Company NamePortrack Handling Limited
DirectorsNorman Davison and Peter Frederick Davison
Company StatusActive
Company Number02615278
CategoryPrivate Limited Company
Incorporation Date29 May 1991(32 years, 11 months ago)
Previous NameBrightinform Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameNorman Davison
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(6 days after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Burniston Drive
Billingham
Cleveland
TS22 5DB
Secretary NameIan William Davison
NationalityBritish
StatusCurrent
Appointed21 March 2003(11 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleRoofer
Correspondence Address19 Marsh House Avenue
Billingham
Cleveland
TS23 2HB
Director NameMr Peter Frederick Davison
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2004(13 years, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Burniston Drive
Billingham
Cleveland
TS22 5DD
Secretary NameMr Barry Bond
NationalityEnglish
StatusResigned
Appointed04 June 1991(6 days after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2003)
RoleFertilizer Supervisor
Correspondence Address30 Skripka Drive
Stockton
Billingham
Cleveland
TS22 5EZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteportrackhandling.co.uk
Email address[email protected]
Telephone01642 558276
Telephone regionMiddlesbrough

Location

Registered Address9 Belasis Court
Billingham
Cleveland
TS23 4AZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Mr Ian William Davison
6.67%
Ordinary
300 at £1Mrs June Rebecca Dickenson
6.67%
Ordinary
1.8k at £1Hazel Davison
40.00%
Ordinary
1.8k at £1Norman Davison
40.00%
Ordinary
150 at £1Deborah Davison
3.33%
Ordinary
150 at £1Peter Frederick Davison
3.33%
Ordinary

Financials

Year2014
Net Worth£916,404
Cash£798,358
Current Liabilities£533,060

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return30 April 2024 (4 days ago)
Next Return Due14 May 2025 (1 year from now)

Filing History

24 January 2024Unaudited abridged accounts made up to 30 June 2023 (8 pages)
2 October 2023Resolutions
  • RES13 ‐ Re: all other issued shares shall remian unchanged 07/09/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 September 2023Change of share class name or designation (2 pages)
28 September 2023Director's details changed for Mr Peter Frederick Davison on 28 September 2023 (2 pages)
3 May 2023Confirmation statement made on 30 April 2023 with updates (5 pages)
27 April 2023Cessation of Norman Davison as a person with significant control on 21 April 2023 (1 page)
27 April 2023Termination of appointment of Norman Davison as a director on 21 April 2023 (1 page)
12 December 2022Unaudited abridged accounts made up to 30 June 2022 (8 pages)
4 May 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
21 October 2021Unaudited abridged accounts made up to 30 June 2021 (8 pages)
4 May 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
4 May 2021Change of details for Mr Norman Davison as a person with significant control on 4 May 2021 (2 pages)
18 March 2021Change of details for Mrs Hazel Davison as a person with significant control on 17 March 2021 (2 pages)
18 March 2021Change of details for Mrs Hazel Davison as a person with significant control on 17 March 2021 (2 pages)
17 March 2021Change of details for Mr Norman Davison as a person with significant control on 17 March 2021 (2 pages)
17 March 2021Notification of Hazel Davison as a person with significant control on 17 March 2021 (2 pages)
12 October 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
30 April 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
24 September 2019Unaudited abridged accounts made up to 30 June 2019 (8 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
3 October 2018Unaudited abridged accounts made up to 30 June 2018 (8 pages)
1 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
29 March 2018Registered office address changed from The Grange Business Centre Belasis Avenue Billingham Cleveland TS23 1LG to 9 Belasis Court Billingham Cleveland TS23 4AZ on 29 March 2018 (1 page)
22 November 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
22 November 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
30 January 2017Director's details changed for Norman Davison on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Norman Davison on 30 January 2017 (2 pages)
1 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dipence with authorised capital 26/10/2016
(20 pages)
1 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dipence with authorised capital 26/10/2016
(20 pages)
21 November 2016Change of share class name or designation (2 pages)
21 November 2016Change of share class name or designation (2 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4,500
(7 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4,500
(7 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4,500
(7 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4,500
(7 pages)
16 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 May 2014Annual return made up to 30 April 2014
Statement of capital on 2014-05-07
  • GBP 4,500
(6 pages)
7 May 2014Annual return made up to 30 April 2014
Statement of capital on 2014-05-07
  • GBP 4,500
(6 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
8 May 2013Annual return made up to 30 April 2013 (6 pages)
8 May 2013Annual return made up to 30 April 2013 (6 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 June 2012Register(s) moved to registered office address (1 page)
13 June 2012Register(s) moved to registered office address (1 page)
13 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Peter Frederick Davison on 30 April 2010 (2 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Director's details changed for Peter Frederick Davison on 30 April 2010 (2 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Register(s) moved to registered inspection location (1 page)
5 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 May 2009Return made up to 30/04/09; full list of members (4 pages)
27 May 2009Return made up to 30/04/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 May 2008Return made up to 30/04/08; full list of members (4 pages)
14 May 2008Return made up to 30/04/08; full list of members (4 pages)
13 May 2008Location of register of members (1 page)
13 May 2008Location of register of members (1 page)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 June 2007Return made up to 30/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2007Return made up to 30/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 June 2006Return made up to 30/04/06; full list of members (8 pages)
2 June 2006Return made up to 30/04/06; full list of members (8 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
26 April 2006Section 394 (1 page)
26 April 2006Section 394 (1 page)
31 March 2006Section 394 (1 page)
31 March 2006Section 394 (1 page)
19 August 2005Return made up to 30/04/05; full list of members (8 pages)
19 August 2005Return made up to 30/04/05; full list of members (8 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
11 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
11 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
25 June 2004Return made up to 30/04/04; full list of members (7 pages)
25 June 2004Return made up to 30/04/04; full list of members (7 pages)
1 December 2003Accounts for a small company made up to 30 June 2003 (8 pages)
1 December 2003Accounts for a small company made up to 30 June 2003 (8 pages)
15 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
15 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
29 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
29 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
11 November 2002£ ic 7500/4500 22/10/02 £ sr 3000@1=3000 (1 page)
11 November 2002£ ic 7500/4500 22/10/02 £ sr 3000@1=3000 (1 page)
11 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 May 2002Return made up to 30/04/02; full list of members (9 pages)
30 May 2002Return made up to 30/04/02; full list of members (9 pages)
8 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
8 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
4 May 2001Return made up to 30/04/01; full list of members (9 pages)
4 May 2001Return made up to 30/04/01; full list of members (9 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
11 July 2000Return made up to 14/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 July 2000Return made up to 14/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
10 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
3 June 1999Return made up to 14/05/99; no change of members (4 pages)
3 June 1999Return made up to 14/05/99; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
13 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
10 May 1998Return made up to 14/05/98; full list of members (6 pages)
10 May 1998Return made up to 14/05/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
3 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
31 May 1997Return made up to 14/05/97; no change of members (4 pages)
31 May 1997Return made up to 14/05/97; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
22 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
1 May 1996Return made up to 14/05/96; no change of members (4 pages)
1 May 1996Return made up to 14/05/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
30 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
28 July 1995Return made up to 14/05/95; full list of members (6 pages)
28 July 1995Return made up to 14/05/95; full list of members (6 pages)
27 June 1991Memorandum and Articles of Association (9 pages)
27 June 1991Memorandum and Articles of Association (9 pages)