Company NameNavigator Terminals North Tees Limited
DirectorRob Herman Breuk
Company StatusActive
Company Number09889506
CategoryPrivate Limited Company
Incorporation Date25 November 2015(8 years, 4 months ago)
Previous NameGreenergy Terminals 2 Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Secretary NameMr David Edward Martin
StatusCurrent
Appointed01 January 2020(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressOliver Road Oliver Road
Grays
RM20 3ED
Director NameMr Rob Herman Breuk
Date of BirthDecember 1981 (Born 42 years ago)
NationalityDutch
StatusCurrent
Appointed02 January 2020(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressOliver Road Oliver Road
Grays
RM20 3ED
Director NameMr Richard Clifton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNavigator Terminals North Tees Off Huntsman Drive
Port Clarence
Middlesbrough
TS2 1TT
Director NameMr Paul Trevor Bateson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(1 week, 5 days after company formation)
Appointment Duration4 months (resigned 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNavigator Terminals North Tees Off Huntsman Drive
Port Clarence
Middlesbrough
TS2 1TT
Director NameMr Andrew William Owens
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(1 week, 5 days after company formation)
Appointment Duration4 months (resigned 08 April 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNavigator Terminals North Tees Off Huntsman Drive
Port Clarence
Middlesbrough
TS2 1TT
Director NameMr Edward Victor Gillis Rosborg Winter
Date of BirthJanuary 1983 (Born 41 years ago)
NationalitySwedish
StatusResigned
Appointed08 April 2016(4 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 July 2016)
RoleCorporate Adviser
Country of ResidenceEngland
Correspondence AddressRopemaker Place Ropemaker Place
28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Ian James Cochrane
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(4 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNavigator Terminals Thames Limited Oliver Road
Grays
Essex
RM20 3ED
Secretary NameMr Pankaj Vallabhbhai Patel
StatusResigned
Appointed15 June 2016(6 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressOliver Road Oliver Road
Grays
RM20 3ED
Director NameMr Pankaj Vallabhbhai Patel
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(8 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOliver Road Oliver Road
Grays
RM20 3ED
Director NameMr Jason Ralph Hornsby
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 February 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOliver Road Oliver Road
Grays
RM20 3ED
Secretary NameMr Michael Phillips
StatusResigned
Appointed01 April 2017(1 year, 4 months after company formation)
Appointment Duration3 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressOliver Road Oliver Road
Grays
RM20 3ED
Director NameMr Mark Roy Charles Shaha
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOliver Road Oliver Road
Grays
RM20 3ED
Secretary NameMr Mark Roy Charles Shaha
StatusResigned
Appointed30 June 2017(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressOliver Road Oliver Road
Grays
RM20 3ED

Contact

Websitewww.greenergy.co.uk
Email address[email protected]
Telephone020 74047700
Telephone regionLondon

Location

Registered AddressOliver Road
Grays
RM20 3ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

29 June 2023Delivered on: 3 July 2023
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Particulars: CE184245, CE184246, the underlease of part of north tees works, stockton-on-tees (part of title CE184245) dated 6 april 2016 between navigator terminals north tees limited and greenergy terminals limited, the underlease of part of 63 acres at north tees works, stockton-on-tees (part of title CE184246) dated 6 april 2016 between navigator terminals north tees limited and greenergy terminals limited, the lease dated 15 march 1966 of the land and buildings in title CE184245 between imperial chemicals industries limited and phillips imperial petroleum limited as amended by a deed dated 31 december 2000 between ici chemicals and polymers limited and phillips imperial petroleum limited now vested in navigator terminals north tees limited, the lease dated 9 july 1970 of the land and buildings in title CE184246 between imperial chemical industries limited as lessor and phillips-imperial petroleum limited as amended by a deed dated 31 december 2000 between ici chemicals and polymers limited and phillips imperial petroleum limited, as further amended by a deed dated 13 august 2012 between impetus reclamation limited, petroplus refining teeside limited and steven pearson and iain green now vested in navigator terminals north tees limited.
Outstanding
10 October 2018Delivered on: 12 October 2018
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

