West Rounton
Northallerton
North Yorkshire
DL6 2LY
Director Name | Mr Philip Davison Hall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2007(8 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Whitehouse Wynd West Rounton Northallerton North Yorkshire DL6 2LY |
Secretary Name | Mr Philip Davison Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2007(8 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Whitehouse Wynd West Rounton Northallerton North Yorkshire DL6 2LY |
Director Name | Philip Davison Hall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Construction Manager |
Correspondence Address | 220 Long Street Easingwold York North Yorkshire YO61 3JD |
Secretary Name | Amanda Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 220 Long Street Easingwold York North Yorkshire YO61 3JD |
Secretary Name | Elizabeth Anne Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | 69 Hurgill Road Richmond North Yorkshire DL10 4BJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.portalclad.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01423 866052 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Unit 1 Proctor Court Boeing Way Preston Farm Industrial Estate Stockton-On-Tees TS18 3TE |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £118,448 |
Cash | £105,840 |
Current Liabilities | £97,482 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
5 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
12 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
30 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
3 December 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
28 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
18 January 2021 | Notification of Amanda Hall as a person with significant control on 8 January 2021 (2 pages) |
23 December 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
28 May 2020 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
26 January 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
19 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
17 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 June 2015 | Resolutions
|
4 June 2015 | Change of share class name or designation (2 pages) |
4 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Change of share class name or designation (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 November 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 June 2013 | Director's details changed for Mr Philip Davison Hall on 1 May 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Philip Davison Hall on 1 May 2013 (2 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Director's details changed for Mr Philip Davison Hall on 1 May 2013 (2 pages) |
10 June 2013 | Director's details changed for Mrs Amanda Hall on 1 May 2013 (2 pages) |
10 June 2013 | Secretary's details changed for Mr Philip Davison Hall on 1 May 2013 (2 pages) |
10 June 2013 | Director's details changed for Mrs Amanda Hall on 1 May 2013 (2 pages) |
10 June 2013 | Director's details changed for Mrs Amanda Hall on 1 May 2013 (2 pages) |
10 June 2013 | Secretary's details changed for Mr Philip Davison Hall on 1 May 2013 (2 pages) |
10 June 2013 | Secretary's details changed for Mr Philip Davison Hall on 1 May 2013 (2 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mr Philip Hall on 17 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Philip Hall on 17 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
1 June 2009 | Director's change of particulars / amanda hall / 01/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / amanda hall / 01/05/2009 (1 page) |
1 June 2009 | Director and secretary's change of particulars / phillip hall / 01/05/2009 (1 page) |
1 June 2009 | Director and secretary's change of particulars / phillip hall / 01/05/2009 (1 page) |
25 February 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
25 February 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 69 hurgill road richmond north yorkshire DL10 4BJ (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 69 hurgill road richmond north yorkshire DL10 4BJ (1 page) |
13 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 June 2007 | Return made up to 18/05/07; no change of members
|
21 June 2007 | Return made up to 18/05/07; no change of members
|
3 April 2007 | New secretary appointed;new director appointed (1 page) |
3 April 2007 | New secretary appointed;new director appointed (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
21 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 69 hurgill road richmond north yorkshire DL10 4BJ (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 69 hurgill road richmond north yorkshire DL10 4BJ (1 page) |
14 June 2006 | Return made up to 18/05/06; full list of members
|
14 June 2006 | Return made up to 18/05/06; full list of members
|
19 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 June 2005 | Return made up to 18/05/05; full list of members (6 pages) |
10 June 2005 | Return made up to 18/05/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 June 2004 | Return made up to 18/05/04; full list of members
|
2 June 2004 | Return made up to 18/05/04; full list of members
|
18 March 2004 | Registered office changed on 18/03/04 from: 220 long street easingwold york north yorkshire YO61 3JD (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 220 long street easingwold york north yorkshire YO61 3JD (1 page) |
28 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
3 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
12 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
12 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
14 June 2001 | Return made up to 18/05/01; full list of members
|
14 June 2001 | Return made up to 18/05/01; full list of members
|
1 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
1 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
12 July 2000 | Return made up to 18/05/00; full list of members (6 pages) |
12 July 2000 | Return made up to 18/05/00; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
9 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: ground floor monkswell house manse lane knaresborough north yorkshire HG5 8WQ (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: ground floor monkswell house manse lane knaresborough north yorkshire HG5 8WQ (1 page) |
14 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
14 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Incorporation (15 pages) |
18 May 1998 | Incorporation (15 pages) |