Company NamePortare Limited
Company StatusActive
Company Number00356947
CategoryPrivate Limited Company
Incorporation Date30 September 1939(84 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Neil Kenneth Storey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(51 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Went Hill Close
Ackworth
Pontefract
West Yorkshire
WF7 7LP
Director NameMr Stephen Richard Bloomer
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2012(72 years, 11 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Offices, Unit 1a Onward Park Phoenix Ave
Featherstone
Pontefract
West Yorkshire
WF7 6EP
Director NameMrs Carol Rayner
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2012(72 years, 11 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Offices, Unit 1a Onward Park Phoenix Ave
Featherstone
Pontefract
West Yorkshire
WF7 6EP
Director NameMr John Mark Storey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2012(72 years, 11 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Offices, Unit 1a Onward Park Phoenix Ave
Featherstone
Pontefract
West Yorkshire
WF7 6EP
Director NameIan Richard Bloomer
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(51 years, 10 months after company formation)
Appointment Duration21 years (resigned 21 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanes Lodge Darrington Road
East Harwick
Pontefract
West Yorkshire
WF8 3DS
Director NameThomas Edwin Burchill
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(51 years, 10 months after company formation)
Appointment Duration12 months (resigned 29 July 1992)
RoleCompany Director
Correspondence Address10 Bedford Court
Purston
Pontefract
West Yorkshire
WF7 5LB
Director NameTerence George Cooper
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(51 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 1994)
RoleCompany Director
Correspondence Address4 Foster Road
Wickersley
Rotherham
South Yorkshire
S66 0HJ
Director NameSimon Robert Forster
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(51 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 1994)
RoleCompany Director
Correspondence AddressHill House 15 Mill Hill Lane
Pontefract
West Yorkshire
WF8 4JA
Director NameMr Robert Jeffrey Hobman
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(51 years, 10 months after company formation)
Appointment Duration21 years (resigned 21 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maples 5 Rutland Avenue
Pontefract
West Yorkshire
WF8 3RD
Director NameIan Pallan Ramsay
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(51 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 1994)
RoleCompany Director
Correspondence AddressNewlands
56 Woodland Drive
Woodhall Spa
Lincolnshire
LN10 6YG
Director NameMichael Joseph Rudd
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(51 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 1994)
RoleCompany Director
Correspondence Address321 Pontefract Road
Purston
Pontefract
West Yorkshire
WF7 5AB
Director NameMr Granville Parker Storey
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(51 years, 10 months after company formation)
Appointment Duration21 years (resigned 21 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Croft Pontefract Road
Ackworth
Pontefract
West Yorkshire
WF7 7EU
Secretary NameMr Granville Parker Storey
NationalityBritish
StatusResigned
Appointed31 July 1991(51 years, 10 months after company formation)
Appointment Duration21 years (resigned 21 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Croft Pontefract Road
Ackworth
Pontefract
West Yorkshire
WF7 7EU

Contact

Websitewww.onwardholdings.com/
Telephone01977 614007
Telephone regionPontefract

Location

Registered Address1st Floor Offices, Unit 1a Onward Park Phoenix Avenue
Featherstone
Pontefract
West Yorkshire
WF7 6EP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishFeatherstone
WardFeatherstone
Built Up AreaFeatherstone (Wakefield)

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 Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

23 December 1986Delivered on: 9 January 1987
Satisfied on: 21 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17, langdale drive, low ackworth nr. Pontefract, W. yorkshire title no wyk 258938.
Fully Satisfied
3 December 1985Delivered on: 12 December 1985
Satisfied on: 21 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at langthwaite grange industrial estate south kirby west yorkshire.
Fully Satisfied
5 March 1971Delivered on: 26 March 1971
Satisfied on: 21 November 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed plant & machinery fixed & floating charge (see doc 50 for details).
Fully Satisfied

