Company NameGalleywood Shipping Limited
Company StatusActive
Company Number06131887
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 2 months ago)
Previous NamePort Of Wisbech Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Stephen Roberts
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(10 years 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(15 years, 10 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(15 years, 11 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(16 years 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(16 years, 4 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Correspondence Address5 Eves Corner
Danbury
Chelmsford
Essex
CM3 4QF
Director NameMr James Stephen Roberts
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address670 Galleywood Road
Chelmsford
Essex
CM2 8BY
Director NameMr Peter James Allen
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eves Corner
Danbury
Chelmsford
Essex
CM3 4QF
Secretary NameMr James Stephen Roberts
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address670 Galleywood Road
Chelmsford
Essex
CM2 8BY

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

Shareholders

650 at £1Waterlow Domiciliary LTD
65.00%
Ordinary
350 at £1Peter James Allen
35.00%
Ordinary

Financials

Year2014
Net Worth£56,668
Cash£6,328
Current Liabilities£119,047

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

16 January 2023Delivered on: 17 January 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: M.V. "baltic arrow" (imo no. 9243863).
Outstanding
16 January 2023Delivered on: 17 January 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: M.V. "baltic express" (imo no.9243851).
Outstanding
9 February 2022Delivered on: 22 February 2022
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: M.V."baltic express" (imo: 9243851 and official skn number: skn 1004068).
Outstanding
9 February 2022Delivered on: 17 February 2022
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: M.V. "baltic express" (imo number: 9243851).
Outstanding
3 May 2019Delivered on: 13 May 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Motor vessel "sandal" (official number: skn 1003453).
Outstanding
3 May 2019Delivered on: 10 May 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Motor vessel "sandal" (official number: skn 100 3453) and (imo number: 9083201).
Outstanding
27 March 2019Delivered on: 29 March 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: A first priority st. Kitts and nevis mortgage dated 27 march 2019 in respect of the vessel M.V. "seg" executed by the company in respect of lombard north central PLC.
Outstanding
27 March 2019Delivered on: 29 March 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: A deed of covenants dated 27 march 2019 in respect of the vessel M.V. "seg" and its insurances, earnings, charter rights and requisition compensation made between the company and lombard north central PLC.
Outstanding
16 January 2023Delivered on: 19 January 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: M.V. "baltic arrow" (imo no. 9243863).
Outstanding
16 January 2023Delivered on: 19 January 2023
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: M.V. "baltic express" (imo no.9243851).
Outstanding
7 March 2019Delivered on: 12 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 February 2024Director's details changed for Miss Rebecca Grace Roberts on 16 December 2023 (2 pages)
21 August 2023Registration of charge 061318870013, created on 17 August 2023 (26 pages)
21 August 2023Registration of charge 061318870012, created on 17 August 2023 (27 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 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 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 2023Register(s) moved to registered office address 5 Eves Corner Danbury Chelmsford Essex CM3 4QF (1 page)
7 June 2023Company name changed port of wisbech holdings LIMITED\certificate issued on 07/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-07
(3 pages)
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 5 Eves Corner Danbury Chelmsford Essex England to 5 Eves Corner Danbury Chelmsford Essex CM3 4QF on 15 March 2023 (1 page)
14 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
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)
19 January 2023Registration of charge 061318870011, created on 16 January 2023 (5 pages)
19 January 2023Registration of charge 061318870010, created on 16 January 2023 (5 pages)
17 January 2023Registration of charge 061318870008, created on 16 January 2023 (20 pages)
17 January 2023Registration of charge 061318870009, created on 16 January 2023 (20 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)
21 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
22 February 2022Registration of charge 061318870007, created on 9 February 2022 (5 pages)
17 February 2022Registration of charge 061318870006, created on 9 February 2022 (19 pages)
27 October 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
15 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
12 March 2021Total exemption full accounts made up to 30 June 2020 (10 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 James Stephen Roberts as a person with significant control on 1 July 2020 (1 page)
6 November 2020Cessation of Peter James Allen as a person with significant control on 1 July 2020 (1 page)
6 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
13 May 2019Registration of charge 061318870005, created on 3 May 2019 (20 pages)
10 May 2019Registration of charge 061318870004, created on 3 May 2019 (5 pages)
29 March 2019Registration of charge 061318870003, created on 27 March 2019 (6 pages)
29 March 2019Registration of charge 061318870002, created on 27 March 2019 (21 pages)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
12 March 2019Registration of charge 061318870001, created on 7 March 2019 (6 pages)
13 December 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (4 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)
7 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 March 2016Director's details changed for Peter James Allen on 16 March 2016 (2 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(4 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(4 pages)
16 March 2016Director's details changed for Peter James Allen on 16 March 2016 (2 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(4 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(4 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(4 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
27 March 2013Director's details changed for Peter James Allen on 28 February 2013 (2 pages)
27 March 2013Director's details changed for Peter James Allen on 28 February 2013 (2 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)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
4 July 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 January 2011Termination of appointment of James Roberts as a director (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 secretary (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Peter James Allen on 28 February 2010 (2 pages)
3 June 2010Director's details changed for Peter James Allen on 28 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 April 2009Return made up to 28/02/09; full list of members (4 pages)
21 April 2009Return made up to 28/02/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 March 2008Prev ext from 29/02/2008 to 30/06/2008 (1 page)
25 March 2008Prev ext from 29/02/2008 to 30/06/2008 (1 page)
25 March 2008Return made up to 28/02/08; full list of members (4 pages)
25 March 2008Return made up to 28/02/08; full list of members (4 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)
26 March 2007Ad 16/03/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 March 2007Ad 16/03/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 February 2007Incorporation (17 pages)
28 February 2007Incorporation (17 pages)