Danbury
Chelmsford
Essex
CM3 4QF
Director Name | Mrs Rebecca Grace Line |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eves Corner Danbury Chelmsford Essex CM3 4QF |
Director Name | Mr Adam James Roberts |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2023(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eves Corner Danbury Chelmsford Essex CM3 4QF |
Director Name | Mr Callum Richard Dunsmore |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(16 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eves Corner Danbury Chelmsford Essex CM3 4QF |
Secretary Name | Victoria Louise Hamblin |
---|---|
Status | Current |
Appointed | 01 July 2023(16 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Correspondence Address | 5 Eves Corner Danbury Chelmsford Essex CM3 4QF |
Director Name | Mr James Stephen Roberts |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 670 Galleywood Road Chelmsford Essex CM2 8BY |
Director Name | Mr Peter James Allen |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eves Corner Danbury Chelmsford Essex CM3 4QF |
Secretary Name | Mr James Stephen Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 670 Galleywood Road Chelmsford Essex CM2 8BY |
Website | portofwisbech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01945 587070 |
Telephone region | Wisbech |
Registered Address | 5 Eves Corner Danbury Chelmsford Essex CM3 4QF |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Danbury |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
Address Matches | 6 other UK companies use this postal address |
650 at £1 | Waterlow Domiciliary LTD 65.00% Ordinary |
---|---|
350 at £1 | Peter James Allen 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,668 |
Cash | £6,328 |
Current Liabilities | £119,047 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
16 January 2023 | Delivered 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 2023 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2019 | Delivered on: 12 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 February 2024 | Director's details changed for Miss Rebecca Grace Roberts on 16 December 2023 (2 pages) |
---|---|
21 August 2023 | Registration of charge 061318870013, created on 17 August 2023 (26 pages) |
21 August 2023 | Registration of charge 061318870012, created on 17 August 2023 (27 pages) |
21 July 2023 | Register 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 2023 | Register(s) moved to registered office address 5 Eves Corner Danbury Chelmsford Essex CM3 4QF (1 page) |
20 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
20 July 2023 | Register(s) moved to registered office address 5 Eves Corner Danbury Chelmsford Essex CM3 4QF (1 page) |
20 July 2023 | Appointment of Victoria Louise Hamblin as a secretary on 1 July 2023 (2 pages) |
20 July 2023 | Change of details for Galleywood Timber and Port Logistics Group Limited as a person with significant control on 20 July 2023 (2 pages) |
20 July 2023 | Register(s) moved to registered office address 5 Eves Corner Danbury Chelmsford Essex CM3 4QF (1 page) |
7 June 2023 | Company name changed port of wisbech holdings LIMITED\certificate issued on 07/06/23
|
6 June 2023 | Termination of appointment of Peter James Allen as a director on 31 May 2023 (1 page) |
15 March 2023 | Registered 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 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
3 March 2023 | Registered 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 2023 | Appointment of Mr Callum Richard Dunsmore as a director on 1 March 2023 (2 pages) |
7 February 2023 | Appointment of Mr Adam James Roberts as a director on 2 February 2023 (2 pages) |
19 January 2023 | Registration of charge 061318870011, created on 16 January 2023 (5 pages) |
19 January 2023 | Registration of charge 061318870010, created on 16 January 2023 (5 pages) |
17 January 2023 | Registration of charge 061318870008, created on 16 January 2023 (20 pages) |
17 January 2023 | Registration of charge 061318870009, created on 16 January 2023 (20 pages) |
10 January 2023 | Appointment of Miss Rebecca Grace Roberts as a director on 1 January 2023 (2 pages) |
15 December 2022 | Accounts for a small company made up to 30 June 2022 (11 pages) |
21 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
22 February 2022 | Registration of charge 061318870007, created on 9 February 2022 (5 pages) |
17 February 2022 | Registration of charge 061318870006, created on 9 February 2022 (19 pages) |
27 October 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
15 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
12 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
9 November 2020 | Notification of Galleywood Timber and Port Logistics Group Limited as a person with significant control on 1 July 2020 (2 pages) |
6 November 2020 | Cessation of James Stephen Roberts as a person with significant control on 1 July 2020 (1 page) |
6 November 2020 | Cessation of Peter James Allen as a person with significant control on 1 July 2020 (1 page) |
6 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
13 May 2019 | Registration of charge 061318870005, created on 3 May 2019 (20 pages) |
10 May 2019 | Registration of charge 061318870004, created on 3 May 2019 (5 pages) |
29 March 2019 | Registration of charge 061318870003, created on 27 March 2019 (6 pages) |
29 March 2019 | Registration of charge 061318870002, created on 27 March 2019 (21 pages) |
14 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
12 March 2019 | Registration of charge 061318870001, created on 7 March 2019 (6 pages) |
13 December 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
22 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
22 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
14 March 2017 | Appointment of Mr James Stephen Roberts as a director on 14 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr James Stephen Roberts as a director on 14 March 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 March 2016 | Director's details changed for Peter James Allen on 16 March 2016 (2 pages) |
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Director's details changed for Peter James Allen on 16 March 2016 (2 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Director's details changed for Peter James Allen on 28 February 2013 (2 pages) |
27 March 2013 | Director's details changed for Peter James Allen on 28 February 2013 (2 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 January 2011 | Termination of appointment of James Roberts as a director (1 page) |
13 January 2011 | Termination of appointment of James Roberts as a director (1 page) |
13 January 2011 | Termination of appointment of James Roberts as a secretary (1 page) |
13 January 2011 | Termination of appointment of James Roberts as a secretary (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Peter James Allen on 28 February 2010 (2 pages) |
3 June 2010 | Director's details changed for Peter James Allen on 28 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
21 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 March 2008 | Prev ext from 29/02/2008 to 30/06/2008 (1 page) |
25 March 2008 | Prev ext from 29/02/2008 to 30/06/2008 (1 page) |
25 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: c/o peters elworthy & moore salisbury house station road, cambridge cambridgeshire CB1 2LA (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: c/o peters elworthy & moore salisbury house station road, cambridge cambridgeshire CB1 2LA (1 page) |
26 March 2007 | Ad 16/03/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 March 2007 | Ad 16/03/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 February 2007 | Incorporation (17 pages) |
28 February 2007 | Incorporation (17 pages) |