Company NamePort Clarence Land Limited
Company StatusActive
Company Number07909033
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Loughran Preston
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address2nd Floor
16 High Street
Yarm
Cleveland
TS15 9AE
Director NameMr Graham Michael Senior
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor
16 High Street
Yarm
Cleveland
TS15 9AE
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
16 High Street
Yarm
Cleveland
TS15 9AE

Location

Registered Address2nd Floor
16 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Andrew Loughran Preston
16.67%
Ordinary
1 at £1Elizabeth Ann Felicity Preston
16.67%
Ordinary
1 at £1Graham Sizer
16.67%
Ordinary
1 at £1Joanne Louise Snr
16.67%
Ordinary
1 at £1Kerry Sizer
16.67%
Ordinary
1 at £1Michael Graham Snr
16.67%
Ordinary

Financials

Year2014
Turnover£193,113
Net Worth£327,689
Cash£114,669
Current Liabilities£214,207

Accounts

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

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

23 March 2012Delivered on: 4 April 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: F/H property known as land lying on the north east side of port clarence road billingham and land lying to the north east of port clarence road port clarence t/nos CE150192 and CE147241 see image for full details.
Outstanding
23 March 2012Delivered on: 4 April 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
17 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
5 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
5 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 6
(5 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 6
(5 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 6
(5 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 6
(5 pages)
18 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
18 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
30 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 6
(5 pages)
30 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 6
(5 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
14 January 2013Director's details changed for Mr Graham Michael Senior on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Andrew Loughran Preston on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Andrew Loughran Preston on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Graham Kevin Sizer on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Graham Kevin Sizer on 14 January 2013 (2 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
14 January 2013Director's details changed for Mr Graham Michael Senior on 14 January 2013 (2 pages)
10 December 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
10 December 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
6 November 2012Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page)
30 May 2012Registered office address changed from Park Hall Middleton St. George Hospital Darlington County Durham DL2 1TS United Kingdom on 30 May 2012 (1 page)
30 May 2012Registered office address changed from Park Hall Middleton St. George Hospital Darlington County Durham DL2 1TS United Kingdom on 30 May 2012 (1 page)
25 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
25 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 January 2012Incorporation (24 pages)
13 January 2012Incorporation (24 pages)