Company NameGrahams Estates Limited
Company StatusActive
Company Number02567407
CategoryPrivate Limited Company
Incorporation Date11 December 1990(33 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Andrew Martin Graham
NationalityBritish
StatusCurrent
Appointed20 February 1996(5 years, 2 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorkspace 110 Prospect House
Factory Road
Sandycroft
Flintshire
CH5 2QJ
Wales
Director NameMr Andrew Martin Graham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2008(17 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorkspace 110 Prospect House
Factory Road
Sandycroft
Flintshire
CH5 2QJ
Wales
Director NameMr Michael Patrick Graham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2008(17 years, 7 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorkspace 110 Prospect House
Factory House
Sandycroft
Flintshire
CH5 2QJ
Wales
Director NameMr Paul James Graham
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(20 years, 6 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorkspace 110 Prospect House
Factory Road
Sandycroft
Flintshire
CH5 2QJ
Wales
Director NameMr James Dougal Graham
Date of BirthNovember 1936 (Born 87 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 December 1992(2 years after company formation)
Appointment Duration15 years, 7 months (resigned 25 July 2008)
RoleCompany Director
Correspondence AddressMeadow Lea Farm
Mickle Trafford
Chester
Cheshire
CH2 4EH
Wales
Director NameMrs Teresa Graham
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 10 May 1997)
RoleCompany Director
Correspondence AddressCaer Fedwen
Bretton
Chester
Clwyd
CH4 0DW
Wales
Secretary NameMrs Margaret Rose Jones
NationalityBritish
StatusResigned
Appointed11 December 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 1996)
RoleCompany Director
Correspondence Address7 Queensway
Newton
Chester
Cheshire
CH2 1PF
Wales

Location

Registered AddressWorkspace 110 Prospect House
Factory House
Sandycroft
Flintshire
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Executors Of James Dougal Graham
50.00%
Ordinary
1 at £1Personal Representatives
50.00%
Ordinary

Financials

Year2014
Net Worth£3,598,794
Cash£445,090
Current Liabilities£185,363

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

22 February 2008Delivered on: 23 February 2008
Satisfied on: 20 June 2009
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rossett wrexham t/no CYM194860 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
27 February 2008Delivered on: 28 February 2008
Satisfied on: 3 November 2011
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at deva industrial park factory road sandycroft flintshire t/nos WA440392 WA736676 WA364147 WA364148 WA986798 WA381241 WA982043 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
16 April 2000Delivered on: 6 May 2000
Satisfied on: 21 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as grahams machinery sales industrial properties limited) to the chargee on any account whatsoever.
Particulars: Land at factory road sandycroft deeside flintshire.
Fully Satisfied
12 February 1999Delivered on: 1 March 1999
Satisfied on: 21 February 2008
Persons entitled: Barclays 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: Dragon works chester road saltney flintshire.
Fully Satisfied
17 October 1997Delivered on: 27 October 1997
Satisfied on: 21 February 2008
Persons entitled: Barclays 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: Property k/a land on the north side of factory road sandycroft flintshire t/no wa 802943.
Fully Satisfied
17 October 1997Delivered on: 27 October 1997
Satisfied on: 21 February 2008
Persons entitled: Barclays 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: Property k/a land and buildings on the north side of factory road sandycroft flintshire t/no wa 381 241.
Fully Satisfied
29 April 1996Delivered on: 20 May 1996
Satisfied on: 21 February 2008
Persons entitled: Barclays 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: Industrial premises at factory road sandycroft deeside clwyd t/nos.WA364147 WA364148 WA440392 WA651882 and WA661755.
Fully Satisfied
1 September 1993Delivered on: 16 September 1993
Satisfied on: 21 February 2008
Persons entitled: Barclays 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: Engineering works between brooke street, charles street, samuel street and egerton street chester known as hydraulic works charles street chedter cheshire title no. CH345403.
Fully Satisfied
4 February 2008Delivered on: 7 February 2008
Persons entitled: Hsbc Private Bank (UK) Limited

