FLIXBOROUGH WHARF LIMITED
Overview
| Company Name | FLIXBOROUGH WHARF LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01762380 |
| 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 FLIXBOROUGH WHARF LIMITED?
- Operation of warehousing and storage facilities for water transport activities (52101) / Transportation and storage
Where is FLIXBOROUGH WHARF LIMITED located?
| Registered Office Address | Suite 7, The Riverside Building Livingstone Road HU13 0DZ Hessle England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FLIXBOROUGH WHARF LIMITED?
| Company Name | From | Until |
|---|---|---|
| B & N (NO.86) LIMITED | Oct 18, 1983 | Oct 18, 1983 |
What are the latest accounts for FLIXBOROUGH WHARF 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 FLIXBOROUGH WHARF LIMITED?
| Last Confirmation Statement Made Up To | Jan 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2026 |
| Overdue | No |
What are the latest filings for FLIXBOROUGH WHARF LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 11, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Dominic Parsons as a director on Nov 28, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||
Termination of appointment of Stephen Bentley as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 11, 2025 with updates | 3 pages | CS01 | ||
Registered office address changed from Boothferry Terminal Bridge Street Goole East Yorkshire DN14 5SS England to Suite 7, the Riverside Building Livingstone Road Hessle HU13 0DZ on Jan 06, 2025 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||
Registered office address changed from Boothferry Terminal Bridge Street Goole North Humberside DN14 5SS to Boothferry Terminal Bridge Street Goole East Yorkshire DN14 5SS on May 20, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 29, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jan 11, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Bentley as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2021 | 9 pages | AA | ||
Appointment of Mr Gavin Michael Hindley as a director on Jun 09, 2022 | 2 pages | AP01 | ||
Appointment of Mr Mark Wilson as a director on Jun 09, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019 | 1 pages | AA01 | ||
Termination of appointment of Graham Hunter as a director on Jul 01, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 11, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 30, 2018 | 19 pages | AA | ||
Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018 | 1 pages | AA01 | ||
Who are the officers of FLIXBOROUGH WHARF LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HINDLEY, Gavin Michael | Director | Livingstone Road HU13 0DZ Hessle Suite 7, The Riverside Building England | England | British | 123389200001 | |||||
| WILSON, Mark | Director | Livingstone Road HU13 0DZ Hessle Suite 7, The Riverside Building England | England | British | 287876840001 | |||||
| APPLEFORD, Heather Ann | Secretary | 20 Spoon Way Stannington S6 6EZ Sheffield South Yorkshire | British | 30734150001 | ||||||
| FORSYTHE, Andrew | Secretary | Pine Lodge 2b Coral Close LE10 2HB Burbage Hinckley Leicestershire | British | 104718290001 | ||||||
| GOULDING, Graham Thomas | Secretary | 126 Auckland Road SE19 2RP London | United Kingdom | 1671380002 | ||||||
| JOHNSON, David Reginald | Secretary | Hawthorne House 28 Cowgate Welton HU15 1NB Brough East Yorkshire | British | 55962930001 | ||||||
| KEMP, Steven David | Secretary | Boating Dyke Cottage Southend, Thorne DN8 5QP Doncaster South Yorkshire | British | 55915580004 | ||||||
| KIRKUP, David | Secretary | 316 Herringthorpe Valley Road S65 3AB Rotherham South Yorkshire | British | 3774550001 | ||||||
| MAWSON, Michael | Secretary | 17 East Green Messingham DN17 3QU Scunthorpe South Humberside | British | 32865710001 | ||||||
