Company NameExxtor Shipping Services Limited
DirectorsLucinda Mary Johnson and Munroop Atwal
Company StatusActive
Company Number00516824
CategoryPrivate Limited Company
Incorporation Date6 March 1953(71 years, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Lucinda Mary Johnson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(65 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMunroop Atwal
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(69 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameABP Secretariat Services Limited (Corporation)
StatusCurrent
Appointed16 July 2015(62 years, 4 months after company formation)
Appointment Duration8 years, 9 months
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameAlan Graham Sinclair
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(38 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 June 1997)
RoleCo Director
Correspondence AddressHillstone House Beck Hill
Tealby
Market Rasen
Lincolnshire
LN8 3XS
Director NamePaul Insley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(38 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 December 1995)
RoleCo Director
Correspondence AddressCompton Cottage Marlow Road
Pinkneys Green
Maidenhead
Berkshire
SL6 6NR
Director NameSven Christer Salen
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed11 May 1991(38 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 1994)
RoleCompany Director
Correspondence AddressArtillerigatan 46
Stockholm
Sweden
S-114 45
Director NameMichael Reginald Edwards
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(38 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 1994)
RoleCo Director
Correspondence AddressFourways House
Mill Common
Blaxhall
Suffolk
IP12 2ED
Secretary NameGraham Arthur Cook
NationalityBritish
StatusResigned
Appointed11 May 1991(38 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address2 Orchard Close
Barrow Upon Humber
North Lincolnshire
DN19 7DT
Director NameRobert Craig Alexander
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(39 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 1994)
RoleCompany Director
Correspondence AddressWoodlands
Plaisance Road
St Pierre Du Bois
Guernsey
Channel Islands
Director NameMichael Leslie Page
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(39 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 1995)
RoleCompany Director
Correspondence Address5b Bouillon Steps
St. Peter Port
Guernsey
Channel Islands
GY1 1HT
Director NameMr David Foster Robinson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(40 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 1995)
RoleChartered Accountant
Correspondence AddressLuards
Langford
Maldon
Essex
CM9 6QB
Director NameTrevor John Hayward
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(40 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2001)
RoleManaging Director
Correspondence AddressMelford
Burgh Road
Orby
Lincolnshire
PE24 5HP
Director NameGraham Arthur Cook
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(40 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2003)
RoleAccountant
Correspondence Address2 Orchard Close
Barrow Upon Humber
North Lincolnshire
DN19 7DT
Director NameMr Michael Reginald Edwards
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(42 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshgrove House Panton Road
East Barkwith
Lincoln
Lincolnshire
LN8 5LG
Director NameIan Mackenzie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(42 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1997)
RoleDivisional Director
Correspondence Address8 Cumberland Avenue
Grimsby
South Humberside
DN32 0BT
Director NamePaul Insley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(44 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 May 1998)
RoleCompany Director
Correspondence AddressGreystones Les Mourants Road
Guernsey
Channel Islands
GY6 8RA
Director NameJeffery Harold Baker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(44 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 May 2008)
RoleManager
Correspondence AddressBlueberry Hill North End
Goxhill
Barrow Upon Humber
North Lincolnshire
DN19 7JT
Director NameMr Dennis Dunn
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(45 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2001)
RolePort Manager
Correspondence Address249 Scartho Road
Grimsby
South Humberside
DN33 2EA
Director NameMark Adrian Ashman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(45 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2001)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Lodge Locking Garth
Covenham St Mary
Louth
Lincolnshire
LN11 0PG
Secretary NameHywel Rees
NationalityBritish
StatusResigned
Appointed22 May 1998(45 years, 2 months after company formation)
Appointment Duration4 years (resigned 24 May 2002)
RoleCompany Director
Correspondence Address10 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameSteven James Chalker
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(48 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 July 2004)
RoleFinance Manager
Correspondence AddressJuno Cottages
2 Sibthorpe Road
Welham Green
Hertfordshire
AL9 7PH
Director NamePaul James Allen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(48 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 July 2004)
RoleLogistics Director
Correspondence Address294b Queenstown Road
London
SW8 4LT
Secretary NameDianne Churchill Robinson
NationalityBritish
StatusResigned
Appointed24 May 2002(49 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2003)
RoleCompany Director
Correspondence Address28 Holden Close
Hertford
Hertfordshire
SG13 7JU
Secretary NameColleen Tracey Sutcliffe
NationalityBritish
StatusResigned
Appointed29 July 2003(50 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address293 Commonside East
Mitcham
Surrey
CR4 1HD
Director NameMr Stephen William Burgess
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(51 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2007)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBorne House
Romsey Road
Kings Somborne
Hampshire
SO20 6PR
Director NameMr Zafar Iqbal Khan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(53 years, 11 months after company formation)
Appointment Duration4 years (resigned 25 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Yarrell Mansions
Queens Club Gardens
London
W14 9TB
Secretary NameMrs Ann Dibben
NationalityBritish
StatusResigned
Appointed17 December 2007(54 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Hywel Rees
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(55 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKwetu School Lane
The Narth
Monmouth
NP25 4QN
Wales
Director NameMrs Ann Marie Dibben
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(56 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 February 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr George Sebastian Matthew Bull
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(58 years after company formation)
Appointment Duration7 years, 11 months (resigned 12 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameMs Elaine Richardson
StatusResigned
Appointed27 November 2013(60 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 January 2014)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Steven John Munro
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(62 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 06 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Daniel Gama Rodrigues
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPortuguese
StatusResigned
Appointed06 May 2020(67 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES

