Active
Company Information for PORT SUTTON BRIDGE AGENCIES LIMITED
WEST BANK, SUTTON BRIDGE, SPALDING, LINCOLNSHIRE, PE12 9QR,
|
Company Registration Number
02159821
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
PORT SUTTON BRIDGE AGENCIES LIMITED | ||||
Legal Registered Office | ||||
WEST BANK SUTTON BRIDGE SPALDING LINCOLNSHIRE PE12 9QR Other companies in W1D | ||||
Previous Names | ||||
|
Company Number | 02159821 | |
---|---|---|
Company ID Number | 02159821 | |
Date formed | 1987-08-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-05 16:25:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FRANCISCUS JOHANNES ANTONIUS LAS |
||
JOOST MARC EDMOND RUBENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHEL RENE JADOT |
Director | ||
MICHAEL DAVID LEWIS |
Director | ||
FREDDY ACHIEL BRACKE |
Director | ||
GARY JOHN WALKER |
Director | ||
PATRICIA ANN GROUT |
Company Secretary | ||
EXREALM LIMITED |
Director | ||
FREDDY ACHIEL BRACKE |
Director | ||
MARITIME ADVISORY SERVICES LTD |
Director | ||
FRANK LUC RENAAT VAN BELLINGEN |
Company Secretary | ||
FRANK LUC RENAAT VAN BELLINGEN |
Director | ||
CHRISTIAN LEON CIGRANG |
Director | ||
ADRIAN SPENCER KEANE |
Company Secretary | ||
TIMOTHY JOHN MACKENZIE CHADWICK |
Director | ||
EDWIN FREEMAN |
Director | ||
ADRIAN SPENCER KEANE |
Director | ||
NEIL PARSONS |
Company Secretary | ||
RICHARD JOHN CATT |
Company Secretary | ||
NIALL JOSEPH NOLAN |
Company Secretary | ||
RICHARD JOHN CATT |
Director | ||
TIMOTHY JOHN REDBURN |
Director | ||
MARK ADRIAN HOLLOWAY |
Company Secretary | ||
WILFRED MARK JOHNSTON |
Director | ||
MARK DAVID WILLIAMSON |
Director | ||
RICHARD DOUGLAS SAMMONS |
Company Secretary | ||
NIGEL PARRIS BIGGS |
Director | ||
RICHARD DOUGLAS SAMMONS |
Director | ||
SIMON NICHOLAS POULTON |
Director | ||
JOHN OSWALD POOLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLDN RORO AGENCIES LIMITED | Director | 2017-03-01 | CURRENT | 1982-07-16 | Active | |
C.RO PORTS IPSWICH LIMITED | Director | 2013-05-27 | CURRENT | 2007-12-18 | Dissolved 2016-06-29 | |
CLDN PORTS KILLINGHOLME LIMITED | Director | 2013-05-27 | CURRENT | 1933-08-16 | Active | |
PORT SUTTON BRIDGE LIMITED | Director | 2013-05-27 | CURRENT | 1981-07-31 | Active | |
CLDN PORTS LONDON LIMITED | Director | 2013-05-27 | CURRENT | 1990-08-29 | Active | |
DARTFORD INTERNATIONAL FERRY TERMINAL (HOLDINGS) LIMITED | Director | 2013-05-27 | CURRENT | 2003-02-03 | Active | |
DARTFORD INTERNATIONAL FERRY TERMINAL (HOLDINGS) LIMITED | Director | 2008-06-26 | CURRENT | 2003-02-03 | Active | |
DART LINE TRUSTEES LIMITED | Director | 2006-09-25 | CURRENT | 1999-04-06 | Active | |
CLDN PORTS KILLINGHOLME LIMITED | Director | 2006-08-23 | CURRENT | 1933-08-16 | Active | |
PORT SUTTON BRIDGE LIMITED | Director | 2006-08-23 | CURRENT | 1981-07-31 | Active | |
SIMON SECRETARIAL SERVICES LIMITED | Director | 2006-08-23 | CURRENT | 1974-06-05 | Active - Proposal to Strike off | |
SIMON ENGINEERING LIMITED | Director | 2006-08-23 | CURRENT | 1934-05-05 | Active | |
S C CHEADLE HULME LTD | Director | 2006-08-23 | CURRENT | 1896-10-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/05/24, WITH UPDATES | ||
Previous accounting period extended from 31/12/22 TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES | ||
Company name changed C.ro ports sutton bridge agencies LIMITED\certificate issued on 09/11/22 | ||
Notification of Port Sutton Bridge Limited as a person with significant control on 2016-04-06 | ||
PSC02 | Notification of Port Sutton Bridge Limited as a person with significant control on 2016-04-06 | |
CERTNM | Company name changed C.ro ports sutton bridge agencies LIMITED\certificate issued on 09/11/22 | |
REGISTRATION OF A CHARGE / CHARGE CODE 021598210006 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021598210006 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/22 FROM 130 Shaftesbury Avenue 2nd Floor London W1D 5EU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVID DOVE-SEYMOUR | |
