PORCHLIGHT

Register to unlock more data on OkredoRegister

PORCHLIGHT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01157482

Incorporation date

18/01/1974

Size

Full

Contacts

Registered address

Registered address

15 New Town Street, Canterbury, Kent CT1 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2022)
dot icon30/04/2026
Termination of appointment of Thomas Neumark Jones as a secretary on 2026-04-30
dot icon21/01/2026
Termination of appointment of Thomas Evans as a director on 2026-01-17
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon10/11/2025
Full accounts made up to 2025-03-31
dot icon28/10/2025
Amended full accounts made up to 2024-03-31
dot icon10/10/2025
Termination of appointment of Adam Lott as a director on 2025-10-09
dot icon06/08/2025
Director's details changed for Mr Timothy John Child on 2025-08-01
dot icon04/08/2025
Director's details changed for Ms Bernadette Coady-Mayall on 2025-08-04
dot icon01/08/2025
Appointment of Ms Bernadette Coady-Mayall as a director on 2025-07-21
dot icon31/07/2025
Registered office address changed from 2nd Floor Watling Chambers 18-19 Watling Street Canterbury Kent CT1 2UA to 15 New Town Street Canterbury Kent CT1 1BX on 2025-07-31
dot icon28/04/2025
Registration of charge 011574820010, created on 2025-04-17
dot icon15/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2025
Termination of appointment of David Russell Leah as a director on 2025-03-26
dot icon20/03/2025
Appointment of Ms Emily Vince as a director on 2025-03-19
dot icon18/02/2025
Appointment of Mrs Anna Linstead as a director on 2025-01-29
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon03/01/2025
Notification of a person with significant control statement
dot icon09/12/2024
Termination of appointment of Catherine Keen as a secretary on 2024-11-30
dot icon09/12/2024
Cessation of Hilary Anne Edridge as a person with significant control on 2024-11-30
dot icon09/12/2024
Termination of appointment of Hilary Anne Edridge as a director on 2024-11-30
dot icon09/12/2024
Appointment of Mr Thomas Neumark Jones as a secretary on 2024-11-30
dot icon14/06/2024
Termination of appointment of Neil Martin Oldfield as a director on 2024-06-14
dot icon03/04/2024
Notification of Hilary Edridge as a person with significant control on 2024-03-15
dot icon03/04/2024
Cessation of Michael Barrett as a person with significant control on 2024-01-01
dot icon11/03/2024
Termination of appointment of Sue Baker as a director on 2024-02-27
dot icon11/03/2024
Appointment of Miss Catherine Keen as a secretary on 2024-02-28
dot icon09/02/2024
Appointment of Mr Neil Martin Oldfield as a director on 2024-01-27
dot icon09/02/2024
Appointment of Mrs Claire Ellis-Waghorn as a director on 2024-01-27
dot icon09/02/2024
Appointment of Mrs Danica Mclean as a director on 2024-01-27
dot icon09/02/2024
Appointment of Mr Adam Lott as a director on 2024-02-01
dot icon05/02/2024
Appointment of Mr Thomas David Abbott as a director on 2024-01-27
dot icon05/02/2024
Appointment of Mrs Anne Lesley Chapman as a director on 2024-01-27
dot icon31/01/2024
Termination of appointment of Michael Barrett as a secretary on 2023-12-31
dot icon29/01/2024
Termination of appointment of Catherine Keen as a secretary on 2024-01-08
dot icon25/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon08/01/2024
Appointment of Miss Catherine Keen as a secretary on 2024-01-01
dot icon03/08/2023
Full accounts made up to 2023-03-31
dot icon06/07/2023
Termination of appointment of Simon Richard Briscoe Langworthy as a director on 2023-07-03
dot icon03/07/2023
Termination of appointment of Naomi Simcox as a director on 2023-06-30
dot icon29/06/2023
Satisfaction of charge 011574820005 in full
dot icon29/06/2023
Satisfaction of charge 011574820007 in full
dot icon29/06/2023
Satisfaction of charge 011574820006 in full
dot icon29/06/2023
Satisfaction of charge 011574820008 in full
dot icon28/06/2023
Satisfaction of charge 011574820009 in full
dot icon13/06/2023
Termination of appointment of Dominic Mark Deeson as a director on 2023-06-10
dot icon25/05/2023
Appointment of Mr Simon Richard Briscoe Langworthy as a director on 2023-05-24
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/12/2022
Appointment of Mr Timothy John Child as a director on 2022-12-15
dot icon05/12/2022
Termination of appointment of Colin John Wright as a director on 2022-11-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

92
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Nicholas Charles, Dr
Director
20/05/2020 - Present
1
Sanyal, Arnab Kumar
Director
26/09/2007 - 27/05/2010
44
Fuller, Patrick
Director
30/09/2020 - Present
19
Frank, Carole
Director
24/10/1993 - 01/01/1995
2
Martin, Nigel
Director
01/04/1993 - 21/03/1995
-

Persons with Significant Control

4
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 PORCHLIGHT

PORCHLIGHT is an(a) Active company incorporated on 18/01/1974 with the registered office located at 15 New Town Street, Canterbury, Kent CT1 1BX. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PORCHLIGHT?

toggle

PORCHLIGHT is currently Active. It was registered on 18/01/1974 .

Where is PORCHLIGHT located?

toggle

PORCHLIGHT is registered at 15 New Town Street, Canterbury, Kent CT1 1BX.

What does PORCHLIGHT do?

toggle

PORCHLIGHT operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for PORCHLIGHT?

toggle

The latest filing was on 30/04/2026: Termination of appointment of Thomas Neumark Jones as a secretary on 2026-04-30.