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.
Outstanding

Filing History

15 December 2023Confirmation statement made on 11 December 2023 with updates (4 pages)
21 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
23 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 December 2021Change of details for Mr Andrew Martin Graham as a person with significant control on 12 November 2021 (2 pages)
23 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 December 2021Director's details changed for Mr Andrew Martin Graham on 12 November 2021 (2 pages)
17 June 2021Director's details changed for Mr Andrew Martin Graham on 16 June 2021 (2 pages)
17 June 2021Registered office address changed from Deva House Knutsford Way Sealand Industrial Estate Chester Cheshire CH1 4NX to Workspace 110 Prospect House Factory House Sandycroft Flintshire CH5 2QJ on 17 June 2021 (1 page)
17 June 2021Secretary's details changed for Mr Andrew Martin Graham on 16 June 2021 (1 page)
17 June 2021Director's details changed for Mr Paul James Graham on 16 June 2021 (2 pages)
17 June 2021Change of details for Mr Andrew Martin Graham as a person with significant control on 16 June 2021 (2 pages)
17 June 2021Director's details changed for Mr Michael Patrick Graham on 16 June 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
8 February 2021Confirmation statement made on 11 December 2020 with updates (4 pages)
12 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(6 pages)
23 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 September 2014Director's details changed for Mr Michael Patrick Graham on 25 September 2014 (2 pages)
30 September 2014Registered office address changed from Dragon Works Chester Road Saltney Chester Cheshire CH4 8RW to Deva House Knutsford Way Sealand Industrial Estate Chester Cheshire CH1 4NX on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Dragon Works Chester Road Saltney Chester Cheshire CH4 8RW to Deva House Knutsford Way Sealand Industrial Estate Chester Cheshire CH1 4NX on 30 September 2014 (1 page)
30 September 2014Director's details changed for Mr Michael Patrick Graham on 25 September 2014 (2 pages)
31 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(6 pages)
31 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
1 December 2011Director's details changed for Mr Michael Patrick Graham on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Mr Michael Patrick Graham on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Mr Michael Patrick Graham on 1 December 2011 (2 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 September 2011Director's details changed for Mr Andrew Martin Graham on 22 August 2011 (2 pages)
8 September 2011Secretary's details changed for Mr Andrew Martin Graham on 22 August 2011 (2 pages)
8 September 2011Secretary's details changed for Mr Andrew Martin Graham on 22 August 2011 (2 pages)
8 September 2011Director's details changed for Mr Andrew Martin Graham on 22 August 2011 (2 pages)
4 July 2011Appointment of Mr Paul James Graham as a director (2 pages)
4 July 2011Appointment of Mr Paul James Graham as a director (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Registered office address changed from Meadow Lea Farm Station Lane, Mickle Trafford Chester Cheshire CH2 4EH on 22 December 2010 (1 page)
22 December 2010Secretary's details changed for Mr Andrew Martin Graham on 10 December 2010 (2 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
22 December 2010Secretary's details changed for Mr Andrew Martin Graham on 10 December 2010 (2 pages)
22 December 2010Registered office address changed from Meadow Lea Farm Station Lane, Mickle Trafford Chester Cheshire CH2 4EH on 22 December 2010 (1 page)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mr Andrew Martin Graham on 9 January 2009 (1 page)
27 November 2009Director's details changed for Mr Andrew Martin Graham on 9 January 2009 (1 page)
27 November 2009Secretary's details changed for Mr Andrew Martin Graham on 9 January 2009 (1 page)
27 November 2009Director's details changed for Mr Andrew Martin Graham on 9 January 2009 (1 page)
27 November 2009Secretary's details changed for Mr Andrew Martin Graham on 9 January 2009 (1 page)
27 November 2009Secretary's details changed for Mr Andrew Martin Graham on 9 January 2009 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Location of register of members (1 page)
20 January 2009Return made up to 11/12/08; full list of members (4 pages)
20 January 2009Location of register of members (1 page)