Contact

Websiteabpfoodgroup.com
Email address[email protected]

Location

Registered Address25 Bedford Street
London
WC2E 9ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10m at £0.5Associated British Ports
100.00%
Ordinary

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

21 December 1983Delivered on: 30 December 1983
Satisfied on: 20 May 1998
Persons entitled: London Interstate Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 saddlewood park road camberley surrey. Title no:- sy 504089.
Fully Satisfied
21 December 1983Delivered on: 30 December 1983
Satisfied on: 20 May 1998
Persons entitled: London Interstate Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from F.E.C. brown and M.A.brown to the chargee on the chargee on any account whatsoever.
Particulars: F/H property k/a 10 saddlewood park road camberley surrey. Title no:- sy 504089.
Fully Satisfied
21 December 1983Delivered on: 30 December 1983
Satisfied on: 20 May 1998
Persons entitled: London Interstate Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a "compton cottage" marlow road pinkneys green maidenhead berks title no: bk 79578.
Fully Satisfied
21 December 1983Delivered on: 30 December 1983
Satisfied on: 20 May 1998
Persons entitled: London Interstate Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 ebsworth close, court road, maidenhead berks title no: bk 211354.
Fully Satisfied
21 December 1983Delivered on: 30 December 1983
Satisfied on: 20 May 1998
Persons entitled: London Interstate Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from a g sinclair and p a sinclair to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 ebsworth close, court road, maidenhead berks. Title no. Bk 211354.
Fully Satisfied
21 December 1983Delivered on: 30 December 1983
Satisfied on: 20 May 1998
Persons entitled: London Interstate Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from P.insley and mpl insley to the chargee on any account whatsoever.
Particulars: F/H property k/a "compton cottage" marlow road pinkneys green maidenhead berks. Title no: bk 79578.
Fully Satisfied
21 December 1983Delivered on: 30 December 1983
Satisfied on: 16 February 1995
Persons entitled: London Interstate Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 61 summerlease rd. Maidenhead berks. Title no. Bk 138056.
Fully Satisfied
10 October 1995Delivered on: 16 October 1995
Satisfied on: 20 May 1998
Persons entitled: Estridge Holdings Sa

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 23RD august 1995.
Particulars: All the company's right, title and interest in and to any repayment of advance corporation tax. See the mortgage charge document for full details.
Fully Satisfied
19 September 1995Delivered on: 21 September 1995
Satisfied on: 9 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
28 July 1987Delivered on: 3 August 1987
Satisfied on: 5 December 1992
Persons entitled: Liebherrr Container Cranes Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 17/2/87.
Particulars: Liebherr T97 super container gantry crane specification no. Sp 6370 work no ir 1407. (please see form 395 for full details).
Fully Satisfied
10 July 1986Delivered on: 15 July 1986
Satisfied on: 20 May 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from paul insley and marianne P.L. insley to the chargee.
Particulars: F/H compton cottage, marlow rd, pinkneys green, maidenhead, berks.
Fully Satisfied
13 February 1985Delivered on: 5 March 1985
Satisfied on: 20 May 1998
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from M. moriaty and H.A.moriaty to lloyds bank PLC.
Particulars: Plot 59 bedfordshire way, the pastures woosehill, wokingham berkshire.
Fully Satisfied
29 May 1984Delivered on: 15 June 1984
Satisfied on: 20 May 1998
Persons entitled: Scandinavian Bank Limited

Classification: Deed of assignment
Secured details: All moneys due or to become due from the company to the chargee under the terms of a loan agreement dated 29/5/84 and the deed of assignment of earnings.
Particulars: All of the charter party earnings and earnings (as defined in the deed of assignment of earnings) of the vessel "exxtor I" registered in the name of the company at the port of st. Helier, jersey.
Fully Satisfied
29 May 1984Delivered on: 12 June 1984
Persons entitled: Scandinavian Bank Limited

