Company NameCLDN Ports Killingholme Limited
Company StatusActive
Company Number00278815
CategoryPrivate Limited Company
Incorporation Date16 August 1933(90 years, 9 months ago)
Previous Names5

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Joost Marc Edmond Rubens
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBelgian
StatusCurrent
Appointed23 August 2006(73 years after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Gary John Walker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(86 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameBenjamin David Dove-Seymour
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(86 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Paul Jan Van Malderen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBelgian
StatusCurrent
Appointed01 January 2020(86 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Florent Sebastian Maes
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBelgian
StatusCurrent
Appointed01 January 2020(86 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Simon Mark Hammond
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(86 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameNigel Parris Biggs
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(58 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressBerrylands Farm Pookbourne Lane
Sayers Common
Hassocks
West Sussex
BN6 9HD
Director NamePeter Charles Henry Cook
Date of BirthJune 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed04 May 1992(58 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 1993)
RoleChartered Accountant
Correspondence AddressMarpool Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ER
Secretary NameRichard Douglas Sammons
NationalityBritish
StatusResigned
Appointed04 May 1992(58 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address54 Cedar Road
Bromley
Kent
BR1 3BZ
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(60 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(61 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 1996)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ
Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(61 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2004)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameDr Maurice Christopher Scott Dixson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(66 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pound House
Middle Common
Kington Langley
Wiltshire
SN15 5NW
Director NameEdwin Freeman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(66 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 August 2006)
RoleManaging Director
Correspondence AddressWhite Cottage Rasen Road
Tealby
Market Rasen
Lincolnshire
LN8 3XH
Director NameMichael John Allwood
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(66 years, 5 months after company formation)
Appointment Duration5 months (resigned 05 June 2000)
RoleCompany Director
Correspondence AddressChurchfield House
Newbridge Lane, Covenham St. Mary
Louth
Lincolnshire
LN11 0PQ
Secretary NameMark Adrian Holloway
NationalityBritish
StatusResigned
Appointed01 January 2000(66 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 October 2002)
RoleCompany Director
Correspondence Address79 Cassiobury Drive
Watford
Hertfordshire
WD1 3AG
Director NameMr Wilfred Mark Johnston
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(68 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalebrook House
Baslow Road
Chesterfield
Derbyshire
S42 7DD
Secretary NameRichard John Catt
NationalityBritish
StatusResigned
Appointed18 October 2002(69 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameTimothy John Mackenzie Chadwick
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(70 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 August 2006)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Clifton House
Hollywood Road
London
SW10 9XA
Secretary NameNiall Joseph Nolan
NationalityIrish
StatusResigned
Appointed30 September 2003(70 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Savona Close
Wimbledon
London
SW19 4HT
Secretary NameNeil Parsons
NationalityBritish
StatusResigned
Appointed31 March 2004(70 years, 8 months after company formation)
Appointment Duration1 month (resigned 04 May 2004)
RoleCompany Director
Correspondence AddressHope Cottage
13 Cooper Lane Laceby
Grimsby
DN37 7AY
Director NameMr Adrian Spencer Keane
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(70 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDale Acre Barn
Main Street
Lockington
Derby
DE74 2RH
Secretary NameMr Adrian Spencer Keane
NationalityBritish
StatusResigned
Appointed04 May 2004(70 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDale Acre Barn
Main Street
Lockington
Derby
DE74 2RH
Director NameMr Christian Leon Cigrang
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed23 August 2006(73 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 2007)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressArthur Goemaerelei 24
Antwerpen
2018
Belgium
Secretary NameFrank Luc Renaat Van Bellingen
NationalityBelgian
StatusResigned
Appointed23 August 2006(73 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSt Amandsstraat 95
Strombeek-Bever
B-1853
Belgium
Secretary NamePatricia Ann Grout
NationalityBritish
StatusResigned
Appointed30 November 2007(74 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 July 2011)
RoleCompany Director
Correspondence AddressClough Lane
North Killingholme
North Lincolnshire
DN40 3LX
Director NameFriedrich Dominikus Mehrtens
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2009(76 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressThe Quadrangle 180 Wardour Street
London
W1F 8FY
Director NameMr Freddy Achiel Bracke
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed18 June 2010(76 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 2013)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressClough Lane
North Killingholme
North Lincolnshire
DN40 3LX
Director NameMr Michael David Lewis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(77 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Michel Rene Jadot
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed27 May 2013(79 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Franciscus Johannes Antonius Las
Date of BirthMay 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed27 May 2013(79 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameDirk Jozef Dymphna Hooybergs
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed28 September 2018(85 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 October 2019)
RoleEconomist
Country of ResidenceBelgium
Correspondence Address3-7 Rue Schiller
L-2519 Luxembourg
Luxembourg
Director NameMaritime Advisory Services Ltd (Corporation)
StatusResigned
Appointed30 November 2007(74 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2009)
Correspondence AddressThe Quadrangle
180 Wardour Street
London
W1F 8FY
Director NameExrealm Limited (Corporation)
StatusResigned
Appointed31 March 2009(75 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 June 2010)
Correspondence AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY

Contact

Websitecroports.com

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

20.9k at £1Simon Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,050,357
Gross Profit£17,324,852
Net Worth£45,901,603
Cash£7,567,707
Current Liabilities£33,691,500

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Charges

10 October 2018Delivered on: 30 October 2018
Persons entitled: Kbc Bank Nv, London Branch

Classification: A registered charge
Particulars: The freehold land at land on the north side of haven road, north killingholme registered with title absolute under title number HS390183.
