About

Registered Number: 02567891
Date of Incorporation: 12/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: 7-9 North Parade Buildings, Bath, BA1 1NS

 

Having been setup in 1990, Portico Business Services Ltd have registered office in Bath, it's status at Companies House is "Active". There are 9 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Andrew Clifford N/A - 1
ADSETT, Nicholas Paul 12 December 2003 05 September 2007 1
COOMBE, Susan Ruth Margaret 16 December 1996 31 May 2001 1
FERRIS, Jodi Dawn 11 January 1995 27 November 2003 1
LONG, Carmen Sophia 14 October 2004 14 August 2020 1
MACE, Gerald Anthony 11 January 1995 02 December 1996 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Barbara Jacqueline 11 November 1997 - 1
COOMBE, Susan Ruth 23 January 1996 11 November 1997 1
HARRISON, Nicola Catherine N/A 23 January 1996 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 September 2020
CS01 - N/A 01 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 04 August 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 12 September 2017
CH01 - Change of particulars for director 03 May 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 28 July 2016
TM01 - Termination of appointment of director 19 January 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 13 October 2015
MR04 - N/A 05 August 2015
MR04 - N/A 05 August 2015
MR04 - N/A 05 August 2015
MR01 - N/A 17 November 2014
MR01 - N/A 11 November 2014
MR04 - N/A 01 November 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 04 October 2013
MR01 - N/A 10 July 2013
AR01 - Annual Return 02 November 2012
AA01 - Change of accounting reference date 03 August 2012
MG01 - Particulars of a mortgage or charge 28 July 2012
AP01 - Appointment of director 21 June 2012
TM01 - Termination of appointment of director 20 June 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 25 January 2012
AP01 - Appointment of director 31 May 2011
AD01 - Change of registered office address 14 April 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CERTNM - Change of name certificate 24 July 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
AA - Annual Accounts 30 April 2008
169 - Return by a company purchasing its own shares 16 January 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 15 April 2007
363s - Annual Return 21 December 2006
395 - Particulars of a mortgage or charge 12 September 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 30 November 2005
AA - Annual Accounts 04 May 2005
RESOLUTIONS - N/A 16 March 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2004
363s - Annual Return 24 November 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 27 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288c - Notice of change of directors or secretaries or in their particulars 05 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 08 May 2002
288b - Notice of resignation of directors or secretaries 13 June 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 19 December 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 01 March 2000
RESOLUTIONS - N/A 26 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1999
123 - Notice of increase in nominal capital 26 August 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 07 December 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
AA - Annual Accounts 18 April 1998
363s - Annual Return 26 January 1998
288c - Notice of change of directors or secretaries or in their particulars 26 January 1998
288c - Notice of change of directors or secretaries or in their particulars 26 January 1998
395 - Particulars of a mortgage or charge 03 December 1997
287 - Change in situation or address of Registered Office 02 December 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 17 January 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
AA - Annual Accounts 04 November 1996
225 - Change of Accounting Reference Date 25 June 1996
288 - N/A 11 February 1996
363s - Annual Return 11 December 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1995
AA - Annual Accounts 31 July 1995
288 - N/A 17 January 1995
288 - N/A 17 January 1995
363s - Annual Return 10 January 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 09 September 1993
AA - Annual Accounts 02 August 1993
287 - Change in situation or address of Registered Office 15 July 1993
395 - Particulars of a mortgage or charge 14 May 1993
AA - Annual Accounts 19 October 1992
RESOLUTIONS - N/A 01 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1992
363b - Annual Return 17 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 August 1991
288 - N/A 14 December 1990
NEWINC - New incorporation documents 12 December 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2014 Outstanding

N/A

A registered charge 03 July 2013 Outstanding

N/A

Debenture 27 July 2012 Fully Satisfied

N/A

Legal charge 23 August 2006 Fully Satisfied

N/A

Mortgage debenture 24 November 1997 Fully Satisfied

N/A

Mortgage debenture 12 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.