C.RO PORTS DARTFORD LIMITED

C.RO PORTS DARTFORD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameC.RO PORTS DARTFORD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00462000
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of C.RO PORTS DARTFORD LIMITED?

    Previous Company Names
    Company NameFromUntil
    CDMR DARTFORD LIMITEDMay 04, 2007May 04, 2007
    DART LINE LIMITEDFeb 09, 2005Feb 09, 2005
    BIDCORP SHIPPING LIMITEDMay 24, 2002May 24, 2002
    JACOBS SHIPPING LIMITEDMay 29, 1998May 29, 1998
    ROPNER PUBLIC LIMITED COMPANYMar 29, 1982Mar 29, 1982
    ROPNER HOLDINGS LIMITEDDec 06, 1948Dec 06, 1948

    What are the latest accounts for C.RO PORTS DARTFORD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for C.RO PORTS DARTFORD LIMITED?

    Last Confirmation Statement Made Up ToMay 26, 2026
    Next Confirmation Statement DueJun 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2025
    OverdueNo

    What are the latest filings for C.RO PORTS DARTFORD LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on May 26, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    Termination of appointment of Frank Luc Renaat Van Bellingen as a director on Mar 29, 2024

    1 pagesTM01

    Confirmation statement made on May 26, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    18 pagesAA

    Director's details changed for Mr Gary John Walker on Jun 23, 2022

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on May 26, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Feb 25, 2022

    • Capital: GBP 26,277,314.75
    3 pagesSH01

    Director's details changed for Mr Gary John Walker on May 19, 2021

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on May 26, 2021 with no updates

    3 pagesCS01

    Appointment of Frank Luc Renaat Van Bellingen as a director on Mar 11, 2021

    2 pagesAP01

    Director's details changed for Mr Florent Sebastian Maes on Jan 01, 2020

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on May 26, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Florent Sebastian Maes on Feb 21, 2020

    2 pagesCH01

    Termination of appointment of Franciscus Johannes Antonius Las as a director on Dec 31, 2019

    1 pagesTM01

    Appointment of Mr Florent Sebastian Maes as a director on Jan 01, 2020

    2 pagesAP01

    Appointment of Mr Gary John Walker as a director on Oct 21, 2019

    2 pagesAP01

    Appointment of Benjamin David Dove-Seymour as a director on Oct 21, 2019

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on May 26, 2019 with updates