Outstanding
3 August 2017Delivered on: 4 August 2017
Persons entitled: Kbc Bank Nv, London Branch

Classification: A registered charge
Particulars: The freehold land at haven road, north killingholme registered with title absolute under title number HS189407.. The leasehold land demised by an underlease dated 20TH february 1997 made between associated british ports (1) and simon storage group limited (2) of land lying to the north of haven road, north killingholme (the boundary being where it abuts the river humber at the high water mark of medium tides) which is registered with good leasehold title under title number HS278860.. For more details of the other land charged, please refer to the instrument.
Outstanding
1 September 2011Delivered on: 6 September 2011
Persons entitled: Fortis Bank

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any charging company to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 September 2007Delivered on: 9 October 2007
Persons entitled: Fortis International Finance (Dublin)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 January 2005Delivered on: 4 February 2005
Satisfied on: 18 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the north west side of haven road killingholme t/no HS302181. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
10 March 2004Delivered on: 19 March 2004
Satisfied on: 18 October 2007
Persons entitled: Lloyds Tsb Bank PLC: Capital Markets (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the principal borrower and each chargor and/or any other member of the group to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 April 1997Delivered on: 25 April 1997
Satisfied on: 18 October 2007
Persons entitled: Lloyds Bank PLC(As Agent and Trustee for the Beneficiaries)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 April 1997Delivered on: 25 April 1997
Satisfied on: 18 October 2007
Persons entitled: Simon Engineering PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Floating charge all the charging company's undertaking property assets and revenues both present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 October 2020Director's details changed for Mr Florent Sebastian Maes on 1 January 2020 (2 pages)
17 August 2020Full accounts made up to 31 December 2019 (27 pages)
7 April 2020Confirmation statement made on 7 April 2020 with updates (3 pages)
21 February 2020Director's details changed for Mr Florent Sebastian Maes on 21 February 2020 (2 pages)
18 February 2020Director's details changed for Paul Jan Florentine Van Malderen on 21 January 2020 (2 pages)
22 January 2020Appointment of Paul Jan Florentine Van Malderen as a director on 1 January 2020 (2 pages)
22 January 2020Appointment of Mr Florent Sebastian Maes as a director on 1 January 2020 (2 pages)
7 January 2020Confirmation statement made on 7 January 2020 with updates (3 pages)
2 January 2020Appointment of Mr Simon Mark Hammond as a director on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of Franciscus Johannes Antonius Las as a director on 31 December 2019 (1 page)
23 October 2019Appointment of Benjamin David Dove-Seymour as a director on 21 October 2019 (2 pages)
23 October 2019Termination of appointment of Dirk Jozef Dymphna Hooybergs as a director on 21 October 2019 (1 page)
23 October 2019Appointment of Mr Gary John Walker as a director on 21 October 2019 (2 pages)
26 June 2019Full accounts made up to 31 December 2018 (23 pages)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
30 October 2018Registration of charge 002788150008, created on 10 October 2018 (5 pages)
1 October 2018Appointment of Dirk Jozef Dymphna Hooybergs as a director on 28 September 2018 (2 pages)
13 June 2018Full accounts made up to 31 December 2017 (23 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
16 April 2018Director's details changed for Mr Joost Marc Edmond Rubens on 16 April 2018 (2 pages)
13 April 2018Withdrawal of a person with significant control statement on 13 April 2018 (2 pages)
13 April 2018Notification of Simon Group Limited as a person with significant control on 4 May 2017 (2 pages)
18 October 2017Termination of appointment of Michel Rene Jadot as a director on 1 August 2017 (1 page)
18 October 2017Termination of appointment of Michel Rene Jadot as a director on 1 August 2017 (1 page)
4 August 2017Registration of charge 002788150007, created on 3 August 2017 (83 pages)
4 August 2017Registration of charge 002788150007, created on 3 August 2017 (83 pages)
2 August 2017Satisfaction of charge 5 in full (1 page)