AP01 | DIRECTOR APPOINTED MR NEIL BOWERS | |
PSC07 | CESSATION OF C.RO PORTS SUTTON BRIDGE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Gary John Walker on 2022-06-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CH01 | Director's details changed for Mr Gary John Walker on 2021-05-19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CH01 | Director's details changed for Mr Florent Sebastian Maes on 2020-01-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Florent Sebastian Maes on 2020-02-21 | |
AP01 | DIRECTOR APPOINTED MR FLORENT SEBASTIAN MAES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS JOHANNES ANTONIUS LAS | |
AP01 | DIRECTOR APPOINTED BENJAMIN DAVID DOVE-SEYMOUR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
PSC02 | Notification of C.Ro Ports Sutton Bridge Limited as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-05-15 | |
CH01 | Director's details changed for Mr Joost Marc Edmond Rubens on 2018-04-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEL RENE JADOT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID LEWIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 2 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/05/16 FULL LIST | |
AR01 | 23/05/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michel Rene Jadot on 2014-09-12 | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/14 FROM Clough Lane North Killingholme North Lincolnshire DN40 3LX | |
AP01 | DIRECTOR APPOINTED MR MICHEL RENE JADOT | |
AP01 | DIRECTOR APPOINTED MR FRANCISCUS JOHANNES ANTONIUS LAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDDY BRACKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY WALKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Freddy Achiel Bracke on 2013-03-18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WALKER / 18/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOOST MARC EDMOND RUBENS / 18/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 23/05/12 FULL LIST | |
RES15 | CHANGE OF NAME 02/11/2011 | |
CERTNM | COMPANY NAME CHANGED SUTTON BRIDGE SHIP AGENCY LIMITED CERTIFICATE ISSUED ON 01/12/11 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID LEWIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA GROUT | |
AR01 | 23/05/11 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN GROUT / 10/01/2011 | |
AP01 | DIRECTOR APPOINTED FREDDY ACHIEL BRACKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EXREALM LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 23/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDDY ACHIEL BRACKE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WALKER / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDDY BRACKE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOOST MARC EDMOND RUBENS / 01/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOOST RUBENS / 27/07/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/05/09; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA GROUT / 30/04/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARITIME ADVISORY SERVICES LTD | |
288a | DIRECTOR APPOINTED EXREALM LIMITED | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARY WALKER / 26/11/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOOST RUBENS / 01/09/2008 | |
363s | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC: CAPITAL MARKETS (THE SECURITY TRUSTEE) | |
DEED OF ADMISSION | Outstanding | SIMON GROUP PLC | |
DEED OF ADMISSION | Outstanding | LLOYDS BANK PLC | |
DEED OF ADMISSION | Outstanding | SIMON GROUP PLC | |
DEED OF ADMISSION | Outstanding | LLOYDS BANK PLC(THE "TRUSTEE") |
|
|
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 PORT SUTTON BRIDGE AGENCIES LIMITED
The top companies supplying to UK government with the same SIC code (52220 - Service activities incidental to water transportation) as PORT SUTTON BRIDGE AGENCIES LIMITED are:
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. |