Portfolio Accountants Ltd STRATFORD-UPON-AVON


Founded in 2008, Portfolio Accountants, classified under reg no. 06775982 is an active company. Currently registered at 9 Shottery Brook Office Park CV37 9NR, Stratford-upon-avon the company has been in the business for 16 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Fri, 31st Dec 2021. Since Mon, 26th Oct 2020 Portfolio Accountants Ltd is no longer carrying the name Bonacc.

The firm has 2 directors, namely Adrian H., Timothy B.. Of them, Timothy B. has been with the company the longest, being appointed on 1 June 2020 and Adrian H. has been with the company for the least time - from 3 November 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Susan B. who worked with the the firm until 22 December 2020.

Portfolio Accountants Ltd Address / Contact

Office Address 9 Shottery Brook Office Park
Office Address2 Timothys Bridge Road
Town Stratford-upon-avon
Post code CV37 9NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06775982
Date of Incorporation Thu, 18th Dec 2008
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Adrian H.

Position: Director

Appointed: 03 November 2020

Timothy B.

Position: Director

Appointed: 01 June 2020

Susan B.

Position: Director

Appointed: 06 December 2011

Resigned: 22 December 2020

Susan B.

Position: Secretary

Appointed: 07 July 2011

Resigned: 22 December 2020

Joshua B.

Position: Director

Appointed: 07 July 2011

Resigned: 23 October 2013

Joanne P.

Position: Director

Appointed: 06 March 2009

Resigned: 22 April 2009

Timothy B.

Position: Director

Appointed: 18 December 2008

Resigned: 07 July 2011

People with significant control

The list of PSCs that own or control the company is made up of 6 names. As BizStats researched, there is Shaun P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Tag Accountants Holding Limited that put Stratford-Upon-Avon, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Adrian H., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Shaun P.

Notified on 14 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Tag Accountants Holding Limited

9 Shottery Brook Office Park, Timothys Bridge Road, Stratford-Upon-Avon, CV37 9NR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 14423390
Notified on 14 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adrian H.

Notified on 9 November 2020
Nature of control: 25-50% voting rights
25-50% shares

The Allen Group

3 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09910280
Notified on 26 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Susan B.

Notified on 18 December 2016
Ceased on 22 December 2020
Nature of control: 25-50% shares

Timothy B.

Notified on 18 December 2016
Ceased on 26 November 2020
Nature of control: 25-50% shares

Company previous names

Bonacc October 26, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-06-30
Balance Sheet
Cash Bank On Hand    4 8721 7262 595-7420915 523  
Current Assets 1 2821 6602 8256 8217 72610 3307916 76270 295131 925229 080
Debtors  5705001 9496 0007 7358656 5539 52251 224 
Net Assets Liabilities    7 4206 590325-3 365-1 029201 507202 505203 035
Other Debtors    1 0004 0004 000  906  
Property Plant Equipment    8 2495 7591 6073 0062 6823 1452 977 
Total Inventories         45 25081 500 
Cash Bank In Hand1 3301 2821 0902 3254 872       
Net Assets Liabilities Including Pension Asset Liability-37 568-27 000-15 486-3 9067 420       
Tangible Fixed Assets9 5597 7315 9973 8228 249       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve-38 568-28 000-16 486-4 9066 420       
Other
Accumulated Amortisation Impairment Intangible Assets         2 91737 917 
Accumulated Depreciation Impairment Property Plant Equipment    17 09420 43724 58925 9196 6103 5485 084 
Additions Other Than Through Business Combinations Property Plant Equipment     853 2 7299671 4481 368 
Amounts Owed By Group Undertakings Participating Interests     3 0002 895     
Average Number Employees During Period    3443341010
Bank Borrowings         17 333  
Bank Overdrafts    1 194    35 768  
Corporation Tax Payable    2063291 885     
Creditors    6 0116 35911 3076 6239 963118 224153 129270 087
Fixed Assets        2 682350 228315 060278 590
Future Minimum Lease Payments Under Non-cancellable Operating Leases    40 54527 07115 07137 59737 59712 000  
Increase From Amortisation Charge For Year Intangible Assets         2 91735 000 
Increase From Depreciation Charge For Year Property Plant Equipment     3 3434 1521 3301 2919851 536 
Intangible Assets         347 083312 083 
Intangible Assets Gross Cost         350 000350 000 
Net Current Assets Liabilities-35 739-26 343-12 473-5 7698101 367-977-5 832-3 201-47 929-20 405-28 182
Other Creditors     3173 4823 31130455 003  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         4 047  
Other Disposals Property Plant Equipment         4 047  
Other Taxation Social Security Payable    4 6114 5695 038     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          79912 825
Property Plant Equipment Gross Cost    25 34326 19626 19628 9259 2926 6938 061 
Provisions For Liabilities Balance Sheet Subtotal    1 639536305539510598566287
Taxation Social Security Payable      6 9232 8749 65919 754  
Total Additions Including From Business Combinations Intangible Assets         350 000  
Total Assets Less Current Liabilities-26 180-18 612-6 476-1 9479 0597 126630-2 826-519302 299294 655250 408
Trade Creditors Trade Payables     1 144902438 7 699  
Trade Debtors Trade Receivables    9492 0008408656 5538 616  
Capital Employed-37 568-27 000-15 486-3 9067 420       
Creditors Due After One Year11 3888 3887 8161 200        
Creditors Due Within One Year37 06927 62514 1338 5946 011       
Number Shares Allotted 1 0001 0001 0001 000       
Par Value Share 1111       
Provisions For Liabilities Charges  1 1947591 639       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 4982331 0888 938       
Tangible Fixed Assets Cost Or Valuation14 58615 08415 31716 40525 343       
Tangible Fixed Assets Depreciation5 0277 3539 32012 58317 094       
Tangible Fixed Assets Depreciation Charged In Period 2 3261 9673 2634 511       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from Sat, 31st Dec 2022 to Fri, 30th Jun 2023
filed on: 27th, September 2023
Free Download (1 page)

Company search