About

Registered Number: 06851509
Date of Incorporation: 18/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Porter House, Huyton Road, Adlington, Lancashire, PR7 4JR

 

Founded in 2009, Andrew Porter Holdings Ltd has its registered office in Adlington in Lancashire, it's status at Companies House is "Active". There is one director listed as Holden, David Leslie for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLDEN, David Leslie 06 February 2013 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 27 March 2020
AA - Annual Accounts 27 March 2020
AA01 - Change of accounting reference date 27 December 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 21 March 2019
AA01 - Change of accounting reference date 21 December 2018
AA01 - Change of accounting reference date 25 September 2018
CS01 - N/A 20 March 2018
TM01 - Termination of appointment of director 10 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 13 April 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 02 March 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 15 April 2015
AA01 - Change of accounting reference date 20 July 2014
AA - Annual Accounts 03 July 2014
SH08 - Notice of name or other designation of class of shares 03 July 2014
AA01 - Change of accounting reference date 26 March 2014
AR01 - Annual Return 21 March 2014
AP01 - Appointment of director 19 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 23 April 2013
AP03 - Appointment of secretary 07 February 2013
TM02 - Termination of appointment of secretary 06 February 2013
AA - Annual Accounts 05 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
TM01 - Termination of appointment of director 19 April 2011
SH06 - Notice of cancellation of shares 18 November 2010
SH03 - Return of purchase of own shares 10 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA01 - Change of accounting reference date 15 January 2010
288a - Notice of appointment of directors or secretaries 17 June 2009
287 - Change in situation or address of Registered Office 07 May 2009
RESOLUTIONS - N/A 28 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2009
123 - Notice of increase in nominal capital 28 April 2009
395 - Particulars of a mortgage or charge 28 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
MEM/ARTS - N/A 22 April 2009
CERTNM - Change of name certificate 18 April 2009
NEWINC - New incorporation documents 18 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.