Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PORTLAND PORT LIMITED
Company Information for

PORTLAND PORT LIMITED

PORT OFFICE, PORTLAND PORT, CASTLETOWN, PORTLAND, DORSET, DT5 1PP,
Company Registration Number
03158010
Private Limited Company
Active

Company Overview

About Portland Port Ltd
PORTLAND PORT LIMITED was founded on 1996-02-13 and has its registered office in Portland. The organisation's status is listed as "Active". Portland Port Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PORTLAND PORT LIMITED
 
Legal Registered Office
PORT OFFICE, PORTLAND PORT
CASTLETOWN
PORTLAND
DORSET
DT5 1PP
Other companies in DT2
 
Filing Information
Company Number 03158010
Company ID Number 03158010
Date formed 1996-02-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB684624114  
Last Datalog update: 2024-03-06 19:00:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTLAND PORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PORTLAND PORT LIMITED
The following companies were found which have the same name as PORTLAND PORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PORTLAND PORTFOLIO EQUITIES LLC 1127 BROADWAY STREET NE STE 310 SALEM OR 97301 Active Company formed on the 2001-02-05
PORTLAND PORTFOLIO HOLDINGS LLC 1127 BROADWAY STREET NE STE 310 SALEM OR 97301 Active Company formed on the 2001-02-05
PORTLAND PORTABLE STORAGE, LLC 18191 SW SWANSTROM DR SHERWOOD OR 97140 Active Company formed on the 2010-06-14
PORTLAND PORT INDUSTRIAL PARK, A CALIFORNIA LIMITED PARTNERSHIP 12217 WEST PICO BLVD., STE 1 LOS ANGELES CA 90064 ACTIVE Company formed on the 1985-12-19
PORTLAND PORTFOLIO II LLC Delaware Unknown
PORTLAND PORTFOLIO I LLC Delaware Unknown
Portland Portables LLC 2301 Blake St Ste 100 Denver CO 80205 Delinquent Company formed on the 2019-04-19
PORTLAND PORT INDUSTRIAL PARK A CALIFORNIA LIMITED PARTNERS Arizona Unknown
Portland Portables and Accessories LLC 1990 Depew St 140313 Lakewood CO 80214 Delinquent Company formed on the 2021-09-08

