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

PORTFOLIO FOODS LIMITED

38 Barnard Road,, Bowthorpe,, Norwich, NR5 9JP,
Company Registration Number
02486658
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Portfolio Foods Ltd
PORTFOLIO FOODS LIMITED was founded on 1990-03-29 and has its registered office in Norwich. The organisation's status is listed as "Active - Proposal to Strike off". Portfolio Foods Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PORTFOLIO FOODS LIMITED
 
Legal Registered Office
38 Barnard Road,
Bowthorpe,
Norwich
NR5 9JP
Other companies in NW1
 
Filing Information
Company Number 02486658
Company ID Number 02486658
Date formed 1990-03-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
Last Datalog update: 2022-06-15 08:11:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTFOLIO FOODS 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.

Company Officers of PORTFOLIO FOODS LIMITED

Current Directors
Officer Role Date Appointed
CLIVE ASHLEY BURNETT
Company Secretary 2017-05-07
STEVEN FALCON JOSEPH
Director 1992-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
JANE MARGARET HELEN HENRY
Company Secretary 2007-05-10 2017-05-07
STEVEN FALCON JOSEPH
Company Secretary 1992-03-29 2008-03-29
IAIN MICHAEL PARHAM
Director 1992-06-30 2006-04-21
ALASTAIR RONALD GIBBONS
Director 1992-03-29 2006-04-01
CHRISTOPHER ALAN MARSHALL
Director 1993-06-01 1997-04-30
HAROLD BEVERLEY STOKES
Director 1992-03-29 1996-07-01
DAVID HARGREAVES
Director 1994-12-12 1995-11-30
JOHN ROBERT SCOTT SHAW
Director 1993-10-04 1995-03-10
PHILIP GERALD COURTENAY-LUCK
Director 1992-03-29 1994-12-12
STEVEN KOLTES
Director 1992-03-29 1992-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN FALCON JOSEPH RAINBIRD CLOSE MANAGEMENT COMPANY LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
STEVEN FALCON JOSEPH BIG BEAR HOLDINGS LIMITED Director 2017-02-24 CURRENT 2016-12-30 Dissolved 2018-05-29
STEVEN FALCON JOSEPH YELLOW DOOR PROPERTY LIMITED Director 2015-02-09 CURRENT 1993-01-14 Active
STEVEN FALCON JOSEPH TAURUS 3 LIMITED Director 2011-08-16 CURRENT 2011-05-24 Active
STEVEN FALCON JOSEPH TAURUS BIDCO LIMITED Director 2011-08-16 CURRENT 2011-05-24 Active
STEVEN FALCON JOSEPH DAINTEE PROPERTIES LIMITED Director 2011-06-30 CURRENT 1989-03-08 Active - Proposal to Strike off
STEVEN FALCON JOSEPH SWEET DEALERS LIMITED Director 2011-06-30 CURRENT 1993-12-24 Active - Proposal to Strike off
STEVEN FALCON JOSEPH HARLOW'S MINTOES (1995) LIMITED Director 2011-06-30 CURRENT 1995-01-16 Active - Proposal to Strike off
STEVEN FALCON JOSEPH DMWSL 672 LIMITED Director 2011-05-25 CURRENT 2011-05-18 Active - Proposal to Strike off
STEVEN FALCON JOSEPH TANGERINE CONFECTIONERY GROUP LIMITED Director 2006-01-12 CURRENT 2005-12-21 Active
STEVEN FALCON JOSEPH VALEO CONFECTIONERY LIMITED Director 2006-01-12 CURRENT 1986-06-04 Active
STEVEN FALCON JOSEPH ROCHWOOD LIMITED Director 1992-03-29 CURRENT 1990-03-29 Active - Proposal to Strike off
STEVEN FALCON JOSEPH ROCHGROVE LIMITED Director 1992-03-29 CURRENT 1990-03-29 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
2022-04-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-29DS01Application to strike the company off the register
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM Quality House Vicarage Lane Blackpool FY4 4NQ
2021-05-12AP03Appointment of Ms Katherine Susan Atkinson as company secretary on 2021-04-27
2021-05-12TM02Termination of appointment of Clive Ashley Burnett on 2021-04-27
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ELZA MARLEEN VAN TROYS
2020-12-23AP01DIRECTOR APPOINTED ASHLEY JAMES HICKS
2020-12-22AP01DIRECTOR APPOINTED ANDREW DAVID DRISCOLL
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY FRANCHETERRE
2018-12-31AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-12-28AP03Appointment of Mr Clive Ashley Burnett as company secretary on 2018-12-12
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FALCON JOSEPH
2018-09-12TM02Termination of appointment of Clive Ashley Burnett on 2018-08-20
2018-09-12AP01DIRECTOR APPOINTED MR ANDREW HAWLEY
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2017-11-17AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-08-03PSC07CESSATION OF STEVEN JOSEPH AS A PERSON OF SIGNIFICANT CONTROL
2017-08-03PSC02Notification of Tangerine Confectionery Limited as a person with significant control on 2017-06-07
2017-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/17 FROM 113 Gloucester Avenue London NW1 8LB
2017-06-21AP03Appointment of Clive Ashley Burnett as company secretary on 2017-05-07
2017-06-21TM02Termination of appointment of Jane Margaret Helen Henry on 2017-05-07
2017-06-18SH0115/05/17 STATEMENT OF CAPITAL GBP 13090000.02
2017-06-13RES01ADOPT ARTICLES 20/05/2017
2017-06-13CC04STATEMENT OF COMPANY'S OBJECTS
2017-06-13RES13MEMORANDUM BE ALTERED BY DELETION OF OBJECTS 20/05/2017
2017-06-13RES01ADOPT ARTICLES 20/05/2017
2017-06-13CC04STATEMENT OF COMPANY'S OBJECTS
2017-06-13RES01ADOPT ARTICLES 20/05/2017
2017-05-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-23SH20Statement by Directors
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-23SH19Statement of capital on 2017-05-23 GBP 1
2017-05-23CAP-SSSolvency Statement dated 20/05/17
2017-05-23RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 20/05/2017