Classification: Deed of covenants.
Secured details: £1,200,000 due from the company to the chargee on an account current under the terms of the loan agreement and mortgage of even date.
Particulars: The mortgaged premises being ship, the insurances and the owners requisition compensation as defined in the deed of covenant.
Fully Satisfied
29 May 1984Delivered on: 12 June 1984
Satisfied on: 20 May 1998
Persons entitled: Scandinavian Bank Limited

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 29/5/84 and the deed of covenant.
Particulars: 64/64TH shares in the vessel "exxtor I" registered in the name of the company at the port of st. Helier.
Fully Satisfied
14 May 1983Delivered on: 24 May 1983
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
26 August 1983Delivered on: 2 September 1983
Persons entitled: Algermene Bank Nederland N.V.

Classification: Charge on cash deposits
Secured details: All monies due or to become due from seaship limited to the chargee on any account whatsoever.
Particulars: The sum of £35,000 deposited by exxtor group limited with alemene bank nederland N.V. in the name of exxtor group limited together with any interest from time to time accruing in respect thereof.
Outstanding
21 December 1983Delivered on: 30 December 1983
Persons entitled: London Interstate Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from g a cook and R. cook to the chargee on any account whatsoever.
Particulars: F/H k/a 61 summerleaze road, maidenhead, berks. Title no:- bk 138056.
Outstanding

