PORT OF LONDON TILBURY LIMITED

PORT OF LONDON TILBURY LIMITED

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

    Company NamePORT OF LONDON TILBURY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02876001
    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 PORT OF LONDON TILBURY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PORT OF LONDON TILBURY LIMITED located?

    Registered Office Address
    Leslie Ford House
    Tilbury
    RM18 7EH Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of PORT OF LONDON TILBURY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PORT OF TILBURY OPERATING SERVICES LIMITEDNov 29, 1993Nov 29, 1993

    What are the latest accounts for PORT OF LONDON TILBURY 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 PORT OF LONDON TILBURY LIMITED?

    Last Confirmation Statement Made Up ToOct 22, 2026
    Next Confirmation Statement DueNov 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 22, 2025
    OverdueNo

    What are the latest filings for PORT OF LONDON TILBURY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 22, 2025 with no updates

    3 pagesCS01

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

    6 pagesAA

    Appointment of Stuart Alastair Macgregor as a director on Dec 09, 2024

    2 pagesAP01

    Confirmation statement made on Nov 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Carole Jean Cran as a director on Nov 08, 2024

    1 pagesTM01

    Termination of appointment of Charles Graham Hammond as a director on Jun 30, 2024

    1 pagesTM01

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

    6 pagesAA

    Confirmation statement made on Nov 21, 2023 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Nov 21, 2022 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Nov 29, 2020 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Nov 29, 2019 with no updates

    3 pagesCS01

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

    6 pagesAA

    Appointment of Mr Stuart James Wallace as a director on Jun 21, 2019

    2 pagesAP01

    Confirmation statement made on Nov 29, 2018 with no updates

    3 pagesCS01

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

    9 pagesAA

    Appointment of Mrs Carole Jean Cran as a director on Jan 03, 2018

    2 pagesAP01

    Termination of appointment of Stuart Randall Paterson as a director on Jan 03, 2018

    1 pagesTM01

    Confirmation statement made on Nov 29, 2017 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Nov 29, 2016 with updates

    5 pagesCS01

    Who are the officers of PORT OF LONDON TILBURY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMYTH, Pamela June
    Leslie Ford House
    Tilbury
    RM18 7EH Essex
    Secretary
    Leslie Ford House
    Tilbury
    RM18 7EH Essex
    British172006820001
    MACGREGOR, Stuart Alastair
    Leslie Ford House
    Tilbury
    RM18 7EH Essex
    Director
    Leslie Ford House
    Tilbury
    RM18 7EH Essex
    United KingdomBritish330152850001
    WALLACE, Stuart James
    Leslie Ford House
    Tilbury
    RM18 7EH Essex
    Director
    Leslie Ford House
    Tilbury
    RM18 7EH Essex
    ScotlandBritish168159580002
    GLEDHILL, Jeremy
    9 Black Fan Close
    EN2 0RL Enfield
    Middlesex
    Secretary
    9 Black Fan Close
    EN2 0RL Enfield
    Middlesex
    British46297430002
    HAWKINS, Alan Keith
    Woodmans Cottage
    Back Lane
    HP8 4PD Chalfont St Giles
    Buckinghamshire
    Secretary
    Woodmans Cottage
    Back Lane
    HP8 4PD Chalfont St Giles
    Buckinghamshire
    British3667960001
    MCNEILL, Morag
    9 Wester Coates Gardens
    Wester Coates
    EH12 5LT Edinburgh
    Secretary
    9 Wester Coates Gardens
    Wester Coates
    EH12 5LT Edinburgh
    British2396760002
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    BEECHAM, Sidney Charles
    95 Boleyn Court
    Epping New Road
    IG9 5UF Buckhurst Hill
    Essex
    Director
    95 Boleyn Court
    Epping New Road
    IG9 5UF Buckhurst Hill
    Essex
    British37255010001
    CRAN, Carole Jean
    Leslie Ford House
    Tilbury
    RM18 7EH Essex
    Director
    Leslie Ford House
    Tilbury
    RM18 7EH Essex
    ScotlandBritish241800710001
    FARAWAY, Alec
    30 St Georges Park Avenue
    SS0 9UF Westcliff On Sea
    Essex
    Director
    30 St Georges Park Avenue
    SS0 9UF Westcliff On Sea
    Essex
    British3667990001
    FARROW, Peter
    9 Westerings
    Bicknacre
    CM3 4ND Danbury
    Essex
    Director
    9 Westerings
    Bicknacre
    CM3 4ND Danbury
    Essex
    British3668280001
    HAMMOND, Charles Graham
    Leslie Ford House
    Tilbury
    RM18 7EH Essex
    Director
    Leslie Ford House
    Tilbury
    RM18 7EH Essex
    ScotlandBritish498460009
    MCNAB, John
    48 Daines Way
    SS1 3PQ Thorpe Bay
    Essex
    Director
    48 Daines Way
    SS1 3PQ Thorpe Bay
    Essex
    British104045630002
    MORRISON, Alexander Charles
    Drum House
    Drum
    KY13 0UN Kinross
    Fife
    Director
    Drum House
    Drum
    KY13 0UN Kinross
    Fife
    British806880001
    MURRAY, William Wilson
    35a Barnton Avenue West
    EH4 6DF Edinburgh
    Director
    35a Barnton Avenue West
    EH4 6DF Edinburgh
    United KingdomBritish498890002
    PATERSON, Stuart Randall
    Leslie Ford House
    Tilbury
    RM18 7EH Essex
    Director
    Leslie Ford House
    Tilbury
    RM18 7EH Essex
    ScotlandBritish64281400001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of PORT OF LONDON TILBURY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Port Of Tilbury London Limited
    Tilbury Freeport
    RM18 7EH Tilbury
    Leslie Ford House
    Essex
    England
    Apr 06, 2016
    Tilbury Freeport
    RM18 7EH Tilbury
    Leslie Ford House
    Essex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England
    Registration Number2659118
    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.

    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