Company NameThe Portal Co (NE) Limited
Company StatusActive
Company Number06896866
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Bate
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2009(1 week after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 St Annes Quay
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3BB
Director NameMr Steven Bate
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(7 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorough Hall Wellway
Morpeth
Northumberland
NE61 1BN
Director NameMrs Susan Bate
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(7 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorough Hall Wellway
Morpeth
Northumberland
NE61 1BN
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameMr Melvin Beaney
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(2 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorough Hall Wellway
Morpeth
Northumberland
NE61 1BN

Location

Registered AddressBorough Hall
Wellway
Morpeth
Northumberland
NE61 1BN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 30 other UK companies use this postal address

Shareholders

103 at £1Paul Bate
51.50%
Ordinary A
50 at £1Melvin Beaney
25.00%
Ordinary B
47 at £1Susan Bate
23.50%
Ordinary A

Financials

Year2014
Net Worth-£10,296
Cash£1,079
Current Liabilities£120,771

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

31 May 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
28 February 2023Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page)
6 December 2022Confirmation statement made on 1 December 2022 with updates (5 pages)
6 December 2022Change of details for Paul Bate as a person with significant control on 8 November 2022 (2 pages)
16 March 2022Confirmation statement made on 16 March 2022 with updates (5 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
22 March 2021Confirmation statement made on 22 March 2021 with updates (5 pages)
4 May 2020Termination of appointment of Melvin Beaney as a director on 24 April 2020 (1 page)
1 April 2020Confirmation statement made on 1 April 2020 with updates (5 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
23 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
16 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 December 2016Appointment of Mr Steven Bate as a director on 20 December 2016 (2 pages)
20 December 2016Appointment of Mrs Susan Bate as a director on 20 December 2016 (2 pages)
20 December 2016Appointment of Mrs Susan Bate as a director on 20 December 2016 (2 pages)
20 December 2016Appointment of Mr Steven Bate as a director on 20 December 2016 (2 pages)
1 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200
(5 pages)
1 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200
(5 pages)
21 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200
(5 pages)
21 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
2 June 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
(5 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
(5 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
(5 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 May 2012Director's details changed for Mr Paul Bate on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Melvin Beaney on 8 May 2012 (2 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
8 May 2012Director's details changed for Mr Paul Bate on 8 May 2012 (2 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
8 May 2012Director's details changed for Melvin Beaney on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Paul Bate on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Melvin Beaney on 8 May 2012 (2 pages)
5 March 2012Appointment of Melvin Beaney as a director (3 pages)
5 March 2012Appointment of Melvin Beaney as a director (3 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
16 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 200
(4 pages)
16 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 200
(4 pages)
16 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
16 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
16 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 200
(4 pages)
31 January 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
31 January 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
13 May 2009Director appointed mr paul bate (2 pages)
13 May 2009Director appointed mr paul bate (2 pages)
12 May 2009Appointment terminated director graham stephens (1 page)
12 May 2009Appointment terminated director graham stephens (1 page)
6 May 2009Incorporation (14 pages)
6 May 2009Incorporation (14 pages)