987
New director appointed

11 May 1987
Particulars of mortgage/charge

27 Jan 1987
Particulars of mortgage/charge

21 Jan 1987
Director resigned

05 Jan 1987
Declaration of satisfaction of mortgage/charge

PORTHURST LIMITED Charges

18 January 2008
Legal mortgage
Delivered: 24 January 2008
Status: Satisfied on 1 December 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a littlegarth 1A parsons mead flax bourton…
11 May 2005
Legal mortgage
Delivered: 14 May 2005
Status: Satisfied on 1 December 2009
Persons entitled: Hsbc Bank PLC
Description: Land between great western road & coleridge vale road south…
22 July 2003
Legal mortgage
Delivered: 24 July 2003
Status: Satisfied on 6 September 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property land and buildings 31 bryant gardens clevedon…
22 July 2003
Legal mortgage
Delivered: 24 July 2003
Status: Satisfied on 1 December 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property land and buildings at 20 woodborough road…
22 July 2003
Legal mortgage
Delivered: 24 July 2003
Status: Satisfied on 1 December 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property land and buildings at 31 church lane, nailsea…
22 July 2003
Legal mortgage
Delivered: 24 July 2003
Status: Satisfied on 6 January 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property land and buildings to the rear of 11 dawes…
18 April 2002
Legal mortgage
Delivered: 20 April 2002
Status: Satisfied on 22 May 2003
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 4 kings road clevedon BS21 7HA. With…
8 February 2002
Legal mortgage
Delivered: 12 February 2002
Status: Satisfied on 22 May 2003
Persons entitled: Hsbc Bank PLC
Description: Land adjoining penny cottage elm tree close clevedon north…
21 January 2002
Legal mortgage
Delivered: 23 January 2002
Status: Satisfied on 22 May 2003
Persons entitled: Hsbc Bank PLC
Description: Land adjoining property k/a mantle woodbrough close knapp…
8 August 2001
Legal mortgage
Delivered: 24 August 2001
Status: Satisfied on 22 May 2003
Persons entitled: Hsbc Bank PLC
Description: Property k/a land adjoining rosedale station road chipping…
6 November 2000
Legal mortgage
Delivered: 7 November 2000
Status: Satisfied on 22 May 2003
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as brockhill bungalow ropers lane…
14 April 2000
Legal mortgage
Delivered: 15 April 2000
Status: Satisfied on 9 July 2005
Persons entitled: Hsbc Bank PLC
Description: Land at the rear of the cottage the street compton martin…
20 November 1999
Legal mortgage
Delivered: 4 December 1999
Status: Satisfied on 22 May 2003
Persons entitled: Hsbc Bank PLC
Description: The cottage the street compton martin bristol BS40 6JE…
25 October 1999
Legal mortgage
Delivered: 27 October 1999
Status: Satisfied on 7 June 2001
Persons entitled: Hsbc Bank PLC
Description: 98 walton road clevedon bristol. With the benefit of all…
25 October 1999
Legal mortgage
Delivered: 27 October 1999
Status: Satisfied on 16 June 2000
Persons entitled: Hsbc Bank PLC
Description: Linden house 155 high street yatton nr bristol. With the…
25 October 1999
Legal mortgage
Delivered: 27 October 1999
Status: Satisfied on 22 May 2003
Persons entitled: Hsbc Bank PLC
Description: Land to the rear of 11 dawes close clevedon. With the…
29 May 1998
Legal mortgage
Delivered: 2 June 1998
Status: Satisfied on 22 May 2003
Persons entitled: Midland Bank PLC
Description: The property at farleys high street wrington bristol…
2 January 1998
Legal mortgage
Delivered: 9 January 1998
Status: Satisfied on 22 May 2003
Persons entitled: Midland Bank PLC
Description: 2 redcliffe parade east bristol. With the benefit of all…
2 January 1998
Legal mortgage
Delivered: 9 January 1998
Status: Satisfied on 24 September 1998
Persons entitled: Midland Bank PLC
Description: 23 beeches road cirencester gloucestershire. With the…
2 January 1998
Legal mortgage
Delivered: 9 January 1998
Status: Satisfied on 22 May 2003
Persons entitled: Midland Bank PLC
Description: 6 redcliffe parade east bristol. With the benefit of all…
5 December 1997
Legal mortgage
Delivered: 6 December 1997
Status: Satisfied on 22 May 2003
Persons entitled: Midland Bank PLC
Description: F/H land adjoining penscot house hotel shipham cheddar…
2 December 1997
Debenture
Delivered: 9 December 1997
