Company NamePortland Of Bawtry Limited
Company StatusActive
Company Number02647297
CategoryPrivate Limited Company
Incorporation Date20 September 1991(32 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Clive Robert Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(same day as company formation)
RoleCar Dealer
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Secretary NameMargaret Clair Watson
NationalityBritish
StatusCurrent
Appointed09 July 2001(9 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameMr James Robert Watson
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(26 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameMr Adam Robert Watson
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(26 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameMr Jon Daren Banner
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(same day as company formation)
RoleCar Sales Executive
Correspondence Address21 Agnes Road
Darton
Barnsley
South Yorkshire
S75 5NW
Secretary NameMr Jon Daren Banner
NationalityBritish
StatusResigned
Appointed20 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address21 Agnes Road
Darton
Barnsley
South Yorkshire
S75 5NW
Director NameJon Daren Banner
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 30 January 1994)
RoleCar Sales Executive
Correspondence AddressThe Old School House
Church Hill Dodworth
Barnsley
Yorkshire
S75 3RS
Secretary NameJon Daren Banner
NationalityBritish
StatusResigned
Appointed20 September 1993(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 30 January 1994)
RoleCar Sales Executive
Correspondence AddressThe Old School House
Church Hill Dodworth
Barnsley
Yorkshire
S75 3RS
Secretary NameMargaret Clair Watson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1994(2 years, 4 months after company formation)
Appointment Duration-1 years, 7 months (resigned 20 September 1993)
RoleCompany Director
Correspondence Address17 Boswell Road
Bessacarr
Doncaster
South Yorkshire
DN4 7BJ
Secretary NameMargaret Clair Watson
NationalityBritish
StatusResigned
Appointed30 January 1994(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 1995)
RoleCompany Director
Correspondence Address17 Boswell Road
Bessacarr
Doncaster
South Yorkshire
DN4 7BJ
Secretary NameJulia Anne Dixon
NationalityBritish
StatusResigned
Appointed24 April 1995(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 July 2001)
RoleShop Assistant
Correspondence Address88 Challenger Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7RT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.portlandautos.co.uk/
Telephone01302 711111
Telephone regionDoncaster

Location

Registered Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,066,325
Cash£1,332,386
Current Liabilities£373,651

