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

PORNIC LIMITED

B3 KINGFISHER HOUSE, TEAM VALLEY, GATESHEAD, TYNE & WEAR, NE11 0JQ,
Company Registration Number
04563386
Private Limited Company
Active

Company Overview

About Pornic Ltd
PORNIC LIMITED was founded on 2002-10-15 and has its registered office in Gateshead. The organisation's status is listed as "Active". Pornic Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PORNIC LIMITED
 
Legal Registered Office
B3 KINGFISHER HOUSE
TEAM VALLEY
GATESHEAD
TYNE & WEAR
NE11 0JQ
Other companies in NE11
 
Filing Information
Company Number 04563386
Company ID Number 04563386
Date formed 2002-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:53:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORNIC 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 PORNIC LIMITED
The following companies were found which have the same name as PORNIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PORNIC INVESTMENT MANAGEMENT, LLC PO BOX 601547 DALLAS TX 75360 Active Company formed on the 2007-03-20
PORNIC IRA, LLC 6007 KENWOOD AVE DALLAS TX 75206 Active Company formed on the 2007-02-16
PORNIC PTY. LTD. NSW 2074 Active Company formed on the 1976-04-09
PORNICATION CONTENT PRODUCTION LLC Michigan UNKNOWN
PORNICHET LTD 3 GREYLANDS CLOSE SALE M33 6GS Active Company formed on the 2020-01-03

Company Officers of PORNIC LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MILLS
Company Secretary 2018-01-07
DANIEL WALKER METCALFE
Director 2003-08-12
JONATHAN ROBERT MILLS
Director 2018-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HENRY RICHARDSON
Company Secretary 2004-05-14 2018-01-07
DAVID HENRY RICHARDSON
Director 2004-05-14 2018-01-07
EVERSECRETARY LIMITED
Company Secretary 2003-08-16 2004-05-14
JEREMY WALKER METCALFE
Company Secretary 2002-12-19 2003-08-16
JEREMY WALKER METCALFE
Director 2002-12-19 2003-08-16
MICHELLE METCALFE
Director 2002-12-19 2003-08-16
EVERSECRETARY LIMITED
Nominated Secretary 2002-10-15 2002-12-19
EVERDIRECTOR LIMITED
Nominated Director 2002-10-15 2002-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL WALKER METCALFE P D 2017 LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
DANIEL WALKER METCALFE ELMEX DEVELOPMENTS LTD Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2018-08-21
DANIEL WALKER METCALFE ANNA METCALFE LTD Director 2010-05-26 CURRENT 2010-05-26 Active
DANIEL WALKER METCALFE NORTHERN PUBS LIMITED Director 2002-03-19 CURRENT 2001-01-30 Active
JONATHAN ROBERT MILLS HOBART INVESTMENTS LIMITED Director 2018-03-15 CURRENT 2015-11-06 Active
JONATHAN ROBERT MILLS LE DOG LIMITED Director 2011-10-03 CURRENT 2011-10-03 Dissolved 2013-11-26
JONATHAN ROBERT MILLS LAVERICK WALTON & CO LIMITED Director 2010-06-10 CURRENT 2010-06-10 Active
JONATHAN ROBERT MILLS K M THOMSON J R MILLS LIMITED Director 2007-03-05 CURRENT 2007-03-05 Dissolved 2013-11-12
JONATHAN ROBERT MILLS JONATHAN R MILLS LTD Director 2003-02-28 CURRENT 2003-02-28 Active - Proposal to Strike off

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
2024-04-08Memorandum articles filed
2024-04-08Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-04-08Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-04-04Change of share class name or designation
2024-04-04Memorandum articles filed
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2023-04-12Change of details for Mrs Michelle Metcalfe as a person with significant control on 2023-04-12
2023-03-23CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2023-01-05CESSATION OF METCALFE PORTFOLIO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE METCALFE
2023-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE METCALFE
2023-01-05PSC07CESSATION OF METCALFE PORTFOLIO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-17CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-02-1030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2020-03-18AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2020-02-17PSC02Notification of Metcalfe Portfolio Limited as a person with significant control on 2020-01-31
2020-02-17PSC07CESSATION OF METCALFE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-05-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-06-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU
2018-01-08AP03Appointment of Mr Jonathan Mills as company secretary on 2018-01-07
2018-01-07AP01DIRECTOR APPOINTED MR JONATHAN ROBERT MILLS
2018-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENRY RICHARDSON
2018-01-07TM02Termination of appointment of David Henry Richardson on 2018-01-07
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-06-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1075
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-03-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1075
2015-10-22AR0122/10/15 ANNUAL RETURN FULL LIST
2015-07-26LATEST SOC26/07/15 STATEMENT OF CAPITAL;GBP 1075
2015-07-26AR0114/06/15 ANNUAL RETURN FULL LIST
2015-04-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1075
2014-06-19AR0114/06/14 ANNUAL RETURN FULL LIST
2014-06-19CH01Director's details changed for Mr David Henry Richardson on 2014-06-14
2014-06-19CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID HENRY RICHARDSON on 2014-06-14
2013-06-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0114/06/13 ANNUAL RETURN FULL LIST
2012-06-25AR0114/06/12 ANNUAL RETURN FULL LIST
2012-05-31AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15AR0114/06/11 ANNUAL RETURN FULL LIST
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-14AR0114/06/10 FULL LIST
2010-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2010 FROM UNIT B8 MARQUIS COURT TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0RU
2009-10-20AR0114/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY RICHARDSON / 14/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WALKER METCALFE / 14/10/2009
2009-06-17AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-06-18AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-07363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-24363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-17363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-12363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-10-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-10-1288(2)RAD 15/12/03--------- £ SI 999@1=999 £ IC 76/1075
2004-08-17RES04£ NC 1000/1075 20/04/0
2004-08-17123NC INC ALREADY ADJUSTED 20/04/04
2004-08-1788(2)RAD 26/04/04--------- £ SI 7500@.01=75 £ IC 1/76
2004-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-05-24287REGISTERED OFFICE CHANGED ON 24/05/04 FROM: CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 3XX
2004-05-24288bSECRETARY RESIGNED
2004-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-24288cDIRECTOR'S PARTICULARS CHANGED
2004-05-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-31363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-09-07288bDIRECTOR RESIGNED
2003-09-07287REGISTERED OFFICE CHANGED ON 07/09/03 FROM: WOODCLIFFE 66 KENT ROAD HARROGATE HG1 2NZ
2003-09-07288aNEW SECRETARY APPOINTED
2003-09-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-07288aNEW DIRECTOR APPOINTED
2003-01-31225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03
2003-01-24288bSECRETARY RESIGNED
2003-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-24288aNEW DIRECTOR APPOINTED
2003-01-24287REGISTERED OFFICE CHANGED ON 24/01/03 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET, MANCHESTER M1 5ES
2003-01-24288bDIRECTOR RESIGNED
2002-12-30CERTNMCOMPANY NAME CHANGED EVER 1926 LIMITED CERTIFICATE ISSUED ON 30/12/02
2002-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 PORNIC LIMITED

Intangible Assets
Patents
We have not found any records of PORNIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORNIC LIMITED
Trademarks
We have not found any records of PORNIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORNIC 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 (64209 - Activities of other holding companies n.e.c.) as PORNIC LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PORNIC 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 PORNIC 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 PORNIC 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.