Filing History

11 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
1 June 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
16 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
8 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
7 August 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
7 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
10 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
9 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 August 2015Registered office address changed from Wakefield Road Ackworth Pontefract West Yorkshire WF7 7BE to 1st Floor Offices, Unit 1a Onward Park Phoenix Avenue Featherstone Pontefract West Yorkshire WF7 6EP on 12 August 2015 (1 page)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 186,375
(5 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 186,375
(5 pages)
12 August 2015Registered office address changed from Wakefield Road Ackworth Pontefract West Yorkshire WF7 7BE to 1st Floor Offices, Unit 1a Onward Park Phoenix Avenue Featherstone Pontefract West Yorkshire WF7 6EP on 12 August 2015 (1 page)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 186,375
(5 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 186,375
(5 pages)
19 August 2013Director's details changed for Mrs Carol Rayner on 21 August 2012 (2 pages)
19 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 186,375
(5 pages)
19 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 186,375
(5 pages)
19 August 2013Director's details changed for Mrs Carol Rayner on 21 August 2012 (2 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 October 2012Termination of appointment of Robert Hobman as a director (1 page)
12 October 2012Termination of appointment of Granville Storey as a secretary (1 page)
12 October 2012Appointment of Mr John Mark Storey as a director (2 pages)
12 October 2012Appointment of Mr Stephen Richard Bloomer as a director (2 pages)
12 October 2012Termination of appointment of Granville Storey as a director (1 page)
12 October 2012Appointment of Mrs Carol Rayner as a director (2 pages)
12 October 2012Termination of appointment of Granville Storey as a secretary (1 page)
12 October 2012Termination of appointment of Ian Bloomer as a director (1 page)
12 October 2012Termination of appointment of Ian Bloomer as a director (1 page)
12 October 2012Termination of appointment of Granville Storey as a director (1 page)
12 October 2012Appointment of Mrs Carol Rayner as a director (2 pages)
12 October 2012Appointment of Mr John Mark Storey as a director (2 pages)
12 October 2012Termination of appointment of Robert Hobman as a director (1 page)
12 October 2012Appointment of Mr Stephen Richard Bloomer as a director (2 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
27 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
27 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
6 October 2010Director's details changed for Ian Richard Bloomer on 31 July 2010 (2 pages)
6 October 2010Director's details changed for Ian Richard Bloomer on 31 July 2010 (2 pages)
6 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 August 2009Return made up to 31/07/09; full list of members (4 pages)
18 August 2009Return made up to 31/07/09; full list of members (4 pages)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 August 2008Return made up to 31/07/08; full list of members (4 pages)
27 August 2008Return made up to 31/07/08; full list of members (4 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
5 September 2007Return made up to 31/07/07; no change of members (8 pages)
5 September 2007Return made up to 31/07/07; no change of members (8 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
30 August 2006Return made up to 31/07/06; full list of members (8 pages)
30 August 2006Return made up to 31/07/06; full list of members (8 pages)
18 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
18 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 August 2004Return made up to 31/07/04; full list of members (8 pages)
24 August 2004Return made up to 31/07/04; full list of members (8 pages)
21 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
21 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
18 August 2003Return made up to 31/07/03; full list of members (8 pages)
18 August 2003Return made up to 31/07/03; full list of members (8 pages)
16 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
16 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
13 August 2002Return made up to 31/07/02; full list of members (8 pages)
13 August 2002Return made up to 31/07/02; full list of members (8 pages)
11 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
11 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Full accounts made up to 31 December 2000 (8 pages)
18 May 2001Full accounts made up to 31 December 2000 (8 pages)
15 August 2000Return made up to 31/07/00; full list of members (8 pages)
15 August 2000Return made up to 31/07/00; full list of members (8 pages)
13 June 2000Full accounts made up to 31 December 1999 (9 pages)
13 June 2000Full accounts made up to 31 December 1999 (9 pages)
19 August 1999Return made up to 31/07/99; no change of members (4 pages)
19 August 1999Return made up to 31/07/99; no change of members (4 pages)
27 May 1999Full accounts made up to 31 December 1998 (10 pages)
27 May 1999Full accounts made up to 31 December 1998 (10 pages)
6 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/08/98
(4 pages)
6 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/08/98
(4 pages)
1 July 1998Full accounts made up to 31 December 1997 (10 pages)
1 July 1998Full accounts made up to 31 December 1997 (10 pages)
7 August 1997Return made up to 31/07/97; full list of members (6 pages)
7 August 1997Return made up to 31/07/97; full list of members (6 pages)
2 June 1997Full accounts made up to 31 December 1996 (8 pages)
2 June 1997Full accounts made up to 31 December 1996 (8 pages)
8 August 1996Return made up to 31/07/96; no change of members (4 pages)
8 August 1996Return made up to 31/07/96; no change of members (4 pages)
14 July 1996Full accounts made up to 31 December 1995 (11 pages)
14 July 1996Full accounts made up to 31 December 1995 (11 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
7 August 1995Return made up to 31/07/95; no change of members (4 pages)
7 August 1995Return made up to 31/07/95; no change of members (4 pages)
5 June 1995Full accounts made up to 31 December 1994 (16 pages)
5 June 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)