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

PORTAL FOODS LTD

BEAUMONT ROAD, BANBURY, OXFORDSHIRE, OX16 1RH,
Company Registration Number
02274691
Private Limited Company
Active

Company Overview

About Portal Foods Ltd
PORTAL FOODS LTD was founded on 1988-07-06 and has its registered office in Banbury. The organisation's status is listed as "Active". Portal Foods Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PORTAL FOODS LTD
 
Legal Registered Office
BEAUMONT ROAD
BANBURY
OXFORDSHIRE
OX16 1RH
Other companies in M15
 
Previous Names
PIZZA TRADING CO. LIMITED16/09/2014
Filing Information
Company Number 02274691
Company ID Number 02274691
Date formed 1988-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB534709047  
Last Datalog update: 2025-02-05 09:30:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTAL FOODS LTD
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 PORTAL FOODS LTD
The following companies were found which have the same name as PORTAL FOODS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PORTAL FOODS INC Georgia Unknown
PORTAL FOODS INC Georgia Unknown

Company Officers of PORTAL FOODS LTD

Current Directors
Officer Role Date Appointed
ADRIAN JAMES ASHLEY HALL
Director 2016-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ANTHONY FITZGIBBON
Director 1990-12-31 2016-02-26
MARGARET FRANCES HEELEY
Company Secretary 2000-12-21 2012-11-29
ANDREW HONEYWOOD
Director 2010-09-13 2012-03-09
MARGARET FRANCES HEELEY
Director 2010-09-13 2010-12-30
THOMAS ANTHONY FITZGIBBON
Company Secretary 1990-12-31 2000-12-21
JOAN FITZGIBBON
Director 1990-12-31 2000-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN JAMES ASHLEY HALL PIZZA TRADING CO LIMITED Director 2016-02-26 CURRENT 2014-07-30 Active
ADRIAN JAMES ASHLEY HALL SAUCE DIRECT COMPANY LIMITED Director 2016-02-26 CURRENT 2016-02-04 Active
ADRIAN JAMES ASHLEY HALL TOMATO BOX LIMITED Director 2003-08-28 CURRENT 2003-04-18 Active
ADRIAN JAMES ASHLEY HALL SILBURY MARKETING LIMITED Director 2001-09-25 CURRENT 1985-09-05 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
2025-01-09CONFIRMATION STATEMENT MADE ON 31/12/24, WITH UPDATES
2024-02-15REGISTERED OFFICE CHANGED ON 15/02/24 FROM 9 Manor Park Banbury Oxfordshire OX16 3TB
2024-02-15Change of details for Silbury Marketing Limited as a person with significant control on 2024-02-15
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-05-31SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-05-03APPOINTMENT TERMINATED, DIRECTOR ADRIAN JAMES ASHLEY HALL
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-06-06SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-01-31APPOINTMENT TERMINATED, DIRECTOR DAVID SAVAGE
2022-01-31DIRECTOR APPOINTED MR PAUL KINGSLEY-BATES
2022-01-31AP01DIRECTOR APPOINTED MR PAUL KINGSLEY-BATES
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAVAGE
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-20AP01DIRECTOR APPOINTED MR DAVID SAVAGE
2019-12-18AP01DIRECTOR APPOINTED MR DAVID PAGE
2019-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-20AA01Current accounting period extended from 31/08/17 TO 31/10/17
2017-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM St George's House 215-219 Chester Road Manchester M15 4JE
2016-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANTHONY FITZGIBBON
2016-03-03AP01DIRECTOR APPOINTED MR ADRIAN JAMES ASHLEY HALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-13AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-23AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-16RES15CHANGE OF NAME 23/07/2014
2014-09-16CERTNMCompany name changed pizza trading co. LIMITED\certificate issued on 16/09/14
2014-09-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-05-30CH01Director's details changed for Mr Thomas Anthony Fitzgibbon on 2014-05-22
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-26AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-05-28SH02Sub-division of shares on 2013-03-20
2013-05-28RES13Resolutions passed:
  • Shares sub-divided 20/03/2013
2013-03-18AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARGARET HEELEY
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HONEYWOOD
2012-01-31AR0131/12/11 FULL LIST
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANTHONY FITZGIBBON / 01/12/2011
2011-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-02-01AR0131/12/10 FULL LIST
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HEELEY
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HEELEY
2010-09-30AP01DIRECTOR APPOINTED MR ANDREW HONEYWOOD
2010-09-30AP01DIRECTOR APPOINTED MS MARGARET FRANCES HEELEY
2010-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-02-01AR0131/12/09 FULL LIST
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS FITZGIBBON / 01/01/2008
2008-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-11363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-2088(2)RAD 14/06/07--------- £ SI 900@1=900 £ IC 100/1000
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-03-10395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-25363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-17363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-20363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-11288aNEW SECRETARY APPOINTED
2001-01-11288bSECRETARY RESIGNED
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-05-19288bDIRECTOR RESIGNED
2000-01-31363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-05363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-09363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-08363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-12-29363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-12-21363(287)REGISTERED OFFICE CHANGED ON 21/12/94
1994-12-21363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-09-15287REGISTERED OFFICE CHANGED ON 15/09/94 FROM: OLD COLONY HOUSE SOUTH KING STREET MANCHESTER M2 6DU
1994-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-01-13363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to PORTAL FOODS LTD 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 PORTAL FOODS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 PORTAL FOODS LTD

Intangible Assets
Patents
We have not found any records of PORTAL FOODS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PORTAL FOODS LTD
Trademarks
We have not found any records of PORTAL FOODS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTAL FOODS LTD. 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 (46180 - Agents specialized in the sale of other particular products) as PORTAL FOODS LTD are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where PORTAL FOODS LTD 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 PORTAL FOODS LTD 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 PORTAL FOODS LTD 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.