EXOLUM TYNESIDE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEXOLUM TYNESIDE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01174150
    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 EXOLUM TYNESIDE LTD?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is EXOLUM TYNESIDE LTD located?

    Registered Office Address
    1st Floor 55 King William Street
    EC4R 9AD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EXOLUM TYNESIDE LTD?

    Previous Company Names
    Company NameFromUntil
    INTER TERMINALS TYNESIDE LIMITEDJul 01, 2015Jul 01, 2015
    VELVA LIQUIDS (NORTH SHIELDS) LIMITEDJun 17, 1974Jun 17, 1974

    What are the latest accounts for EXOLUM TYNESIDE LTD?

    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 EXOLUM TYNESIDE LTD?

    Last Confirmation Statement Made Up ToMay 03, 2026
    Next Confirmation Statement DueMay 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2025
    OverdueNo

    What are the latest filings for EXOLUM TYNESIDE LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on May 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Appointment of Mr Mark Ernest O'neill as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Stephen David Land as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Ms Yufan Cai as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Borja Del Riego De Guzman as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Appointment of Mr Borja Del Riego De Guzman as a director on Jun 30, 2022

    2 pagesAP01

    Termination of appointment of Peter Brian Channing as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Priory House 60 Station Road Redhill,Surrey RH1 1PE to 1st Floor 55 King William Street London EC4R 9AD on Apr 29, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on May 04, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Name change 11/02/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Nicholas Charles Coldrey as a secretary on Feb 26, 2021

    1 pagesTM02

    Termination of appointment of David James Mcloughlin as a director on Feb 26, 2021

    1 pagesTM01

    Appointment of Mr Stephen David Land as a director on Feb 26, 2021

    2 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    33 pagesMA

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 12, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 11, 2021

    RES15

    Who are the officers of EXOLUM TYNESIDE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAI, Yufan
    55 King William Street
    EC4R 9AD London
    1st Floor
    England
    Director
    55 King William Street
    EC4R 9AD London
    1st Floor
    England
    EnglandEnglish326287390002
    O'NEILL, Mark Ernest
    55 King William Street
    EC4R 9AD London
    1st Floor
    England
    Director
    55 King William Street
    EC4R 9AD London
    1st Floor
    England
    EnglandBritish326287150001
    COLDREY, Nicholas Charles
    Priory House
    60 Station Road
    RH1 1PE Redhill,Surrey
    Secretary
    Priory House
    60 Station Road
    RH1 1PE Redhill,Surrey
    British50037980002
    SAMMONS, Richard Douglas
    12 Hengist Way
    BR2 0NS Bromley
    Kent
    Secretary
    12 Hengist Way
    BR2 0NS Bromley
    Kent
    British5956070002
    BIGGS, Nigel Parris
    Berrylands Farm Pookbourne Lane
    Sayers Common
    BN6 9HD Hassocks
    West Sussex
    Director
    Berrylands Farm Pookbourne Lane
    Sayers Common
    BN6 9HD Hassocks
    West Sussex
    British8974780001
    CHANNING, Peter Brian
    55 King William Street
    EC4R 9AD London
    1st Floor
    England
    Director
    55 King William Street
    EC4R 9AD London
    1st Floor
    England
    United KingdomBritish163141110001
    DEL RIEGO DE GUZMAN, Borja
    55 King William Street
    EC4R 9AD London
    1st Floor
    England
    Director
    55 King William Street
    EC4R 9AD London
    1st Floor
    England
    EnglandSpanish298161930001
    GOVAART, Paulus Robertus Maria
    Raaimoeren 23
    4824 Ka
    Breda
    The Netherlands
    Director
    Raaimoeren 23
    4824 Ka
    Breda
    The Netherlands
    Dutch47161770001
    GOVAART, Paulus Robertus Maria
    Raaimoeren 23
    4824 Ka
    Breda
    The Netherlands
    Director
    Raaimoeren 23
    4824 Ka
    Breda
    The Netherlands
    Dutch47161770001
    HARTLESS, Roger Evelyn
    Bramblewood
    Sussex Gardens Lewes Road
    RH17 7SU Haywoods Heath
    West Sussex
    Director
    Bramblewood
    Sussex Gardens Lewes Road
    RH17 7SU Haywoods Heath
    West Sussex
    British88961340001
    JACKSON, Keith Lionel
    Priory House
    60 Station Road
    RH1 1PE Redhill,Surrey
    Director
    Priory House
    60 Station Road
    RH1 1PE Redhill,Surrey
    EnglandBritish148528090001
    JASKI, Bertus Toorn Jan
    Hoflaan 26
    Oostvoorne
    3233 An
    Holland
    Director
    Hoflaan 26
    Oostvoorne
    3233 An
    Holland
    Dutch75830390001
    KATTENDIJKE, Hugo Huyssen Van
    27 St Marys Road
    Wimbledon
    SW19 7BT London
    Director
    27 St Marys Road
    Wimbledon
    SW19 7BT London
    Dutch47161760001
    LAND, Stephen David
    55 King William Street
    EC4R 9AD London
    1st Floor
    England
    Director
    55 King William Street
    EC4R 9AD London
    1st Floor
    England
    EnglandBritish181339810001
    LYONS, Martyn Joseph Augustine
    Priory House
    60 Station Road
    RH1 1PE Redhill,Surrey
    Director
    Priory House
    60 Station Road
    RH1 1PE Redhill,Surrey
    EnglandBritish87081440001
    MCLOUGHLIN, David James
    Priory House
    60 Station Road
    RH1 1PE Redhill,Surrey
    Director
    Priory House
    60 Station Road
    RH1 1PE Redhill,Surrey
    United KingdomBritish100596620002
    PARSONS, James
    Priory House
    60 Station Road
    RH1 1PE Redhill,Surrey
    Director
    Priory House
    60 Station Road
    RH1 1PE Redhill,Surrey
    United KingdomBritish117679090002
    RENDALL, Peter
    5 Abberbury Avenue
    OX4 4EU Oxford
    Oxfordshire
    Director
    5 Abberbury Avenue
    OX4 4EU Oxford
    Oxfordshire
    British27952370002
    SAMMONS, Richard Douglas
    Priory House
    60 Station Road
    RH1 1PE Redhill,Surrey
    Director
    Priory House
    60 Station Road
    RH1 1PE Redhill,Surrey
    EnglandBritish5956070002
    VAN RAVENSTEIN, Michiel
    Pennymead
    18 Oxshott Rise
    KT11 2RN Cobham
    Surrey
    Director
    Pennymead
    18 Oxshott Rise
    KT11 2RN Cobham
    Surrey
    Dutch40507380001
    VAN SLOOTEN, Dirk Anne
    Dalveen Sandy Lane
    KT11 2EP Cobham
    Surrey
    Director
    Dalveen Sandy Lane
    KT11 2EP Cobham
    Surrey
    Dutch54936830001
    VAN WESTENBRUGGE, Hendrikus Cornelis
    Zagwijnlaan 4
    3055 Wv
    FOREIGN Rotterdam
    Netherland
    Director
    Zagwijnlaan 4
    3055 Wv
    FOREIGN Rotterdam
    Netherland
    Dutch15303180001

    Who are the persons with significant control of EXOLUM TYNESIDE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chemicals & Oil Storage Management Limited
    Station Road
    RH1 1PE Redhill
    Priory House
    England
    Apr 06, 2016
    Station Road
    RH1 1PE Redhill
    Priory House
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number00891872
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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