Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PORTAKABIN (SITE ACCOMMODATION) LIMITED
Company Information for

PORTAKABIN (SITE ACCOMMODATION) LIMITED

YORKON HOUSE NEW LANE, HUNTINGTON, YORK, YO32 9PT,
Company Registration Number
05900419
Private Limited Company
Active

Company Overview

About Portakabin (site Accommodation) Ltd
PORTAKABIN (SITE ACCOMMODATION) LIMITED was founded on 2006-08-09 and has its registered office in York. The organisation's status is listed as "Active". Portakabin (site Accommodation) Limited is a Private Limited Company registered in ENGLAND 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
PORTAKABIN (SITE ACCOMMODATION) LIMITED
 
Legal Registered Office
YORKON HOUSE NEW LANE
HUNTINGTON
YORK
YO32 9PT
Other companies in YO32
 
Previous Names
KONSTRUCTA HIRE LIMITED08/12/2016
Filing Information
Company Number 05900419
Company ID Number 05900419
Date formed 2006-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 21:31:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTAKABIN (SITE ACCOMMODATION) 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.

Company Officers of PORTAKABIN (SITE ACCOMMODATION) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN IAN GOFORTH
Company Secretary 2017-01-01
DEREK PAUL CARTER
Director 2013-01-01
JONATHAN MARK COLLINS
Director 2013-10-01
DAVID ANTHONY GRIFFITHS
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN CLARKE
Company Secretary 2006-08-09 2016-12-31
COLIN LESLIE BROWN
Director 2006-08-09 2016-11-03
DAVID IAN THOMPSON
Director 2006-08-09 2014-03-01
STEPHEN PRICE
Director 2006-08-09 2013-01-01
C & M SECRETARIES LIMITED
Nominated Secretary 2006-08-09 2006-08-09
C & M REGISTRARS LIMITED
Nominated Director 2006-08-09 2006-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK PAUL CARTER PORTAKABIN GROUP PROPERTIES LIMITED Director 2018-03-09 CURRENT 1961-10-11 Active
DEREK PAUL CARTER PATON PLANT LIMITED Director 2015-07-01 CURRENT 2012-02-24 Active
DEREK PAUL CARTER PORTAKABIN EUROPE LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
DEREK PAUL CARTER FOREMANS HIRE LIMITED Director 2013-01-01 CURRENT 1998-06-02 Active
DEREK PAUL CARTER YORKON LIMITED Director 2013-01-01 CURRENT 1981-03-24 Active
DEREK PAUL CARTER PORTAKABIN (REFURBISHED) LIMITED Director 2013-01-01 CURRENT 1994-03-24 Active
DEREK PAUL CARTER PORTAKABIN (SCOTLAND) LIMITED Director 2013-01-01 CURRENT 1968-03-26 Active
DEREK PAUL CARTER SHEPHERD BUILDING GROUP LIMITED Director 2013-01-01 CURRENT 1960-03-23 Active
DEREK PAUL CARTER PORTAKABIN LIMITED Director 2012-05-01 CURRENT 1961-03-03 Active
JONATHAN MARK COLLINS SHEPHERD HOMES LIMITED Director 2017-07-17 CURRENT 1945-11-07 Liquidation
JONATHAN MARK COLLINS ACCESS PARK SELBY LIMITED Director 2017-07-10 CURRENT 2006-05-18 Dissolved 2018-05-08
JONATHAN MARK COLLINS ZONE F LIMITED Director 2017-07-10 CURRENT 2003-12-17 Dissolved 2018-05-08
JONATHAN MARK COLLINS EMERSONS GREEN MANAGEMENT COMPANY LIMITED Director 2017-07-10 CURRENT 2009-09-29 Active
JONATHAN MARK COLLINS SHEPHERD INDUSTRIES LIMITED Director 2017-07-10 CURRENT 2009-06-12 Active
JONATHAN MARK COLLINS MILL MOUNT PROPERTIES LIMITED Director 2017-07-10 CURRENT 2015-05-28 Active - Proposal to Strike off
JONATHAN MARK COLLINS CROSSWAYS COMMERCIAL ESTATES LIMITED Director 2017-07-10 CURRENT 2005-07-27 Active
JONATHAN MARK COLLINS EMERSONS GREEN LIMITED Director 2017-07-10 CURRENT 2007-02-19 Liquidation
JONATHAN MARK COLLINS PORTAKABIN GROUP PROPERTIES LIMITED Director 2017-07-10 CURRENT 1961-10-11 Active
JONATHAN MARK COLLINS SES (BUILDING SERVICES) LIMITED Director 2017-07-10 CURRENT 1963-01-24 Active - Proposal to Strike off
JONATHAN MARK COLLINS SHEPHERD BUILDING GROUP LIMITED Director 2017-07-03 CURRENT 1960-03-23 Active
JONATHAN MARK COLLINS PATON PLANT LIMITED Director 2015-07-01 CURRENT 2012-02-24 Active
JONATHAN MARK COLLINS PORTAKABIN EUROPE LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
JONATHAN MARK COLLINS FOREMANS HIRE LIMITED Director 2013-10-01 CURRENT 1998-06-02 Active
JONATHAN MARK COLLINS YORKON LIMITED Director 2013-10-01 CURRENT 1981-03-24 Active
JONATHAN MARK COLLINS PORTAKABIN (REFURBISHED) LIMITED Director 2013-10-01 CURRENT 1994-03-24 Active
JONATHAN MARK COLLINS PORTAKABIN (SCOTLAND) LIMITED Director 2013-10-01 CURRENT 1968-03-26 Active
JONATHAN MARK COLLINS PORTAKABIN LIMITED Director 2013-10-01 CURRENT 1961-03-03 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