2 August 2017Satisfaction of charge 5 in full (1 page)
2 August 2017Satisfaction of charge 6 in full (1 page)
2 August 2017Satisfaction of charge 6 in full (1 page)
17 June 2017Full accounts made up to 31 December 2016 (22 pages)
17 June 2017Full accounts made up to 31 December 2016 (22 pages)
16 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
31 May 2017Termination of appointment of Michael David Lewis as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Michael David Lewis as a director on 31 May 2017 (1 page)
1 July 2016Full accounts made up to 31 December 2015 (20 pages)
1 July 2016Full accounts made up to 31 December 2015 (20 pages)
8 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 20,947
(4 pages)
8 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 20,947
(4 pages)
12 June 2015Full accounts made up to 31 December 2014 (19 pages)
12 June 2015Full accounts made up to 31 December 2014 (19 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 20,947
(4 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 20,947
(4 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 20,947
(4 pages)
16 September 2014Director's details changed for Mr Michel Rene Jadot on 12 September 2014 (2 pages)
16 September 2014Director's details changed for Mr Michel Rene Jadot on 12 September 2014 (2 pages)
25 June 2014Full accounts made up to 31 December 2013 (21 pages)
25 June 2014Full accounts made up to 31 December 2013 (21 pages)
23 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 20,947
(5 pages)
23 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 20,947
(5 pages)
23 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 20,947
(5 pages)
10 April 2014Registered office address changed from Clough Lane North Killingholme North Lincolnshire DN40 3LX on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Clough Lane North Killingholme North Lincolnshire DN40 3LX on 10 April 2014 (1 page)
13 September 2013Appointment of Mr Michel Rene Jadot as a director (2 pages)
13 September 2013Appointment of Mr Michel Rene Jadot as a director (2 pages)
12 September 2013Appointment of Mr Franciscus Johannes Antonius Las as a director (2 pages)
12 September 2013Appointment of Mr Franciscus Johannes Antonius Las as a director (2 pages)
11 September 2013Termination of appointment of Freddy Bracke as a director (1 page)
11 September 2013Termination of appointment of Gary Walker as a director (1 page)
11 September 2013Termination of appointment of Gary Walker as a director (1 page)
11 September 2013Termination of appointment of Freddy Bracke as a director (1 page)
19 June 2013Full accounts made up to 31 December 2012 (22 pages)
19 June 2013Full accounts made up to 31 December 2012 (22 pages)
16 May 2013Director's details changed for Mr Joost Marc Edmond Rubens on 18 March 2013 (2 pages)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
16 May 2013Director's details changed for Mr Joost Marc Edmond Rubens on 18 March 2013 (2 pages)
16 May 2013Director's details changed for Mr Gary John Walker on 18 March 2013 (2 pages)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
16 May 2013Director's details changed for Mr Freddy Achiel Bracke on 18 March 2013 (2 pages)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
16 May 2013Director's details changed for Mr Gary John Walker on 18 March 2013 (2 pages)
16 May 2013Director's details changed for Mr Freddy Achiel Bracke on 18 March 2013 (2 pages)
2 July 2012Full accounts made up to 31 December 2011 (22 pages)
2 July 2012Full accounts made up to 31 December 2011 (22 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
16 February 2012Termination of appointment of Friedrich Mehrtens as a director (2 pages)
16 February 2012Termination of appointment of Friedrich Mehrtens as a director (2 pages)
1 December 2011Company name changed humber sea terminal LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2011Company name changed humber sea terminal LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 6 (12 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 6 (12 pages)
30 August 2011Appointment of Mr Michael David Lewis as a director (2 pages)
30 August 2011Appointment of Mr Michael David Lewis as a director (2 pages)
18 July 2011Termination of appointment of Patricia Grout as a secretary (2 pages)
18 July 2011Termination of appointment of Patricia Grout as a secretary (2 pages)
3 June 2011Annual return made up to 4 May 2011 (16 pages)
3 June 2011Annual return made up to 4 May 2011 (16 pages)
3 June 2011Annual return made up to 4 May 2011 (16 pages)
