Company NamePortbridge Limited
DirectorJames Christopher Kenyon
Company StatusActive
Company Number02007067
CategoryPrivate Limited Company
Incorporation Date7 April 1986(38 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMrs Averill Elizabeth Kenyon
NationalityBritish
StatusCurrent
Appointed02 July 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressDrake House Gadbrook Way, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
Director NameJames Christopher Kenyon
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1999(12 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleRetail Trader
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Gadbrook Way, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
Director NameMr Raymond John Kenyon
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(5 years, 2 months after company formation)
Appointment Duration25 years, 3 months (resigned 14 October 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Way, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
Director NameMrs Averill Elizabeth Kenyon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(28 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 October 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Way, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA

Location

Registered AddressDrake House Gadbrook Way, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£1,924,647
Cash£1,197,235
Current Liabilities£558,698

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

29 January 1991Delivered on: 6 February 1991
Satisfied on: 24 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Rent assignment deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of a lease dated 2/11/90 and all monies payable thereunder (see form 395 for full details).
Fully Satisfied
29 January 1991Delivered on: 6 February 1991
Satisfied on: 19 May 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Rent assignment deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of a lease dated 31/12/86 and all monies payable thereunder (see form 395 for full details).
Fully Satisfied
2 March 1989Delivered on: 14 March 1989
Satisfied on: 24 April 1997
Persons entitled: Governor and Company & the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - land adjoining the south boundary of alexandra park manchester together with building k/a 84 demesne road and secondly land adjoining montgomery house demesne road.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Satisfied on: 24 April 1997
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - the annexe to montgomery house demesne rod alexandra park manchester.
Fully Satisfied
19 August 1986Delivered on: 21 August 1986
Satisfied on: 7 September 2004
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The right title and interest of the company in an agreement dated 15/8/86.
Fully Satisfied
19 August 1986Delivered on: 21 August 1986
Satisfied on: 7 September 2004
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rights title and interest of the company in an agreement dated 15/8/86.
Fully Satisfied
19 August 1986Delivered on: 21 August 1986
Satisfied on: 7 September 2004
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The right title and interest of the company in an agreement dated 15/08/86.
Fully Satisfied
19 August 1986Delivered on: 21 August 1986
Satisfied on: 19 April 1996
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold montgomery house demesne road manchester.
Fully Satisfied
7 April 1989Delivered on: 10 October 1994
Satisfied on: 24 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due from the company to the chargee under the terms of the charge.
Particulars: F/H-willow bank bexton lane knutsford cheshire t/n-CH310045.
Fully Satisfied
13 October 1992Delivered on: 15 October 1992
Satisfied on: 24 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Rent assignment deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: The benefit of a lease dated 13 october 1992 over 84 demesne road, alexandra park, manchester.
Fully Satisfied
19 August 1986Delivered on: 21 August 1986
Satisfied on: 24 April 1997
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 March 1996Delivered on: 4 April 1996
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 84 demesne road alexandra park manchester t/n gm 500203.
Outstanding
22 March 1996Delivered on: 4 April 1996
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a annexe to montgomery house demesne road manchester t/n gm 436226.