2023-09-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-21CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-01-13Appointment of Mr Simon Thomson as company secretary on 2023-01-09
2023-01-13Termination of appointment of Martin Ian Goforth on 2023-01-09
2022-09-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23Director's details changed for Mr Jonathan Mark Collins on 2022-08-22
2022-08-23CH01Director's details changed for Mr Jonathan Mark Collins on 2022-08-22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR DEREK PAUL CARTER
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PAUL CARTER
2021-12-01AP01DIRECTOR APPOINTED MR DANIEL FREDERICK IBBETSON
2021-10-06PSC05Change of details for Portakabin Limited as a person with significant control on 2017-01-27
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-18CH01Director's details changed for Mr Jonathan Mark Collins on 2020-08-11
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY GRIFFITHS
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-06-07CH01Director's details changed for Mr Jonathan Mark Collins on 2017-05-31
2017-01-09AP03Appointment of Mr Martin Ian Goforth as company secretary on 2017-01-01
2017-01-09TM02Termination of appointment of Philip John Clarke on 2016-12-31
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM Huntington House Jockey Lane Huntington York YO32 9XW
2016-12-08RES15CHANGE OF COMPANY NAME 08/12/16
2016-12-08CERTNMCOMPANY NAME CHANGED KONSTRUCTA HIRE LIMITED CERTIFICATE ISSUED ON 08/12/16
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LESLIE BROWN
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 15000000
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 15000000
2015-08-17AR0109/08/15 ANNUAL RETURN FULL LIST
2015-07-27AA01Current accounting period extended from 30/06/15 TO 31/12/15
2014-12-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 15000000
2014-08-18AR0109/08/14 ANNUAL RETURN FULL LIST
2014-03-12CH01Director's details changed for Mr Derek Paul Carter on 2014-03-01
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON
2014-01-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-16AP01DIRECTOR APPOINTED MR JONATHAN MARK COLLINS
2013-08-16AR0109/08/13 ANNUAL RETURN FULL LIST
2013-01-16AP01DIRECTOR APPOINTED MR DEREK PAUL CARTER
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE
2012-12-11RES13FACILITY AGREEMENT 06/07/2012
2012-11-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-16AR0109/08/12 FULL LIST
2012-06-27AP01DIRECTOR APPOINTED MR DAVID ANTHONY GRIFFITHS
2011-12-16AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-24AR0109/08/11 FULL LIST
2011-06-16SH0110/06/11 STATEMENT OF CAPITAL GBP 15000000
2011-06-14MEM/ARTSARTICLES OF ASSOCIATION
2011-06-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-14RES04NC INC ALREADY ADJUSTED 10/06/2011
2010-12-10AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-19AR0109/08/10 FULL LIST
2010-07-30SH0130/06/10 STATEMENT OF CAPITAL GBP 4000000
2010-07-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2010-07-29RES04NC INC ALREADY ADJUSTED 30/06/2010
2010-01-27AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN THOMPSON / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PRICE / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LESLIE BROWN / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN CLARKE / 01/10/2009
2009-09-02RES01ALTER MEMORANDUM 04/08/2009
2009-09-02RES13FACILITY AGREEMENT 04/08/2009
2009-08-10363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-06-22RES01ADOPT ARTICLES 11/06/2009
2008-12-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-13363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-09RES04NC INC ALREADY ADJUSTED 27/06/2008
2008-07-08123GBP NC 100000/2000000 27/06/08
2008-07-0888(2)AD 27/06/08 GBP SI 1900000@1=1900000 GBP IC 100000/2000000
2007-12-13AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-10363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2006-10-03225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07
2006-10-0388(2)RAD 01/10/06--------- £ SI 99998@1=99998 £ IC 2/100000
2006-08-18288bSECRETARY RESIGNED
2006-08-18288bDIRECTOR RESIGNED
2006-08-18288aNEW SECRETARY APPOINTED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PORTAKABIN (SITE ACCOMMODATION) 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 PORTAKABIN (SITE ACCOMMODATION) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PORTAKABIN (SITE ACCOMMODATION) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8696
MortgagesNumMortOutstanding1.099
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.7795