29 March 2011Full accounts made up to 31 December 2010 (23 pages)
29 March 2011Full accounts made up to 31 December 2010 (23 pages)
20 January 2011Secretary's details changed for Patricia Ann Grout on 10 January 2011 (3 pages)
20 January 2011Secretary's details changed for Patricia Ann Grout on 10 January 2011 (3 pages)
7 July 2010Termination of appointment of Exrealm Limited as a director (2 pages)
7 July 2010Termination of appointment of Exrealm Limited as a director (2 pages)
7 July 2010Appointment of Freddy Achiel Bracke as a director (3 pages)
7 July 2010Appointment of Freddy Achiel Bracke as a director (3 pages)
24 June 2010Full accounts made up to 31 December 2009 (24 pages)
24 June 2010Full accounts made up to 31 December 2009 (24 pages)
7 June 2010Director's details changed for Friedrich Dominikus Mehrtens on 1 June 2010 (3 pages)
7 June 2010Director's details changed for Friedrich Dominikus Mehrtens on 1 June 2010 (3 pages)
7 June 2010Director's details changed for Friedrich Dominikus Mehrtens on 1 June 2010 (3 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
15 December 2009Appointment of Friedrich Dominikus Mehrtens as a director (3 pages)
15 December 2009Appointment of Friedrich Dominikus Mehrtens as a director (3 pages)
30 November 2009Termination of appointment of Freddy Bracke as a director (1 page)
30 November 2009Termination of appointment of Freddy Bracke as a director (1 page)
20 November 2009Director's details changed for Mr Gary John Walker on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Mr Joost Marc Edmond Rubens on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Mr Joost Marc Edmond Rubens on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Freddy Achiel Bracke on 1 October 2009 (4 pages)
20 November 2009Director's details changed for Mr Gary John Walker on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Mr Gary John Walker on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Freddy Achiel Bracke on 1 October 2009 (4 pages)
20 November 2009Director's details changed for Mr Joost Marc Edmond Rubens on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Freddy Achiel Bracke on 1 October 2009 (4 pages)
6 August 2009Director's change of particulars / joost rubens / 27/07/2009 (1 page)
6 August 2009Director's change of particulars / joost rubens / 27/07/2009 (1 page)
7 June 2009Full accounts made up to 31 December 2008 (22 pages)
7 June 2009Full accounts made up to 31 December 2008 (22 pages)
15 May 2009Return made up to 04/05/09; full list of members (6 pages)
15 May 2009Return made up to 04/05/09; full list of members (6 pages)
11 May 2009Secretary's change of particulars / patricia grout / 30/04/2009 (1 page)
11 May 2009Secretary's change of particulars / patricia grout / 30/04/2009 (1 page)
7 May 2009Appointment terminated director maritime advisory services LTD (1 page)
7 May 2009Appointment terminated director maritime advisory services LTD (1 page)
7 May 2009Director appointed exrealm LIMITED (3 pages)
7 May 2009Director appointed exrealm LIMITED (3 pages)
2 December 2008Director's change of particulars / gary walker / 26/11/2008 (1 page)
2 December 2008Director's change of particulars / gary walker / 26/11/2008 (1 page)
29 September 2008Full accounts made up to 31 December 2007 (21 pages)
29 September 2008Full accounts made up to 31 December 2007 (21 pages)
22 September 2008Director's change of particulars / joost rubens / 01/09/2008 (1 page)
22 September 2008Director's change of particulars / joost rubens / 01/09/2008 (1 page)
13 August 2008Particulars of contract relating to shares (2 pages)
13 August 2008Resolutions
  • RES13 ‐ Shares issued 18/06/2008
(1 page)
13 August 2008Nc inc already adjusted 18/06/08 (1 page)
13 August 2008Ad 18/06/08\gbp si 2947@1=2947\gbp ic 18000/20947\ (2 pages)
13 August 2008Particulars of contract relating to shares (2 pages)
13 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2008Nc inc already adjusted 18/06/08 (1 page)
13 August 2008Resolutions
  • RES13 ‐ Shares issued 18/06/2008
(1 page)
13 August 2008Ad 18/06/08\gbp si 2947@1=2947\gbp ic 18000/20947\ (2 pages)
21 May 2008Return made up to 04/05/08; no change of members (8 pages)
21 May 2008Return made up to 04/05/08; no change of members (8 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007Secretary resigned;director resigned (1 page)
18 December 2007New director appointed (3 pages)
18 December 2007Secretary resigned;director resigned (1 page)
18 December 2007New director appointed (3 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