Outstanding
22 March 1996Delivered on: 4 April 1996
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a montgomery house demesne road manchester t/n gm 434256.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
10 August 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
18 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
16 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
21 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
2 December 2016Termination of appointment of Averill Elizabeth Kenyon as a director on 14 October 2016 (1 page)
2 December 2016Termination of appointment of Raymond John Kenyon as a director on 14 October 2016 (1 page)
2 December 2016Termination of appointment of Averill Elizabeth Kenyon as a director on 14 October 2016 (1 page)
2 December 2016Termination of appointment of Raymond John Kenyon as a director on 14 October 2016 (1 page)
26 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
10 August 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
24 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 300,000
(5 pages)
24 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 300,000
(5 pages)
24 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 300,000
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
18 September 2014Appointment of Mrs Averill Elizabeth Kenyon as a director on 4 September 2014 (2 pages)
18 September 2014Appointment of Mrs Averill Elizabeth Kenyon as a director on 4 September 2014 (2 pages)
18 September 2014Appointment of Mrs Averill Elizabeth Kenyon as a director on 4 September 2014 (2 pages)
30 July 2014Director's details changed for Raymond John Kenyon on 2 July 2014 (2 pages)
30 July 2014Director's details changed for James Christopher Kenyon on 2 July 2014 (2 pages)
30 July 2014Director's details changed for Raymond John Kenyon on 2 July 2014 (2 pages)
30 July 2014Secretary's details changed for Mrs Averill Elizabeth Kenyon on 2 July 2014 (1 page)
30 July 2014Secretary's details changed for Mrs Averill Elizabeth Kenyon on 2 July 2014 (1 page)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 300,000
(5 pages)
30 July 2014Director's details changed for James Christopher Kenyon on 2 July 2014 (2 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 300,000
(5 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 300,000
(5 pages)
30 July 2014Director's details changed for James Christopher Kenyon on 2 July 2014 (2 pages)
30 July 2014Secretary's details changed for Mrs Averill Elizabeth Kenyon on 2 July 2014 (1 page)
30 July 2014Director's details changed for Raymond John Kenyon on 2 July 2014 (2 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA United Kingdom on 30 July 2013 (1 page)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA United Kingdom on 30 July 2013 (1 page)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
1 November 2012Accounts for a small company made up to 31 January 2012 (9 pages)
1 November 2012Accounts for a small company made up to 31 January 2012 (9 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
31 October 2011Accounts for a small company made up to 31 January 2011 (9 pages)
31 October 2011Accounts for a small company made up to 31 January 2011 (9 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
14 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
14 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for James Christopher Kenyon on 2 July 2010 (2 pages)
27 July 2010Director's details changed for James Christopher Kenyon on 2 July 2010 (2 pages)
27 July 2010Director's details changed for James Christopher Kenyon on 2 July 2010 (2 pages)
27 July 2009Return made up to 02/07/09; full list of members (8 pages)
27 July 2009Return made up to 02/07/09; full list of members (8 pages)
21 July 2009Accounts for a small company made up to 31 January 2009 (8 pages)
21 July 2009Accounts for a small company made up to 31 January 2009 (8 pages)
6 February 2009Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page)
6 February 2009Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page)
28 July 2008Location of debenture register (1 page)
28 July 2008Return made up to 02/07/08; full list of members (8 pages)
28 July 2008Location of debenture register (1 page)
28 July 2008Registered office changed on 28/07/2008 from drake house gadbrook park rudheath northwich cheshire CW9 7RA united kingdom (1 page)
28 July 2008Return made up to 02/07/08; full list of members (8 pages)
28 July 2008Registered office changed on 28/07/2008 from drake house gadbrook park rudheath northwich cheshire CW9 7RA united kingdom (1 page)
25 July 2008Location of register of members (1 page)
25 July 2008Location of register of members (1 page)
14 July 2008Registered office changed on 14/07/2008 from drake house gadbrook park rudheath northwich cheshire CW9 7TW (1 page)
14 July 2008Registered office changed on 14/07/2008 from drake house gadbrook park rudheath northwich cheshire CW9 7TW (1 page)