Company Officers of PORTLAND PORT LIMITED

Current Directors
Officer Role Date Appointed
ALAN DOUGLAS DEVES
Company Secretary 2004-07-30
RUPERT THOMAS NICHOLAS BEST
Director 1996-12-10
ALAN DOUGLAS DEVES
Director 2018-04-19
JOHN CHRISTOPHER LANGHAM
Director 1996-03-25
JUSTIN MORLEY LANGHAM
Director 1996-04-01
WILLIAM THOMAS REEVES
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL LANGHAM
Director 1996-03-25 2017-04-26
STEPHEN JOHN DAVIES
Director 1996-12-10 2015-01-30
JONATHAN JOHN LEWIS PACKER
Director 1996-12-10 2014-03-31
WILLIAM TERENCE COWLEY
Company Secretary 1996-03-25 2004-07-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-02-13 1996-03-25
LONDON LAW SERVICES LIMITED
Nominated Director 1996-02-13 1996-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DOUGLAS DEVES SMS22 LTD Company Secretary 2006-02-07 CURRENT 2006-02-07 Active - Proposal to Strike off
ALAN DOUGLAS DEVES STONE MANGANESE MARINE LIMITED Company Secretary 2005-10-28 CURRENT 2005-10-28 Active
ALAN DOUGLAS DEVES STONE MARINE SERVICES LIMITED Company Secretary 2005-09-01 CURRENT 1999-12-16 Active
ALAN DOUGLAS DEVES J. STONE ENGINEERING LIMITED Company Secretary 2004-07-30 CURRENT 1982-04-27 Active
ALAN DOUGLAS DEVES PORTLAND HARBOUR DEVELOPMENT LIMITED Company Secretary 2004-07-30 CURRENT 1997-07-10 Active - Proposal to Strike off
ALAN DOUGLAS DEVES LANGHAM ENTERPRISES LIMITED Company Secretary 2004-07-30 CURRENT 1982-06-07 Active
ALAN DOUGLAS DEVES APPLEDORE LAND LIMITED Company Secretary 2004-07-30 CURRENT 1973-02-23 Active
ALAN DOUGLAS DEVES PORTLAND HARBOUR AUTHORITY LIMITED Company Secretary 2004-07-30 CURRENT 1994-12-13 Active
ALAN DOUGLAS DEVES PORTLAND STEVEDORING LIMITED Company Secretary 2004-07-30 CURRENT 1996-12-13 Active - Proposal to Strike off
ALAN DOUGLAS DEVES PORTLAND HARBOUR SERVICES LIMITED Company Secretary 2004-07-30 CURRENT 1996-12-13 Active - Proposal to Strike off
ALAN DOUGLAS DEVES PORTLAND PILOTAGE LIMITED Company Secretary 2004-07-30 CURRENT 1997-01-20 Active - Proposal to Strike off
ALAN DOUGLAS DEVES PORTLAND TOWAGE LIMITED Company Secretary 2004-07-30 CURRENT 1997-07-28 Active - Proposal to Strike off
ALAN DOUGLAS DEVES LANGHAM FARMS LIMITED Company Secretary 2004-07-30 CURRENT 2003-08-22 Active
ALAN DOUGLAS DEVES TRIDAN ENGINEERING LIMITED Company Secretary 2004-07-30 CURRENT 1981-03-05 Active
ALAN DOUGLAS DEVES SMM BUSINESS PARK LIMITED Company Secretary 2004-07-30 CURRENT 1987-05-14 Active - Proposal to Strike off
ALAN DOUGLAS DEVES WINTERS MARINE LIMITED Company Secretary 2004-07-30 CURRENT 1971-11-09 Active
ALAN DOUGLAS DEVES STONE MARINE SHIPCARE LIMITED Company Secretary 2004-07-30 CURRENT 1898-08-20 Active
ALAN DOUGLAS DEVES STONE MARINE PROPULSION LIMITED Company Secretary 2004-07-30 CURRENT 1917-04-13 Active
ALAN DOUGLAS DEVES STONE MARINE LIMITED Company Secretary 2004-07-30 CURRENT 1946-03-01 Active
ALAN DOUGLAS DEVES SMO22 LTD Company Secretary 2004-07-30 CURRENT 1945-04-19 Active - Proposal to Strike off
ALAN DOUGLAS DEVES SMM APPLEDORE LIMITED Company Secretary 2004-07-30 CURRENT 1963-09-30 Active
ALAN DOUGLAS DEVES SMG22 LTD Company Secretary 2004-07-30 CURRENT 1979-06-18 Active - Proposal to Strike off
ALAN DOUGLAS DEVES THOMAS REID & SONS (PAISLEY) LIMITED Company Secretary 2004-07-30 CURRENT 1980-01-16 Active
ALAN DOUGLAS DEVES LANGHAM INDUSTRIES LIMITED Company Secretary 2004-07-30 CURRENT 1980-04-18 Active
ALAN DOUGLAS DEVES STONE FOUNDRIES LIMITED Company Secretary 2004-07-30 CURRENT 1982-04-07 Active
ALAN DOUGLAS DEVES STONE FASTENERS LIMITED Company Secretary 2004-07-30 CURRENT 1982-04-07 Active - Proposal to Strike off
ALAN DOUGLAS DEVES LANGHAM LAND LIMITED Company Secretary 2004-07-30 CURRENT 1982-04-08 Active
