CLDN PORTS KILLINGHOLME LIMITED
Overview
| Company Name | CLDN PORTS KILLINGHOLME LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00278815 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLDN PORTS KILLINGHOLME LIMITED?
- Service activities incidental to water transportation (52220) / Transportation and storage
- Other transportation support activities (52290) / Transportation and storage
Where is CLDN PORTS KILLINGHOLME LIMITED located?
| Registered Office Address | 130 Shaftesbury Avenue 2nd Floor W1D 5EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLDN PORTS KILLINGHOLME LIMITED?
| Company Name | From | Until |
|---|---|---|
| C.RO PORTS KILLINGHOLME LIMITED | Dec 01, 2011 | Dec 01, 2011 |
| HUMBER SEA TERMINAL LIMITED | Dec 23, 1999 | Dec 23, 1999 |
| SIMON STORAGE GROUP LIMITED | Feb 13, 1984 | Feb 13, 1984 |
| SIMON-TR HOLDINGS LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| M.E.DOUGHERTY,LIMITED | Aug 16, 1933 | Aug 16, 1933 |
What are the latest accounts for CLDN PORTS KILLINGHOLME LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CLDN PORTS KILLINGHOLME LIMITED?
| Last Confirmation Statement Made Up To | Apr 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2026 |
| Overdue | No |
What are the latest filings for CLDN PORTS KILLINGHOLME LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 07, 2026 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 002788150009, created on Apr 01, 2026 | 84 pages | MR01 | ||||||||||
Appointment of Nigel Castle as a director on Jul 29, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Gary John Walker on Jun 23, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Simon Group Limited as a person with significant control on Apr 04, 2022 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed C.ro ports killingholme LIMITED\certificate issued on 04/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Gary John Walker on May 19, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Florent Sebastian Maes on Jan 01, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2020 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Florent Sebastian Maes on Feb 21, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Jan Florentine Van Malderen on Jan 21, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr Florent Sebastian Maes as a director on Jan 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Paul Jan Florentine Van Malderen as a director on Jan 01, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 07, 2020 with updates | 3 pages | CS01 | ||||||||||
Who are the officers of CLDN PORTS KILLINGHOLME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASTLE, Nigel | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | United Kingdom | British | 338626240001 | |||||
| DOVE-SEYMOUR, Benjamin David | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | United Kingdom | British | 226512150001 | |||||
| HAMMOND, Simon Mark | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | England | British | 161766000001 | |||||
| MAES, Florent Sebastian | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | Belgium | Belgian | 178912370002 | |||||
| RUBENS, Joost Marc Edmond | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 United Kingdom | Belgium | Belgian | 254379390001 | |||||
| VAN MALDEREN, Paul Jan | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | Belgium | Belgian | 96437940002 | |||||
| WALKER, Gary John | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | United Kingdom | British | 134900940010 | |||||
| CATT, Richard John | Secretary | Avenings School Lane RH17 7JE Danehill West Sussex | British | 1367810004 | ||||||
| GROUT, Patricia Ann | Secretary | Clough Lane North Killingholme DN40 3LX North Lincolnshire | British | 126598200002 | ||||||
| HOLLOWAY, Mark Adrian | Secretary | 79 Cassiobury Drive WD1 3AG Watford Hertfordshire | British | 60953190001 | ||||||
| KEANE, Adrian Spencer | Secretary | Dale Acre Barn Main Street DE74 2RH Lockington Derby | British | 62552110002 | ||||||
| NOLAN, Niall Joseph | Secretary | 14 Savona Close Wimbledon SW19 4HT London | Irish | 114924350001 | ||||||
| PARSONS, Neil | Secretary | Hope Cottage 13 Cooper Lane Laceby DN37 7AY Grimsby | British | 97073270001 | ||||||
| SAMMONS, Richard Douglas | Secretary | 54 Cedar Road BR1 3BZ Bromley Kent | British | 5956070001 | ||||||
| VAN BELLINGEN, Frank Luc Renaat | Secretary | St Amandsstraat 95 Strombeek-Bever B-1853 Belgium | Belgian | 105595770001 | ||||||
| ALLWOOD, Michael John | Director | Churchfield House Newbridge Lane, Covenham St. Mary LN11 0PQ Louth Lincolnshire | British | 67928370002 | ||||||
| BIGGS, Nigel Parris | Director | Berrylands Farm Pookbourne Lane Sayers Common BN6 9HD Hassocks West Sussex | British | 8974780001 | ||||||
| BRACKE, Freddy Achiel | Director | Clough Lane North Killingholme DN40 3LX North Lincolnshire | Luxembourg | Belgian | 147405030001 | |||||
| BRACKE, Freddy Achiel | Director | 180 Wardour Street W1F 8FY London The Quadrangle | Luxembourg | Belgian | 147405030001 | |||||
| CATT, Richard John | Director | Avenings School Lane RH17 7JE Danehill West Sussex | England | British | 1367810004 | |||||
| CHADWICK, Timothy John Mackenzie | Director | 8 Clifton House Hollywood Road SW10 9XA London | United Kingdom | British | 119078580001 | |||||
| CIGRANG, Christian Leon | Director | Arthur Goemaerelei 24 Antwerpen 2018 Belgium | Belgium | Belgian | 74484810001 | |||||
| COOK, Peter Charles Henry | Director | Marpool Heybridge Lane Prestbury SK10 4ER Macclesfield Cheshire | English | 11157520001 | ||||||
| DIXSON, Maurice Christopher Scott, Dr | Director | The Pound House Middle Common SN15 5NW Kington Langley Wiltshire | England | British | 92711120001 | |||||
| FREEMAN, Edwin | Director | White Cottage Rasen Road Tealby LN8 3XH Market Rasen Lincolnshire | British | 9094510002 | ||||||
| HOOYBERGS, Dirk Jozef Dymphna | Director | Rue Schiller L-2519 Luxembourg 3-7 Luxembourg | Belgium | Belgian | 250963300001 | |||||
| JADOT, Michel Rene | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 United Kingdom | Luxembourg | Belgian | 170195020002 | |||||
| JOHNSTON, Wilfred Mark | Director | Dalebrook House Baslow Road S42 7DD Chesterfield Derbyshire | England | British | 107055750001 | |||||
| KEANE, Adrian Spencer | Director | Dale Acre Barn Main Street DE74 2RH Lockington Derby | United Kingdom | British | 62552110002 | |||||
| LAS, Franciscus Johannes Antonius | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 United Kingdom | Netherlands | Dutch | 181245360001 | |||||
| LEWIS, Michael David | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 United Kingdom | United Kingdom | British | 162657120001 | |||||
| MEHRTENS, Friedrich Dominikus | Director | Wardour Street W1F 8FY London The Quadrangle 180 | The Netherlands | Dutch | 147645100001 | |||||
| POULTON, Simon Nicholas | Director | 15 Oakdene Wilton Road HP9 2BZ Beaconsfield Buckinghamshire | United Kingdom | British | 11323860002 | |||||
| REDBURN, Timothy John | Director | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | England | British | 22018030002 | |||||
| VAN BELLINGEN, Frank Luc Renaat | Director | St Amandsstraat 95 Strombeek-Bever B-1853 Belgium | Belgium | Belgian | 105595770001 |
Who are the persons with significant control of CLDN PORTS KILLINGHOLME LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cldn Ports Humber Limited | May 04, 2017 | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CLDN PORTS KILLINGHOLME LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 04, 2017 | May 04, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0