P&O FERRIES PRIDE OF HULL LIMITED
Overview
Company Name | P&O FERRIES PRIDE OF HULL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00609032 |
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 P&O FERRIES PRIDE OF HULL LIMITED?
- Operation of warehousing and storage facilities for water transport activities (52101) / Transportation and storage
Where is P&O FERRIES PRIDE OF HULL LIMITED located?
Registered Office Address | Channel House Channel View Road CT17 9TJ Dover Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of P&O FERRIES PRIDE OF HULL LIMITED?
Company Name | From | Until |
---|---|---|
SOLENT MARINE SERVICES LIMITED | Dec 31, 1980 | Dec 31, 1980 |
OAKLINE FERRIES LIMITED | Aug 01, 1958 | Aug 01, 1958 |
What are the latest accounts for P&O FERRIES PRIDE OF HULL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for P&O FERRIES PRIDE OF HULL LIMITED?
Last Confirmation Statement Made Up To | Dec 01, 2025 |
---|---|
Next Confirmation Statement Due | Dec 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2024 |
Overdue | No |
What are the latest filings for P&O FERRIES PRIDE OF HULL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Prasad Narayan as a director on Apr 10, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Steer as a director on Apr 10, 2025 | 2 pages | AP01 | ||||||||||
Second filing for the appointment of Anoushka Kachelo as a secretary | 5 pages | RP04AP03 | ||||||||||
Termination of appointment of Amelia Mitchell as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Anoushka Rafia Kachelo as a secretary on Jan 01, 2025 | 3 pages | AP03 | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||
Registration of charge 006090320003, created on May 04, 2023 | 48 pages | MR01 | ||||||||||
Registration of charge 006090320004, created on May 04, 2023 | 6 pages | MR01 | ||||||||||
Registration of charge 006090320005, created on May 04, 2023 | 6 pages | MR01 | ||||||||||
Registration of charge 006090320006, created on May 04, 2023 | 54 pages | MR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Prasad Narayan as a director on Aug 03, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Bryan Bailey as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Douglas Gerald Hebblethwaite as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Karl Howarth as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Stretch as a director on Nov 23, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Karl Howarth on May 07, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Who are the officers of P&O FERRIES PRIDE OF HULL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KACHELO, Anoushka Rafia | Secretary | Channel View Road CT17 9TJ Dover Channel House Kent United Kingdom | 330848160001 | |||||||
HEBBLETHWAITE, Peter Douglas Gerald | Director | Channel House Channel View Road CT17 9TJ Dover Kent | England | British | Ceo | 294984520001 | ||||
STEER, John | Director | Channel House Channel View Road CT17 9TJ Dover Kent | England | British | Director Of Port Operations | 334673620001 | ||||
CUNNINGHAM, Charles Howard | Secretary | 50 Bathgate Road SW19 5PJ London | British | 1095260001 | ||||||
DUGARD, Ellice | Secretary | Channel House Channel View Road CT17 9TJ Dover Kent | 263379570001 | |||||||
KITCHIN, Susan Frances | Secretary | Channel House Channel View Road CT17 9TJ Dover Kent | British | Solicitor | 114953080002 | |||||
LANGFORD, John Graham | Secretary | 23 Coxhill Gardens River CT17 0PX Dover Kent | British | Company Secretary | 26708230001 | |||||
LANGFORD, John Graham | Secretary | 23 Coxhill Gardens River CT17 0PX Dover Kent | British | Company Secretary | 26708230001 | |||||
LOADER, Nicholas Paul | Secretary | 43 Castle Lane SO53 4AH Chandlers Ford Hampshire | British | Accountant | 104866440001 | |||||
MITCHELL, Amelia | Secretary | Channel House Channel View Road CT17 9TJ Dover Kent | 276783780001 | |||||||
SCOTT, Sandra | Secretary | 40 The Grove Ealing W5 5LH London | British | Company Secretary | 75631110001 | |||||
BAILEY, Christopher Bryan | Director | Channel House Channel View Road CT17 9TJ Dover Kent | England | British | Ship Support Services Director | 194971070001 | ||||
BELL, Janette Susan | Director | Channel House Channel View Road CT17 9TJ Dover Kent | United Kingdom | British | Director | 169959320001 | ||||
DAVENPORT, James Alan, Captain | Director | 21 St Catherines Way PO16 8RH Fareham Hampshire | British | Director | 32182570001 | |||||
DEEBLE, Helen | Director | Channel House Channel View Road CT17 9TJ Dover Kent | England | British | Chief Executive Officer | 49967450003 | ||||
EDSALL, Simon James | Director | Cross House High Street GU32 1NW East Meon Hampshire | United Kingdom | British | Businessman | 127921480003 | ||||
HOWARTH, Karl | Director | Channel House Channel View Road CT17 9TJ Dover Kent | England | British | Chief Financial Officer | 119172380004 | ||||
LOADER, Nicholas Paul | Director | 43 Castle Lane SO53 4AH Chandlers Ford Hampshire | United Kingdom | British | Accountant | 104866440001 | ||||
MARSH, Anthony David | Director | 2 Marten Road CT20 2JR Folkestone Kent | British | Director | 45230800002 | |||||
MARTIN, Richard Leslie | Director | Ter Polders School Lane Denmead PO7 6NA Waterlooville Hampshire | British | Company Director | 50786300001 | |||||
NARAYAN, Prasad | Director | Channel House Channel View Road CT17 9TJ Dover Kent | United Arab Emirates | Indian | Company Director | 299706040001 | ||||
PETERS, Russell Dennis | Director | Dene Farm Manns Hill Bossingham CT4 6ED Canterbury Kent | British | Managing Director | 39616160003 | |||||
PETERS, Russell Dennis | Director | Dene Farm Manns Hill Bossingham CT4 6ED Canterbury Kent | British | Company Director | 39616160003 | |||||
RATCLIFFE, Sarah Elizabeth | Director | 59b Grange Road SM2 6SP Sutton Surrey | England | British | Director | 76162020001 | ||||
STEPHENSON, Leslie | Director | Birch Lodge Church Lane Kingston CT4 6HX Canterbury Kent | British | Compay Director | 32182580001 | |||||
STRETCH, David | Director | Channel House Channel View Road CT17 9TJ Dover Kent | England | British | Company Director | 179377830001 | ||||
WARD, Edward Frank, Captain | Director | Headland Cottage Beach Road St Margarets Bay CT15 6DZ Dover Kent | British | Director | 41553000001 |
Who are the persons with significant control of P&O FERRIES PRIDE OF HULL LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
P&O Ferries Division Holdings Ltd | Apr 06, 2016 | Channel View Road CT17 9TJ Dover Channel House England | No | ||||
| |||||||
Natures of Control
|
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