Company NamePortalclad Limited
DirectorsAmanda Hall and Philip Davison Hall
Company StatusActive
Company Number03569006
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Amanda Hall
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(1 year after company formation)
Appointment Duration24 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Whitehouse Wynd
West Rounton
Northallerton
North Yorkshire
DL6 2LY
Director NameMr Philip Davison Hall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(8 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Whitehouse Wynd
West Rounton
Northallerton
North Yorkshire
DL6 2LY
Secretary NameMr Philip Davison Hall
NationalityBritish
StatusCurrent
Appointed12 March 2007(8 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Whitehouse Wynd
West Rounton
Northallerton
North Yorkshire
DL6 2LY
Director NamePhilip Davison Hall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleConstruction Manager
Correspondence Address220 Long Street
Easingwold
York
North Yorkshire
YO61 3JD
Secretary NameAmanda Hall
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address220 Long Street
Easingwold
York
North Yorkshire
YO61 3JD
Secretary NameElizabeth Anne Cooper
NationalityBritish
StatusResigned
Appointed14 June 1999(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 12 March 2007)
RoleCompany Director
Correspondence Address69 Hurgill Road
Richmond
North Yorkshire
DL10 4BJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.portalclad.co.uk/
Email address[email protected]
Telephone01423 866052
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressUnit 1 Proctor Court Boeing Way
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TE
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£118,448
Cash£105,840
Current Liabilities£97,482

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
12 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
30 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
3 December 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
28 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
18 January 2021Notification of Amanda Hall as a person with significant control on 8 January 2021 (2 pages)
23 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
28 May 2020Confirmation statement made on 12 November 2019 with no updates (3 pages)
26 January 2020Micro company accounts made up to 31 May 2019 (3 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
19 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
17 November 2017Registered office address changed from Evolution Business Centre County Business Park Darlington Road Northallerton North Yorkshire DL6 2NQ to Unit 1 Proctor Court Boeing Way Preston Farm Industrial Estate Stockton-on-Tees TS18 3TE on 17 November 2017 (1 page)
17 November 2017Registered office address changed from Evolution Business Centre County Business Park Darlington Road Northallerton North Yorkshire DL6 2NQ to Unit 1 Proctor Court Boeing Way Preston Farm Industrial Estate Stockton-on-Tees TS18 3TE on 17 November 2017 (1 page)
29 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(6 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 June 2015Change of share class name or designation (2 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(6 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(6 pages)
4 June 2015Change of share class name or designation (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 November 2014Registered office address changed from Monkswell House Monkswell Park Manse Lane Knaresborough North Yorkshire HG5 8NQ to Evolution Business Centre County Business Park Darlington Road Northallerton North Yorkshire DL6 2NQ on 12 November 2014 (1 page)
12 November 2014Registered office address changed from Monkswell House Monkswell Park Manse Lane Knaresborough North Yorkshire HG5 8NQ to Evolution Business Centre County Business Park Darlington Road Northallerton North Yorkshire DL6 2NQ on 12 November 2014 (1 page)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 June 2013Director's details changed for Mr Philip Davison Hall on 1 May 2013 (2 pages)
11 June 2013Director's details changed for Mr Philip Davison Hall on 1 May 2013 (2 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
11 June 2013Director's details changed for Mr Philip Davison Hall on 1 May 2013 (2 pages)
10 June 2013Director's details changed for Mrs Amanda Hall on 1 May 2013 (2 pages)
10 June 2013Secretary's details changed for Mr Philip Davison Hall on 1 May 2013 (2 pages)
10 June 2013Director's details changed for Mrs Amanda Hall on 1 May 2013 (2 pages)
10 June 2013Director's details changed for Mrs Amanda Hall on 1 May 2013 (2 pages)
10 June 2013Secretary's details changed for Mr Philip Davison Hall on 1 May 2013 (2 pages)
10 June 2013Secretary's details changed for Mr Philip Davison Hall on 1 May 2013 (2 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mr Philip Hall on 17 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Philip Hall on 17 May 2010 (2 pages)
10 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 June 2009Return made up to 18/05/09; full list of members (4 pages)
2 June 2009Return made up to 18/05/09; full list of members (4 pages)
1 June 2009Director's change of particulars / amanda hall / 01/05/2009 (1 page)
1 June 2009Director's change of particulars / amanda hall / 01/05/2009 (1 page)
1 June 2009Director and secretary's change of particulars / phillip hall / 01/05/2009 (1 page)
1 June 2009Director and secretary's change of particulars / phillip hall / 01/05/2009 (1 page)
25 February 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
25 February 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
13 June 2008Registered office changed on 13/06/2008 from 69 hurgill road richmond north yorkshire DL10 4BJ (1 page)
13 June 2008Registered office changed on 13/06/2008 from 69 hurgill road richmond north yorkshire DL10 4BJ (1 page)
13 June 2008Return made up to 18/05/08; full list of members (4 pages)
13 June 2008Return made up to 18/05/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 June 2007Return made up to 18/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2007Return made up to 18/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2007New secretary appointed;new director appointed (1 page)
3 April 2007New secretary appointed;new director appointed (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
21 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 August 2006Registered office changed on 01/08/06 from: 69 hurgill road richmond north yorkshire DL10 4BJ (1 page)
1 August 2006Registered office changed on 01/08/06 from: 69 hurgill road richmond north yorkshire DL10 4BJ (1 page)
14 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/06
(6 pages)
14 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/06
(6 pages)
19 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 June 2005Return made up to 18/05/05; full list of members (6 pages)
10 June 2005Return made up to 18/05/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2004Registered office changed on 18/03/04 from: 220 long street easingwold york north yorkshire YO61 3JD (1 page)
18 March 2004Registered office changed on 18/03/04 from: 220 long street easingwold york north yorkshire YO61 3JD (1 page)
28 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 June 2003Return made up to 18/05/03; full list of members (6 pages)
3 June 2003Return made up to 18/05/03; full list of members (6 pages)
18 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
18 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
12 June 2002Return made up to 18/05/02; full list of members (6 pages)
12 June 2002Return made up to 18/05/02; full list of members (6 pages)
5 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
5 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
14 June 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
14 June 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
1 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
1 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
12 July 2000Return made up to 18/05/00; full list of members (6 pages)
12 July 2000Return made up to 18/05/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Secretary resigned (1 page)
28 June 1999New secretary appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999New director appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: ground floor monkswell house manse lane knaresborough north yorkshire HG5 8WQ (1 page)
22 June 1999Registered office changed on 22/06/99 from: ground floor monkswell house manse lane knaresborough north yorkshire HG5 8WQ (1 page)
14 May 1999Return made up to 18/05/99; full list of members (6 pages)
14 May 1999Return made up to 18/05/99; full list of members (6 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998Secretary resigned (1 page)
18 May 1998Incorporation (15 pages)
18 May 1998Incorporation (15 pages)