15 April 2008Registered office changed on 15/04/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page)
15 April 2008Registered office changed on 15/04/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page)
20 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
20 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
3 August 2007Return made up to 02/07/07; full list of members (12 pages)
3 August 2007Return made up to 02/07/07; full list of members (12 pages)
13 March 2007Accounts for a small company made up to 30 September 2006 (9 pages)
13 March 2007Accounts for a small company made up to 30 September 2006 (9 pages)
1 September 2006Return made up to 02/07/06; full list of members (9 pages)
1 September 2006Return made up to 02/07/06; full list of members (9 pages)
10 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
10 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
15 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
18 February 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2004Return made up to 02/07/04; full list of members (9 pages)
15 July 2004Return made up to 02/07/04; full list of members (9 pages)
26 April 2004Accounts for a small company made up to 30 September 2003 (9 pages)
26 April 2004Accounts for a small company made up to 30 September 2003 (9 pages)
22 April 2004Registered office changed on 22/04/04 from: c/o percy westhead & company 1 booth street manchester M2 4AD (1 page)
22 April 2004Registered office changed on 22/04/04 from: c/o percy westhead & company 1 booth street manchester M2 4AD (1 page)
10 March 2004394 statement (1 page)
10 March 2004394 statement (1 page)
22 October 2003Registered office changed on 22/10/03 from: c/o percy westhead & co 61 mosley street manchester M2 4AD (1 page)
22 October 2003Registered office changed on 22/10/03 from: c/o percy westhead & co 61 mosley street manchester M2 4AD (1 page)
17 July 2003Return made up to 02/07/03; full list of members (9 pages)
17 July 2003Return made up to 02/07/03; full list of members (9 pages)
7 June 2003Accounts for a small company made up to 30 September 2002 (9 pages)
7 June 2003Accounts for a small company made up to 30 September 2002 (9 pages)
8 July 2002Return made up to 02/07/02; full list of members (9 pages)
8 July 2002Return made up to 02/07/02; full list of members (9 pages)
17 May 2002Accounts for a small company made up to 30 September 2001 (9 pages)
17 May 2002Accounts for a small company made up to 30 September 2001 (9 pages)
6 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2001Accounts for a small company made up to 30 September 2000 (9 pages)
21 May 2001Accounts for a small company made up to 30 September 2000 (9 pages)
10 July 2000Return made up to 02/07/00; full list of members (8 pages)
10 July 2000Return made up to 02/07/00; full list of members (8 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
23 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1999Return made up to 02/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1999Return made up to 02/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1999Accounts for a small company made up to 25 September 1998 (7 pages)
16 June 1999Accounts for a small company made up to 25 September 1998 (7 pages)
23 March 1999Accounting reference date extended from 25/09/99 to 30/09/99 (1 page)
23 March 1999Accounting reference date extended from 25/09/99 to 30/09/99 (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
9 July 1998Return made up to 02/07/98; full list of members (6 pages)
9 July 1998Secretary's particulars changed (1 page)
9 July 1998Secretary's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
9 July 1998Return made up to 02/07/98; full list of members (6 pages)
3 June 1998Accounts for a small company made up to 25 September 1997 (7 pages)
3 June 1998Accounts for a small company made up to 25 September 1997 (7 pages)
8 July 1997Return made up to 02/07/97; full list of members (6 pages)
8 July 1997Return made up to 02/07/97; full list of members (6 pages)
10 June 1997Accounts for a small company made up to 25 September 1996 (8 pages)
10 June 1997Accounts for a small company made up to 25 September 1996 (8 pages)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1996Return made up to 02/07/96; no change of members (4 pages)
23 July 1996Ad 26/01/94--------- £ si 50000@1 (2 pages)
23 July 1996Ad 26/01/94--------- £ si 50000@1 (2 pages)
23 July 1996Return made up to 02/07/96; no change of members (4 pages)
7 June 1996Accounts for a small company made up to 25 September 1995 (9 pages)
7 June 1996Accounts for a small company made up to 25 September 1995 (9 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
2 August 1995Memorandum and Articles of Association (24 pages)
2 August 1995Memorandum and Articles of Association (24 pages)
16 June 1995Accounts for a small company made up to 25 September 1994 (18 pages)
16 June 1995Accounts for a small company made up to 25 September 1994 (18 pages)
7 April 1986Incorporation (13 pages)
7 April 1986Incorporation (13 pages)