WHITBY PORT SERVICES LIMITED

WHITBY PORT SERVICES LIMITED

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

    Company NameWHITBY PORT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01597957
    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 WHITBY PORT SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WHITBY PORT SERVICES LIMITED located?

    Registered Office Address
    25 Bedford Street
    WC2E 9ES London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITBY PORT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLEBADGE LIMITEDNov 17, 1981Nov 17, 1981

    What are the latest accounts for WHITBY PORT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WHITBY PORT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for WHITBY PORT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Appointment of Munroop Atwal as a director on Jun 30, 2022

    2 pagesAP01

    Termination of appointment of Daniel Gama Rodrigues as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

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

    6 pagesAA

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

    6 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Steven John Munro as a director on May 06, 2020

    1 pagesTM01

    Appointment of Mr Daniel Gama Rodrigues as a director on May 06, 2020

    2 pagesAP01

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

    6 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Lucinda Mary Johnson as a director on Feb 12, 2019

    2 pagesAP01

    Termination of appointment of George Sebastian Matthew Bull as a director on Feb 12, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Director's details changed for Mr Steven John Munro on May 22, 2018

    2 pagesCH01

    Confirmation statement made on May 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on May 02, 2017 with updates

    7 pagesCS01

    Secretary's details changed for Abp Secretariat Services Limited on Jun 06, 2016

    3 pagesCH04

    Who are the officers of WHITBY PORT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABP SECRETARIAT SERVICES LIMITED
    Bedford Street
    WC2E 9ES London
    25
    Secretary
    Bedford Street
    WC2E 9ES London
    25
    Identification TypeUK Limited Company
    Registration Number08058898
    199421600001
    ATWAL, Munroop
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Director
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    United KingdomBritishDirector297808020001
    JOHNSON, Lucinda Mary
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Director
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    EnglandBritishDirector 67022630001
    DIBBEN, Ann
    Aldwych
    WC2B 4HN London
    Aldwych House 71-91
    Secretary
    Aldwych
    WC2B 4HN London
    Aldwych House 71-91
    British94474380003
    JAMESON, John Trevor, Dr
    1a The Cedar Grove
    HU17 7EP Beverley
    North Humberside
    Secretary
    1a The Cedar Grove
    HU17 7EP Beverley
    North Humberside
    British122010510001
    MILNER, John Whitfield
    7 Crowther Close
    HU17 9PH Beverley
    North Humberside
    Secretary
    7 Crowther Close
    HU17 9PH Beverley
    North Humberside
    British60213070001
    NICKSON, Brian Arthur
    29 Welbourn Walk
    Anlaby Common
    HU4 7ST Hull
    North Humberside
    Secretary
    29 Welbourn Walk
    Anlaby Common
    HU4 7ST Hull
    North Humberside
    British9091170001
    RICHARDSON, Elaine
    Aldwych
    WC2B 4HN London
    Aldwych House 71-91
    Secretary
    Aldwych
    WC2B 4HN London
    Aldwych House 71-91
    183513420001
    SUTCLIFFE, Colleen Tracey
    293 Commonside East
    CR4 1HD Mitcham
    Surrey
    Secretary
    293 Commonside East
    CR4 1HD Mitcham
    Surrey
    British91707180003
    WINSON, Avril Helen Winifred
    Flat 9, St John's Lane
    Clerkenwell
    EC1M 4BU London
    Secretary
    Flat 9, St John's Lane
    Clerkenwell
    EC1M 4BU London
    British4688980003
    ADAM, Richard John
    Bramble Tye
    Blegberry Gardens Shooters Way
    HP4 3AR Berkhamsted
    Hertfordshire
    Director
    Bramble Tye
    Blegberry Gardens Shooters Way
    HP4 3AR Berkhamsted
    Hertfordshire
    United KingdomBritishChartered Accountant67133560002
    BULL, George Sebastian Matthew
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Director
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    United KingdomBritishChartered Accountant158135060001
    DAVIES, Ingrid Dorothea
    5 Middlegarth Drive
    South Cave
    HU15 2AY Brough
    North Humberside
    Director
    5 Middlegarth Drive
    South Cave
    HU15 2AY Brough
    North Humberside
    BritishBusiness Development56525070001
    DIBBEN, Ann Marie
    Aldwych
    WC2B 4HN London
    Aldwych House 71-91
    Director
    Aldwych
    WC2B 4HN London
    Aldwych House 71-91
    EnglandBritishCompany Secretary94474380004
    FELL, Michael Glenn
    Bentinck House 21 Chantreys Drive
    Elloughton
    HU15 1LH Hull
    North Humberside
    Director
    Bentinck House 21 Chantreys Drive
    Elloughton
    HU15 1LH Hull
    North Humberside
    BritishPort Manager6130080001
    FOXTON, Maurice Edwin
    5 Langton Road
    Norton
    YO17 9AD Malton
    North Yorkshire
    Director
    5 Langton Road
    Norton
    YO17 9AD Malton
    North Yorkshire
    AritishManager36190900002
    JAMESON, John Trevor, Dr
    1a The Cedar Grove
    HU17 7EP Beverley
    North Humberside
    Director
    1a The Cedar Grove
    HU17 7EP Beverley
    North Humberside
    United KingdomBritishPort Accountant122010510001
    JOHNSON, Trevor
    Flushing Meadow
    Egton
    YO21 1UA Whitby
    North Yorkshire
    Director
    Flushing Meadow
    Egton
    YO21 1UA Whitby
    North Yorkshire
    BritishManager10025020001
    KHAN, Zafar Iqbal
    25 Yarrell Mansions
    Queens Club Gardens
    W14 9TB London
    Director
    25 Yarrell Mansions
    Queens Club Gardens
    W14 9TB London
    United KingdomBritishChartered Accountant82226540002
    MUNRO, Steven John
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Director
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    United KingdomBritishAccountant196558060002
    REES, Hywel
    School Lane
    The Narth
    NP25 4QN Monmouth
    Kwetu
    Director
    School Lane
    The Narth
    NP25 4QN Monmouth
    Kwetu
    United KingdomBritishChartered Secretary130789610001
    ROBINSON, Michael Edward
    23 Lakeside Way
    Norton
    YO17 9PG Malton
    North Yorkshire
    Director
    23 Lakeside Way
    Norton
    YO17 9PG Malton
    North Yorkshire
    BritishGeneral Manager54815020002
    RODRIGUES, Daniel Gama
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Director
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    United KingdomPortugueseDirector244541220001

    Who are the persons with significant control of WHITBY PORT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    Apr 06, 2016
    Bedford Street
    WC2E 9ES London
    25
    United Kingdom
    No
    Legal FormCompany Formed Under Transport Act 1981
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration NumberZc000195
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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