18 October 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Particulars of mortgage/charge (9 pages)
9 October 2007Particulars of mortgage/charge (9 pages)
8 August 2007Full accounts made up to 31 December 2006 (24 pages)
8 August 2007Full accounts made up to 31 December 2006 (24 pages)
18 June 2007Return made up to 04/05/07; no change of members (8 pages)
18 June 2007Return made up to 04/05/07; no change of members (8 pages)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006New director appointed (3 pages)
6 October 2006New director appointed (3 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006New director appointed (3 pages)
6 October 2006New director appointed (3 pages)
6 October 2006New secretary appointed;new director appointed (3 pages)
6 October 2006New director appointed (3 pages)
6 October 2006New director appointed (3 pages)
6 October 2006New director appointed (3 pages)
6 October 2006New director appointed (3 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed;new director appointed (3 pages)
21 September 2006Director resigned (2 pages)
21 September 2006Director resigned (2 pages)
21 September 2006Auditor's resignation (2 pages)
21 September 2006Director resigned (2 pages)
21 September 2006Auditor's resignation (2 pages)
21 September 2006Director resigned (2 pages)
21 September 2006Director resigned (2 pages)
21 September 2006Director resigned (2 pages)
19 September 2006Full accounts made up to 31 December 2005 (22 pages)
19 September 2006Full accounts made up to 31 December 2005 (22 pages)
30 June 2006Return made up to 04/05/06; full list of members (7 pages)
30 June 2006Return made up to 04/05/06; full list of members (7 pages)
6 October 2005Full accounts made up to 31 December 2004 (16 pages)
6 October 2005Full accounts made up to 31 December 2004 (16 pages)
20 May 2005Return made up to 04/05/05; full list of members (7 pages)
20 May 2005Return made up to 04/05/05; full list of members (7 pages)
4 February 2005Particulars of mortgage/charge (11 pages)
4 February 2005Particulars of mortgage/charge (11 pages)
22 September 2004Full accounts made up to 31 December 2003 (16 pages)
22 September 2004Full accounts made up to 31 December 2003 (16 pages)
10 June 2004Return made up to 04/05/04; full list of members (7 pages)
10 June 2004Return made up to 04/05/04; full list of members (7 pages)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: po box 492 1ST floor priory house 60 station road redhill surrey RH1 1XR (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: po box 492 1ST floor priory house 60 station road redhill surrey RH1 1XR (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
19 March 2004Particulars of mortgage/charge (11 pages)
19 March 2004Particulars of mortgage/charge (11 pages)
7 January 20043ECTION 394 (1 page)
7 January 20043ECTION 394 (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
22 October 2003Full accounts made up to 31 December 2002 (16 pages)
22 October 2003Full accounts made up to 31 December 2002 (16 pages)
10 October 2003Director resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003New director appointed (3 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003New secretary appointed (1 page)
10 October 2003New secretary appointed (1 page)
10 October 2003New director appointed (3 pages)
10 October 2003Director resigned (1 page)
12 May 2003Return made up to 04/05/03; full list of members (6 pages)
12 May 2003Return made up to 04/05/03; full list of members (6 pages)
19 February 2003Registered office changed on 19/02/03 from: simon house 2 eaton gate london SW1W 9BJ (1 page)
19 February 2003Registered office changed on 19/02/03 from: simon house 2 eaton gate london SW1W 9BJ (1 page)
2 November 2002New secretary appointed (2 pages)
2 November 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
7 June 2002Full accounts made up to 31 December 2001 (16 pages)
7 June 2002Full accounts made up to 31 December 2001 (16 pages)
16 May 2002Return made up to 04/05/02; full list of members (7 pages)
16 May 2002Return made up to 04/05/02; full list of members (7 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
28 September 2001Full accounts made up to 31 December 2000 (17 pages)
28 September 2001Full accounts made up to 31 December 2000 (17 pages)
6 September 2001New director appointed (3 pages)
6 September 2001New director appointed (3 pages)
21 May 2001Return made up to 04/05/01; full list of members (6 pages)
