Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDEPENDENT PORT HANDLING LIMITED
Company Information for

INDEPENDENT PORT HANDLING LIMITED

PILGRIM HOUSE, CANUTE ROAD, SOUTHAMPTON, SO14 3FJ,
Company Registration Number
06406763
Private Limited Company
Active

Company Overview

About Independent Port Handling Ltd
INDEPENDENT PORT HANDLING LIMITED was founded on 2007-10-23 and has its registered office in Southampton. The organisation's status is listed as "Active". Independent Port Handling Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INDEPENDENT PORT HANDLING LIMITED
 
Legal Registered Office
PILGRIM HOUSE
CANUTE ROAD
SOUTHAMPTON
SO14 3FJ
Other companies in SO40
 
Previous Names
MARCHWOOD PORT HANDLING LIMITED05/11/2008
INHOCO 4221 LIMITED16/01/2008
Filing Information
Company Number 06406763
Company ID Number 06406763
Date formed 2007-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB948681470  
Last Datalog update: 2023-12-06 23:54:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDEPENDENT PORT HANDLING LIMITED
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 INDEPENDENT PORT HANDLING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM BURGESS
Director 2008-10-01
LOUIS JOHN RAWLES
Director 2009-04-27
JONATHAN DAVID SIMM
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT DIGHE
Director 2008-02-04 2016-02-29
LAURENCE JUSTIN DOWLEY
Director 2008-02-20 2016-02-29
PAUL RONALD SCOTT LEVER
Director 2008-02-04 2016-02-29
LOUIS JOHN RAWLES
Company Secretary 2009-04-27 2014-07-01
JOHN HOWARD WILLIAMS
Director 2008-10-01 2013-11-19
ALEXANDER WILLIAMS
Company Secretary 2008-10-01 2009-04-27
A G SECRETARIAL LIMITED
Company Secretary 2007-10-23 2008-10-01
INHOCO FORMATIONS LIMITED
Director 2007-10-23 2008-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM BURGESS SOUTHERN MARITIME SERVICES LIMITED Director 2012-06-01 CURRENT 2005-03-09 Active
STEPHEN WILLIAM BURGESS PATHFINDER PERSONNEL SHEERNESS LIMITED Director 2012-06-01 CURRENT 2007-08-16 Active
STEPHEN WILLIAM BURGESS METHASOFT UK LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active
STEPHEN WILLIAM BURGESS PATHFINDER PERSONNEL LIMITED Director 2009-01-05 CURRENT 1996-11-11 Active
STEPHEN WILLIAM BURGESS SOUTHAMPTON CARGO HANDLING LIMITED Director 2009-01-05 CURRENT 1989-11-03 Active
STEPHEN WILLIAM BURGESS CRUISE AND PASSENGER SERVICES LIMITED Director 2009-01-05 CURRENT 1996-11-06 Active
STEPHEN WILLIAM BURGESS BORNE INVESTMENTS LIMITED Director 2007-09-07 CURRENT 2002-07-19 Active
STEPHEN WILLIAM BURGESS MEDILOGIC UK LIMITED Director 2007-08-15 CURRENT 2005-04-06 Active
STEPHEN WILLIAM BURGESS AGINCOURT SECURITIES LIMITED Director 2006-04-06 CURRENT 1997-09-25 Active
LOUIS JOHN RAWLES SOUTHERN MARITIME SERVICES LIMITED Director 2012-06-01 CURRENT 2005-03-09 Active
LOUIS JOHN RAWLES PATHFINDER PERSONNEL SHEERNESS LIMITED Director 2012-06-01 CURRENT 2007-08-16 Active
LOUIS JOHN RAWLES PATHFINDER PERSONNEL LIMITED Director 2009-03-16 CURRENT 1996-11-11 Active
LOUIS JOHN RAWLES SOUTHAMPTON CARGO HANDLING LIMITED Director 2009-03-16 CURRENT 1989-11-03 Active
LOUIS JOHN RAWLES CRUISE AND PASSENGER SERVICES LIMITED Director 2009-03-16 CURRENT 1996-11-06 Active
JONATHAN DAVID SIMM CHAMELEON WORLDWIDE TRAVEL (HOLDINGS) LIMITED Director 2015-01-26 CURRENT 2014-12-16 Liquidation
JONATHAN DAVID SIMM JTL (HOLDINGS) LIMITED Director 2014-05-20 CURRENT 2014-03-24 Active - Proposal to Strike off
JONATHAN DAVID SIMM ALTITUDE NOMINEES LIMITED Director 2011-05-06 CURRENT 2011-05-06 Active - Proposal to Strike off
JONATHAN DAVID SIMM ALTITUDE (GP1) LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active - Proposal to Strike off
JONATHAN DAVID SIMM CARBONCONSCIENCE LIMITED Director 2007-11-07 CURRENT 2007-11-07 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
2023-11-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-11-04AP01DIRECTOR APPOINTED MR JONATHAN DAVID SIMM
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 064067630003
2021-03-09CH01Director's details changed for Mr Stephen William Burgess on 2021-03-01
2021-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID SIMM
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM Pathfinder House Maritime Way Eastern Docks Southampton SO14 3AE England
2019-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 064067630002
2019-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/19 FROM Pathfinder House Testwood Park Salisbury Road Southampton Hampshire SO40 2RW
2019-02-25AP01DIRECTOR APPOINTED MR HUW LLEWELYN FRANCIS WILLIAMS
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS JOHN RAWLES
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-05AP01DIRECTOR APPOINTED MR JONATHAN DAVID SIMM
2017-12-19SH20Statement by Directors
