Company NameSolent Container Services Limited
DirectorsNicholas Paul Loader and Ernst Theodoor Alexander Schulze
Company StatusActive
Company Number00997611
CategoryPrivate Limited Company
Incorporation Date21 December 1970(53 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Paul Loader
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2005(34 years, 4 months after company formation)
Appointment Duration18 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameMr Mohammad Alhashimy
StatusCurrent
Appointed01 April 2016(45 years, 3 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Ernst Theodoor Alexander Schulze
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed23 September 2019(48 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameBruce Leonard Archer Dawes
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(20 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1998)
RoleManager
Correspondence Address12 Elm Gardens
West End
Southampton
Hampshire
SO30 3SA
Director NameMichael Anthony Perrier Cattell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(20 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 1997)
RoleAccountant
Correspondence Address269 Fairmile Road
Christchurch
Dorset
BH23 2LH
Secretary NameMichael Anthony Perrier Cattell
NationalityBritish
StatusResigned
Appointed06 September 1991(20 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address269 Fairmile Road
Christchurch
Dorset
BH23 2LH
Director NameGraham John Wilkin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(26 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1998)
RoleFinancial Controller
Correspondence Address1 Spindle Close
Broadstone
Poole Dorset
BH18 9WJ
Secretary NameGraham John Wilkin
NationalityBritish
StatusResigned
Appointed01 May 1997(26 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1998)
RoleFinancial Controller
Correspondence Address1 Spindle Close
Broadstone
Poole Dorset
BH18 9WJ
Director NameJeremy James Lennox Rickcord
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(27 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 January 2004)
RoleCompany Director
Correspondence Address5 Saint Michaels Square
Southampton
Hampshire
SO14 2AD
Director NameMichael Andrew Gibson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(27 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Secretary NameMichael Andrew Gibson
NationalityBritish
StatusResigned
Appointed01 October 1998(27 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Director NameMr Patrick William Walters
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(31 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 April 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTucker Mill
Sway Road
Lymington
SO41 8NN
Secretary NameMr Patrick William Walters
NationalityBritish
StatusResigned
Appointed01 September 2002(31 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 April 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTucker Mill
Sway Road
Lymington
SO41 8NN
Director NameJohn William Buckley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed29 January 2004(33 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 April 2005)
RoleManaging Director
Correspondence AddressLittle Orchard
Aldridge Hill
Brockenhurst
Hampshire
SO42 7QD
Secretary NameMr Nicholas Paul Loader
NationalityBritish
StatusResigned
Appointed25 April 2005(34 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Castle Lane
Chandlers Ford
Hampshire
SO53 4AH
Director NameCampbell Dermot Nelson Mason
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish/Australian
StatusResigned
Appointed11 April 2007(36 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 2009)
RoleManaging Director
Correspondence AddressEllingham Farmhouse
Ellingham
Ringwood
Hampshire
BH24 3PJ
Director NameMr Francis Christopher Lewis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(39 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ

Contact

Websitesct.uk.com

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200 at £0.5Southampton Container Terminals LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 November 2023 (4 months, 3 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Charges

15 March 1982Delivered on: 15 March 1982
Classification: A registered charge
Outstanding
15 February 1982Delivered on: 15 February 1982
Classification: A registered charge
Outstanding
10 November 1981Delivered on: 24 November 1981
Persons entitled:
R. H. S. Dilley
M. R. Read
H. R. J. Hildyard
D. W. B. Walker

Classification: Debenture stock trust deed
Secured details: £3,000,000 debenture stock & all other monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