21 May 2001Return made up to 04/05/01; full list of members (6 pages)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 November 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 November 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
2 June 2000Return made up to 04/05/00; full list of members (7 pages)
2 June 2000Return made up to 04/05/00; full list of members (7 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000New director appointed (3 pages)
19 January 2000New director appointed (3 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000Registered office changed on 19/01/00 from: priory house 60 station road redhill surrey RH1 1PH (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Registered office changed on 19/01/00 from: priory house 60 station road redhill surrey RH1 1PH (1 page)
19 January 2000Director resigned (1 page)
10 January 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 January 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
23 December 1999Company name changed simon storage group LIMITED\certificate issued on 23/12/99 (2 pages)
23 December 1999Company name changed simon storage group LIMITED\certificate issued on 23/12/99 (2 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 July 1999Full accounts made up to 31 December 1998 (18 pages)
26 July 1999Full accounts made up to 31 December 1998 (18 pages)
27 May 1999Return made up to 04/05/99; no change of members (13 pages)
27 May 1999Return made up to 04/05/99; no change of members (13 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 August 1998Full accounts made up to 31 December 1997 (16 pages)
10 August 1998Full accounts made up to 31 December 1997 (16 pages)
15 May 1998Return made up to 04/05/98; full list of members (9 pages)
15 May 1998Return made up to 04/05/98; full list of members (9 pages)
14 August 1997Full accounts made up to 31 December 1996 (17 pages)
14 August 1997Full accounts made up to 31 December 1996 (17 pages)
13 May 1997Return made up to 04/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 1997Return made up to 04/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 1997Director's particulars changed (1 page)
4 May 1997Director's particulars changed (1 page)
25 April 1997Particulars of mortgage/charge (7 pages)
25 April 1997Particulars of mortgage/charge (27 pages)
25 April 1997Particulars of mortgage/charge (27 pages)
25 April 1997Particulars of mortgage/charge (7 pages)
13 March 1997Director's particulars changed (1 page)
13 March 1997Director's particulars changed (1 page)
17 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 February 1997Auditor's resignation (1 page)
17 February 1997Auditor's resignation (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
6 July 1996Full accounts made up to 31 December 1995 (14 pages)
6 July 1996Full accounts made up to 31 December 1995 (14 pages)
17 June 1996Director's particulars changed (1 page)
17 June 1996Director's particulars changed (1 page)
31 May 1996Return made up to 04/05/96; no change of members (16 pages)
31 May 1996Return made up to 04/05/96; no change of members (16 pages)
21 July 1995Full accounts made up to 31 December 1994 (16 pages)
21 July 1995Full accounts made up to 31 December 1994 (16 pages)
5 July 1995Director's particulars changed (4 pages)
5 July 1995Director's particulars changed (4 pages)
30 May 1995Return made up to 04/05/95; full list of members (30 pages)
30 May 1995Return made up to 04/05/95; full list of members (30 pages)
3 October 1994Memorandum and Articles of Association (14 pages)
3 October 1994Memorandum and Articles of Association (14 pages)
17 October 1989Full accounts made up to 31 December 1988 (11 pages)
17 October 1989Full accounts made up to 31 December 1988 (11 pages)
13 February 1984Company name changed\certificate issued on 13/02/84 (2 pages)
13 February 1984Company name changed\certificate issued on 13/02/84 (2 pages)
24 September 1983Accounts made up to 31 December 1982 (9 pages)
24 September 1983Accounts made up to 31 December 1982 (9 pages)
23 July 1982Accounts made up to 31 December 1981 (9 pages)
23 July 1982Accounts made up to 31 December 1981 (9 pages)
7 January 1982Accounts made up to 31 December 1980 (20 pages)
7 January 1982Accounts made up to 31 December 1980 (20 pages)
18 July 1977Company name changed\certificate issued on 18/07/77 (2 pages)
18 July 1977Company name changed\certificate issued on 18/07/77 (2 pages)
16 August 1933Certificate of incorporation (1 page)
16 August 1933Certificate of incorporation (1 page)
16 August 1933Incorporation (14 pages)
16 August 1933Incorporation (14 pages)