Status: Satisfied on 23 February 2010
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
17 April 1997
Mortgage debenture
Delivered: 25 April 1997
Status: Satisfied on 22 May 2003
Persons entitled: Northern Rock Building Society
Description: 2 redcliffe parade east, bristol and the goodwill of the…
3 July 1995
Legal charge
Delivered: 7 July 1995
Status: Satisfied on 11 June 1997
Persons entitled: Midland Bank PLC
Description: F/H property k/a 2 redcliffe parade east bristol. Together…
12 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 11 June 1997
Persons entitled: Midland Bank PLC
Description: F/H land on the south west side of high street congresbury…
21 January 1995
Fixed and floating charge
Delivered: 27 January 1995
Status: Satisfied on 11 June 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1994
Debenture
Delivered: 17 March 1994
Status: Satisfied on 22 May 2003
Persons entitled: Northern Rock Building Society
Description: 6 redcliffe parade east bristol,22 oldfield road hotwells…
25 September 1993
Legal charge
Delivered: 4 October 1993
Status: Satisfied on 22 March 1994
Persons entitled: Barclays Bank PLC
Description: 23 beeches road cirencester gloucestershire.
12 May 1993
Legal charge
Delivered: 21 May 1993
Status: Satisfied on 22 March 1994
Persons entitled: Barclays Bank PLC
Description: 22 oldfield road hotwells bristol avon t/no BL19011.
5 March 1993
Legal charge
Delivered: 19 March 1993
Status: Satisfied on 22 March 1994
Persons entitled: Barclays Bank PLC
Description: 6 redcliffe parade east bristol avon t/no bl 12571.
19 September 1991
Legal charge
Delivered: 23 September 1991
Status: Satisfied on 10 January 1995
Persons entitled: Barclays Bank PLC
Description: 4 charlton hill edington westbury wiltshire.
24 August 1987
Legal charge
Delivered: 26 August 1987
Status: Satisfied on 28 May 1993
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 19,21 & 23 horsecastle, yatton, avon tn:…
28 April 1987
Legal charge
Delivered: 11 May 1987
Status: Satisfied on 10 January 1995
Persons entitled: Barclays Bank PLC
Description: The chestnuts battle lane chew magna. Avon.
15 January 1987
Legal charge
Delivered: 27 January 1987
Status: Satisfied on 10 January 1995
Persons entitled: Barclays Bank PLC
Description: A building plot adjoining linden lea cox'x green wrington…
23 June 1986
Legal charge
Delivered: 14 July 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 19/23 house castle (odd nos inclusive) yatton, avon.
24 January 1986
Legal charge
Delivered: 27 January 1986
Status: Satisfied on 30 December 1987
Persons entitled: Barclays Bank PLC
Description: I6 witney close west. Westbury on tyron, bristol.
8 July 1985
Legal charge
Delivered: 17 July 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: The bungalow, west end, naulsen, avon.
23 November 1984
Legal charge
Delivered: 23 November 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Poplar farm brinsea road congrosbury bristol avon.
17 September 1984
Legal charge
Delivered: 3 October 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H- 'overdale', 34 venus street, congresbury, avon.
16 August 1984
Legal charge
Delivered: 30 August 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 86 garnet st. Bedminster, bristol, avon. T.n-av 921689.
20 January 1984
Legal charge
Delivered: 20 January 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H a plot of land adjoining malvern cottage church lane…
22 July 1983
Legal charge
Delivered: 29 July 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at old church road, nailsea, avon.
12 May 1983
Legal charge
Delivered: 24 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H plot at land adjoining oak hill, front street…
12 May 1983
Legal charge
Delivered: 24 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H building land bing plot 6 farlers end, nailsea, avon.
3 August 1982
Legal charge
Delivered: 12 August 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land adjoining 9 edward road, clevedon, avon, as…
23 January 1981
Charge
Delivered: 3 February 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings at court farm, station road, blagdon…
23 January 1981
Charge
Delivered: 3 February 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 2 ivy cottages (also known as 88) high street, yattor…