14 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
22 October 2020Confirmation statement made on 22 October 2020 with updates (5 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
10 October 2019Appointment of Mr. Ernst Theodoor Alexander Schulze as a director on 23 September 2019 (2 pages)
2 October 2019Termination of appointment of Francis Christopher Lewis as a director on 30 September 2019 (1 page)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
11 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 February 2017Director's details changed for Nicholas Paul Loader on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Nicholas Paul Loader on 14 February 2017 (2 pages)
10 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 April 2016Registered office address changed from 204-207 Western Docks Southampton Hampshire SO15 1DA to 16 Palace Street London SW1E 5JQ on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Nicholas Paul Loader as a secretary on 1 April 2016 (1 page)
15 April 2016Appointment of Mr Mohammad Alhashimy as a secretary on 1 April 2016 (2 pages)
15 April 2016Termination of appointment of Nicholas Paul Loader as a secretary on 1 April 2016 (1 page)
15 April 2016Registered office address changed from 204-207 Western Docks Southampton Hampshire SO15 1DA to 16 Palace Street London SW1E 5JQ on 15 April 2016 (1 page)
15 April 2016Appointment of Mr Mohammad Alhashimy as a secretary on 1 April 2016 (2 pages)
8 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 February 2010Appointment of Mr Francis Christopher Lewis as a director (2 pages)
3 February 2010Appointment of Mr Francis Christopher Lewis as a director (2 pages)
29 December 2009Termination of appointment of Campbell Mason as a director (1 page)
29 December 2009Termination of appointment of Campbell Mason as a director (1 page)
7 September 2009Return made up to 02/09/09; full list of members (3 pages)
7 September 2009Return made up to 02/09/09; full list of members (3 pages)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 September 2008Return made up to 02/09/08; full list of members (3 pages)
16 September 2008Return made up to 02/09/08; full list of members (3 pages)
28 September 2007Return made up to 02/09/07; full list of members (2 pages)
28 September 2007Return made up to 02/09/07; full list of members (2 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
23 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
8 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 September 2006Return made up to 02/09/06; full list of members (2 pages)
14 September 2006Return made up to 02/09/06; full list of members (2 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 September 2005Return made up to 02/09/05; full list of members (2 pages)
15 September 2005Return made up to 02/09/05; full list of members (2 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005New secretary appointed;new director appointed (2 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 October 2004Return made up to 02/09/04; full list of members (2 pages)
11 October 2004Return made up to 02/09/04; full list of members (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 September 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
9 September 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 September 2002New secretary appointed;new director appointed (2 pages)
6 September 2002Secretary resigned;director resigned (1 page)
6 September 2002Secretary resigned;director resigned (1 page)
6 September 2002New secretary appointed;new director appointed (2 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 October 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 October 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2000Return made up to 06/09/00; full list of members (6 pages)
21 September 2000Return made up to 06/09/00; full list of members (6 pages)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
1 October 1999Return made up to 06/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
1 October 1999Return made up to 06/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 October 1998New secretary appointed;new director appointed (2 pages)
26 October 1998Return made up to 06/09/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 October 1998Return made up to 06/09/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
26 October 1998New secretary appointed;new director appointed (2 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
1 October 1997Return made up to 06/09/97; full list of members
  • 363(287) ‐ Registered office changed on 01/10/97
(7 pages)
1 October 1997Return made up to 06/09/97; full list of members
  • 363(287) ‐ Registered office changed on 01/10/97
(7 pages)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997Secretary resigned;director resigned (1 page)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997Secretary resigned;director resigned (1 page)
13 September 1996Return made up to 06/09/96; full list of members (6 pages)
13 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
13 September 1996Return made up to 06/09/96; full list of members (6 pages)
13 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 September 1995Return made up to 06/09/95; no change of members
  • 363(287) ‐ Registered office changed on 20/09/95
(4 pages)
20 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 September 1995Return made up to 06/09/95; no change of members
  • 363(287) ‐ Registered office changed on 20/09/95
(4 pages)
20 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
3 October 1990Return made up to 06/09/90; full list of members (10 pages)
3 October 1990Return made up to 06/09/90; full list of members (10 pages)
21 August 1989Return made up to 25/07/89; full list of members (12 pages)
21 August 1989Return made up to 25/07/89; full list of members (12 pages)
28 June 1988Return made up to 01/06/88; full list of members (12 pages)
28 June 1988Return made up to 01/06/88; full list of members (12 pages)