ALAN DOUGLAS DEVES JAMES ROBERTSON DECK MACHINERY LIMITED Company Secretary 2004-07-30 CURRENT 1983-05-04 Active - Proposal to Strike off
ALAN DOUGLAS DEVES BRUNTON'S PROPELLERS LIMITED Company Secretary 2004-07-30 CURRENT 1919-06-27 Active
ALAN DOUGLAS DEVES GRIST CONSTRUCTION LIMITED Company Secretary 1996-08-07 CURRENT 1990-07-02 Dissolved 2014-11-18
RUPERT THOMAS NICHOLAS BEST PORTLAND HARBOUR DEVELOPMENT LIMITED Director 1998-08-05 CURRENT 1997-07-10 Active - Proposal to Strike off
RUPERT THOMAS NICHOLAS BEST PORTLAND STEVEDORING LIMITED Director 1997-04-30 CURRENT 1996-12-13 Active - Proposal to Strike off
RUPERT THOMAS NICHOLAS BEST PORTLAND HARBOUR SERVICES LIMITED Director 1997-04-30 CURRENT 1996-12-13 Active - Proposal to Strike off
RUPERT THOMAS NICHOLAS BEST PORTLAND PILOTAGE LIMITED Director 1997-04-30 CURRENT 1997-01-20 Active - Proposal to Strike off
RUPERT THOMAS NICHOLAS BEST PORTLAND HARBOUR AUTHORITY LIMITED Director 1994-12-13 CURRENT 1994-12-13 Active
ALAN DOUGLAS DEVES J. STONE ENGINEERING LIMITED Director 2018-04-19 CURRENT 1982-04-27 Active
ALAN DOUGLAS DEVES PORTLAND HARBOUR DEVELOPMENT LIMITED Director 2018-04-19 CURRENT 1997-07-10 Active - Proposal to Strike off
ALAN DOUGLAS DEVES STONE MANGANESE MARINE LIMITED Director 2018-04-19 CURRENT 2005-10-28 Active
ALAN DOUGLAS DEVES STONE MARINE SERVICES LIMITED Director 2018-04-19 CURRENT 1999-12-16 Active
ALAN DOUGLAS DEVES APPLEDORE LAND LIMITED Director 2018-04-19 CURRENT 1973-02-23 Active
ALAN DOUGLAS DEVES PORTLAND HARBOUR AUTHORITY LIMITED Director 2018-04-19 CURRENT 1994-12-13 Active
ALAN DOUGLAS DEVES PORTLAND STEVEDORING LIMITED Director 2018-04-19 CURRENT 1996-12-13 Active - Proposal to Strike off
ALAN DOUGLAS DEVES PORTLAND HARBOUR SERVICES LIMITED Director 2018-04-19 CURRENT 1996-12-13 Active - Proposal to Strike off
ALAN DOUGLAS DEVES PORTLAND PILOTAGE LIMITED Director 2018-04-19 CURRENT 1997-01-20 Active - Proposal to Strike off
ALAN DOUGLAS DEVES PORTLAND TOWAGE LIMITED Director 2018-04-19 CURRENT 1997-07-28 Active - Proposal to Strike off
ALAN DOUGLAS DEVES LANGHAM FARMS LIMITED Director 2018-04-19 CURRENT 2003-08-22 Active
ALAN DOUGLAS DEVES LANGHAM WINE LIMITED Director 2018-04-19 CURRENT 2011-12-21 Active
ALAN DOUGLAS DEVES TRIDAN ENGINEERING LIMITED Director 2018-04-19 CURRENT 1981-03-05 Active
ALAN DOUGLAS DEVES SMM BUSINESS PARK LIMITED Director 2018-04-19 CURRENT 1987-05-14 Active - Proposal to Strike off
ALAN DOUGLAS DEVES WINTERS MARINE LIMITED Director 2018-04-19 CURRENT 1971-11-09 Active
ALAN DOUGLAS DEVES STONE MARINE SHIPCARE LIMITED Director 2018-04-19 CURRENT 1898-08-20 Active
ALAN DOUGLAS DEVES STONE MARINE PROPULSION LIMITED Director 2018-04-19 CURRENT 1917-04-13 Active
ALAN DOUGLAS DEVES STONE MARINE LIMITED Director 2018-04-19 CURRENT 1946-03-01 Active
ALAN DOUGLAS DEVES SMO22 LTD Director 2018-04-19 CURRENT 1945-04-19 Active - Proposal to Strike off
ALAN DOUGLAS DEVES SMG22 LTD Director 2018-04-19 CURRENT 1979-06-18 Active - Proposal to Strike off
ALAN DOUGLAS DEVES THOMAS REID & SONS (PAISLEY) LIMITED Director 2018-04-19 CURRENT 1980-01-16 Active
ALAN DOUGLAS DEVES STONE FOUNDRIES LIMITED Director 2018-04-19 CURRENT 1982-04-07 Active
ALAN DOUGLAS DEVES STONE FASTENERS LIMITED Director 2018-04-19 CURRENT 1982-04-07 Active - Proposal to Strike off
ALAN DOUGLAS DEVES LANGHAM LAND LIMITED Director 2018-04-19 CURRENT 1982-04-08 Active
ALAN DOUGLAS DEVES JAMES ROBERTSON DECK MACHINERY LIMITED Director 2018-04-19 CURRENT 1983-05-04 Active - Proposal to Strike off
ALAN DOUGLAS DEVES BRUNTON'S PROPELLERS LIMITED Director 2018-04-19 CURRENT 1919-06-27 Active
ALAN DOUGLAS DEVES STONE MARINE PROPULSION NGC LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active - Proposal to Strike off
