C.RO PORTS DARTFORD LIMITED
Overview
| Company Name | C.RO PORTS DARTFORD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00462000 |
| 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 C.RO PORTS DARTFORD LIMITED?
- Sea and coastal freight water transport (50200) / Transportation and storage
- Service activities incidental to water transportation (52220) / Transportation and storage
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is C.RO PORTS DARTFORD LIMITED located?
| Registered Office Address | 130 Shaftesbury Avenue 2nd Floor W1D 5EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of C.RO PORTS DARTFORD LIMITED?
| Company Name | From | Until |
|---|---|---|
| CDMR DARTFORD LIMITED | May 04, 2007 | May 04, 2007 |
| DART LINE LIMITED | Feb 09, 2005 | Feb 09, 2005 |
| BIDCORP SHIPPING LIMITED | May 24, 2002 | May 24, 2002 |
| JACOBS SHIPPING LIMITED | May 29, 1998 | May 29, 1998 |
| ROPNER PUBLIC LIMITED COMPANY | Mar 29, 1982 | Mar 29, 1982 |
| ROPNER HOLDINGS LIMITED | Dec 06, 1948 | Dec 06, 1948 |
What are the latest accounts for C.RO PORTS DARTFORD 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 C.RO PORTS DARTFORD LIMITED?
| Last Confirmation Statement Made Up To | May 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 26, 2025 |
| Overdue | No |
What are the latest filings for C.RO PORTS DARTFORD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 18 pages | AA | ||
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||
Termination of appointment of Frank Luc Renaat Van Bellingen as a director on Mar 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 26, 2023 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||
Director's details changed for Mr Gary John Walker on Jun 23, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on May 26, 2022 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Feb 25, 2022
| 3 pages | SH01 | ||
Director's details changed for Mr Gary John Walker on May 19, 2021 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on May 26, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Frank Luc Renaat Van Bellingen as a director on Mar 11, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Florent Sebastian Maes on Jan 01, 2020 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on May 26, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Florent Sebastian Maes on Feb 21, 2020 | 2 pages | CH01 | ||
Termination of appointment of Franciscus Johannes Antonius Las as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Appointment of Mr Florent Sebastian Maes as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Gary John Walker as a director on Oct 21, 2019 | 2 pages | AP01 | ||
Appointment of Benjamin David Dove-Seymour as a director on Oct 21, 2019 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2018 | 16 pages | AA | ||
Confirmation statement made on May 26, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of C.RO PORTS DARTFORD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOVE-SEYMOUR, Benjamin David | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | United Kingdom | British | 226512150001 | |||||
| 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 | Belgium | Belgian | 254379390001 | |||||
| WALKER, Gary John | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | United Kingdom | British | 134900940010 | |||||
| RUBENS, Joost Marc Edmond | Secretary | 82 Harrisons Wharf RM19 1QX Purfleet Essex | Belgian | 116507280001 | ||||||
| SCOTT, Paul Clement | Secretary | 5 Lawrence Close Childrey OX12 9YR Wantage Oxfordshire | British | 22634560001 | ||||||
| THEAKSTON, Alan Phillip | Secretary | 15 The Green High Coniscliffe DL2 2LJ Darlington County Durham | British | 11153940001 | ||||||
| BETTIS, Stephen Paul | Director | 25 Little Hays SS9 4SF Leigh On Sea Essex | England | British | 50945890001 | |||||
| BRIDGES, Stuart John | Director | Jasmine Cottage Nuptown RG42 6HS Warfield Berkshire | United Kingdom | British | 42176090002 | |||||
| COOKE, Anthony Roderick Chichester Bancroft | Director | Poland Court RG29 1JL Odiham Hampshire | England | British | 5503780001 | |||||
| GLADWYN, Max James | Director | 1 Deepdale SW19 5EZ London | England | British | 14033250001 | |||||
| GRAY, Michael | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | United Kingdom | British | 21234500001 | |||||
| HEPPLEWHITE, Stephen David | Director | The White House Curly Hill LS29 0BA Ilkley | United Kingdom | British | 97047980001 | |||||
| HERMAN, Ronald | Director | 108 Free Trade Wharf 340 The Highway E1W 3ET London | South African | 87930280001 | ||||||
| JADOT, Michel Rene | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | Luxembourg | Belgian | 170195020002 | |||||
| KINGSHOTT, Michael James | Director | Church Farm House Brick Kiln Lane TN12 8EN Horsmonden Kent | United Kingdom | British | 83713020001 | |||||
| KINGSHOTT, Paul Michael | Director | 38 Hillcroft LU6 1TU Dunstable Bedfordshire | British | 52849160001 | ||||||
| LACEY, Graham | Director | 3 The Belvoir CM4 9HQ Ingatestone Essex | England | British | 87930200001 | |||||
| LAS, Franciscus Johannes Antonius | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | Netherlands | Dutch | 178713940001 | |||||
| MARKLAND, Paul Anthony Scott, Captain | Director | Binnacle House Riverside Road West Newton Ferrers PL8 1AD Plymouth Devon | British | 52759100002 | ||||||
| MCLAUGHLAN, Stuart James | Director | The Coach House 84 Ranelagh Road Ealing W5 5RP London | British | 57251480001 | ||||||
| PARRY WILLIAMS, Colin | Director | Tornby Crown Lane Farnham Royal SL2 3SG Slough Berkshire | British | 3799120001 | ||||||
| PASCAN, Paul Michael | Director | 38 Hillcroft LU6 1TU Dunstable Bedfordshire | England | British | 12319850002 | |||||
| PULLING, Nigel David | Director | 4 Yeavering Close Gosforth NE3 4YU Newcastle Upon Tyne | British | 58966750001 | ||||||
| QUINN, Francis William | Director | 1 The Paddock Woolsington NE13 8DR Newcastle Upon Tyne Tyne & Wear | British | 11026710002 | ||||||
| RAES, Jean Claude | Director | 9 Yelverton Court Griffin Way KT23 4JN Bookham Surrey | United Kingdom | British | 99014120001 | |||||
| RAYNER, Mark Shepstone | Director | Flat 14 2 Saint Johns Avenue SW15 2AG London | South African | 84648600001 | ||||||
| ROPNER, Jeremy Vyvyan | Director | Firby Hall DL8 2PW Bedale North Yorkshire | British | 12712130001 | ||||||
| ROPNER, John Bruce Woollacott, Sir | Director | Thorp Perrow DL8 2PR Bedale North Yorks | British | 12402580001 | ||||||
| ROPNER, Robert Bruce Beecroft | Director | Badger Farm Kirklington DL8 2LR Bedale North Yorkshire | England | British | 10144920003 | |||||
| ROPNER, William Guy David | Director | 1 Sunningdale Gardens Stratford Road W8 6PX London | British | 5655450001 | ||||||
| SALE, Robert John | Director | Eryholme Grange Hurworth DL2 2PQ Darlington Co Durham | British | 4316270001 | ||||||
| TAYLOR, Simon Andrew | Director | Caffinites Down Barton Road CT7 0PY St Nicholas At Wade Kent | British Citizen | 67620840001 | ||||||
| THEAKSTON, Alan Phillip | Director | 15 The Green High Coniscliffe DL2 2LJ Darlington County Durham | England | British | 11153940001 | |||||
| VAN BELLINGEN, Frank Luc Renaat | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | Belgium | Belgian | 208157510001 |
What are the latest statements on persons with significant control for C.RO PORTS DARTFORD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 26, 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