16 December 2020Full accounts made up to 31 March 2020 (27 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
15 January 2020Appointment of Mr Rob Herman Breuk as a director on 2 January 2020 (2 pages)
3 January 2020Termination of appointment of Mark Roy Charles Shaha as a director on 31 December 2019 (1 page)
3 January 2020Termination of appointment of Mark Roy Charles Shaha as a secretary on 31 December 2019 (1 page)
3 January 2020Appointment of Mr David Edward Martin as a secretary on 1 January 2020 (2 pages)
14 November 2019Full accounts made up to 31 March 2019 (23 pages)
11 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
24 October 2018Satisfaction of charge 098895060001 in full (4 pages)
12 October 2018Registration of charge 098895060002, created on 10 October 2018 (56 pages)
30 September 2018Full accounts made up to 31 March 2018 (25 pages)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 March 2017 (24 pages)
26 September 2017Full accounts made up to 31 March 2017 (24 pages)
14 July 2017Appointment of Mr Mark Roy Charles Shaha as a secretary on 30 June 2017 (2 pages)
14 July 2017Appointment of Mr Mark Roy Charles Shaha as a director on 30 June 2017 (2 pages)
14 July 2017Appointment of Mr Mark Roy Charles Shaha as a secretary on 30 June 2017 (2 pages)
14 July 2017Appointment of Mr Mark Roy Charles Shaha as a director on 30 June 2017 (2 pages)
7 July 2017Termination of appointment of Michael Phillips as a secretary on 30 June 2017 (1 page)
7 July 2017Termination of appointment of Michael Phillips as a secretary on 30 June 2017 (1 page)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
7 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
6 June 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
6 June 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
31 May 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
31 May 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
10 April 2017Appointment of Mr Michael Phillips as a secretary on 1 April 2017 (2 pages)
10 April 2017Appointment of Mr Michael Phillips as a secretary on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Pankaj Vallabhbhai Patel as a secretary on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Pankaj Vallabhbhai Patel as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Pankaj Vallabhbhai Patel as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Pankaj Vallabhbhai Patel as a secretary on 31 March 2017 (1 page)
23 March 2017Appointment of Mr Jason Ralph Hornsby as a director on 21 March 2017 (2 pages)
23 March 2017Appointment of Mr Jason Ralph Hornsby as a director on 21 March 2017 (2 pages)
21 March 2017Registered office address changed from Navigator Terminals North Tees Off Huntsman Drive Port Clarence Middlesbrough TS2 1TT England to Oliver Road Oliver Road Grays RM20 3ED on 21 March 2017 (1 page)
21 March 2017Termination of appointment of Ian James Cochrane as a director on 21 March 2017 (1 page)
21 March 2017Registered office address changed from Navigator Terminals North Tees Off Huntsman Drive Port Clarence Middlesbrough TS2 1TT England to Oliver Road Oliver Road Grays RM20 3ED on 21 March 2017 (1 page)
21 March 2017Termination of appointment of Ian James Cochrane as a director on 21 March 2017 (1 page)
18 October 2016Memorandum and Articles of Association (10 pages)
18 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ In the best interests of compny to enter into accession leter & senior finace document memebers approve and the directors have authority to approve terms and execution of delivery the giving of guarantee pursuant to the senior failities agreement in best interests of company 12/05/2016
(2 pages)
18 October 2016Memorandum and Articles of Association (10 pages)
2 September 2016Appointment of Mr Pankaj Vallabhbhai Patel as a director on 27 July 2016 (2 pages)
2 September 2016Appointment of Mr Pankaj Vallabhbhai Patel as a director on 27 July 2016 (2 pages)
1 September 2016Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (1 page)
1 September 2016Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (1 page)
1 September 2016Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (1 page)
1 September 2016Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (1 page)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,811,000
(4 pages)
29 June 2016Appointment of Mr Pankaj Vallabhbhai Patel as a secretary on 15 June 2016 (2 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,811,000
(4 pages)
29 June 2016Appointment of Mr Pankaj Vallabhbhai Patel as a secretary on 15 June 2016 (2 pages)
25 May 2016Registration of charge 098895060001, created on 23 May 2016 (56 pages)
26 April 2016Appointment of Mr Ian James Cochrane as a director on 8 April 2016 (2 pages)
26 April 2016Appointment of Mr Ian James Cochrane as a director on 8 April 2016 (2 pages)
25 April 2016Termination of appointment of Paul Trevor Bateson as a director on 8 April 2016 (1 page)
25 April 2016Appointment of Mr Edward Victor Gillis Rosborg Winter as a director on 8 April 2016 (2 pages)
25 April 2016Termination of appointment of Paul Trevor Bateson as a director on 8 April 2016 (1 page)
25 April 2016Termination of appointment of Richard William Clifton as a director on 8 April 2016 (1 page)
25 April 2016Termination of appointment of Andrew William Owens as a director on 8 April 2016 (1 page)
25 April 2016Appointment of Mr Edward Victor Gillis Rosborg Winter as a director on 8 April 2016 (2 pages)
25 April 2016Termination of appointment of Richard William Clifton as a director on 8 April 2016 (1 page)
25 April 2016Termination of appointment of Andrew William Owens as a director on 8 April 2016 (1 page)
12 April 2016Registered office address changed from 198 High Holborn London WC1V 7BD United Kingdom to Navigator Terminals North Tees Off Huntsman Drive Port Clarence Middlesbrough TS2 1TT on 12 April 2016 (1 page)
12 April 2016Registered office address changed from 198 High Holborn London WC1V 7BD United Kingdom to Navigator Terminals North Tees Off Huntsman Drive Port Clarence Middlesbrough TS2 1TT on 12 April 2016 (1 page)
8 April 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 10,811,000
(3 pages)
8 April 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 10,811,000
(3 pages)
7 April 2016Appointment of Mr Andrew William Owens as a director on 7 December 2015 (2 pages)
7 April 2016Appointment of Mr Paul Trevor Bateson as a director on 7 December 2015 (2 pages)
7 April 2016Appointment of Mr Andrew William Owens as a director on 7 December 2015 (2 pages)
7 April 2016Appointment of Mr Paul Trevor Bateson as a director on 7 December 2015 (2 pages)
10 March 2016Change of name notice (2 pages)
10 March 2016Change of name notice (2 pages)
10 March 2016Company name changed greenergy terminals 2 LIMITED\certificate issued on 10/03/16
  • RES15 ‐ Change company name resolution on 2016-03-07
(2 pages)
10 March 2016Company name changed greenergy terminals 2 LIMITED\certificate issued on 10/03/16
  • RES15 ‐ Change company name resolution on 2016-03-07
(2 pages)
21 December 2015Current accounting period shortened from 30 November 2016 to 30 September 2016 (1 page)
21 December 2015Current accounting period shortened from 30 November 2016 to 30 September 2016 (1 page)
25 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-25
  • GBP 1
(15 pages)
25 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-25
  • GBP 1
(15 pages)