ANDREW PORTER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANDREW PORTER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06851509

Incorporation date

18/03/2009

Size

Group

Contacts

Registered address

Registered address

Porter House, Huyton Road, Adlington, Lancashire PR7 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2009)
dot icon12/11/2025
Group of companies' accounts made up to 2024-12-31
dot icon26/09/2025
Previous accounting period shortened from 2024-12-27 to 2024-12-26
dot icon01/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon27/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon06/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-03-22 with updates
dot icon03/04/2023
Change of details for Mr Andrew Leonard John Porter as a person with significant control on 2023-03-21
dot icon29/03/2023
Notification of Timothy Aspey as a person with significant control on 2023-03-21
dot icon29/03/2023
Statement of capital following an allotment of shares on 2023-03-21
dot icon11/04/2022
Resolutions
dot icon11/04/2022
Memorandum and Articles of Association
dot icon01/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon12/01/2022
Termination of appointment of David Leslie Holden as a secretary on 2021-12-31
dot icon22/10/2021
Director's details changed for Mr Timothy Peter Aspey on 2021-10-22
dot icon22/10/2021
Director's details changed for Mr Andrew Leonard John Porter on 2021-10-22
dot icon22/10/2021
Director's details changed for Mr Timothy Peter Aspey on 2021-10-22
dot icon20/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon09/04/2020
Confirmation statement made on 2020-03-18 with updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/03/2020
Total exemption full accounts made up to 2018-12-31
dot icon27/12/2019
Current accounting period shortened from 2018-12-28 to 2018-12-27
dot icon27/09/2019
Previous accounting period shortened from 2018-12-29 to 2018-12-28
dot icon22/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon21/03/2019
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon25/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon20/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon10/01/2018
Termination of appointment of Henry Philip Worsley as a director on 2017-12-22
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon01/04/2016
Appointment of Mr Henry Philip Worsley as a director on 2016-04-01
dot icon02/03/2016
Termination of appointment of John Anthony Best as a director on 2016-03-02
dot icon16/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon20/07/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon03/07/2014
Group of companies' accounts made up to 2013-08-31
dot icon03/07/2014
Change of share class name or designation
dot icon26/03/2014
Previous accounting period shortened from 2013-12-31 to 2013-08-31
dot icon21/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon19/12/2013
Appointment of Mr John Anthony Best as a director
dot icon27/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon23/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon07/02/2013
Appointment of Mr David Leslie Holden as a secretary
dot icon06/02/2013
Termination of appointment of Ian Wakefield as a secretary
dot icon05/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon30/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon20/04/2011
Termination of appointment of John Best as a director
dot icon19/04/2011
Termination of appointment of John Best as a director
dot icon18/11/2010
Cancellation of shares. Statement of capital on 2010-11-18
dot icon10/11/2010
Purchase of own shares.
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon07/04/2010
Director's details changed for John Best on 2010-03-01
dot icon07/04/2010
Director's details changed for Mr Timothy Peter Aspey on 2010-03-01
dot icon15/01/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon17/06/2009
Secretary appointed mr ian wakefield
dot icon07/05/2009
Registered office changed on 07/05/2009 from wigan investment centre waterside drive wigan lancashire WN3 5BA
dot icon28/04/2009
Ad 21/04/09\gbp si 19998@1=19998\gbp ic 2/20000\
dot icon28/04/2009
Nc inc already adjusted 21/04/09
dot icon28/04/2009
Resolutions
dot icon28/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/04/2009
Director appointed john best
dot icon22/04/2009
Memorandum and Articles of Association
dot icon18/04/2009
Certificate of change of name
dot icon18/03/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon27 *

* during past year

Number of employees

32
2022
change arrow icon+132.84 % *

* during past year

Cash in Bank

£11,705.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
26/12/2025
dot iconNext due on
26/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
33.02K
-
0.00
5.03K
-
2022
32
26.97K
-
0.00
11.71K
-
2022
32
26.97K
-
0.00
11.71K
-

Employees

2022

Employees

32 Ascended540 % *

Net Assets(GBP)

26.97K £Descended-18.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.71K £Ascended132.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Andrew Leonard John
Director
18/03/2009 - Present
24
Aspey, Timothy Peter
Director
18/03/2009 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW PORTER HOLDINGS LIMITED

ANDREW PORTER HOLDINGS LIMITED is an(a) Active company incorporated on 18/03/2009 with the registered office located at Porter House, Huyton Road, Adlington, Lancashire PR7 4JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW PORTER HOLDINGS LIMITED?

toggle

ANDREW PORTER HOLDINGS LIMITED is currently Active. It was registered on 18/03/2009 .

Where is ANDREW PORTER HOLDINGS LIMITED located?

toggle

ANDREW PORTER HOLDINGS LIMITED is registered at Porter House, Huyton Road, Adlington, Lancashire PR7 4JR.

What does ANDREW PORTER HOLDINGS LIMITED do?

toggle

ANDREW PORTER HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ANDREW PORTER HOLDINGS LIMITED have?

toggle

ANDREW PORTER HOLDINGS LIMITED had 32 employees in 2022.

What is the latest filing for ANDREW PORTER HOLDINGS LIMITED?

toggle

The latest filing was on 12/11/2025: Group of companies' accounts made up to 2024-12-31.