About

Registered Number: 03865808
Date of Incorporation: 26/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Bleak House High Street, Honley, Holmfirth, HD9 6AW,

 

Based in Holmfirth, Porter Brook Car Park Ltd was setup in 1999, it has a status of "Active". We do not know the number of employees at this business. Porter Brook Car Park Ltd has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SWIRE, Ian 23 February 2011 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 21 December 2016
CERTNM - Change of name certificate 12 October 2016
AP01 - Appointment of director 12 October 2016
AD01 - Change of registered office address 11 October 2016
AP01 - Appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
AA01 - Change of accounting reference date 16 September 2016
AR01 - Annual Return 24 February 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 24 September 2014
AD01 - Change of registered office address 01 April 2014
AR01 - Annual Return 23 October 2013
MR04 - N/A 30 May 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH03 - Change of particulars for secretary 24 October 2011
AA - Annual Accounts 03 October 2011
MISC - Miscellaneous document 13 September 2011
MISC - Miscellaneous document 24 August 2011
AD01 - Change of registered office address 24 June 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
MG01 - Particulars of a mortgage or charge 12 March 2011
AP03 - Appointment of secretary 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
AD01 - Change of registered office address 01 March 2011
AR01 - Annual Return 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2010
AA - Annual Accounts 08 April 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 02 July 2009
287 - Change in situation or address of Registered Office 11 May 2009
363a - Annual Return 30 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2008
AA - Annual Accounts 09 June 2008
395 - Particulars of a mortgage or charge 28 April 2008
395 - Particulars of a mortgage or charge 19 April 2008
RESOLUTIONS - N/A 18 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 April 2008
MEM/ARTS - N/A 18 April 2008
AUD - Auditor's letter of resignation 17 April 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 28 April 2007
CERTNM - Change of name certificate 16 February 2007
363a - Annual Return 08 November 2006
RESOLUTIONS - N/A 15 August 2006
RESOLUTIONS - N/A 15 August 2006
395 - Particulars of a mortgage or charge 08 August 2006
395 - Particulars of a mortgage or charge 08 August 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
RESOLUTIONS - N/A 13 June 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 09 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2004
AA - Annual Accounts 12 May 2004
287 - Change in situation or address of Registered Office 13 March 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 01 June 2002
288c - Notice of change of directors or secretaries or in their particulars 10 December 2001
363s - Annual Return 01 November 2001
AA - Annual Accounts 03 July 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
363s - Annual Return 07 November 2000
225 - Change of Accounting Reference Date 04 August 2000
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
287 - Change in situation or address of Registered Office 22 November 1999
NEWINC - New incorporation documents 26 October 1999

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 11 March 2011 Fully Satisfied

N/A

Composite guarantee and debenture 26 March 2010 Fully Satisfied

N/A

Composite guarantee and debenture 11 April 2008 Fully Satisfied

N/A

Debenture 31 July 2006 Fully Satisfied

N/A

Legal charge 31 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.