Background WavePink WaveYellow Wave

H2 PORTES 2 LIMITED (10901802)

H2 PORTES 2 LIMITED (10901802) is an active UK company. incorporated on 7 August 2017. with registered office in Doncaster. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). H2 PORTES 2 LIMITED has been registered for 8 years. Current directors include GILBERT, Simon George, MCCRACKEN, Brian Martin, MCCRACKEN, Kieran Gerard and 2 others.

Company Number
10901802
Status
active
Type
ltd
Incorporated
7 August 2017
Age
8 years
Address
Ba Components Sandall Stones Road, Doncaster, DN3 1QR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
GILBERT, Simon George, MCCRACKEN, Brian Martin, MCCRACKEN, Kieran Gerard, RUSH, Peter, TURLEY, Cathal Arthur Matthew
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H2 PORTES 2 LIMITED

H2 PORTES 2 LIMITED is an active company incorporated on 7 August 2017 with the registered office located in Doncaster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). H2 PORTES 2 LIMITED was registered 8 years ago.(SIC: 31090)

Status

active

Active since 8 years ago

Company No

10901802

LTD Company

Age

8 Years

Incorporated 7 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Ba Components Sandall Stones Road Kirk Sandall Industrial Estate Doncaster, DN3 1QR,

Previous Addresses

100 Wigmore Street London W1U 3RN United Kingdom
From: 7 August 2017To: 17 October 2017
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Jun 18
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Oct 20
Director Left
Sept 21
Loan Secured
Jan 24
Loan Secured
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GILBERT, Simon George

Active
Sandall Stones Road, DoncasterDN3 1QR
Born March 1970
Director
Appointed 07 Aug 2017

MCCRACKEN, Brian Martin

Active
Sandall Stones Road, DoncasterDN3 1QR
Born April 1967
Director
Appointed 23 Aug 2017

MCCRACKEN, Kieran Gerard

Active
Sandall Stones Road, DoncasterDN3 1QR
Born April 1967
Director
Appointed 23 Aug 2017

RUSH, Peter

Active
Sandall Stones Road, DoncasterDN3 1QR
Born August 1962
Director
Appointed 25 Sept 2020

TURLEY, Cathal Arthur Matthew

Active
Sandall Stones Road, DoncasterDN3 1QR
Born March 1984
Director
Appointed 07 Aug 2017

CAULFIELD, David Martin

Resigned
Sandall Stones Road, DoncasterDN3 1QR
Born July 1956
Director
Appointed 23 Aug 2017
Resigned 29 Jan 2019

CORLETT, Nicholas David

Resigned
Sandall Stones Road, DoncasterDN3 1QR
Born February 1965
Director
Appointed 30 May 2018
Resigned 31 Jan 2020

HARRIS, James Andrew

Resigned
Sandall Stones Road, DoncasterDN3 1QR
Born January 1971
Director
Appointed 30 Oct 2019
Resigned 11 May 2021

Persons with significant control

1

Wigmore Street, LondonW1U 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2017
Fundings
Financials
Latest Activities

Filing History

29

Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Incorporation Company
7 August 2017
NEWINCIncorporation