ALAN DOUGLAS DEVES LANGHAM INDUSTRIES LIMITED Director 2015-10-01 CURRENT 1980-04-18 Active
JOHN CHRISTOPHER LANGHAM STONE MARINE PROPULSION NGC LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active - Proposal to Strike off
JOHN CHRISTOPHER LANGHAM LANGHAM WINE LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
JOHN CHRISTOPHER LANGHAM SMS22 LTD Director 2006-02-07 CURRENT 2006-02-07 Active - Proposal to Strike off
JOHN CHRISTOPHER LANGHAM STONE MANGANESE MARINE LIMITED Director 2005-10-28 CURRENT 2005-10-28 Active
JOHN CHRISTOPHER LANGHAM PORTLAND TOWAGE LIMITED Director 2001-08-14 CURRENT 1997-07-28 Active - Proposal to Strike off
JOHN CHRISTOPHER LANGHAM STONE MARINE SERVICES LIMITED Director 1999-12-24 CURRENT 1999-12-16 Active
JOHN CHRISTOPHER LANGHAM PORTLAND HARBOUR DEVELOPMENT LIMITED Director 1997-08-08 CURRENT 1997-07-10 Active - Proposal to Strike off
JOHN CHRISTOPHER LANGHAM PORTLAND PILOTAGE LIMITED Director 1997-01-20 CURRENT 1997-01-20 Active - Proposal to Strike off
JOHN CHRISTOPHER LANGHAM PORTLAND STEVEDORING LIMITED Director 1996-12-13 CURRENT 1996-12-13 Active - Proposal to Strike off
JOHN CHRISTOPHER LANGHAM PORTLAND HARBOUR SERVICES LIMITED Director 1996-12-13 CURRENT 1996-12-13 Active - Proposal to Strike off
JOHN CHRISTOPHER LANGHAM PORTLAND HARBOUR AUTHORITY LIMITED Director 1994-12-13 CURRENT 1994-12-13 Active
JOHN CHRISTOPHER LANGHAM STONE MARINE PROPULSION LIMITED Director 1993-07-01 CURRENT 1917-04-13 Active
JOHN CHRISTOPHER LANGHAM J. STONE ENGINEERING LIMITED Director 1991-12-14 CURRENT 1982-04-27 Active
JOHN CHRISTOPHER LANGHAM STONE MARINE LIMITED Director 1991-12-14 CURRENT 1946-03-01 Active
JOHN CHRISTOPHER LANGHAM STONE MARINE SHIPCARE LIMITED Director 1991-09-07 CURRENT 1898-08-20 Active
JOHN CHRISTOPHER LANGHAM SMO22 LTD Director 1991-08-31 CURRENT 1945-04-19 Active - Proposal to Strike off
JOHN CHRISTOPHER LANGHAM LANGHAM LAND LIMITED Director 1991-08-31 CURRENT 1982-04-08 Active
JOHN CHRISTOPHER LANGHAM WINTERS MARINE LIMITED Director 1991-08-17 CURRENT 1971-11-09 Active
JOHN CHRISTOPHER LANGHAM STONE FOUNDRIES LIMITED Director 1991-07-31 CURRENT 1982-04-07 Active
JOHN CHRISTOPHER LANGHAM STONE FASTENERS LIMITED Director 1991-07-31 CURRENT 1982-04-07 Active - Proposal to Strike off
JOHN CHRISTOPHER LANGHAM TRIDAN ENGINEERING LIMITED Director 1991-07-25 CURRENT 1981-03-05 Active
JUSTIN MORLEY LANGHAM LANGHAM WINE LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
JUSTIN MORLEY LANGHAM LANGHAM FARMS LIMITED Director 2003-12-08 CURRENT 2003-08-22 Active
JUSTIN MORLEY LANGHAM PORTLAND PILOTAGE LIMITED Director 1997-01-20 CURRENT 1997-01-20 Active - Proposal to Strike off
JUSTIN MORLEY LANGHAM PORTLAND STEVEDORING LIMITED Director 1996-12-13 CURRENT 1996-12-13 Active - Proposal to Strike off
JUSTIN MORLEY LANGHAM PORTLAND HARBOUR SERVICES LIMITED Director 1996-12-13 CURRENT 1996-12-13 Active - Proposal to Strike off
JUSTIN MORLEY LANGHAM LANGHAM INDUSTRIES LIMITED Director 1996-05-24 CURRENT 1980-04-18 Active
JUSTIN MORLEY LANGHAM PORTLAND HARBOUR AUTHORITY LIMITED Director 1996-04-01 CURRENT 1994-12-13 Active
JUSTIN MORLEY LANGHAM LANGHAM ENTERPRISES LIMITED Director 1991-12-11 CURRENT 1982-06-07 Active
WILLIAM THOMAS REEVES PORTLAND HARBOUR AUTHORITY LIMITED Director 2015-09-01 CURRENT 1994-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-09-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-13CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2023-01-13REGISTRATION OF A CHARGE / CHARGE CODE 031580100003
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-14CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031580100002
