Company NamePortabrands Limited
DirectorsAndrew James Tedbury and Laurence Walter Hill
Company StatusActive
Company Number05770869
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew James Tedbury
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(10 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMrs Suzanne Isabel Jefferies
StatusCurrent
Appointed01 October 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Laurence Walter Hill
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Ian Hamilton Bates
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Thatchers Croft
Latchingdon
Essex
CM3 6UD
Director NameRichard Alexander Davies
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleMarketing Director
Correspondence AddressWisteria House
3 Park Lane Boughton Monchelsea
Maidstone
Kent
ME17 4JJ
Secretary NameMrs Hazel Ann Bates
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Thatchers Croft
Latchingdon
Essex
CM3 6UD
Director NameMrs Hazel Ann Bates
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Thatchers Croft
Latchingdon
Essex
CM3 6UD
Director NameMr Edward John Dickens
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Haywardsfield
Peterborough
PE3 6FB
Director NamePeter John Holden
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 2008)
RoleCompany Director
Correspondence Address48 Hemley Road
Orsett
Grays
Essex
RM16 3DG
Director NameMr Kevin Barry Curran
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(4 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 King James Avenue
Cuffley
Potters Bar
Hertfordshire
EN6 4LN
Director NameMr Kevin Barrie Prosser
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed29 September 2010(4 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mallow Walk, St. James Road
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SR
Secretary NameMr Kevin Barry Curran
StatusResigned
Appointed29 September 2010(4 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 September 2016)
RoleCompany Director
Correspondence Address25 King James Avenue
Cuffley
Potters Bar
Hertfordshire
EN6 4LN
Director NameMr George David Nicholas Tarratt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(10 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMr Paul Nicholas Hussey
StatusResigned
Appointed30 September 2016(10 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.portabrands.com
Email address[email protected]
Telephone020 84439109
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

10 October 2006Delivered on: 12 October 2006
Satisfied on: 3 September 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
5 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
30 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
14 January 2022Termination of appointment of George David Nicholas Tarratt as a director on 1 January 2022 (1 page)
14 January 2022Appointment of Mr Laurence Walter Hill as a director on 1 January 2022 (2 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
29 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
8 October 2020Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page)
8 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages)
1 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
3 January 2020Termination of appointment of Kevin Barry Curran as a director on 1 January 2020 (1 page)
3 January 2020Termination of appointment of Kevin Barrie Prosser as a director on 6 September 2019 (1 page)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
29 June 2018Confirmation statement made on 23 June 2018 with updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
23 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
10 October 2016Registered office address changed from East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW to York House 45 Seymour Street London W1H 7JT on 10 October 2016 (1 page)
10 October 2016Registered office address changed from East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW to York House 45 Seymour Street London W1H 7JT on 10 October 2016 (1 page)
7 October 2016Appointment of Mr Paul Nicholas Hussey as a secretary on 30 September 2016 (2 pages)
7 October 2016Appointment of Mr Paul Nicholas Hussey as a secretary on 30 September 2016 (2 pages)
6 October 2016Termination of appointment of Kevin Barry Curran as a secretary on 30 September 2016 (1 page)
6 October 2016Appointment of Mr George David Nicholas Tarratt as a director on 30 September 2016 (2 pages)
6 October 2016Appointment of Mr George David Nicholas Tarratt as a director on 30 September 2016 (2 pages)
6 October 2016Appointment of Mr Andrew James Tedbury as a director on 30 September 2016 (2 pages)
6 October 2016Termination of appointment of Kevin Barry Curran as a secretary on 30 September 2016 (1 page)
6 October 2016Appointment of Mr Andrew James Tedbury as a director on 30 September 2016 (2 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(5 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(5 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(5 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(5 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(5 pages)
12 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(5 pages)
28 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(5 pages)
28 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(5 pages)
9 May 2014Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom on 9 May 2014 (1 page)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
6 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
10 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 May 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
6 May 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 October 2010Previous accounting period extended from 30 June 2010 to 31 August 2010 (4 pages)
25 October 2010Previous accounting period extended from 30 June 2010 to 31 August 2010 (4 pages)
20 October 2010Termination of appointment of Ian Bates as a director (1 page)
20 October 2010Termination of appointment of Ian Bates as a director (1 page)
15 October 2010Appointment of Mr Kevin Barrie Prosser as a director (2 pages)
15 October 2010Registered office address changed from 1 Thatchers Croft Latchingdon Chelmsford Essex CM3 6UD on 15 October 2010 (1 page)
15 October 2010Appointment of Mr Kevin Barry Curran as a secretary (2 pages)
15 October 2010Appointment of Mr Kevin Barry Curran as a secretary (2 pages)
15 October 2010Appointment of Mr Kevin Barrie Prosser as a director (2 pages)
15 October 2010Termination of appointment of Hazel Bates as a director (1 page)
15 October 2010Termination of appointment of Hazel Bates as a secretary (1 page)
15 October 2010Termination of appointment of Hazel Bates as a director (1 page)
15 October 2010Termination of appointment of Hazel Bates as a director (1 page)
15 October 2010Termination of appointment of Hazel Bates as a secretary (1 page)
15 October 2010Appointment of Mr Kevin Barry Curran as a director (2 pages)
15 October 2010Registered office address changed from 1 Thatchers Croft Latchingdon Chelmsford Essex CM3 6UD on 15 October 2010 (1 page)
15 October 2010Termination of appointment of Hazel Bates as a director (1 page)
15 October 2010Appointment of Mr Kevin Barry Curran as a director (2 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 April 2010Director's details changed for Hazel Ann Bates on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Hazel Ann Bates on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Hazel Ann Bates on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 May 2009Return made up to 05/04/09; full list of members (3 pages)
26 May 2009Return made up to 05/04/09; full list of members (3 pages)
23 February 2009Registered office changed on 23/02/2009 from the gallery minerva centre burnham road maldon essex CM9 6NP (1 page)
23 February 2009Registered office changed on 23/02/2009 from the gallery minerva centre burnham road maldon essex CM9 6NP (1 page)
10 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 October 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
16 October 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
10 October 2008Appointment terminated director richard davies (1 page)
10 October 2008Appointment terminated director peter holden (1 page)
10 October 2008Appointment terminated director edward dickens (1 page)
10 October 2008Appointment terminated director peter holden (1 page)
10 October 2008Appointment terminated director edward dickens (1 page)
10 October 2008Appointment terminated director richard davies (1 page)
9 July 2008Return made up to 05/04/08; full list of members (4 pages)
9 July 2008Return made up to 05/04/08; full list of members (4 pages)
3 July 2008Registered office changed on 03/07/2008 from ground floor, boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page)
3 July 2008Registered office changed on 03/07/2008 from ground floor, boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 December 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
19 December 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Return made up to 05/04/07; full list of members (8 pages)
27 June 2007Return made up to 05/04/07; full list of members (8 pages)
31 May 2007Ad 02/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 May 2007Ad 02/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
28 September 2006Secretary's particulars changed;director's particulars changed (1 page)
28 September 2006Secretary's particulars changed;director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
5 April 2006Incorporation (16 pages)
5 April 2006Incorporation (16 pages)