    4 pagesCS01

    Who are the officers of C.RO PORTS DARTFORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOVE-SEYMOUR, Benjamin David
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United KingdomBritish226512150001
    MAES, Florent Sebastian
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    BelgiumBelgian178912370002
    RUBENS, Joost Marc Edmond
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    BelgiumBelgian254379390001
    WALKER, Gary John
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United KingdomBritish134900940010
    RUBENS, Joost Marc Edmond
    82 Harrisons Wharf
    RM19 1QX Purfleet
    Essex
    Secretary
    82 Harrisons Wharf
    RM19 1QX Purfleet
    Essex
    Belgian116507280001
    SCOTT, Paul Clement
    5 Lawrence Close
    Childrey
    OX12 9YR Wantage
    Oxfordshire
    Secretary
    5 Lawrence Close
    Childrey
    OX12 9YR Wantage
    Oxfordshire
    British22634560001
    THEAKSTON, Alan Phillip
    15 The Green
    High Coniscliffe
    DL2 2LJ Darlington
    County Durham
    Secretary
    15 The Green
    High Coniscliffe
    DL2 2LJ Darlington
    County Durham
    British11153940001
    BETTIS, Stephen Paul
    25 Little Hays
    SS9 4SF Leigh On Sea
    Essex
    Director
    25 Little Hays
    SS9 4SF Leigh On Sea
    Essex
    EnglandBritish50945890001
    BRIDGES, Stuart John
    Jasmine Cottage
    Nuptown
    RG42 6HS Warfield
    Berkshire
    Director
    Jasmine Cottage
    Nuptown
    RG42 6HS Warfield
    Berkshire
    United KingdomBritish42176090002
    COOKE, Anthony Roderick Chichester Bancroft
    Poland Court
    RG29 1JL Odiham
    Hampshire
    Director
    Poland Court
    RG29 1JL Odiham
    Hampshire
    EnglandBritish5503780001
    GLADWYN, Max James
    1 Deepdale
    SW19 5EZ London
    Director
    1 Deepdale
    SW19 5EZ London
    EnglandBritish14033250001
    GRAY, Michael
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United KingdomBritish21234500001
    HEPPLEWHITE, Stephen David
    The White House
    Curly Hill
    LS29 0BA Ilkley
    Director
    The White House
    Curly Hill
    LS29 0BA Ilkley
    United KingdomBritish97047980001
    HERMAN, Ronald
    108 Free Trade Wharf
    340 The Highway
    E1W 3ET London
    Director
    108 Free Trade Wharf
    340 The Highway
    E1W 3ET London
    South African87930280001
    JADOT, Michel Rene
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    LuxembourgBelgian170195020002
    KINGSHOTT, Michael James
    Church Farm House
    Brick Kiln Lane
    TN12 8EN Horsmonden
    Kent
    Director
    Church Farm House
    Brick Kiln Lane
    TN12 8EN Horsmonden
    Kent
    United KingdomBritish83713020001
    KINGSHOTT, Paul Michael
    38 Hillcroft
    LU6 1TU Dunstable
    Bedfordshire
    Director
    38 Hillcroft
    LU6 1TU Dunstable
    Bedfordshire
    British52849160001
    LACEY, Graham
    3 The Belvoir
    CM4 9HQ Ingatestone
    Essex
    Director
    3 The Belvoir
    CM4 9HQ Ingatestone
    Essex
    EnglandBritish87930200001
    LAS, Franciscus Johannes Antonius
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    NetherlandsDutch178713940001
    MARKLAND, Paul Anthony Scott, Captain
    Binnacle House Riverside Road West
    Newton Ferrers
    PL8 1AD Plymouth
    Devon
    Director
    Binnacle House Riverside Road West
    Newton Ferrers
    PL8 1AD Plymouth
    Devon
    British52759100002
    MCLAUGHLAN, Stuart James
    The Coach House 84 Ranelagh Road
    Ealing
    W5 5RP London
    Director
    The Coach House 84 Ranelagh Road
    Ealing
    W5 5RP London
    British57251480001
    PARRY WILLIAMS, Colin
    Tornby Crown Lane
    Farnham Royal
    SL2 3SG Slough
    Berkshire
    Director
    Tornby Crown Lane
    Farnham Royal
    SL2 3SG Slough
    Berkshire
    British3799120001
    PASCAN, Paul Michael
    38 Hillcroft
    LU6 1TU Dunstable
    Bedfordshire
    Director
    38 Hillcroft
    LU6 1TU Dunstable
    Bedfordshire
    EnglandBritish12319850002
    PULLING, Nigel David
    4 Yeavering Close
    Gosforth
    NE3 4YU Newcastle Upon Tyne
    Director
    4 Yeavering Close
    Gosforth
    NE3 4YU Newcastle Upon Tyne
    British58966750001
    QUINN, Francis William
    1 The Paddock
    Woolsington
    NE13 8DR Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 The Paddock
    Woolsington
    NE13 8DR Newcastle Upon Tyne
    Tyne & Wear
    British11026710002
    RAES, Jean Claude
    9 Yelverton Court
    Griffin Way
    KT23 4JN Bookham
    Surrey
    Director
    9 Yelverton Court
    Griffin Way
    KT23 4JN Bookham
    Surrey
    United KingdomBritish99014120001
    RAYNER, Mark Shepstone
    Flat 14 2 Saint Johns Avenue
    SW15 2AG London
    Director
    Flat 14 2 Saint Johns Avenue
    SW15 2AG London
    South African84648600001
    ROPNER, Jeremy Vyvyan
    Firby Hall
    DL8 2PW Bedale
    North Yorkshire
    Director
    Firby Hall
    DL8 2PW Bedale
    North Yorkshire
    British12712130001
    ROPNER, John Bruce Woollacott, Sir
    Thorp Perrow
    DL8 2PR Bedale
    North Yorks
    Director
    Thorp Perrow
    DL8 2PR Bedale
    North Yorks
    British12402580001
    ROPNER, Robert Bruce Beecroft
    Badger Farm
    Kirklington
    DL8 2LR Bedale
    North Yorkshire
    Director
    Badger Farm
    Kirklington
    DL8 2LR Bedale
    North Yorkshire
    EnglandBritish10144920003
    ROPNER, William Guy David
    1 Sunningdale Gardens
    Stratford Road
    W8 6PX London
    Director
    1 Sunningdale Gardens
    Stratford Road
    W8 6PX London
    British5655450001
    SALE, Robert John
    Eryholme Grange
    Hurworth
    DL2 2PQ Darlington
    Co Durham
    Director
    Eryholme Grange
    Hurworth
    DL2 2PQ Darlington
    Co Durham
    British4316270001
    TAYLOR, Simon Andrew
    Caffinites
    Down Barton Road
    CT7 0PY St Nicholas At Wade
    Kent
    Director
    Caffinites
    Down Barton Road
    CT7 0PY St Nicholas At Wade
    Kent
    British Citizen67620840001
    THEAKSTON, Alan Phillip
    15 The Green
    High Coniscliffe
    DL2 2LJ Darlington
    County Durham
    Director
    15 The Green
    High Coniscliffe
    DL2 2LJ Darlington
    County Durham
    EnglandBritish11153940001
    VAN BELLINGEN, Frank Luc Renaat
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    BelgiumBelgian208157510001

    What are the latest statements on persons with significant control for C.RO PORTS DARTFORD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 26, 2017The 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