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

14 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
21 March 2023Full accounts made up to 31 August 2022 (31 pages)
20 October 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
8 February 2022Full accounts made up to 31 August 2021 (31 pages)
29 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
8 June 2021Full accounts made up to 31 August 2020 (27 pages)
28 April 2021Director's details changed for Mr Adam Robert Watson on 28 April 2021 (2 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
25 February 2020Full accounts made up to 31 August 2019 (27 pages)
16 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
22 February 2019Full accounts made up to 31 August 2018 (26 pages)
29 November 2018Director's details changed for Mr James Robert Watson on 29 November 2018 (2 pages)
16 November 2018Statement of capital following an allotment of shares on 24 October 2018
  • GBP 45,500
(8 pages)
6 November 2018Notice of Restriction on the Company's Articles (2 pages)
6 November 2018Resolutions
  • RES14 ‐ That the sum of £9100 capitilised 24/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
3 September 2018Appointment of Mr Adam Robert Watson as a director on 1 September 2018 (2 pages)
3 September 2018Appointment of Mr James Robert Watson as a director on 1 September 2018 (2 pages)
5 March 2018Full accounts made up to 31 August 2017 (25 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
27 February 2017Full accounts made up to 31 August 2016 (24 pages)
27 February 2017Full accounts made up to 31 August 2016 (24 pages)
22 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 36,400
(3 pages)
25 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 36,400
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 36,400
(3 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 36,400
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 36,400
(3 pages)
26 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 36,400
(3 pages)
23 May 2013Accounts for a small company made up to 31 August 2012 (6 pages)
23 May 2013Accounts for a small company made up to 31 August 2012 (6 pages)
18 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
16 April 2012Accounts for a small company made up to 31 August 2011 (6 pages)
16 April 2012Accounts for a small company made up to 31 August 2011 (6 pages)
23 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
9 December 2010Accounts for a small company made up to 31 August 2010 (7 pages)
9 December 2010Accounts for a small company made up to 31 August 2010 (7 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
17 September 2010Secretary's details changed for Margaret Clair Watson on 1 January 2010 (1 page)
17 September 2010Director's details changed for Mr Clive Robert Watson on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Mr Clive Robert Watson on 1 January 2010 (2 pages)
17 September 2010Secretary's details changed for Margaret Clair Watson on 1 January 2010 (1 page)
17 September 2010Director's details changed for Mr Clive Robert Watson on 1 January 2010 (2 pages)
17 September 2010Secretary's details changed for Margaret Clair Watson on 1 January 2010 (1 page)
19 December 2009Accounts for a small company made up to 31 August 2009 (7 pages)
19 December 2009Accounts for a small company made up to 31 August 2009 (7 pages)
17 September 2009Return made up to 14/09/09; full list of members (3 pages)
17 September 2009Return made up to 14/09/09; full list of members (3 pages)
1 April 2009Accounts for a small company made up to 31 August 2008 (7 pages)
1 April 2009Accounts for a small company made up to 31 August 2008 (7 pages)
16 October 2008Return made up to 14/09/08; full list of members (3 pages)
16 October 2008Return made up to 14/09/08; full list of members (3 pages)
30 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
30 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
7 May 2008Registered office changed on 07/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
7 May 2008Registered office changed on 07/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
3 October 2007Return made up to 14/09/07; no change of members (6 pages)
3 October 2007Return made up to 14/09/07; no change of members (6 pages)
16 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
16 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
5 October 2006Return made up to 14/09/06; full list of members (6 pages)
5 October 2006Return made up to 14/09/06; full list of members (6 pages)
26 January 2006Accounts for a small company made up to 31 August 2005 (6 pages)
26 January 2006Accounts for a small company made up to 31 August 2005 (6 pages)
24 October 2005Return made up to 14/09/05; full list of members (6 pages)
24 October 2005Return made up to 14/09/05; full list of members (6 pages)
23 March 2005Accounts for a small company made up to 31 August 2004 (6 pages)
23 March 2005Accounts for a small company made up to 31 August 2004 (6 pages)
10 September 2004Return made up to 14/09/04; full list of members (6 pages)
10 September 2004Return made up to 14/09/04; full list of members (6 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
23 September 2003Return made up to 14/09/03; full list of members (6 pages)
23 September 2003Return made up to 14/09/03; full list of members (6 pages)
3 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
3 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
14 October 2002Return made up to 14/09/02; full list of members (6 pages)
14 October 2002Return made up to 14/09/02; full list of members (6 pages)
23 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
23 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
21 September 2001Return made up to 14/09/01; full list of members (6 pages)
21 September 2001Return made up to 14/09/01; full list of members (6 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
5 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
6 March 2001Company name changed portland 2000 LIMITED\certificate issued on 06/03/01 (2 pages)
6 March 2001Company name changed portland 2000 LIMITED\certificate issued on 06/03/01 (2 pages)
17 October 2000Return made up to 14/09/00; full list of members (6 pages)
17 October 2000Return made up to 14/09/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
15 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
21 September 1999Return made up to 14/09/99; no change of members (4 pages)
21 September 1999Return made up to 14/09/99; no change of members (4 pages)
18 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
18 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
28 September 1998Return made up to 14/09/98; no change of members (4 pages)
28 September 1998Return made up to 14/09/98; no change of members (4 pages)
12 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
12 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
14 October 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
10 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
6 November 1996Registered office changed on 06/11/96 from: second floor 15A hallgate doncaster south yorkshire DN1 3NA (1 page)
6 November 1996Registered office changed on 06/11/96 from: second floor 15A hallgate doncaster south yorkshire DN1 3NA (1 page)
24 September 1996Return made up to 14/09/96; no change of members (4 pages)
24 September 1996Return made up to 14/09/96; no change of members (4 pages)
26 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
26 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
19 September 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1995New secretary appointed (2 pages)
8 June 1995New secretary appointed (2 pages)
18 May 1995Secretary resigned (2 pages)
18 May 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
20 September 1991Incorporation (14 pages)
20 September 1991Incorporation (14 pages)