Filing History

1 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
9 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
11 July 2022Appointment of Munroop Atwal as a director on 30 June 2022 (2 pages)
11 July 2022Termination of appointment of Daniel Gama Rodrigues as a director on 30 June 2022 (1 page)
18 January 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
11 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
19 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
11 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 May 2020Termination of appointment of Steven John Munro as a director on 6 May 2020 (1 page)
6 May 2020Appointment of Mr Daniel Gama Rodrigues as a director on 6 May 2020 (2 pages)
10 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
24 February 2019Appointment of Ms Lucinda Mary Johnson as a director on 12 February 2019 (2 pages)
22 February 2019Termination of appointment of George Sebastian Matthew Bull as a director on 12 February 2019 (1 page)
18 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 July 2018Director's details changed for Mr Steven John Munro on 22 May 2018 (2 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
10 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
10 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
18 June 2016Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages)
18 June 2016Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
11 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,000,000
(5 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,000,000
(5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
16 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
8 April 2015Appointment of Mr Steven John Munro as a director on 31 March 2015 (2 pages)
8 April 2015Appointment of Mr Steven John Munro as a director on 31 March 2015 (2 pages)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 5,000,000
(5 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 5,000,000
(5 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 July 2014Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages)
8 July 2014Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages)
8 July 2014Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages)
22 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5,000,000
(5 pages)
22 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5,000,000
(5 pages)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
11 October 2013Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
11 October 2013Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
5 September 2011Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
5 September 2011Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
5 September 2011Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
2 March 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
2 March 2011Termination of appointment of Zafar Khan as a director (1 page)
2 March 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
2 March 2011Termination of appointment of Zafar Khan as a director (1 page)
1 March 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
1 March 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
20 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
21 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
7 October 2009Appointment of Ms Ann Marie Rutter as a director (2 pages)
7 October 2009Appointment of Ms Ann Marie Rutter as a director (2 pages)
7 October 2009Termination of appointment of Hywel Rees as a director (1 page)
7 October 2009Termination of appointment of Hywel Rees as a director (1 page)
13 August 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
13 August 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
9 April 2009Return made up to 10/01/09; full list of members (3 pages)
9 April 2009Return made up to 10/01/09; full list of members (3 pages)
4 April 2009Registered office changed on 04/04/2009 from, associated british ports, 150 holborn, london, EC1N 2LR (1 page)
4 April 2009Registered office changed on 04/04/2009 from, associated british ports, 150 holborn, london, EC1N 2LR (1 page)
13 August 2008Auditor's resignation (2 pages)
13 August 2008Auditor's resignation (2 pages)
25 June 2008Auditor's resignation (2 pages)
25 June 2008Auditor's resignation (2 pages)
30 May 2008Director appointed mr hywel rees (2 pages)
30 May 2008Director appointed mr hywel rees (2 pages)
29 May 2008Appointment terminated director jeffery baker (1 page)
29 May 2008Appointment terminated director jeffery baker (1 page)
7 March 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
7 March 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
6 March 2008Return made up to 10/01/08; full list of members (3 pages)
6 March 2008Return made up to 10/01/08; full list of members (3 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
7 June 2007Full accounts made up to 31 December 2006 (11 pages)
7 June 2007Full accounts made up to 31 December 2006 (11 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
9 February 2007New director appointed (1 page)
9 February 2007New director appointed (1 page)
19 January 2007Return made up to 10/01/07; full list of members (2 pages)
19 January 2007Return made up to 10/01/07; full list of members (2 pages)
18 January 2007Registered office changed on 18/01/07 from: p o box 40 manby rd, immingham, north east lincolnshire, DN40 3EG (1 page)
18 January 2007Registered office changed on 18/01/07 from: p o box 40 manby rd, immingham, north east lincolnshire, DN40 3EG (1 page)
25 May 2006Full accounts made up to 31 December 2005 (11 pages)
25 May 2006Full accounts made up to 31 December 2005 (11 pages)
12 January 2006Return made up to 05/01/06; no change of members (2 pages)
12 January 2006Return made up to 05/01/06; no change of members (2 pages)
11 January 2006Location of register of members (1 page)
11 January 2006Location of register of members (1 page)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Secretary's particulars changed (1 page)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
6 January 2005Return made up to 05/01/05; no change of members (2 pages)
6 January 2005Return made up to 05/01/05; no change of members (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (1 page)
27 March 2004Full accounts made up to 31 December 2003 (17 pages)
27 March 2004Full accounts made up to 31 December 2003 (17 pages)
21 January 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 December 2003Secretary's particulars changed (1 page)
31 December 2003Secretary's particulars changed (1 page)
20 August 2003New secretary appointed (1 page)
20 August 2003New secretary appointed (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Secretary resigned (1 page)
28 April 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
28 April 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
13 April 2003Secretary resigned;director resigned (1 page)
13 April 2003Secretary resigned;director resigned (1 page)
4 March 2003Auditor's resignation (2 pages)
4 March 2003Auditor's resignation (2 pages)
13 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002Secretary resigned (1 page)
6 March 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
6 March 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
18 February 2002Return made up to 01/01/02; full list of members (7 pages)
18 February 2002Return made up to 01/01/02; full list of members (7 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
9 July 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
9 July 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
16 January 2001Return made up to 01/01/01; full list of members (8 pages)
16 January 2001Return made up to 01/01/01; full list of members (8 pages)
22 October 2000Amended full group accounts made up to 31 December 1999 (17 pages)
22 October 2000Amended full group accounts made up to 31 December 1999 (17 pages)
21 June 2000Full accounts made up to 31 December 1999 (17 pages)
21 June 2000Full accounts made up to 31 December 1999 (17 pages)
3 February 2000Return made up to 01/01/00; full list of members (8 pages)
3 February 2000Return made up to 01/01/00; full list of members (8 pages)
13 September 1999Full group accounts made up to 31 December 1998 (17 pages)
13 September 1999Full group accounts made up to 31 December 1998 (17 pages)
18 January 1999Return made up to 01/01/99; full list of members (9 pages)
18 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1999Return made up to 01/01/99; full list of members (9 pages)
18 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Full group accounts made up to 31 December 1997 (17 pages)
8 October 1998Full group accounts made up to 31 December 1997 (17 pages)
8 July 1998Auditor's resignation (1 page)
8 July 1998Auditor's resignation (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
27 May 1998Return made up to 11/05/98; no change of members (6 pages)
27 May 1998Return made up to 11/05/98; no change of members (6 pages)
26 May 1998Company name changed exxtor group shipping services l imited\certificate issued on 26/05/98 (2 pages)
26 May 1998Company name changed exxtor group shipping services l imited\certificate issued on 26/05/98 (2 pages)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
3 October 1997Full group accounts made up to 31 December 1996 (16 pages)
3 October 1997Full group accounts made up to 31 December 1996 (16 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
21 May 1997Return made up to 11/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 1997Return made up to 11/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 1996Full group accounts made up to 31 December 1995 (14 pages)
31 October 1996Full group accounts made up to 31 December 1995 (14 pages)
29 May 1996Return made up to 11/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/05/96
(6 pages)
29 May 1996Return made up to 11/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/05/96
(6 pages)
5 January 1996New director appointed (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
27 October 1995Full accounts made up to 31 December 1994 (14 pages)
27 October 1995Full accounts made up to 31 December 1994 (14 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
21 September 1995Particulars of mortgage/charge (6 pages)
21 September 1995Particulars of mortgage/charge (6 pages)
9 June 1995Return made up to 11/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 1995Return made up to 11/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
20 January 1994Company name changed exxtor group LIMITED\certificate issued on 20/01/94 (2 pages)
20 January 1994Company name changed exxtor group LIMITED\certificate issued on 20/01/94 (2 pages)
11 June 1984Memorandum and Articles of Association (16 pages)
11 June 1984Memorandum and Articles of Association (16 pages)
6 March 1953Incorporation (17 pages)
6 March 1953Incorporation (17 pages)