About

Registered Number: 01162086
Date of Incorporation: 05/03/1974 (50 years and 1 month ago)
Company Status: Active
Registered Address: Accounts Office, Portmeiron Minffordd, Penrhyndeudraeth, Gwynedd, LL48 6ER

 

Having been setup in 1974, Portmeirion Shops Ltd are based in Penrhyndeudraeth, Gwynedd, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLYWELYN, Sioned N/A 27 January 1993 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Ian Wyn 13 August 2010 - 1

Filing History

Document Type Date
CS01 - N/A 25 October 2019
AA - Annual Accounts 16 October 2019
RESOLUTIONS - N/A 20 March 2019
RESOLUTIONS - N/A 20 March 2019
SH01 - Return of Allotment of shares 20 March 2019
CS01 - N/A 25 January 2019
MR01 - N/A 23 November 2018
CH01 - Change of particulars for director 25 May 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 06 November 2014
TM01 - Termination of appointment of director 01 July 2014
AR01 - Annual Return 20 February 2014
SH01 - Return of Allotment of shares 30 January 2014
RESOLUTIONS - N/A 20 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 02 November 2011
RESOLUTIONS - N/A 12 October 2011
MEM/ARTS - N/A 12 October 2011
SH08 - Notice of name or other designation of class of shares 12 October 2011
SH01 - Return of Allotment of shares 11 February 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 28 October 2010
TM02 - Termination of appointment of secretary 17 August 2010
AP03 - Appointment of secretary 13 August 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 02 December 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
363s - Annual Return 25 January 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 20 September 2000
395 - Particulars of a mortgage or charge 27 May 2000
363s - Annual Return 21 January 2000
395 - Particulars of a mortgage or charge 11 January 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 15 January 1997
288 - N/A 19 September 1996
288 - N/A 19 September 1996
AA - Annual Accounts 18 August 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 14 January 1995
AA - Annual Accounts 18 July 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 06 July 1993
288 - N/A 11 February 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 30 November 1992
AA - Annual Accounts 17 February 1992
RESOLUTIONS - N/A 05 February 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 February 1992
123 - Notice of increase in nominal capital 05 February 1992
363s - Annual Return 01 February 1992
395 - Particulars of a mortgage or charge 21 January 1992
AA - Annual Accounts 18 April 1991
288 - N/A 24 February 1991
363a - Annual Return 04 February 1991
395 - Particulars of a mortgage or charge 17 January 1991
288 - N/A 25 April 1990
AA - Annual Accounts 18 January 1990
363 - Annual Return 15 November 1989
288 - N/A 11 September 1989
288 - N/A 11 September 1989
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 02 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1989
288 - N/A 04 April 1989
288 - N/A 04 April 1989
363 - Annual Return 26 January 1989
395 - Particulars of a mortgage or charge 04 January 1989
AA - Annual Accounts 01 November 1988
288 - N/A 21 October 1988
AA - Annual Accounts 22 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1988
PUC 2 - N/A 16 February 1988
363 - Annual Return 09 February 1988
RESOLUTIONS - N/A 26 January 1988
123 - Notice of increase in nominal capital 26 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 December 1987
395 - Particulars of a mortgage or charge 18 November 1987
AA - Annual Accounts 06 March 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 30 January 1987
363 - Annual Return 13 January 1987
288 - N/A 24 October 1986
NEWINC - New incorporation documents 05 March 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2018 Outstanding

N/A

Debenture 23 May 2000 Outstanding

N/A

Legal mortgage 04 January 2000 Outstanding

N/A

Supplemental charge 20 January 1992 Outstanding

N/A

Charge on book debts 15 January 1991 Outstanding

N/A

Legal charge 28 December 1988 Outstanding

N/A

Floating charge 30 October 1987 Fully Satisfied

N/A

Charge 26 November 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.