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT THOMAS NICHOLAS BEST
2020-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/20 FROM Bingham's Melcombe Dorchester Dorset DT2 7PZ
2020-11-16CH01Director's details changed for Mr John Christopher Langham on 2020-01-01
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 031580100002
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-03RES01ADOPT ARTICLES 03/09/18
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS REEVES / 19/04/2018
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT THOMAS NICHOLAS BEST / 19/04/2018
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MORLEY LANGHAM / 19/04/2018
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DOUGLAS DEVES / 19/04/2018
2018-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN DOUGLAS DEVES on 2018-04-19
2018-04-19AP01DIRECTOR APPOINTED MR ALAN DOUGLAS DEVES
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL LANGHAM
2017-04-27CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN DOUGLAS DEVES on 2017-03-17
2017-04-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN DOUGLAS DEVES on 2017-03-17
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 262034
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 262034
2016-08-15RP04SH01Second filing of capital allotment of shares GBP262,034.00
2016-08-15ANNOTATIONClarification
2016-07-08RES12VARYING SHARE RIGHTS AND NAMES
2016-07-08RES01ADOPT ARTICLES 08/07/16
2016-07-08SH08Change of share class name or designation
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 262034
2016-03-17SH0108/03/16 STATEMENT OF CAPITAL GBP 262034.00
2016-03-17SH0108/03/16 STATEMENT OF CAPITAL GBP 262034.00
2016-03-09AR0113/02/09 FULL LIST
2016-03-09AR0113/02/08 FULL LIST AMEND
2016-03-09AR0113/02/07 FULL LIST
2016-03-09AR0113/02/06 FULL LIST AMEND
2016-03-09AR0113/02/05 FULL LIST AMEND
2016-03-09AR0113/02/04 FULL LIST
2016-03-09AR0113/02/03 FULL LIST
2016-03-09AR0113/02/02 FULL LIST AMEND
2016-03-09AR0113/02/01 FULL LIST AMEND
2016-03-09AR0113/02/00 FULL LIST AMEND
2016-03-01RP04SECOND FILING WITH MUD 13/02/15 FOR FORM AR01
2016-03-01RP04SECOND FILING WITH MUD 13/02/14 FOR FORM AR01
2016-03-01RP04SECOND FILING WITH MUD 13/02/13 FOR FORM AR01
2016-03-01RP04SECOND FILING WITH MUD 13/02/12 FOR FORM AR01
2016-03-01RP04SECOND FILING WITH MUD 13/02/11 FOR FORM AR01
2016-03-01RP04SECOND FILING WITH MUD 13/02/10 FOR FORM AR01
2016-03-01ANNOTATIONClarification
2016-02-19AR0113/02/16 FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-09AP01DIRECTOR APPOINTED MR WILLIAM THOMAS REEVES
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 248932
2015-02-13AR0113/02/15 FULL LIST
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES
2015-02-13AR0113/02/15 FULL LIST
2014-12-19OCS1096 COURT ORDER TO RECTIFY
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DAVIES / 08/09/2014
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PACKER
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 235929
2014-02-20SH0620/02/14 STATEMENT OF CAPITAL GBP 235929
2014-02-20SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-20Annotation
2014-02-18AR0113/02/14 FULL LIST
2014-02-18AR0113/02/14 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29SH0629/04/13 STATEMENT OF CAPITAL GBP 248932
2013-04-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-18SH0618/02/13 STATEMENT OF CAPITAL GBP 254488
2013-02-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-15AR0113/02/13 FULL LIST
2013-02-15AR0113/02/13 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-02AR0113/02/12 FULL LIST
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER LANGHAM / 30/06/2011
2012-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN DOUGLAS DEVES / 01/03/2011
