Porthbean Limited TRURO


Founded in 2002, Porthbean, classified under reg no. 04523841 is an active company. Currently registered at Woodbine Farm Business Centre Truro Business Park TR3 6BW, Truro the company has been in the business for 22 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2003-07-11 Porthbean Limited is no longer carrying the name Crackling.

The company has 2 directors, namely Janet C., James C.. Of them, James C. has been with the company the longest, being appointed on 13 August 2018 and Janet C. has been with the company for the least time - from 10 September 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Terence C. who worked with the the company until 20 April 2017.

Porthbean Limited Address / Contact

Office Address Woodbine Farm Business Centre Truro Business Park
Office Address2 Threemilestone
Town Truro
Post code TR3 6BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04523841
Date of Incorporation Mon, 2nd Sep 2002
Industry Artistic creation
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Janet C.

Position: Director

Appointed: 10 September 2019

James C.

Position: Director

Appointed: 13 August 2018

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 September 2002

Resigned: 02 September 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 September 2002

Resigned: 02 September 2002

Terence C.

Position: Director

Appointed: 02 September 2002

Resigned: 20 April 2017

Terence C.

Position: Secretary

Appointed: 02 September 2002

Resigned: 20 April 2017

Winifred C.

Position: Director

Appointed: 02 September 2002

Resigned: 13 August 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As we established, there is Janet C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is James C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Winifred C., who also meets the Companies House conditions to be indexed as a PSC. This PSC .

Janet C.

Notified on 10 March 2020
Nature of control: 25-50% voting rights
25-50% shares

James C.

Notified on 10 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Winifred C.

Notified on 14 March 2018
Ceased on 10 March 2020
Nature of control: right to appoint and remove directors

Winifred C.

Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Terence C.

Notified on 6 April 2016
Ceased on 20 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Crackling July 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth348 160295 020       
Balance Sheet
Cash Bank On Hand  56 668101 70889 287118 617129 246161 645171 814
Current Assets103 91891 49279 292142 112156 189156 457157 706195 933207 292
Debtors43263662440426 9021 8404602 288260
Net Assets Liabilities  374 754418 927542 182558 959711 916955 273937 899
Other Debtors   8917 468  2 288260
Property Plant Equipment  34 35231 66229 72914 78527 60637 26037 347
Total Inventories  22 00040 00040 00036 00028 00032 00035 218
Cash Bank In Hand82 48656 856       
Net Assets Liabilities Including Pension Asset Liability348 160295 020       
Stocks Inventory21 00034 000       
Tangible Fixed Assets42 03237 572       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve138 035117 187       
Shareholder Funds348 160295 020       
Other
Accrued Liabilities     1 6101 0001 0001 000
Accumulated Amortisation Impairment Intangible Assets  2 2002 2002 2002 200   
Accumulated Depreciation Impairment Property Plant Equipment  41 59444 28446 42952 21658 08567 17176 287
Additions Other Than Through Business Combinations Property Plant Equipment    21284318 69018 7409 203
Average Number Employees During Period  1112222
Creditors  88 384106 116154 168105 72898 952104 715207 431
Financial Assets   412 764545 215529 335   
Fixed Assets333 823297 071446 917444 426574 944544 120726 538974 092943 178
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income      155 491222 758-523 360
Increase From Depreciation Charge For Year Property Plant Equipment   2 6902 1455 7875 8699 0869 116
Intangible Assets Gross Cost  2 2002 2002 2002 200   
Net Current Assets Liabilities17 736512-9 09235 9962 02150 72958 75491 218-139
Number Shares Issued Fully Paid  2222222
Other Creditors  84 65898 53190 37791 39992 14394 23299 727
Other Inventories  22 00040 00040 00036 00028 00032 00030 000
Other Payables Accrued Expenses  1 5801 6308 4021 610   
Par Value Share 1 111111
Prepayments  624  1 840460  
Property Plant Equipment Gross Cost  75 94675 94676 15867 00185 691104 431113 634
Provisions For Liabilities Balance Sheet Subtotal  63 07161 49534 78335 89073 376110 0375 140
Taxation Social Security Payable  922 4 4385 4445 8099 483103 934
Total Assets Less Current Liabilities351 559297 583437 825480 422576 965594 849785 2921 065 310943 039
Total Increase Decrease From Revaluations Property Plant Equipment     -10 000   
Trade Creditors Trade Payables  337 396292  2 770
Trade Debtors Trade Receivables   3159 434    
Work In Progress        5 218
Creditors Due Within One Year86 18290 980       
Investments Fixed Assets291 791259 499       
Number Shares Allotted22       
Provisions For Liabilities Charges3 3992 563       
Revaluation Reserve210 123177 831       
Value Shares Allotted22       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
Free Download (11 pages)

Company search