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 52331
2017-12-19SH19Statement of capital on 2017-12-19 GBP 52,331
2017-12-19CAP-SSSolvency Statement dated 05/12/17
2017-12-19RES13Resolutions passed:
  • Capital redemption reserve be reduced 05/12/2017
  • Resolution of reduction in issued share capital
2017-12-19RES06REDUCE ISSUED CAPITAL 05/12/2017
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 52331
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEVER
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOWLEY
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN DIGHE
2016-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 064067630001
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 175497
2015-12-02AR0123/10/15 ANNUAL RETURN FULL LIST
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 175497
2014-11-17AR0123/10/14 ANNUAL RETURN FULL LIST
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY LOUIS RAWLES
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2014 FROM PATHFINDER HOUSR TESTWOOD PARK SALISBURY ROAD SOUTHAMPTON HAMPSHIRE SO40 2RW ENGLAND
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2014 FROM PATHFINDER HOUSE SALISBURY ROAD SOUTHAMPTON HAMPSHIRE SO40 2RW ENGLAND
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2014 FROM PATHFINDER HOUSE MARITIME WAY EASTERN DOCKS SOUTHAMPTON SO14 3AE
2013-11-21AR0123/10/13 FULL LIST
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-28AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-06AR0123/10/12 FULL LIST
2012-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-14AR0123/10/11 FULL LIST
2011-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-25AR0123/10/10 FULL LIST
2010-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 13-17 HURSLEY ROAD CHANDLERS FORD EASTLEIGH SO53 2FW
2009-12-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-30AR0123/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RONALD SCOTT LEVER / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD WILLIAMS / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS JOHN RAWLES / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JUSTIN DOWLEY / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT DIGHE / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BURGESS / 01/10/2009
2009-08-2588(2)AD 08/12/08 GBP SI 227823@1=227823 GBP IC 5/227828
2009-06-08288aDIRECTOR APPOINTED LOUIS JOHN RAWLES
2009-04-29288aSECRETARY APPOINTED LOUIS JOHN RAWLES
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY ALEXANDER WILLIAMS
2009-01-21288cSECRETARY'S CHANGE OF PARTICULARS / ALEX WILLIAMS / 16/10/2008
2008-12-11RES04GBP NC 1000/1000000 08/12/2008
2008-12-11123NC INC ALREADY ADJUSTED 13/11/08
2008-12-02363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-11-19RES01ADOPT ARTICLES 13/11/2008
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 150 ALDERSGATE STREET LONDON EC1A 4EJ
2008-11-05CERTNMCOMPANY NAME CHANGED MARCHWOOD PORT HANDLING LIMITED CERTIFICATE ISSUED ON 05/11/08
2008-10-23288bAPPOINTMENT TERMINATED SECRETARY A G SECRETARIAL LIMITED
2008-10-23288aSECRETARY APPOINTED ALEX WILLIAMS
2008-10-23288aDIRECTOR APPOINTED STEPHEN WILLIAM BURGESS
2008-10-23288aDIRECTOR APPOINTED JOHN HOWARD WILLIAMS
2008-10-2388(2)AD 01/10/08 GBP SI 2@1=2 GBP IC 3/5
2008-04-14288aDIRECTOR APPOINTED PAUL RONALD SCOTT LEVER
2008-02-25288aDIRECTOR APPOINTED LAURENCE JUSTIN DOWLEY
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288bDIRECTOR RESIGNED
2008-02-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-18225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09
2008-02-1888(2)RAD 04/02/08--------- £ SI 2@1=2 £ IC 1/3
2008-01-16CERTNMCOMPANY NAME CHANGED INHOCO 4221 LIMITED CERTIFICATE ISSUED ON 16/01/08
2007-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INDEPENDENT PORT HANDLING LIMITED 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 INDEPENDENT PORT HANDLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of INDEPENDENT PORT HANDLING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of INDEPENDENT PORT HANDLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDEPENDENT PORT HANDLING LIMITED
Trademarks
We have not found any records of INDEPENDENT PORT HANDLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDEPENDENT PORT HANDLING LIMITED. 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 (70100 - Activities of head offices) as INDEPENDENT PORT HANDLING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INDEPENDENT PORT HANDLING LIMITED 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 INDEPENDENT PORT HANDLING LIMITED 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 INDEPENDENT PORT HANDLING LIMITED 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.