Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PPL HUMBER SHIPPING LTD
Company Information for

PPL HUMBER SHIPPING LTD

MARITIME CENTRE, PORT OF LIVERPOOL, LIVERPOOL, MERSEYSIDE, L21 1LA,
Company Registration Number
01680664
Private Limited Company
Active

Company Overview

About Ppl Humber Shipping Ltd
PPL HUMBER SHIPPING LTD was founded on 1982-11-23 and has its registered office in Liverpool. The organisation's status is listed as "Active". Ppl Humber Shipping Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PPL HUMBER SHIPPING LTD
 
Legal Registered Office
MARITIME CENTRE
PORT OF LIVERPOOL
LIVERPOOL
MERSEYSIDE
L21 1LA
Other companies in DN19
 
Previous Names
HES HUMBER SHIPPING LIMITED31/03/2023
NEW HOLLAND SHIPPING & FORWARDING LIMITED10/10/2018
Filing Information
Company Number 01680664
Company ID Number 01680664
Date formed 1982-11-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB364665231  
Last Datalog update: 2024-03-06 18:59:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PPL HUMBER SHIPPING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PPL HUMBER SHIPPING LTD

Current Directors
Officer Role Date Appointed
MICHAEL GRAHAM HOTCHKIN
Company Secretary 2013-04-29
BARBARA GEELEN
Director 2015-02-17
ROBERT ALLAN GRIMBLEBY
Director 2016-03-31
HARRY FREDERIK CONSTANTYN VAN RIETSCHOTEN
Director 2014-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HENRY MARTIN LYNE
Director 2001-09-24 2016-03-31
ELLY LEENTJE GROENENDIJK
Director 1997-10-01 2015-01-23
HARMEN SLIEP
Director 1997-10-01 2014-10-15
GRAHAM ARTHUR COOK
Company Secretary 2006-03-01 2013-04-29
BRIAN CEDRIC WILLIAMS
Company Secretary 1991-05-30 2006-02-28
CHRISTOPHER BENJAMIN JACKSON
Director 1997-03-01 2001-08-06
MICHAEL JOHN SHARP
Director 1993-07-30 1999-04-30
DIRK T HOOFT
Director 1993-07-30 1997-11-01
JOHANNES GYSBERTUS VAN VELZEN
Director 1991-05-30 1997-03-01
HENDRICUS PAULUS LEONARDUS MARIA JANSSENS
Director 1991-05-30 1993-07-30
PIETER HERMAN VAN DER VORM
Director 1991-05-30 1993-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA GEELEN NEW HOLLAND BULK SERVICES (HULL) LIMITED Director 2015-02-17 CURRENT 1987-06-18 Liquidation
BARBARA GEELEN PPL HUMBER BULK TERMINAL LTD Director 2015-02-17 CURRENT 1981-10-14 Active
BARBARA GEELEN PEEL PORTS LOGISTICS HUMBER LTD Director 2015-02-17 CURRENT 1984-11-23 Active
ROBERT ALLAN GRIMBLEBY NEW HOLLAND BULK SERVICES (HULL) LIMITED Director 2016-03-31 CURRENT 1987-06-18 Liquidation
ROBERT ALLAN GRIMBLEBY PPL HUMBER BULK TERMINAL LTD Director 2016-03-31 CURRENT 1981-10-14 Active
ROBERT ALLAN GRIMBLEBY PEEL PORTS LOGISTICS HUMBER LTD Director 2016-03-31 CURRENT 1984-11-23 Active
HARRY FREDERIK CONSTANTYN VAN RIETSCHOTEN NEW HOLLAND BULK SERVICES (HULL) LIMITED Director 2014-10-15 CURRENT 1987-06-18 Liquidation
HARRY FREDERIK CONSTANTYN VAN RIETSCHOTEN PPL HUMBER BULK TERMINAL LTD Director 2014-10-15 CURRENT 1981-10-14 Active
HARRY FREDERIK CONSTANTYN VAN RIETSCHOTEN PEEL PORTS LOGISTICS HUMBER LTD Director 2014-10-15 CURRENT 1984-11-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10APPOINTMENT TERMINATED, DIRECTOR LEWIS WILLIAM MCINTYRE
2023-12-12Current accounting period extended from 31/12/23 TO 31/03/24
2023-08-03Memorandum articles filed
2023-08-03Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution All provisions of the companys mem and arts which by virtue of section 28 be deleted 25/07/2023</ul>
2023-07-31Statement of company's objects
2023-07-03DIRECTOR APPOINTED MR LEWIS WILLIAM MCINTYRE
2023-06-19APPOINTMENT TERMINATED, DIRECTOR IAN MCLAREN
2023-06-15Change of details for Hes (Uk) Ltd as a person with significant control on 2023-03-31
2023-06-15CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-03-31Company name changed hes humber shipping LIMITED\certificate issued on 31/03/23
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM Old Ferry Terminal New Holland Barrow-upon-Humber North Lincolnshire DN19 7PN England
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM Old Ferry Terminal New Holland Barrow-upon-Humber North Lincolnshire DN19 7PN England
2023-03-23DIRECTOR APPOINTED MR IAN MCLAREN
2023-03-23DIRECTOR APPOINTED MR IAN MCLAREN
2023-03-23APPOINTMENT TERMINATED, DIRECTOR MARIELLE JODY MARIJE HOEIJMANS
2023-03-23APPOINTMENT TERMINATED, DIRECTOR MARIELLE JODY MARIJE HOEIJMANS
2023-03-23DIRECTOR APPOINTED MR CLAUDIO VERITIERO
2023-03-23DIRECTOR APPOINTED MR CLAUDIO VERITIERO
2023-03-23Appointment of Mr Farook Akhtar Khan as company secretary on 2023-03-17
2023-03-23Appointment of Mr Farook Akhtar Khan as company secretary on 2023-03-17
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-13APPOINTMENT TERMINATED, DIRECTOR DANIEL JACOB LAMBERT VOS
2022-10-24Annotation
2022-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLAN GRIMBLEBY
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-07-13TM02Termination of appointment of Michael Graham Hotchkin on 2021-07-13
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-04AP01DIRECTOR APPOINTED MR DANIEL JACOB LAMBERT VOS