20 January 2009Return made up to 11/12/08; full list of members (4 pages)
15 December 2008Director appointed mr andrew martin graham (1 page)
15 December 2008Director appointed mr andrew martin graham (1 page)
1 August 2008Appointment terminated director james graham (1 page)
1 August 2008Director appointed mr michael patrick graham (1 page)
1 August 2008Director appointed mr michael patrick graham (1 page)
1 August 2008Appointment terminated director james graham (1 page)
28 February 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
23 February 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
2 January 2008Return made up to 11/12/07; full list of members (3 pages)
2 January 2008Return made up to 11/12/07; full list of members (3 pages)
4 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 January 2007Return made up to 11/12/06; full list of members (6 pages)
15 January 2007Return made up to 11/12/06; full list of members (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2006Return made up to 11/12/05; full list of members (6 pages)
11 January 2006Return made up to 11/12/05; full list of members (6 pages)
11 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
19 December 2003Return made up to 11/12/03; full list of members (6 pages)
19 December 2003Return made up to 11/12/03; full list of members (6 pages)
14 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 July 2003Registered office changed on 10/07/03 from: caer fedwen, bretton, chester, clwyd CH4 0DW (1 page)
10 July 2003Registered office changed on 10/07/03 from: caer fedwen, bretton, chester, clwyd CH4 0DW (1 page)
23 December 2002Return made up to 11/12/02; full list of members (6 pages)
23 December 2002Return made up to 11/12/02; full list of members (6 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
20 December 2001Return made up to 11/12/01; full list of members (6 pages)
20 December 2001Return made up to 11/12/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 December 2000Return made up to 11/12/00; full list of members (6 pages)
18 December 2000Return made up to 11/12/00; full list of members (6 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
14 April 2000Company name changed grahams machinery sales industri al properties LIMITED\certificate issued on 17/04/00 (2 pages)
14 April 2000Company name changed grahams machinery sales industri al properties LIMITED\certificate issued on 17/04/00 (2 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 December 1999Return made up to 11/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 1999Return made up to 11/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 1999Particulars of mortgage/charge (4 pages)
1 March 1999Particulars of mortgage/charge (4 pages)
29 January 1999Return made up to 11/12/98; full list of members (6 pages)
29 January 1999Return made up to 11/12/98; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Return made up to 11/12/97; change of members (12 pages)
30 December 1997Return made up to 11/12/97; change of members (12 pages)
30 December 1997Director resigned (2 pages)
18 November 1997Full accounts made up to 31 March 1997 (11 pages)
18 November 1997Full accounts made up to 31 March 1997 (11 pages)
27 October 1997Particulars of mortgage/charge (3 pages)
27 October 1997Particulars of mortgage/charge (3 pages)
27 October 1997Particulars of mortgage/charge (3 pages)
27 October 1997Particulars of mortgage/charge (3 pages)
11 February 1997Return made up to 11/12/96; no change of members (4 pages)
11 February 1997Return made up to 11/12/96; no change of members (4 pages)
28 May 1996New secretary appointed (2 pages)
28 May 1996Full accounts made up to 31 March 1996 (11 pages)
28 May 1996Full accounts made up to 31 March 1996 (11 pages)
28 May 1996Secretary resigned (1 page)
28 May 1996Secretary resigned (1 page)
28 May 1996New secretary appointed (2 pages)
20 May 1996Particulars of mortgage/charge (3 pages)
20 May 1996Particulars of mortgage/charge (3 pages)
12 December 1995Return made up to 11/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 December 1995Return made up to 11/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 1995Full accounts made up to 31 March 1995 (10 pages)
21 September 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 January 1993Return made up to 11/12/92; full list of members (6 pages)
19 January 1993Return made up to 11/12/92; full list of members (6 pages)
11 December 1990Incorporation (13 pages)
11 December 1990Incorporation (13 pages)