This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Intangible Assets
Patents
We have not found any records of PORTAKABIN (SITE ACCOMMODATION) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTAKABIN (SITE ACCOMMODATION) LIMITED
Trademarks
We have not found any records of PORTAKABIN (SITE ACCOMMODATION) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PORTAKABIN (SITE ACCOMMODATION) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-1 GBP £555 Plant Without Operator
South Gloucestershire Council 2015-12 GBP £1,460 Plant Without Operator
South Gloucestershire Council 2015-11 GBP £1,600 Plant Without Operator
South Gloucestershire Council 2015-10 GBP £1,460 Plant Without Operator
South Gloucestershire Council 2015-9 GBP £1,460 Plant Without Operator
South Gloucestershire Council 2015-8 GBP £1,600 Plant Without Operator
South Gloucestershire Council 2015-7 GBP £1,460 Plant Without Operator
Bradford Metropolitan District Council 2015-7 GBP £0 Major Building Works
South Gloucestershire Council 2015-6 GBP £5,000 Plant Without Operator
South Gloucestershire Council 2015-5 GBP £2,920 Plant Without Operator
Bradford Metropolitan District Council 2015-4 GBP £1,082 Building Materials
South Gloucestershire Council 2015-4 GBP £2,920 Plant Without Operator
Bradford Metropolitan District Council 2015-3 GBP £852 Major Building Works
Tameside Metropolitan Council 2015-3 GBP £2,851 Additional Hire
South Gloucestershire Council 2015-3 GBP £1,120 Other Supplies & Services
South Gloucestershire Council 2015-2 GBP £4,720 Other Supplies & Services
Tameside Metropolitan Council 2015-2 GBP £784 Additional Hire
Tameside Metropolitan Council 2015-1 GBP £784 Additional Hire
South Gloucestershire Council 2015-1 GBP £2,640 Other Supplies & Services
Gloucester City Council 2014-12 GBP £1,433 Storage Containers 07/08/2014
South Gloucestershire Council 2014-12 GBP £1,600 Plant Without Operator
Tameside Metropolitan Council 2014-12 GBP £1,568
South Gloucestershire Council 2014-10 GBP £900 Plant Without Operator
South Gloucestershire Council 2014-9 GBP £1,070 Plant Without Operator
Gloucester City Council 2014-7 GBP £787 Double Stack Staircase
Coventry City Council 2014-7 GBP £590 Portable Building Hire
Coventry City Council 2014-6 GBP £6,722 Portable Building Hire
Coventry City Council 2013-8 GBP £5,742 Exhibitions & Event
Gloucester City Council 2013-7 GBP £576
Cheshire West and Chester 2013-5 GBP £696
Coventry City Council 2012-12 GBP £523 Exhibitions & Event
Coventry City Council 2012-10 GBP £6,171 Exhibitions & Event
Coventry City Council 2011-8 GBP £5,682 Exhibitions & Event
MENDIP DISTRICT COUNCIL 2010-5 GBP £1,234

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
Business rates information was found for PORTAKABIN (SITE ACCOMMODATION) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
PLOT D LYNCASTLE ROAD BARLEYCASTLE TRADING ESTATE APPLETON WARRINGTON WA4 4SN 23,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party KONSTRUCTA HIRE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyACQUISITIONS AND DEVELOPMENT RUGBY LIMITEDEvent Date2013-06-06
In the High Court of Justice (Chancery Division) Companies Court case number 4059 A Petition to wind up the above-named Company Acquisitions and Development Rugby Limited, of 7 Tuthill Furlong, Rugby, Wawickshire CV23 0GH (Registered Office), presented on 6 June 2013 by KONSTRUCTA HIRE LIMITED of Huntingdon House, Jockey Lane, Huntingdon, York, North Yorkshire YO32 9XE (Registered Office), claiming to be a Creditor of the Company, will be heard at The Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 22 July 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 19 July 2013 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Solicitors for the Petitioner are Jeffrey Green Russell Limited , Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref NMF/AXM/18311/23.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORTAKABIN (SITE ACCOMMODATION) 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 PORTAKABIN (SITE ACCOMMODATION) 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.