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA GEELEN
2020-10-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-04-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-10CERTNMCompany name changed new holland shipping & forwarding LIMITED\certificate issued on 10/10/18
2018-10-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-04-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/18 FROM Old Ferry Terminal New Holland P O Box 1 Barrow on Humber North Lincolnshire DN19 7SD
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-31AR0130/05/16 ANNUAL RETURN FULL LIST
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-11AP01DIRECTOR APPOINTED MR ROBERT ALLAN GRIMBLEBY
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY MARTIN LYNE
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-11AR0130/05/15 ANNUAL RETURN FULL LIST
2015-02-17AP01DIRECTOR APPOINTED MS BARBARA GEELEN
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ELLY LEENTJE GROENENDIJK
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR HARMEN SLIEP
2014-10-28AP01DIRECTOR APPOINTED HARRY FREDERIK CONTANTYN VAN RIETSCHOTEN
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-09AR0130/05/14 ANNUAL RETURN FULL LIST
2013-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-19AR0130/05/13 ANNUAL RETURN FULL LIST
2013-04-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM COOK
2013-04-29AP03SECRETARY APPOINTED MR MICHAEL GRAHAM HOTCHKIN
2012-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-07AR0130/05/12 FULL LIST
2011-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-10AR0130/05/11 FULL LIST
2010-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-04AR0130/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY MARTIN LYNE / 30/05/2010
2009-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-08363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-12363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-12363sRETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS
2006-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-08363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-03-10288bSECRETARY RESIGNED
2006-03-10288aNEW SECRETARY APPOINTED
2005-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-10363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-12-14AUDAUDITOR'S RESIGNATION
2004-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/04
2004-06-09363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-12363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-10363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2001-10-11288aNEW DIRECTOR APPOINTED
2001-08-22288bDIRECTOR RESIGNED
2001-06-22363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-06-28363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-14363sRETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS
1999-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-26288bDIRECTOR RESIGNED
1998-06-29363sRETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS
1998-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-19288bDIRECTOR RESIGNED
1997-11-24288aNEW DIRECTOR APPOINTED
1997-11-14288aNEW DIRECTOR APPOINTED
1997-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-06363sRETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS
1997-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-06288aNEW DIRECTOR APPOINTED
1997-03-06288bDIRECTOR RESIGNED
1996-06-20363(287)REGISTERED OFFICE CHANGED ON 20/06/96
1996-06-20363sRETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS
1996-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-19363sRETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS
1995-03-03395PARTICULARS OF MORTGAGE/CHARGE
1994-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/94
1994-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-14363sRETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS
1993-08-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52220 - Service activities incidental to water transportation




Licences & Regulatory approval
We could not find any licences issued to PPL HUMBER SHIPPING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PPL HUMBER SHIPPING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PPL HUMBER SHIPPING LTD

Intangible Assets
Patents
We have not found any records of PPL HUMBER SHIPPING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PPL HUMBER SHIPPING LTD
Trademarks
We have not found any records of PPL HUMBER SHIPPING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PPL HUMBER SHIPPING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52220 - Service activities incidental to water transportation) as PPL HUMBER SHIPPING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PPL HUMBER SHIPPING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PPL HUMBER SHIPPING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PPL HUMBER SHIPPING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.