Company NamePortwest Limited
DirectorPaul Sayner
Company StatusActive
Company Number02401089
CategoryPrivate Limited Company
Incorporation Date5 July 1989(34 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Paul Sayner
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Springbank Road
Farsley
Leeds
LS28 5LS
Director NameMr Martin George Coward
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed05 July 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 1994)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address15 Peregrine Avenue
Morley
West Yorkshire
LS27 8TD
Secretary NameDonna Michelle Louise Sayner
NationalityBritish
StatusResigned
Appointed05 July 1991(2 years after company formation)
Appointment Duration19 years (resigned 05 July 2010)
RoleCompany Director
Correspondence Address7 The Rowans
Bramley
Leeds
LS13 1BD

Contact

Websitevisionlinkuk.com

Location

Registered Address47 Springbank Road
Farsley
Leeds
LS28 5LS
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

65 at £1Karon Elizabeth Wittmann
50.00%
Ordinary
65 at £1Paul Sayner
50.00%
Ordinary

Financials

Year2014
Net Worth£73,902
Cash£28,905
Current Liabilities£69,056

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (2 months, 4 weeks from now)

Charges

21 May 2010Delivered on: 8 June 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 16 moorfields upper town street bramley leeds t/no WYK891349 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
20 April 2010Delivered on: 23 April 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding

Filing History

31 January 2024Registered office address changed from C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY to 47 Springbank Road Farsley Leeds LS28 5LS on 31 January 2024 (1 page)
11 August 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
21 June 2023Micro company accounts made up to 30 June 2022 (4 pages)
21 March 2023Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
11 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 June 2021 (4 pages)
2 October 2021Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
2 October 2021Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
6 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
7 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 130
(3 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 130
(3 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 130
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 September 2014Registered office address changed from 18 St. Michaels Road Leeds LS6 3AW to C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 19 September 2014 (1 page)
19 September 2014Registered office address changed from First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY England to C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 19 September 2014 (1 page)
19 September 2014Registered office address changed from 18 St. Michaels Road Leeds LS6 3AW to C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 19 September 2014 (1 page)
19 September 2014Registered office address changed from First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY England to C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 19 September 2014 (1 page)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 130
(3 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 130
(3 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 130
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
13 May 2013Director's details changed for Mr Paul Sayner on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Mr Paul Sayner on 13 May 2013 (2 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 November 2011Second filing of AR01 previously delivered to Companies House made up to 5 July 2011 (16 pages)
14 November 2011Second filing of AR01 previously delivered to Companies House made up to 5 July 2011 (16 pages)
14 November 2011Second filing of AR01 previously delivered to Companies House made up to 5 July 2011 (16 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
6 June 2011Termination of appointment of Donna Sayner as a secretary (1 page)
6 June 2011Termination of appointment of Donna Sayner as a secretary (1 page)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Mr Paul Sayner on 5 July 2010 (2 pages)
24 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Mr Paul Sayner on 5 July 2010 (2 pages)
24 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Mr Paul Sayner on 5 July 2010 (2 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 August 2009Return made up to 05/07/09; full list of members (3 pages)
19 August 2009Return made up to 05/07/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 August 2008Return made up to 05/07/08; no change of members (6 pages)
15 August 2008Return made up to 05/07/08; no change of members (6 pages)
18 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 August 2007Return made up to 05/07/07; no change of members (6 pages)
9 August 2007Return made up to 05/07/07; no change of members (6 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 October 2006Return made up to 05/07/06; full list of members (6 pages)
9 October 2006Return made up to 05/07/06; full list of members (6 pages)
4 July 2006Ad 06/04/01--------- £ si 30@1 (2 pages)
4 July 2006Ad 06/04/01--------- £ si 30@1 (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 September 2005Return made up to 05/07/05; full list of members (6 pages)
26 September 2005Return made up to 05/07/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 August 2004Return made up to 05/07/04; full list of members (6 pages)
26 August 2004Return made up to 05/07/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 September 2003Return made up to 05/07/03; full list of members (6 pages)
1 September 2003Return made up to 05/07/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 September 2002Return made up to 05/07/02; full list of members (6 pages)
4 September 2002Return made up to 05/07/02; full list of members (6 pages)
22 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 July 2001Return made up to 05/07/01; full list of members (6 pages)
26 July 2001Return made up to 05/07/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 August 2000Return made up to 05/07/00; full list of members (6 pages)
23 August 2000Return made up to 05/07/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 August 1999Return made up to 05/07/99; full list of members (6 pages)
26 August 1999Return made up to 05/07/99; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 July 1998Return made up to 05/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 July 1998Return made up to 05/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
11 August 1997Return made up to 05/07/97; no change of members (4 pages)
11 August 1997Return made up to 05/07/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
13 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 October 1996Return made up to 05/07/96; full list of members (6 pages)
1 October 1996Return made up to 05/07/96; full list of members (6 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
17 October 1995Return made up to 05/07/95; no change of members (4 pages)
17 October 1995Return made up to 05/07/95; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
20 July 1989Memorandum and Articles of Association (10 pages)
20 July 1989Memorandum and Articles of Association (10 pages)
5 July 1989Incorporation (13 pages)
5 July 1989Incorporation (13 pages)