Company NamePortland Consulting Engineers Limited
DirectorsMark Grant and Lee Robert Barr
Company StatusActive
Company Number05093789
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Mark Grant
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2006(2 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address42 Otterburn Way
Prudhoe
Northumberland
NE42 6RD
Director NameMr Lee Robert Barr
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(7 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Northside
Birtley
Chester Le Street
DH3 1RD
Director NameJohn Hardy
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleConsulting Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address39 Valley Drive
Low Fell
Gateshead
Tyne And Wear
NE9 5DJ
Director NameMr William Leslie Hodgson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(2 days after company formation)
Appointment Duration6 years, 12 months (resigned 01 April 2011)
RoleArchitect
Country of ResidenceEngland
Correspondence Address11 Gowan Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 2PT
Secretary NameColin Anderson
NationalityBritish
StatusResigned
Appointed07 April 2004(2 days after company formation)
Appointment Duration4 years, 2 months (resigned 03 July 2008)
RoleArchitect
Country of ResidenceEngland
Correspondence Address5 Shepton Cottages
Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5LF
Director NameMr Peter Fred Dwyer
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(2 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2014)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address1 New Cottages
Mitford
Morpeth
Northumberland
NE61 3PP
Secretary NameMr Mark Grant
NationalityBritish
StatusResigned
Appointed04 July 2008(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Otterburn Way
Prudhoe
Northumberland
NE42 6RD
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.portlandconsulting.co.uk/
Email address[email protected]
Telephone0191 4619770
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address10 Bankside
The Watermark
Gateshead
Tyne And Wear
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Financials

Year2014
Net Worth£138,158
Cash£580
Current Liabilities£148,729

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (2 days from now)

Charges

20 October 2004Delivered on: 25 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 July 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
6 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
4 May 2022Micro company accounts made up to 31 March 2022 (2 pages)
14 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
20 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
12 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 31 March 2020 (2 pages)
7 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
3 May 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
11 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
25 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
25 April 2018Change of share class name or designation (2 pages)
24 April 2018Particulars of variation of rights attached to shares (2 pages)
20 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
20 April 2018Statement of company's objects (2 pages)
9 April 2018Change of details for Mr Lee Barr as a person with significant control on 3 April 2018 (2 pages)
9 April 2018Notification of Mark Grant as a person with significant control on 3 April 2018 (2 pages)
9 April 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 3,000
(3 pages)
29 January 2018Purchase of own shares. (3 pages)
29 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 January 2018Cancellation of shares. Statement of capital on 22 December 2017
  • GBP 2,357
(4 pages)
16 August 2017Change of details for Mr Lee Barr as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Lee Barr on 16 August 2017 (2 pages)
16 August 2017Change of details for Mr Lee Barr as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Change of details for Mr Lee Barr as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Change of details for Mr Lee Barr as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Lee Barr on 16 August 2017 (2 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
21 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3,000
(5 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3,000
(5 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3,000
(6 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3,000
(6 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3,000
(6 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3,000
(6 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3,000
(6 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3,000
(6 pages)
3 February 2014Termination of appointment of Peter Dwyer as a director (1 page)
3 February 2014Termination of appointment of Peter Dwyer as a director (1 page)
29 May 2013Termination of appointment of John Hardy as a director (1 page)
29 May 2013Termination of appointment of John Hardy as a director (1 page)
29 May 2013Termination of appointment of Mark Grant as a secretary (1 page)
29 May 2013Termination of appointment of Mark Grant as a secretary (1 page)
22 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (9 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (9 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (9 pages)
17 April 2013Director's details changed for Mr Lee Barr on 6 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Lee Barr on 6 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Lee Barr on 6 April 2013 (2 pages)
3 April 2013Director's details changed for Peter Dwyer on 1 April 2013 (2 pages)
3 April 2013Director's details changed for Peter Dwyer on 1 April 2013 (2 pages)
3 April 2013Director's details changed for Peter Dwyer on 1 April 2013 (2 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
31 August 2011Appointment of Mr Lee Barr as a director (2 pages)
31 August 2011Appointment of Mr Lee Barr as a director (2 pages)
28 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
5 April 2011Termination of appointment of William Hodgson as a director (1 page)
5 April 2011Termination of appointment of William Hodgson as a director (1 page)
5 April 2011Director's details changed for John Hardy on 1 April 2011 (2 pages)
5 April 2011Director's details changed for John Hardy on 1 April 2011 (2 pages)
5 April 2011Director's details changed for John Hardy on 1 April 2011 (2 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Director's details changed for John Hardy on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Mr William Leslie Hodgson on 5 April 2010 (2 pages)
14 April 2010Director's details changed for John Hardy on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Mr William Leslie Hodgson on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Mark Grant on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Mark Grant on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Peter Dwyer on 5 April 2010 (2 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (9 pages)
14 April 2010Director's details changed for Mr William Leslie Hodgson on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Mark Grant on 5 April 2010 (2 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (9 pages)
14 April 2010Director's details changed for John Hardy on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Peter Dwyer on 5 April 2010 (2 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (9 pages)
14 April 2010Director's details changed for Peter Dwyer on 5 April 2010 (2 pages)
16 March 2010Registered office address changed from 11-12, Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QQ on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 11-12, Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QQ on 16 March 2010 (1 page)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Return made up to 05/04/09; full list of members (8 pages)
23 April 2009Return made up to 05/04/09; full list of members (8 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 July 2008Return made up to 05/04/08; full list of members (5 pages)
24 July 2008Return made up to 05/04/08; full list of members (5 pages)
16 July 2008Secretary appointed mark grant (2 pages)
16 July 2008Appointment terminated secretary colin anderson (1 page)
16 July 2008Secretary appointed mark grant (2 pages)
16 July 2008Appointment terminated secretary colin anderson (1 page)
3 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allotment approved 27/06/2008
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
3 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allotment approved 27/06/2008
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 March 2008Ad 10/03/08\gbp si 2900@1=2900\gbp ic 100/3000\ (2 pages)
31 March 2008Particulars of contract relating to shares (2 pages)
31 March 2008Ad 10/03/08\gbp si 2900@1=2900\gbp ic 100/3000\ (2 pages)
31 March 2008Particulars of contract relating to shares (2 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 05/04/07; full list of members (3 pages)
16 April 2007Return made up to 05/04/07; full list of members (3 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 June 2006Return made up to 05/04/06; full list of members (3 pages)
9 June 2006Return made up to 05/04/06; full list of members (3 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 May 2005Return made up to 05/04/05; full list of members (8 pages)
16 May 2005Return made up to 05/04/05; full list of members (8 pages)
25 October 2004Particulars of mortgage/charge (3 pages)
25 October 2004Particulars of mortgage/charge (3 pages)
20 August 2004Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2004Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2004Nc inc already adjusted 25/05/04 (1 page)
7 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2004Nc inc already adjusted 25/05/04 (1 page)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
7 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
7 April 2004New secretary appointed (1 page)
7 April 2004New director appointed (1 page)
7 April 2004New secretary appointed (1 page)
7 April 2004New director appointed (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
5 April 2004Incorporation (13 pages)
5 April 2004Incorporation (13 pages)