PORTZIM LIMITED - CARLISLE
Company Profile | Company Filings |
Overview
PORTZIM LIMITED is a Private Limited Company from CARLISLE and has the status: Active.
PORTZIM LIMITED was incorporated 48 years ago on 07/08/1975 and has the registered number: 01222189. The accounts status is SMALL and accounts are next due on 30/09/2024.
PORTZIM LIMITED was incorporated 48 years ago on 07/08/1975 and has the registered number: 01222189. The accounts status is SMALL and accounts are next due on 30/09/2024.
PORTZIM LIMITED - CARLISLE
This company is listed in the following categories:
55300 - Recreational vehicle parks, trailer parks and camping grounds
55300 - Recreational vehicle parks, trailer parks and camping grounds
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MOORSIDE FARM LAVERSDALE
CARLISLE
CUMBRIA
CA6 4PS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/02/2024 | 19/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JEAN WETHERLEY | Nov 1948 | British | Director | 2003-04-16 | CURRENT |
MRS JEAN WETHERLEY | Nov 1948 | British | Secretary | 2003-04-16 | CURRENT |
MISS NATASHA ELLIS CARLYLE | May 1995 | British | Director | 2019-01-19 | CURRENT |
MR BRIAN WETHERLEY | Feb 1949 | British | Director | 2003-04-16 | CURRENT |
MRS SARAH JANE TAYLOR | Aug 1971 | British | Director | 2014-01-01 | CURRENT |
MR PETER BRIAN ROBERT TAYLOR | Jun 1991 | British | Director | 2013-07-25 | CURRENT |
MR KEITH PETER TAYLOR | Mar 1971 | British | Director | 2003-04-16 | CURRENT |
MR STUART ANGUS MACDONALD | Apr 1996 | British | Director | 2022-08-26 | CURRENT |
MR DALE ALEXANDER GIFFORD | Jun 1991 | British | Director | 2022-08-26 | CURRENT |
MR CHRISTOPHER POWELL WILKINS | Apr 1941 | British | Director | 1997-08-26 UNTIL 2003-04-16 | RESIGNED |
DAVID BRIDGES | Jun 1919 | British | Director | RESIGNED | |
MARQUIS OF LOTHIAN MICHAEL ANDREW FOSTERJUDE KERR | Jul 1945 | British | Director | RESIGNED | |
LORD RALPH WILLIAM FRANCIS JOSEPH KERR | Nov 1957 | British | Director | RESIGNED | |
CHARLES PATRICK PAUL VON WESTENHOLZ | Mar 1945 | British | Director | 1991-10-04 UNTIL 2003-04-16 | RESIGNED |
MRS ANNE MARGARET ROBSON | Secretary | 1992-07-20 UNTIL 1999-01-31 | RESIGNED | ||
MR CHRISTOPHER POWELL WILKINS | Apr 1941 | British | Secretary | 1999-01-31 UNTIL 2003-04-16 | RESIGNED |
DAVID BRIDGES | Jun 1919 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Border Caravans Limited | 2017-02-05 | Dumfries | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Portzim Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-22 | 31-12-2022 | £881,187 Cash £5,342,429 equity |
Portzim Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-21 | 31-12-2021 | £1,212,449 Cash £4,656,433 equity |
Portzim Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-01 | 31-12-2020 | £63,732 Cash £3,373,994 equity |
Portzim Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-04 | 31-12-2019 | £3,847 Cash £2,922,681 equity |
Portzim Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-22 | 31-12-2018 | £669,120 Cash £2,831,156 equity |
Portzim Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-27 | 31-12-2017 | £314,518 Cash £2,540,823 equity |
Portzim Limited - Filleted accounts | 2017-08-02 | 31-12-2016 | £688,573 Cash £2,434,575 equity |
Portzim Limited - Abbreviated accounts | 2016-09-10 | 31-12-2015 | £446,407 Cash |
Abbreviated Company Accounts - PORTZIM LIMITED | 2015-09-23 | 31-12-2014 | £444,129 Cash £2,027,476 equity |
Abbreviated Company Accounts - PORTZIM LIMITED | 2014-09-23 | 31-12-2013 | £408,915 Cash £1,960,581 equity |