Company NameR.S.Porter(Contractors)Limited
Company StatusActive
Company Number00586703
CategoryPrivate Limited Company
Incorporation Date3 July 1957(66 years, 10 months ago)

Business Activity

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

Directors

Director NameIris Mary Porter
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(34 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Secretary NameIris Mary Porter
NationalityBritish
StatusCurrent
Appointed01 December 1991(34 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameNicholas Anthony Porter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1997(40 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMartin Roy Porter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1997(40 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameRonald Seaforth Porter
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(34 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 17 May 2008)
RoleBuilder
Correspondence AddressVoufaventou Street 5
St. Neofytos
8577 Tala
Cyprus

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £1Craig S. Porter
20.00%
Ordinary
400 at £1Kaye S. Robson
20.00%
Ordinary
400 at £1Martin R. Porter
20.00%
Ordinary
400 at £1Nicholas A. Porter
20.00%
Ordinary
400 at £1Ronald C. Porter
20.00%
Ordinary

Financials

Year2014
Net Worth£1,186,471
Cash£242,482
Current Liabilities£58,440

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

30 August 1972Delivered on: 6 September 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at musley hill ware. Herts. Together with fixtures.
Outstanding
30 December 1965Delivered on: 10 June 1966
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: F/H lands hereditaments & premises 421 and 423 great cambridge rd. Chestnut herts, with all fixtures present & future.
Outstanding
3 February 1966Delivered on: 17 February 1966
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Builders yard, st. Margarets nr ware, herts together with power trade machinery fixtures implements and utensils fixed & floating charges (see doc 24). undertaking and all property and assets present and future including uncalled capital.
Outstanding
9 April 1965Delivered on: 20 April 1965
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Land adjoining road to rectory from main A11 road to birchanger, essex and all fixtures.
Outstanding
19 February 1963Delivered on: 8 March 1963
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Town farm, stanton, herts. With all fixtures.
Outstanding
26 November 1962Delivered on: 11 December 1962
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 1/6, seaforth court, admirals walk, hoddesdon, herts., With all fixtures thereon.
Outstanding

