Company NameStolthaven Dagenham Limited
Company StatusActive
Company Number08119909
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 52241Cargo handling for water transport activities
SIC 52243Cargo handling for land transport activities

Directors

Director NameMr Guy Alexander Bessant
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(3 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Marcus Gerardus Dalmeijer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed01 September 2015(3 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Jens Frederik GrÜNer-Hegge
Date of BirthDecember 1964 (Born 59 years ago)
NationalityNorwegian
StatusCurrent
Appointed20 November 2023(11 years, 4 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr John Gregson Wakely
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleExecutive Vice President
Country of ResidenceBermuda
Correspondence AddressStolt-Nielsen Ltd Xl Building One Bermudiana Road
Hamilton
Hm11
Director NameMr Walter Erwin Vivienne Maria Wattenbergh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed26 June 2012(same day as company formation)
RolePresident
Country of ResidenceThe Netherlands
Correspondence Address5 Westerlaan
Rotterdam
3016 Ck
Director NameMr Nigel Edward Pritchard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleGlobal Manager Business Development
Country of ResidenceThe Netherlands
Correspondence Address5 Westerlaan
Rotterdam
3016 Ck
Secretary NameMr Rolf Althen
StatusResigned
Appointed16 October 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 2015)
RoleCompany Director
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr Paul Pascal Creytens
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed16 January 2015(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address65 Kingsway
London
WC2B 6TD
Secretary NameMs Bapsy Dastur
StatusResigned
Appointed03 February 2016(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN

Contact

Telephone020 76118960
Telephone regionLondon

Location

Registered AddressAldwych House
71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.1m at £1.55Stolthaven Terminals B.v.
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£8,319,994
Gross Profit£3,386,288
Net Worth£13,782,963
Cash£206,017
Current Liabilities£4,984,460

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

16 September 2021Delivered on: 24 September 2021
Persons entitled: Kfw Ipex-Bank Gmbh

Classification: A registered charge
Outstanding
3 December 2020Delivered on: 4 December 2020
Persons entitled: Kfw Ipex-Bank Gmbh

Classification: A registered charge
Particulars: By way of first legal mortgage, the land registered at the land registry with title numbers:. 1. TGL405049. 2. TGL429865. 3. EGL126592. 4. EGL180283. 5. EGL264866. 6. EGL459896. 7. EGL448031. 8. TGL514243. 9. TGL499908. By way of fixed charge, any land from time to time owned by the company and rights in relation to such land.. For more details please refer to the instrument.
Outstanding
3 December 2020Delivered on: 4 December 2020
Persons entitled: Kfw Ipex-Bank Gmbh