2017-05-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-07-30LATEST SOC30/07/16 STATEMENT OF CAPITAL;GBP 13810000
2016-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-06-15AA30/09/15 TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 13810000
2015-07-30AR0130/07/15 FULL LIST
2015-06-24AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-05LATEST SOC05/10/14 STATEMENT OF CAPITAL;GBP 13810000
2014-10-05AR0130/07/14 FULL LIST
2014-06-27AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-19LATEST SOC19/08/13 STATEMENT OF CAPITAL;GBP 13810000
2013-08-19AR0130/07/13 FULL LIST
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FALCON JOSEPH / 19/08/2013
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JANE MARGARET HELEN HENRY / 07/11/2012
2012-08-01AR0130/07/12 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-12AR0130/07/11 FULL LIST
2011-08-07AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-30AR0130/07/10 FULL LIST
2010-07-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-26AR0129/03/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FALCON JOSEPH / 29/03/2010
2010-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2010 FROM C/O SPEECHLY BIRCHAM LLP 6 NEW STREET SQUARE LONDON EC4A 3LX
2010-01-27AA01PREVEXT FROM 31/03/2009 TO 30/09/2009
2009-04-16363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM C/O SPEECHLY BIRCHAM LLP 6 ST ANDREW STREET LONDON EC4A 3LX
2008-05-12363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-05-02288bAPPOINTMENT TERMINATED SECRETARY STEVEN JOSEPH
2007-07-10288aNEW SECRETARY APPOINTED
2007-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/07
2007-07-05363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 83 PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8PJ
2006-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-17288bDIRECTOR RESIGNED
2006-05-09363sRETURN MADE UP TO 29/03/06; CHANGE OF MEMBERS
2005-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-04-19363sRETURN MADE UP TO 29/03/05; NO CHANGE OF MEMBERS
2004-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-04-06363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-04-12363sRETURN MADE UP TO 29/03/03; NO CHANGE OF MEMBERS
2003-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-04-05363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-08-20287REGISTERED OFFICE CHANGED ON 20/08/01 FROM: THE OLD POST HOUSE 18 LONDON END OLD BEACONSFIELD BUCKINGHAMSHIRE HP9 2JH
2001-05-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-04-30363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-10363sRETURN MADE UP TO 29/03/00; NO CHANGE OF MEMBERS
2000-01-17AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-04-12363sRETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS
1999-02-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-05-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-05-12363sRETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS
1998-04-28287REGISTERED OFFICE CHANGED ON 28/04/98 FROM: OLD BANK HOUSE 64 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JN
1998-03-31AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1998-02-05288bDIRECTOR RESIGNED
1997-05-09363sRETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS
1997-03-20AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-12-17288bDIRECTOR RESIGNED
1996-12-10287REGISTERED OFFICE CHANGED ON 10/12/96 FROM: 512 A ROMFORD ROAD FOREST GATE LONDON E7 8AH
1996-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-05-07363sRETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS
1996-01-31AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-12-22288DIRECTOR RESIGNED
1995-05-01288DIRECTOR RESIGNED
1995-05-01288DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-01363(287)REGISTERED OFFICE CHANGED ON 01/05/95
1995-05-01363sRETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PORTFOLIO FOODS 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 PORTFOLIO FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1992-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 1990-07-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND LENDERS (AS DEFINED)AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE
SHARES MORTGAGE 1990-07-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDLENDER (AS DEFINED)AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE
Creditors
Creditors Due After One Year 2011-10-01 £ 12,997,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 PORTFOLIO FOODS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 13,810,000
Cash Bank In Hand 2011-10-01 £ 224,013
Current Assets 2011-10-01 £ 226,691
Debtors 2011-10-01 £ 2,678
Shareholder Funds 2011-10-01 £ 12,770,309

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PORTFOLIO FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTFOLIO FOODS LIMITED
Trademarks
We have not found any records of PORTFOLIO FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTFOLIO FOODS 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 (70100 - Activities of head offices) as PORTFOLIO FOODS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PORTFOLIO FOODS 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 PORTFOLIO FOODS 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 PORTFOLIO FOODS 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.