Filing History

24 November 2023Confirmation statement made on 20 November 2023 with updates (4 pages)
23 October 2023Unaudited abridged accounts made up to 30 June 2023 (9 pages)
21 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
18 October 2022Unaudited abridged accounts made up to 30 June 2022 (8 pages)
24 November 2021Confirmation statement made on 20 November 2021 with updates (4 pages)
5 October 2021Unaudited abridged accounts made up to 30 June 2021 (9 pages)
26 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
15 September 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
20 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
21 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
20 November 2017Director's details changed for Martin Roy Porter on 21 November 2016 (2 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
20 November 2017Director's details changed for Martin Roy Porter on 21 November 2016 (2 pages)
24 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
24 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 December 2015Director's details changed for Martin Roy Porter on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Martin Roy Porter on 4 December 2015 (2 pages)
4 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2,000
(5 pages)
4 December 2015Director's details changed for Nicholas Anthony Porter on 4 December 2015 (2 pages)
4 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2,000
(5 pages)
4 December 2015Director's details changed for Nicholas Anthony Porter on 4 December 2015 (2 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 January 2015Director's details changed for Iris Mary Porter on 3 September 2014 (2 pages)
6 January 2015Director's details changed for Iris Mary Porter on 3 September 2014 (2 pages)
6 January 2015Secretary's details changed for Iris Mary Porter on 3 September 2014 (1 page)
6 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000
(6 pages)
6 January 2015Director's details changed for Iris Mary Porter on 3 September 2014 (2 pages)
6 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000
(6 pages)
6 January 2015Secretary's details changed for Iris Mary Porter on 3 September 2014 (1 page)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2,000
(7 pages)
26 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2,000
(7 pages)
3 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
3 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
21 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 December 2009Director's details changed for Iris Mary Porter on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Martin Roy Porter on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Nicholas Anthony Porter on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Martin Roy Porter on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Iris Mary Porter on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Martin Roy Porter on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Nicholas Anthony Porter on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Nicholas Anthony Porter on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Iris Mary Porter on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 December 2008Return made up to 20/11/08; full list of members (5 pages)
3 December 2008Return made up to 20/11/08; full list of members (5 pages)
9 July 2008Appointment terminated director ronald porter (1 page)
9 July 2008Appointment terminated director ronald porter (1 page)
6 December 2007Return made up to 20/11/07; full list of members (4 pages)
6 December 2007Return made up to 20/11/07; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 November 2006Return made up to 20/11/06; full list of members (4 pages)
29 November 2006Return made up to 20/11/06; full list of members (4 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 November 2005Return made up to 20/11/05; full list of members (4 pages)
21 November 2005Return made up to 20/11/05; full list of members (4 pages)
12 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 November 2004Return made up to 20/11/04; full list of members (10 pages)
25 November 2004Return made up to 20/11/04; full list of members (10 pages)
22 September 2004Director's particulars changed (1 page)
22 September 2004Director's particulars changed (1 page)
22 September 2004Secretary's particulars changed;director's particulars changed (1 page)
22 September 2004Secretary's particulars changed;director's particulars changed (1 page)
9 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 April 2004Registered office changed on 01/04/04 from: ashbourn barleycroft end furneux pelham buntingford herts SG9 0LL (1 page)
1 April 2004Registered office changed on 01/04/04 from: ashbourn barleycroft end furneux pelham buntingford herts SG9 0LL (1 page)
27 November 2003Return made up to 20/11/03; full list of members (10 pages)
27 November 2003Return made up to 20/11/03; full list of members (10 pages)
21 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 November 2002Return made up to 20/11/02; full list of members (10 pages)
28 November 2002Return made up to 20/11/02; full list of members (10 pages)
2 September 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
2 September 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
23 November 2001Return made up to 20/11/01; full list of members (9 pages)
23 November 2001Return made up to 20/11/01; full list of members (9 pages)
18 September 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
18 September 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
28 November 2000Return made up to 20/11/00; full list of members (9 pages)
28 November 2000Return made up to 20/11/00; full list of members (9 pages)
12 September 2000Full accounts made up to 30 June 2000 (9 pages)
12 September 2000Full accounts made up to 30 June 2000 (9 pages)
1 December 1999Return made up to 20/11/99; full list of members (9 pages)
1 December 1999Return made up to 20/11/99; full list of members (9 pages)
18 August 1999Full accounts made up to 30 June 1999 (9 pages)
18 August 1999Full accounts made up to 30 June 1999 (9 pages)
24 November 1998Return made up to 20/11/98; full list of members (5 pages)
24 November 1998Return made up to 20/11/98; full list of members (5 pages)
5 August 1998Full accounts made up to 30 June 1998 (9 pages)
5 August 1998Full accounts made up to 30 June 1998 (9 pages)
5 December 1997Return made up to 20/11/97; no change of members (4 pages)
5 December 1997Return made up to 20/11/97; no change of members (4 pages)
2 October 1997Full accounts made up to 30 June 1997 (7 pages)
2 October 1997Full accounts made up to 30 June 1997 (7 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
27 November 1996Return made up to 20/11/96; full list of members (5 pages)
27 November 1996Return made up to 20/11/96; full list of members (5 pages)
17 September 1996Full accounts made up to 30 June 1996 (7 pages)
17 September 1996Full accounts made up to 30 June 1996 (7 pages)
27 November 1995Return made up to 20/11/95; no change of members (4 pages)
27 November 1995Return made up to 20/11/95; no change of members (4 pages)
30 August 1995Accounts for a small company made up to 30 June 1995 (7 pages)
30 August 1995Accounts for a small company made up to 30 June 1995 (7 pages)
13 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
13 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
3 July 1957Incorporation (14 pages)
3 July 1957Incorporation (14 pages)