Company NamePort Of Wisbech Limited
Company StatusActive
Company Number05167423
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 50400Inland freight water transport

Directors

Director NameMr James Stephen Roberts
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(12 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eves Corner
Danbury
Chelmsford
Essex
CM3 4QF
Director NameMrs Rebecca Grace Line
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eves Corner
Danbury
Chelmsford
Essex
CM3 4QF
Director NameMr Adam James Roberts
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eves Corner
Danbury
Chelmsford
Essex
CM3 4QF
Director NameMr Callum Richard Dunsmore
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(18 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eves Corner
Danbury
Chelmsford
Essex
CM3 4QF
Secretary NameVictoria Louise Hamblin
StatusCurrent
Appointed01 July 2023(19 years after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Correspondence Address5 Eves Corner
Danbury
Chelmsford
Essex
CM3 4QF
Director NamePaul Joseph Davidson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hartington Grove
Cambridge
Cambridgeshire
CB1 4UA
Director NameMr James Stephen Roberts
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address670 Galleywood Road
Chelmsford
Essex
CM2 8BY
Director NameMr Paul Frederick Watkins
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address30 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HS
Director NameMr Peter James Allen
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Eves Corner
Danbury
Chelmsford
Essex
CM3 4QF
Secretary NameMr James Stephen Roberts
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address670 Galleywood Road
Chelmsford
Essex
CM2 8BY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteportofwisbech.co.uk
Email address[email protected]
Telephone01945 587070
Telephone regionWisbech

Location

Registered Address5 Eves Corner
Danbury
Chelmsford
Essex
CM3 4QF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£210,012
Cash£59,918
Current Liabilities£247,207

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

17 January 2019Delivered on: 18 January 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
13 March 2006Delivered on: 16 March 2006
Persons entitled: National Westminster Bank PLC

Classification: 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.
Outstanding

Filing History

15 February 2024Director's details changed for Miss Rebecca Grace Roberts on 16 December 2023 (2 pages)
21 July 2023Register inspection address has been changed from Salisbury House Station Road Cambridge CB1 2LA to Salisbury House Station Road Cambridge CB1 2LA (1 page)
20 July 2023Register(s) moved to registered office address 5 Eves Corner Danbury Chelmsford Essex CM3 4QF (1 page)
20 July 2023Appointment of Victoria Louise Hamblin as a secretary on 1 July 2023 (2 pages)
20 July 2023Change of details for Galleywood Timber and Port Logistics Group Limited as a person with significant control on 20 July 2023 (2 pages)
20 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
20 July 2023Register(s) moved to registered office address 5 Eves Corner Danbury Chelmsford Essex CM3 4QF (1 page)
20 July 2023Register(s) moved to registered office address 5 Eves Corner Danbury Chelmsford Essex CM3 4QF (1 page)
6 June 2023Termination of appointment of Peter James Allen as a director on 31 May 2023 (1 page)
15 March 2023Registered office address changed from PO Box CM3 4QF 5 Eves Corner Danbury Chelmsford Essex CM3 4QF England to 5 Eves Corner Danbury Chelmsford Essex CM3 4QF on 15 March 2023 (1 page)
15 March 2023Registered office address changed from 5 Eves Corner Danbury Chelmsford Essex England to PO Box CM3 4QF 5 Eves Corner Danbury Chelmsford Essex CM3 4QF on 15 March 2023 (1 page)
3 March 2023Registered office address changed from Nene Parade Wisbech Cambridgeshire PE13 3BB to 5 Eves Corner Danbury Chelmsford Essex on 3 March 2023 (1 page)
2 March 2023Appointment of Mr Callum Richard Dunsmore as a director on 1 March 2023 (2 pages)
7 February 2023Appointment of Mr Adam James Roberts as a director on 2 February 2023 (2 pages)
10 January 2023Appointment of Miss Rebecca Grace Roberts as a director on 1 January 2023 (2 pages)
15 December 2022Accounts for a small company made up to 30 June 2022 (11 pages)
14 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
1 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
21 May 2021Satisfaction of charge 051674230002 in full (1 page)
12 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
9 November 2020Notification of Galleywood Timber and Port Logistics Group Limited as a person with significant control on 1 July 2020 (2 pages)
6 November 2020Cessation of Port of Wisbech Holdings Limited as a person with significant control on 1 July 2020 (1 page)
14 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
18 January 2019Registration of charge 051674230002, created on 17 January 2019 (9 pages)
13 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
16 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Director's details changed for Mr Peter James Allen on 30 June 2017 (2 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Director's details changed for Mr Peter James Allen on 30 June 2017 (2 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 March 2017Appointment of Mr James Stephen Roberts as a director on 14 March 2017 (2 pages)
14 March 2017Appointment of Mr James Stephen Roberts as a director on 14 March 2017 (2 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
16 July 2014Director's details changed for Peter James Allen on 30 June 2014 (2 pages)
16 July 2014Director's details changed for Peter James Allen on 30 June 2014 (2 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 January 2011Termination of appointment of James Roberts as a secretary (1 page)
13 January 2011Termination of appointment of James Roberts as a director (1 page)
13 January 2011Termination of appointment of James Roberts as a secretary (1 page)
13 January 2011Termination of appointment of James Roberts as a director (1 page)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 July 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 July 2009Return made up to 30/06/09; full list of members (3 pages)
20 July 2009Return made up to 30/06/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 July 2008Return made up to 30/06/08; full list of members (3 pages)
17 July 2008Return made up to 30/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 September 2007Registered office changed on 17/09/07 from: c/o peters elworthy & moore salisbury house station road, cambridge cambridgeshire CB1 2LA (1 page)
17 September 2007Registered office changed on 17/09/07 from: c/o peters elworthy & moore salisbury house station road, cambridge cambridgeshire CB1 2LA (1 page)
5 July 2007Return made up to 30/06/07; full list of members (3 pages)
5 July 2007Return made up to 30/06/07; full list of members (3 pages)
26 March 2007Declaration of assistance for shares acquisition (8 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Declaration of assistance for shares acquisition (8 pages)
26 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
26 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
15 March 2007Accounts for a small company made up to 30 June 2006 (5 pages)
15 March 2007Accounts for a small company made up to 30 June 2006 (5 pages)
14 August 2006Return made up to 30/06/06; full list of members (3 pages)
14 August 2006Return made up to 30/06/06; full list of members (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Full accounts made up to 30 June 2005 (14 pages)
7 March 2006Full accounts made up to 30 June 2005 (14 pages)
5 July 2005Return made up to 30/06/05; full list of members (4 pages)
5 July 2005Return made up to 30/06/05; full list of members (4 pages)
20 July 2004Ad 09/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 July 2004Ad 09/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (1 page)
7 July 2004New secretary appointed;new director appointed (1 page)
7 July 2004New director appointed (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed;new director appointed (1 page)
7 July 2004New director appointed (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004New director appointed (1 page)
7 July 2004New director appointed (1 page)
7 July 2004New director appointed (1 page)
30 June 2004Incorporation (21 pages)
30 June 2004Incorporation (21 pages)