About

Registered Number: 02179724
Date of Incorporation: 16/10/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Lower Healey Business Park, Froom Street, Chorley, Lancashire, PR6 9AR

 

Porter-lancastrian Ltd was founded on 16 October 1987 and are based in Chorley, it has a status of "Active". Porter-lancastrian Ltd has 3 directors listed in the Companies House registry. 21-50 people work at this organisation. This company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Janette 04 December 2019 - 1
BROWN, Ryan Andrew 04 December 2019 - 1
ARMITAGE, Colin N/A 01 July 1992 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 16 May 2017
CH01 - Change of particulars for director 10 February 2017
CH03 - Change of particulars for secretary 10 February 2017
AUD - Auditor's letter of resignation 27 October 2016
MR01 - N/A 18 October 2016
CS01 - N/A 04 October 2016
TM01 - Termination of appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
MR01 - N/A 12 August 2016
MR05 - N/A 09 August 2016
MR04 - N/A 01 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 22 June 2016
MR04 - N/A 14 May 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 13 July 2015
CH01 - Change of particulars for director 18 June 2015
CH01 - Change of particulars for director 18 June 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 07 August 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 24 July 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 29 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 March 2004
RESOLUTIONS - N/A 09 March 2004
287 - Change in situation or address of Registered Office 17 October 2003
AA - Annual Accounts 06 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2003
363s - Annual Return 11 July 2003
395 - Particulars of a mortgage or charge 07 June 2003
395 - Particulars of a mortgage or charge 30 May 2003
395 - Particulars of a mortgage or charge 04 July 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 26 June 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 06 June 2001
287 - Change in situation or address of Registered Office 15 November 2000
363s - Annual Return 14 July 2000
123 - Notice of increase in nominal capital 14 July 2000
RESOLUTIONS - N/A 11 July 2000
RESOLUTIONS - N/A 11 July 2000
RESOLUTIONS - N/A 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2000
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 06 July 2000
MEM/ARTS - N/A 06 July 2000
AA - Annual Accounts 05 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 20 July 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 28 September 1998
395 - Particulars of a mortgage or charge 28 May 1998
AA - Annual Accounts 02 November 1997
287 - Change in situation or address of Registered Office 16 July 1997
363s - Annual Return 13 July 1997
395 - Particulars of a mortgage or charge 30 May 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288c - Notice of change of directors or secretaries or in their particulars 25 February 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 15 August 1996
288 - N/A 29 February 1996
287 - Change in situation or address of Registered Office 02 January 1996
RESOLUTIONS - N/A 16 November 1995
AA - Annual Accounts 02 November 1995
363s - Annual Return 04 August 1995
288 - N/A 10 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 September 1994
363s - Annual Return 23 June 1994
128(3) - Statement of particulars of variation of rights attached to shares 21 December 1993
288 - N/A 21 December 1993
AA - Annual Accounts 29 September 1993
363s - Annual Return 06 July 1993
288 - N/A 12 August 1992
AA - Annual Accounts 06 July 1992
363b - Annual Return 24 June 1992
AA - Annual Accounts 08 July 1991
363a - Annual Return 08 July 1991
AA - Annual Accounts 23 August 1990
363 - Annual Return 17 August 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 28 September 1989
288 - N/A 20 July 1989
PUC 2 - N/A 12 April 1988
RESOLUTIONS - N/A 08 April 1988
RESOLUTIONS - N/A 08 April 1988
RESOLUTIONS - N/A 08 April 1988
RESOLUTIONS - N/A 08 April 1988
RESOLUTIONS - N/A 08 April 1988
123 - Notice of increase in nominal capital 08 April 1988
288 - N/A 16 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 March 1988
287 - Change in situation or address of Registered Office 08 March 1988
395 - Particulars of a mortgage or charge 04 March 1988
395 - Particulars of a mortgage or charge 03 March 1988
CERTNM - Change of name certificate 02 March 1988
395 - Particulars of a mortgage or charge 01 March 1988
395 - Particulars of a mortgage or charge 01 March 1988
PUC 2 - N/A 23 February 1988
PUC 5 - N/A 23 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 February 1988
287 - Change in situation or address of Registered Office 17 December 1987
288 - N/A 17 December 1987
NEWINC - New incorporation documents 16 October 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2016 Outstanding

N/A

A registered charge 12 August 2016 Outstanding

N/A

Legal charge 06 June 2003 Fully Satisfied

N/A

Fixed and floating charge 29 May 2003 Outstanding

N/A

Legal charge 28 June 2002 Fully Satisfied

N/A

Fixed charge 27 May 1998 Fully Satisfied

N/A

Legal mortgage 23 May 1997 Fully Satisfied

N/A

Mortgage debenture 24 February 1988 Outstanding

N/A

Mortgage debenture 24 February 1988 Fully Satisfied

N/A

Debenture 24 February 1988 Fully Satisfied

N/A

Debenture 24 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.