| WOOLASS, Stanley David | Secretary | 17 Ribblesdale Drive Ridgeway S12 3XB Sheffield South Yorkshire | British | 3746970001 | ||||||
| APPLEFORD, Heather Ann | Director | 20 Spoon Way Stannington S6 6EZ Sheffield South Yorkshire | British | 30734150001 | ||||||
| BENTLEY, Stephen | Director | Livingstone Road HU13 0DZ Hessle Suite 7, The Riverside Building England | England | British | 274206250001 | |||||
| BUTLER, Geoffrey Doy Hopson | Director | Home Green Heath House Road Worplesdon Hill GU22 0QU Woking Surrey | England | British | 72512170001 | |||||
| CRAVEN, John Lawrence | Director | 46 Woodhead Road SK13 9RH Glossop Derbyshire | British | 20954970001 | ||||||
| CROSSLAND, Paul Anthony | Director | North House Horsemarket, Caistor LN7 6UP Market Rasen Lincolnshire | United Kingdom | British | 70834890001 | |||||
| CUBITT, Michael Harry | Director | 22 Camellia Way Simons Park RG41 3NB Wokingham Berkshire | British | 59187650001 | ||||||
| DIXON, Stephen Harry | Director | 2 Darbeck Road Scotter DN21 3SU Gainsborough Lincolnshire | British | 51018170001 | ||||||
| EVISON, Graham | Director | Boothferry Terminal Bridge Street DN14 5SS Goole North Humberside | England | British | 169049200001 | |||||
| FEAVIOUR, Roger St Denis | Director | Hazeley House High Street Chieveley RG20 8UX Newbury Berkshire | England | British | 75855050001 | |||||
| GRAHAM, John Cowan | Director | Earlscote High Street Winterton DN15 9PU Scunthorpe South Humberside | British | 28217010001 | ||||||
| GRAHAM, Keith Albert | Director | Vieille Grange South Street, Roxby DN15 0BP Scunthorpe North Lincolnshire | England | British | 65558500002 | |||||
| HODGES, David William | Director | 1 Chandos Road DN17 1HA Scunthorpe South Humberside | British | 3980460001 | ||||||
| HUNTER, Graham | Director | Boothferry Terminal Bridge Street DN14 5SS Goole North Humberside | United Kingdom | British | 198375670001 | |||||
| HUNTER, Jonathan James | Director | Southside Albert Dock HU1 2DS Hull The Old Customs House England | United Kingdom | British | 171538120001 | |||||
| JOHNSON, David Reginald | Director | Hawthorne House 28 Cowgate Welton HU15 1NB Brough East Yorkshire | England | British | 55962930001 | |||||
| KEMP, Steven David | Director | Boating Dyke Cottage Southend, Thorne DN8 5QP Doncaster South Yorkshire | British | 55915580004 | ||||||
| KIRBY, Michael | Director | Boothferry Terminal Bridge Street DN14 5SS Goole North Humberside | England | British | 174675920001 | |||||
| KIRKUP, David | Director | 316 Herringthorpe Valley Road S65 3AB Rotherham South Yorkshire | British | 3774550001 | ||||||
| KIRKUP, David | Director | 316 Herringthorpe Valley Road S65 3AB Rotherham South Yorkshire | British | 3774550001 | ||||||
| LAHIVE, Michael | Director | 31 Normanby Road Burton Upon Stather DN15 9EZ Scunthorpe North Lincolnshire | British | 24160530001 | ||||||
| LIGHTFOOT, Donald | Director | 3 Carr Lane Blyton DN21 3LH Gainsborough Lincolnshire | British | 21224670001 | ||||||
| MAWSON, Michael | Director | 17 East Green Messingham DN17 3QU Scunthorpe South Humberside | England | British | 32865710001 | |||||
| MINNIKIN, Leonard Anthony | Director | 1 Thornleys Cherry Burton HU17 7SJ Beverley North Humberside | British | 24872850001 | ||||||
| O'TOOLE, James Peter | Director | The Sheiling Marian Cwm LL18 6HU Dyserth Denbighshire | Wales | British | 3980470001 | |||||
| OMALLEY, Garry | Director | South Ella Farm Court Anlaby HU10 7HZ Hull 3 E Yorks | England | British | 85542880001 |
Who are the persons with significant control of FLIXBOROUGH WHARF LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rms Europe Group Ltd | Apr 06, 2016 | Bridge Street DN14 5SS Goole Boothferry Terminal 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