Background WavePink WaveYellow Wave

PORTCULLIS GATE AND BARRIER LTD. (08392328)

PORTCULLIS GATE AND BARRIER LTD. (08392328) is an active UK company. incorporated on 7 February 2013. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. PORTCULLIS GATE AND BARRIER LTD. has been registered for 13 years. Current directors include CROWSHAW, Alan Richard.

Company Number
08392328
Status
active
Type
ltd
Incorporated
7 February 2013
Age
13 years
Address
Unit 4 Meadow Lane Business Park Meadow Lane, Bolton, BL2 6PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
CROWSHAW, Alan Richard
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTCULLIS GATE AND BARRIER LTD.

PORTCULLIS GATE AND BARRIER LTD. is an active company incorporated on 7 February 2013 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. PORTCULLIS GATE AND BARRIER LTD. was registered 13 years ago.(SIC: 80200)

Status

active

Active since 13 years ago

Company No

08392328

LTD Company

Age

13 Years

Incorporated 7 February 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 December 2023 - 31 July 2024(9 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

LIMEFELL CONTRACTING LTD
From: 7 February 2013To: 11 March 2019
Contact
Address

Unit 4 Meadow Lane Business Park Meadow Lane Breightmet Bolton, BL2 6PT,

Previous Addresses

Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS
From: 22 May 2014To: 11 February 2015
Unit 4 Meadow Lane Business Park Meadow Lane Breightmet Bolton BL2 6PT England
From: 30 October 2013To: 22 May 2014
Vision House the Aplha Centre Armstrong Way Yate Brisotl BS37 5NG United Kingdom
From: 19 June 2013To: 30 October 2013
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 7 February 2013To: 19 June 2013
Timeline

17 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Jun 13
Funding Round
Oct 13
Director Joined
May 14
Director Joined
May 16
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Apr 20
Owner Exit
Apr 20
Director Joined
Aug 23
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Loan Secured
Oct 24
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

CROWSHAW, Alan Richard

Active
Meadow Lane, BoltonBL2 6PT
Born June 1975
Director
Appointed 21 Aug 2024

PREMIER BUSINESS SUPPORT SERVICES LIMITED

Resigned
Newton Lane, ChesterCH3 9NE
Corporate secretary
Appointed 09 Feb 2013
Resigned 01 Jan 2016

CRUICKSHANK, Dean Antony

Resigned
Meadow Lane, BoltonBL2 6PT
Born June 1975
Director
Appointed 01 Jan 2016
Resigned 21 Aug 2024

EARL, Justin Scott

Resigned
Meadow Lane, BoltonBL2 6PT
Born December 1968
Director
Appointed 31 Mar 2019
Resigned 14 Jun 2019

JACKSON, Nigel Keith

Resigned
Meadow Lane, BoltonBL2 6PT
Born August 1955
Director
Appointed 23 Aug 2023
Resigned 21 Aug 2024

JACKSON, Nigel Keith

Resigned
Meadow Lane, BoltonBL2 6PT
Born August 1955
Director
Appointed 09 Feb 2013
Resigned 29 Apr 2020

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 07 Feb 2013
Resigned 19 Jun 2013

YEARDLEY, Melanie Kate

Resigned
Meadow Lane, BoltonBL2 6PT
Born August 1975
Director
Appointed 31 Mar 2019
Resigned 21 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
Coal Pit Lane, ManchesterM46 0RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 21 Aug 2024

Mr Dean Antony Cruickshank

Ceased
Meadow Lane, BoltonBL2 6PT
Born June 1975

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 21 Aug 2024

Mr Nigel Keith Jackson

Ceased
Meadow Lane, BoltonBL2 6PT
Born August 1955

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 29 Apr 2020
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 October 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Resolution
11 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 May 2016
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
4 May 2016
AD02Notification of Single Alternative Inspection Location
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Sail Address Company With New Address
11 February 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Gazette Notice Compulsary
11 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Capital Allotment Shares
29 October 2013
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
29 October 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Incorporation Company
7 February 2013
NEWINCIncorporation