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

PORTZIM LIMITED

Moss House, Kirklinton, Carlisle, CA6 6BS,
Company Registration Number
01222189
Private Limited Company
Active

Company Overview

About Portzim Ltd
PORTZIM LIMITED was founded on 1975-08-07 and has its registered office in Carlisle. The organisation's status is listed as "Active". Portzim Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
PORTZIM LIMITED
 
Legal Registered Office
Moss House
Kirklinton
Carlisle
CA6 6BS
Other companies in CA6
 
Filing Information
Company Number 01222189
Company ID Number 01222189
Date formed 1975-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-12-31
Account next due 2026-09-30
Latest return 2026-02-05
Return next due 2027-02-19
Type of accounts MEDIUM
VAT Number /Sales tax ID GB270769533  
Last Datalog update: 2026-02-16 12:04:12
Primary Source:Companies House
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 PORTZIM LIMITED

Current Directors
Officer Role Date Appointed
JEAN WETHERLEY
Company Secretary 2003-04-16
KEITH PETER TAYLOR
Director 2003-04-16
PETER BRIAN ROBERT TAYLOR
Director 2013-07-25
SARAH JANE TAYLOR
Director 2014-01-01
BRIAN WETHERLEY
Director 2003-04-16
JEAN WETHERLEY
Director 2003-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER POWELL WILKINS
Company Secretary 1999-01-31 2003-04-16
MICHAEL ANDREW FOSTERJUDE KERR
Director 1991-03-08 2003-04-16
RALPH WILLIAM FRANCIS JOSEPH KERR
Director 1991-03-08 2003-04-16
CHARLES PATRICK PAUL VON WESTENHOLZ
Director 1991-10-04 2003-04-16
CHRISTOPHER POWELL WILKINS
Director 1997-08-26 2003-04-16
DAVID BRIDGES
Director 1991-03-08 2001-02-19
ANNE MARGARET ROBSON
Company Secretary 1992-07-20 1999-01-31
DAVID BRIDGES
Company Secretary 1991-03-08 1992-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN WETHERLEY MOUSWALD PARK LIMITED Company Secretary 2007-06-13 CURRENT 2007-06-13 Active
JEAN WETHERLEY RIVERSIDE CARAVAN PARK (HAWICK) LIMITED Company Secretary 2005-04-28 CURRENT 2000-10-12 Active
JEAN WETHERLEY BORDER CARAVANS LIMITED Company Secretary 2003-04-15 CURRENT 2003-03-12 Active
KEITH PETER TAYLOR WESTLANDS COUNTRY PARK LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
KEITH PETER TAYLOR MOUSWALD PARK LIMITED Director 2007-07-01 CURRENT 2007-06-13 Active
KEITH PETER TAYLOR RIVERSIDE CARAVAN PARK (HAWICK) LIMITED Director 2005-04-28 CURRENT 2000-10-12 Active
KEITH PETER TAYLOR BORDER CARAVANS LIMITED Director 2003-04-15 CURRENT 2003-03-12 Active
PETER BRIAN ROBERT TAYLOR WESTLANDS COUNTRY PARK LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
PETER BRIAN ROBERT TAYLOR RIVERSIDE CARAVAN PARK (HAWICK) LIMITED Director 2013-07-25 CURRENT 2000-10-12 Active
PETER BRIAN ROBERT TAYLOR BORDER CARAVANS LIMITED Director 2013-07-25 CURRENT 2003-03-12 Active
PETER BRIAN ROBERT TAYLOR MOUSWALD PARK LIMITED Director 2013-07-25 CURRENT 2007-06-13 Active
SARAH JANE TAYLOR WESTLANDS COUNTRY PARK LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
SARAH JANE TAYLOR RIVERSIDE CARAVAN PARK (HAWICK) LIMITED Director 2014-01-01 CURRENT 2000-10-12 Active
SARAH JANE TAYLOR MOUSWALD PARK LIMITED Director 2007-07-01 CURRENT 2007-06-13 Active
SARAH JANE TAYLOR BORDER CARAVANS LIMITED Director 2003-04-15 CURRENT 2003-03-12 Active
BRIAN WETHERLEY MOUSWALD PARK LIMITED Director 2007-06-13 CURRENT 2007-06-13 Active
BRIAN WETHERLEY RIVERSIDE CARAVAN PARK (HAWICK) LIMITED Director 2005-04-28 CURRENT 2000-10-12 Active
BRIAN WETHERLEY BORDER CARAVANS LIMITED Director 2003-04-15 CURRENT 2003-03-12 Active
JEAN WETHERLEY WESTLANDS COUNTRY PARK LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
JEAN WETHERLEY MOUSWALD PARK LIMITED Director 2007-06-13 CURRENT 2007-06-13 Active
JEAN WETHERLEY RIVERSIDE CARAVAN PARK (HAWICK) LIMITED Director 2005-04-28 CURRENT 2000-10-12 Active
JEAN WETHERLEY BORDER CARAVANS LIMITED Director 2003-04-15 CURRENT 2003-03-12 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
2026-02-16CONFIRMATION STATEMENT MADE ON 05/02/26, WITH NO UPDATES
2025-12-10Full accounts made up to 2024-12-31
2025-10-17REGISTERED OFFICE CHANGED ON 17/10/25 FROM Moorside Farm Laversdale Irthington Carlisle Cumbria CA6 4PS
2025-02-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2025-02-05CONFIRMATION STATEMENT MADE ON 05/02/25, WITH NO UPDATES
2024-12-17Director's details changed for Mrs Sarah Jane Taylor on 2024-12-17
2024-12-17Director's details changed for Mr Peter Brian Robert Taylor on 2024-12-17
2024-12-17Director's details changed for Mr Keith Peter Taylor on 2024-12-17
2024-12-17SECRETARY'S DETAILS CHNAGED FOR MRS JEAN WETHERLEY on 2024-12-17
2024-12-17Director's details changed for Miss Natasha Ellis Carlyle on 2024-12-17
2024-12-17Director's details changed for Mr Dale Alexander Gifford on 2024-12-17
2024-12-17Director's details changed for Mr Stuart Angus Macdonald on 2024-12-17
2024-12-17Director's details changed for Mr Brian Wetherley on 2024-12-17
2024-12-17Director's details changed for Mrs Jean Wetherley on 2024-12-17
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-02-06CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30DIRECTOR APPOINTED MR DALE ALEXANDER GIFFORD
2022-08-30DIRECTOR APPOINTED MR STUART ANGUS MACDONALD
2022-08-30AP01DIRECTOR APPOINTED MR DALE ALEXANDER GIFFORD
2022-08-30AP01DIRECTOR APPOINTED MR DALE ALEXANDER GIFFORD
2022-02-07CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-09-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-08-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 012221890006
2019-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 012221890005
2019-02-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEAN WETHERLEY on 2019-02-19
