IMMINGHAM OUTFLOW LIMITED
Overview
Company Name | IMMINGHAM OUTFLOW LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04239994 |
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 IMMINGHAM OUTFLOW LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is IMMINGHAM OUTFLOW LIMITED located?
Registered Office Address | Pocklington Industrial Estate Pocklington YO42 1DN York England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IMMINGHAM OUTFLOW LIMITED?
Company Name | From | Until |
---|---|---|
ROLCO 148 LIMITED | Jun 22, 2001 | Jun 22, 2001 |
What are the latest accounts for IMMINGHAM OUTFLOW 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 IMMINGHAM OUTFLOW LIMITED?
Last Confirmation Statement Made Up To | Jun 22, 2026 |
---|---|
Next Confirmation Statement Due | Jul 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 22, 2025 |
Overdue | No |
What are the latest filings for IMMINGHAM OUTFLOW LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anne Grethe Dalane as a director on Jan 15, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas John Jeynes as a director on Jan 15, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Yara Uk Limited Harvest House Europarc Grimsby North East Lincolnshire DN37 9TZ to Pocklington Industrial Estate Pocklington York YO42 1DN on Dec 22, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Henry Domhnull Hancock as a secretary on Jan 01, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lynne Helen Gorbutt as a secretary on Oct 31, 2018 | 2 pages | TM02 | ||||||||||
Confirmation statement made on Jun 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Termination of appointment of Michael Andrew Sellers as a director on Dec 06, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Sean Blissett as a director on Dec 06, 2017 | 2 pages | TM01 | ||||||||||
Confirmation statement made on Jun 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of IMMINGHAM OUTFLOW LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HANCOCK, James Henry Domhnull | Secretary | Pocklington YO42 1DN York Pocklington Industrial Estate England | 254086240001 | |||||||
GREY, Charles Spenser | Director | Phoenix Lodge Mansions Brook Green W6 7BG London 25 United Kingdom | United Kingdom | British | Legal Counsel | 156543820002 | ||||
JEYNES, Thomas John | Director | Alexandra Road Immingham Dock DN40 2LZ Immingham Associated British Ports, Dock Office North East Lincolnshire United Kingdom | England | British | Sustainable Development Manager | 127172530002 | ||||
GORBUTT, Lynne Helen | Secretary | Willow Drive LN11 0AH Louth 5 Lincolnshire | British | 154161770001 | ||||||
SPINDLER, David Kenneth | Secretary | Athena Main Street Cadney DN20 9HR Brigg North Lincolnshire | British | 40683550001 | ||||||
ROLLITS COMPANY SECRETARIES LIMITED | Secretary | Wilberforce Court High Street HU1 1NE Hull North Humberside | 69634250002 | |||||||
BLISSETT, Sean | Director | 6 Tawny Owl Close Humberston DN36 4SG Grimsby South Humberside | United Kingdom | British | Civil Engineer | 121090360001 | ||||
BULTER, Gordon Brian | Director | Willows Station Road DN36 5QS North Thoresby Grimsby | British | Engineering Manager | 79202630001 | |||||
CALEY, Bryon Anthony | Director | 137 Eppleworth Road HU16 5JG Cottingham Hull North Humberside | British | Estate Manager | 46246040001 | |||||
CATTERMOLE, Robin Charles | Director | Oudergemseweg 9 1933 Sterrebeek Belgium | British | Managing Director | 95423800001 | |||||
DALANE, Anne Grethe | Director | 0277 Oslo Drammensveien 131 Norway | Norway | Norwegian | Chief Financial Officer | 203576060001 | ||||
FRANCIS, Kevin John | Director | 147 Scawby Road Scawby Brook DN20 9JX Brigg South Humberside | United Kingdom | British | Chartered Surveyor | 121549170001 | ||||
HILL, Michael John | Director | Holly Tree House Station Road Rawcliffe DN14 8QP Goole East Yorkshire | British | Regional Property Manager | 89557470001 | |||||
LYCETT, Lynn-Marie | Director | c/o Yara Uk Limited Europarc DN37 9TZ Grimsby Harvest House North East Lincolnshire | England | British | Finance Director | 154162560002 | ||||
PREW, Jeremy Edward | Director | West End HU17 8SX Walkington Willow House 43 East Yorkshire Uk | United Kingdom | British | Market Manager Uk & Ireland | 116296520002 | ||||
SELLERS, Michael Andrew | Director | Beech Road Elloughton HU15 1JX Hull 8 East Yorkshire Uk | Uk | British | Port Manager | 205090570001 | ||||
SHAW, Douglas James | Director | 23 Chantreys Drive Elloughton HU15 1LH Hull | British | General Manager | 70988290001 | |||||
SPINDLER, David Kenneth | Director | Athena Main Street Cadney DN20 9HR Brigg North Lincolnshire | United Kingdom | British | Accountant | 40683550001 | ||||
TRUNDLEY, Colin | Director | 45 Newry Road St Margarets TW1 1PJ Twickenham Middlesex | England | British | Operations Manager | 113179500001 | ||||
TURNER, Stewart Anthony | Director | Buttersyke Malthouse Lane Burn Bridge HG3 1PE Harrogate North Yorkshire | British | Managing Director | 78860360001 | |||||
ROLLITS COMPANY FORMATIONS LIMITED | Director | Wilberforce Court High Street HU1 1NE Hull North Humberside | 68367360001 |
Who are the persons with significant control of IMMINGHAM OUTFLOW LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Associated British Ports | Apr 06, 2016 | Bedford Street WC2E 9ES London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Yara Uk Limited | Apr 06, 2016 | 5 Origin Way Europarc DN37 9TZ Grimsby Harvest House Ne Lincolnshire 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