Portreath Association Limited(the) REDRUTH


Founded in 1963, Portreath Association (the), classified under reg no. 00751222 is an active company. Currently registered at Cardrew House TR15 1SP, Redruth the company has been in the business for 61 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

Currently there are 5 directors in the the firm, namely Stephen D., Caroline T. and Colin M. and others. In addition one secretary - Simon R. - is with the company. As of 29 April 2024, there were 16 ex directors - Joseph K., Michael W. and others listed below. There were no ex secretaries.

Portreath Association Limited(the) Address / Contact

Office Address Cardrew House
Office Address2 Cardrew Industrial Estate
Town Redruth
Post code TR15 1SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00751222
Date of Incorporation Fri, 22nd Feb 1963
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 31st October
Company age 61 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Simon R.

Position: Secretary

Appointed: 16 January 2020

Stephen D.

Position: Director

Appointed: 29 January 2018

Caroline T.

Position: Director

Appointed: 16 June 2015

Colin M.

Position: Director

Appointed: 10 March 2014

Colin H.

Position: Director

Appointed: 12 December 2011

Patrick K.

Position: Director

Appointed: 08 December 2008

Mark S.

Position: Secretary

Resigned: 16 January 2020

Joseph K.

Position: Director

Appointed: 09 September 2013

Resigned: 16 June 2015

Michael W.

Position: Director

Appointed: 11 June 2012

Resigned: 12 January 2018

Joseph K.

Position: Director

Appointed: 13 September 2010

Resigned: 23 April 2012

Byron M.

Position: Director

Appointed: 15 February 2010

Resigned: 13 September 2010

Geoffrey H.

Position: Director

Appointed: 15 February 2010

Resigned: 10 March 2014

Christopher W.

Position: Director

Appointed: 11 February 2008

Resigned: 14 December 2009

Robert H.

Position: Director

Appointed: 12 February 2006

Resigned: 01 June 2013

Patrick K.

Position: Director

Appointed: 12 February 2006

Resigned: 11 February 2008

Kenneth B.

Position: Director

Appointed: 12 February 1996

Resigned: 12 February 2006

Charles B.

Position: Director

Appointed: 13 March 1995

Resigned: 11 April 1995

Peter C.

Position: Director

Appointed: 08 June 1992

Resigned: 14 December 2009

Philip M.

Position: Director

Appointed: 08 June 1992

Resigned: 13 March 1995

Constance T.

Position: Director

Appointed: 02 January 1992

Resigned: 12 February 2006

Nigel M.

Position: Director

Appointed: 02 January 1992

Resigned: 12 December 2011

Jeremy B.

Position: Director

Appointed: 02 January 1992

Resigned: 19 May 1992

Glyn R.

Position: Director

Appointed: 02 January 1992

Resigned: 08 December 2008

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Patrick K. The abovementioned PSC has significiant influence or control over the company,.

Patrick K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand64 17689 78663 712106 156156 84388 498
Current Assets72 815102 07964 803124 396165 647102 445
Debtors8 63912 2931 09116 3388 80413 947
Net Assets Liabilities1 591-406-566-1 14653 10347 029
Other Debtors8 63312 28783815 9716 9646 516
Property Plant Equipment6 6374 1764 0163 24252 55946 760
Total Inventories   1 902  
Other
Accumulated Depreciation Impairment Property Plant Equipment58 73761 19861 87362 64712 28618 085
Average Number Employees During Period 88899
Balances Amounts Owed To Related Parties 82316109 221131 699 
Bank Borrowings Overdrafts     55 000
Corporation Tax Recoverable66253   
Creditors76 601105 86168 585128 184155 10355 000
Fixed Assets    52 559303 196
Increase From Depreciation Charge For Year Property Plant Equipment 2 4616757741 5985 799
Investment Property     256 436
Investment Property Fair Value Model     256 436
Net Current Assets Liabilities-3 786-3 782-3 782-3 78810 544-192 267
Number Shares Issued Fully Paid 9191919191
Other Creditors69 08896 99955 380113 827143 807229 281
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    51 959 
Other Disposals Property Plant Equipment    51 959 
Other Taxation Social Security Payable7 0258 86212 59413 72210 16215 431
Payments To Related Parties 82 5289 933109 80672 478 
Property Plant Equipment Gross Cost65 37465 37465 88965 88964 845 
Provisions For Liabilities Balance Sheet Subtotal1 26080080060010 0008 900
Total Additions Including From Business Combinations Property Plant Equipment  515 50 915 
Total Assets Less Current Liabilities2 851394234-54663 103110 929
Trade Creditors Trade Payables488 6116351 134 
Trade Debtors Trade Receivables   3671 8407 431

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 31st, March 2023
Free Download (11 pages)

Company search