2012-03-02AR0113/02/12 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22AR0113/02/11 FULL LIST
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOHN LEWIS PACKER / 13/02/2011
2011-02-22AR0113/02/11 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-25AR0113/02/10 FULL LIST
2010-02-25AR0113/02/10 FULL LIST
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-23363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-15363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-19363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-18363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-09-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-05288aNEW SECRETARY APPOINTED
2004-08-05288bSECRETARY RESIGNED
2004-03-04363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-30CERTNMCOMPANY NAME CHANGED PORTLAND HARBOUR LIMITED CERTIFICATE ISSUED ON 30/06/03
2003-03-04363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-10-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-12363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-11-30395PARTICULARS OF MORTGAGE/CHARGE
2001-10-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-01363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-21363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
2000-01-06SRES01ALTERARTICLES25/11/99
1999-08-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-18363sRETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS
1998-12-2988(2)RAD 09/12/98--------- £ SI 5000@1=5000 £ IC 255045/260045
1998-09-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-18363sRETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS
1997-12-1088(2)RAD 25/11/97--------- £ SI 5000@1=5000 £ IC 250045/255045
1997-10-16288cDIRECTOR'S PARTICULARS CHANGED
1997-09-11AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-0388(2)OAD 10/12/96--------- £ SI 33333@1
1997-04-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1997-03-1288(2)PAD 10/12/96--------- £ SI 33333@1
1997-03-1288(2)RAD 10/12/96--------- £ SI 216667@1
1997-03-11363sRETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS
1997-01-16CERTNMCOMPANY NAME CHANGED PARTADD LIMITED CERTIFICATE ISSUED ON 17/01/97
1997-01-14288aNEW DIRECTOR APPOINTED
1997-01-14123£ NC 100/1000000 06/12/96
1997-01-14288aNEW DIRECTOR APPOINTED
1997-01-14WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/96
1997-01-14288aNEW DIRECTOR APPOINTED
1997-01-14WRES04NC INC ALREADY ADJUSTED 06/12/96
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to PORTLAND PORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PORTLAND PORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2001-11-30 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of PORTLAND PORT LIMITED registering or being granted any patents
Domain Names

PORTLAND PORT LIMITED owns 3 domain names.

cruisedorset.co.uk   portland-port.co.uk   portlandharbourauthority.co.uk  

Trademarks
We have not found any records of PORTLAND PORT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED PORTLAND SHELLFISH LIMITED 1997-10-20 Outstanding
RENT DEPOSIT DEED VECTOR DEVELOPMENTS LIMITED 1997-05-14 Outstanding

We have found 2 mortgage charges which are owed to PORTLAND PORT LIMITED

Income
Government Income

Government spend with PORTLAND PORT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-09-27 GBP £45,000
Ministry of Defence 2013-06-26 GBP £45,000
Ministry of Defence 2013-03-26 GBP £69,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PORTLAND PORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORTLAND PORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PORTLAND PORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.