Classification: A registered charge
Outstanding

Filing History

9 December 2023Full accounts made up to 30 November 2022 (32 pages)
24 November 2023Appointment of Mr Jens Frederik GrĂ¼ner-Hegge as a director on 20 November 2023 (2 pages)
16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
5 September 2022Full accounts made up to 30 November 2021 (32 pages)
1 July 2022Change of details for Stolt-Nielsen M. S. Ltd as a person with significant control on 25 November 2021 (2 pages)
30 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
23 May 2022Cessation of Stolt-Nielsen Limited as a person with significant control on 25 November 2021 (1 page)
23 May 2022Change of details for Stolt-Nielsen M. S. Ltd as a person with significant control on 25 November 2021 (2 pages)
23 May 2022Notification of Stolt-Nielsen M. S. Ltd as a person with significant control on 25 November 2021 (2 pages)
9 December 2021Auditor's resignation (1 page)
24 September 2021Registration of charge 081199090003, created on 16 September 2021 (34 pages)
9 September 2021Satisfaction of charge 081199090001 in full (1 page)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
14 June 2021Full accounts made up to 30 November 2020 (30 pages)
4 December 2020Registration of charge 081199090001, created on 3 December 2020 (37 pages)
4 December 2020Registration of charge 081199090002, created on 3 December 2020 (36 pages)
9 September 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
1 September 2020Termination of appointment of Bapsy Dastur as a secretary on 31 March 2020 (2 pages)
20 August 2020Full accounts made up to 30 November 2019 (30 pages)
22 August 2019Full accounts made up to 30 November 2018 (28 pages)
27 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 30 November 2017 (27 pages)
9 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
27 April 2018Notification of Stolt-Nielsen Limited as a person with significant control on 6 April 2016 (2 pages)
26 April 2018Withdrawal of a person with significant control statement on 26 April 2018 (2 pages)
5 December 2017Registered office address changed from 65 Kingsway London WC2B 6TD to Aldwych House 71-91 Aldwych London WC2B 4HN on 5 December 2017 (1 page)
5 December 2017Registered office address changed from 65 Kingsway London WC2B 6TD to Aldwych House 71-91 Aldwych London WC2B 4HN on 5 December 2017 (1 page)
6 September 2017Full accounts made up to 30 November 2016 (26 pages)
6 September 2017Full accounts made up to 30 November 2016 (26 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
7 September 2016Full accounts made up to 30 November 2015 (24 pages)
7 September 2016Full accounts made up to 30 November 2015 (24 pages)
6 July 2016Termination of appointment of Paul Pascal Creytens as a director on 22 June 2016 (1 page)
6 July 2016Termination of appointment of Paul Pascal Creytens as a director on 22 June 2016 (1 page)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 14,090,001.50005
(4 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 14,090,001.50005
(4 pages)
4 February 2016Appointment of Ms Bapsy Dastur as a secretary on 3 February 2016 (2 pages)
4 February 2016Appointment of Ms Bapsy Dastur as a secretary on 3 February 2016 (2 pages)
21 October 2015Appointment of Mr Guy Alexander Bessant as a director on 1 September 2015 (2 pages)
21 October 2015Appointment of Mr Marcus Gerardus Dalmeijer as a director on 1 September 2015 (2 pages)
21 October 2015Appointment of Mr Marcus Gerardus Dalmeijer as a director on 1 September 2015 (2 pages)
21 October 2015Appointment of Mr Guy Alexander Bessant as a director on 1 September 2015 (2 pages)
13 August 2015Full accounts made up to 30 November 2014 (26 pages)
13 August 2015Full accounts made up to 30 November 2014 (26 pages)
3 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 14,090,001.50005
(4 pages)
3 August 2015Termination of appointment of Nigel Edward Pritchard as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Nigel Edward Pritchard as a director on 31 July 2015 (1 page)
3 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 14,090,001.50005
(4 pages)
22 April 2015Termination of appointment of Rolf Althen as a secretary on 16 February 2015 (1 page)
22 April 2015Appointment of Mr Paul Pascal Creytens as a director on 16 January 2015 (2 pages)
22 April 2015Appointment of Mr Paul Pascal Creytens as a director on 16 January 2015 (2 pages)
22 April 2015Termination of appointment of Rolf Althen as a secretary on 16 February 2015 (1 page)
7 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 27/11/2014
(6 pages)
7 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 27/11/2014
(6 pages)
12 December 2014Termination of appointment of Walter Erwin Vivienne Maria Wattenbergh as a director on 4 December 2014 (1 page)
12 December 2014Termination of appointment of Walter Erwin Vivienne Maria Wattenbergh as a director on 4 December 2014 (1 page)
12 December 2014Termination of appointment of Walter Erwin Vivienne Maria Wattenbergh as a director on 4 December 2014 (1 page)
2 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 22,090,001
  • ANNOTATION Clarification a second filed SH01 was registered on 07/01/2015
(4 pages)
2 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 22,090,001
  • ANNOTATION Clarification a second filed SH01 was registered on 07/01/2015
(4 pages)
4 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6,060,001
(4 pages)
4 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6,060,001
(4 pages)
10 July 2014Termination of appointment of John Wakely as a director (1 page)
10 July 2014Termination of appointment of John Wakely as a director (1 page)
22 May 2014Full accounts made up to 30 November 2013 (24 pages)
22 May 2014Full accounts made up to 30 November 2013 (24 pages)
4 December 2013Appointment of Mr Rolf Althen as a secretary (1 page)
4 December 2013Appointment of Mr Rolf Althen as a secretary (1 page)
23 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
9 October 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 6,060,001.00
(4 pages)
9 October 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 6,060,001.00
(4 pages)
9 July 2012Registered office address changed from 30 Kingsway London WC2B 6TD United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 30 Kingsway London WC2B 6TD United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 30 Kingsway London WC2B 6TD United Kingdom on 9 July 2012 (1 page)
27 June 2012Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
27 June 2012Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
26 June 2012Incorporation (15 pages)
26 June 2012Incorporation (15 pages)