2019-02-19CH01Director's details changed for Mr Brian Wetherley on 2019-02-19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2019-01-19AP01DIRECTOR APPOINTED MISS NATASHA ELLIS CARLYLE
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25CH01Director's details changed for Mr Brian Wetherley on 2018-05-25
2018-05-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEAN WETHERLEY on 2018-05-25
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-08-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 296368
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 296368
2016-02-05AR0105/02/16 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 296368
2015-03-05AR0105/02/15 ANNUAL RETURN FULL LIST
2015-03-05CH01Director's details changed for Mrs Jean Wetherley on 2015-01-01
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01AP01DIRECTOR APPOINTED MRS SARAH JANE TAYLOR
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 296368
2014-02-20AR0105/02/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AP01DIRECTOR APPOINTED MR PETER BRIAN ROBERT TAYLOR
2013-02-12AR0105/02/13 ANNUAL RETURN FULL LIST
2013-02-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEAN WETHERLEY on 2012-10-01
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WETHERLEY / 01/10/2012
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN WETHERLEY / 01/10/2012
2012-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-14AR0105/02/12 FULL LIST
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN WETHERLEY / 01/01/2012
2011-08-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-23AR0105/02/11 FULL LIST
2010-08-31AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-26AR0105/02/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN WETHERLEY / 01/01/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WETHERLEY / 01/01/2010
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN WETHERLEY / 01/01/2010
2010-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2010 FROM YONT THE CLEUGH COANWOOD HALTWHISTLE NORTHUMBERLAND NE49 0QN
2009-09-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-09-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-23353LOCATION OF REGISTER OF MEMBERS
2008-06-20363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-06-20288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN WETHERLEY / 01/02/2008
2008-06-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEAN WETHERLEY / 01/02/2008
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM THE GABLES 16 NETHERBY ROAD LONGTOWN CARLISLE CUMBRIA CA6 5NT
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-17363sRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-17363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-07-01287REGISTERED OFFICE CHANGED ON 01/07/05 FROM: BURNSIDE THE CAMP KERSHOPEFOOT NEAR NEWCASTLETON ROXBURGHSHIRE TD9 0TJ
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-24363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-14395PARTICULARS OF MORTGAGE/CHARGE
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: BURNSIDE KERSHOPEFOOT NEWCASTLETON ROXBURGHSHIRE TD9 0TJ
2004-03-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-18363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-06288bDIRECTOR RESIGNED
2003-05-06288aNEW DIRECTOR APPOINTED
2003-05-06288aNEW DIRECTOR APPOINTED
2003-05-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-06288bDIRECTOR RESIGNED
2003-05-06288bDIRECTOR RESIGNED
2003-05-06287REGISTERED OFFICE CHANGED ON 06/05/03 FROM: C/O SANDERSON MCCREATH & EDNEY SOLICITORS 4 QUAY WALLS BERWICK UPON TWEED TD15 1HD
2003-05-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-14363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/02
2002-03-14363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/01
2001-02-23363sRETURN MADE UP TO 05/02/01; CHANGE OF MEMBERS
2001-01-2588(2)R
2000-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-1988(2)R
2000-03-03363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
1999-12-04395PARTICULARS OF MORTGAGE/CHARGE
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-29288aNEW SECRETARY APPOINTED
1999-03-29288bSECRETARY RESIGNED
1999-03-29363sRETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds




Licences & Regulatory approval
We could not find any licences issued to PORTZIM 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 PORTZIM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 8 APRIL 2004 AND 2004-04-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23 NOVEMBER 1999 AND 1999-12-04 Outstanding GRATTAN ENDICOTT
STANDARD SECURITY 1993-03-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1991-01-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 287,216
Provisions For Liabilities Charges 2012-01-01 £ 33,318

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PORTZIM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 296,368
Cash Bank In Hand 2012-01-01 £ 364,355
Current Assets 2012-01-01 £ 693,550
Debtors 2012-01-01 £ 87,141
Fixed Assets 2012-01-01 £ 1,519,832
Shareholder Funds 2012-01-01 £ 1,892,848
Stocks Inventory 2012-01-01 £ 242,054
Tangible Fixed Assets 2012-01-01 £ 1,519,832

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PORTZIM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTZIM LIMITED
Trademarks
We have not found any records of PORTZIM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTZIM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55300 - Recreational vehicle parks, trailer parks and camping grounds) as PORTZIM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PORTZIM 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 PORTZIM 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 PORTZIM 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.
    Other companies at postcode CA6 6BS