CLDN PORTS HUMBER LIMITED

Register to unlock more data on OkredoRegister

CLDN PORTS HUMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00052665

Incorporation date

24/05/1897

Size

Full

Contacts

Registered address

Registered address

130 Shaftesbury Avenue, 2nd Floor, London W1D 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon10/04/2026
Registration of charge 000526650017, created on 2026-04-01
dot icon09/04/2026
Registration of charge 000526650016, created on 2026-04-01
dot icon31/07/2025
Appointment of Paul Jan Florentine Van Malderen as a director on 2025-07-29
dot icon23/07/2025
Appointment of Simon Mark Hammond as a director on 2025-07-21
dot icon25/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon23/06/2025
Appointment of Gary John Walker as a director on 2025-06-13
dot icon23/06/2025
Appointment of Florent Sebastian Maes as a director on 2025-06-13
dot icon23/06/2025
Appointment of Benjamin David Dove-Seymour as a director on 2025-06-13
dot icon23/06/2025
Appointment of Joost Marc Edmond Rubens as a director on 2025-06-13
dot icon13/06/2025
Full accounts made up to 2024-12-31
dot icon22/01/2025
Registration of acquisition 000526650014, acquired on 2024-12-30
dot icon22/01/2025
Registration of acquisition 000526650015, acquired on 2024-12-30
dot icon27/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon22/05/2024
Full accounts made up to 2023-12-31
dot icon16/04/2024
Termination of appointment of Frank Luc Renaat Van Bellingen as a director on 2024-03-29
dot icon28/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon03/05/2023
Full accounts made up to 2022-12-31
dot icon24/04/2023
Termination of appointment of Patricia Ann Grout as a director on 2023-04-06
dot icon31/01/2023
Director's details changed for Mr Dirk Jozef Dymphna Hooybergs on 2023-01-31
dot icon05/07/2022
Full accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon04/04/2022
Certificate of change of name
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon04/06/2021
Full accounts made up to 2020-12-31
dot icon12/03/2021
Appointment of Frank Luc Renaat Van Bellingen as a director on 2021-03-11
dot icon12/03/2021
Termination of appointment of Georges Jules Bruers as a director on 2021-03-11
dot icon17/08/2020
Full accounts made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon18/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon26/06/2019
Full accounts made up to 2018-12-31
dot icon01/10/2018
Appointment of Dirk Jozef Dymphna Hooybergs as a director on 2018-09-28
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon12/06/2018
Accounts for a small company made up to 2017-12-31
dot icon04/08/2017
Registration of charge 000526650012, created on 2017-08-03
dot icon04/08/2017
Registration of charge 000526650013, created on 2017-08-03
dot icon02/08/2017
Satisfaction of charge 7 in full
dot icon02/08/2017
Satisfaction of charge 11 in full
dot icon02/08/2017
Satisfaction of charge 8 in full
dot icon02/08/2017
Satisfaction of charge 10 in full
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon16/06/2017
Accounts for a small company made up to 2016-12-31
dot icon16/06/2017
Resolutions
dot icon29/11/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon27/06/2016
Register(s) moved to registered office address 130 Shaftesbury Avenue 2nd Floor London W1D 5EU
dot icon04/03/2016
Director's details changed for Mrs. Patricia Ann Grout on 2016-03-02
dot icon09/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon12/06/2015
Full accounts made up to 2014-12-31
dot icon11/02/2015
Appointment of Mrs. Patricia Ann Grout as a director on 2015-01-14
dot icon23/01/2015
Termination of appointment of Joost Marc Edmond Rubens as a director on 2014-10-01
dot icon23/01/2015
Termination of appointment of Franciscus Johannes Antonius Las as a director on 2014-10-01
dot icon21/01/2015
Termination of appointment of Michel Rene Jadot as a director on 2015-01-14
dot icon15/01/2015
Appointment of Georges Jules Bruers as a director on 2014-10-01
dot icon18/09/2014
Director's details changed for Mr Michel René L Jadot on 2014-09-12
dot icon06/08/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon20/01/2014
Registered office address changed from , Clough Lane, North Killingholme, Noth Lincolnshire, DN40 3LX on 2014-01-20
dot icon23/07/2013
Second filing of TM01 previously delivered to Companies House
dot icon01/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon01/07/2013
Director's details changed for Mr Joost Marc Edmond Rubens on 2013-07-01
dot icon01/07/2013
Appointment of Mr Franciscus Johannes Antonius Las as a director
dot icon01/07/2013
Appointment of Mr Michel René Jadot as a director
dot icon01/07/2013
Termination of appointment of Gary Walker as a director
dot icon01/07/2013
Termination of appointment of Michael Lewis as a director
dot icon01/07/2013
Termination of appointment of Freddy Bracke as a director
dot icon19/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon02/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon27/06/2012
Register inspection address has been changed from Capita Irg Plc Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon27/06/2012
Register(s) moved to registered inspection location
dot icon17/04/2012
Appointment of Mr Michael David Lewis as a director
dot icon06/09/2011
Particulars of a mortgage or charge / charge no: 10
dot icon06/09/2011
Particulars of a mortgage or charge / charge no: 11
dot icon22/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon18/07/2011
Termination of appointment of Patricia Grout as a secretary
dot icon14/07/2011
Register(s) moved to registered office address
dot icon14/07/2011
Register(s) moved to registered inspection location
dot icon14/07/2011
Register inspection address has been changed
dot icon12/05/2011
Duplicate mortgage certificatecharge no:9
dot icon09/05/2011
Particulars of a mortgage or charge / charge no: 9
dot icon20/04/2011
Statement of company's objects
dot icon20/04/2011
Certificate of re-registration from Public Limited Company to Private
dot icon20/04/2011
Re-registration of Memorandum and Articles
dot icon20/04/2011
Resolutions
dot icon20/04/2011
Re-registration from a public company to a private limited company
dot icon07/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7
dot icon29/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/01/2011
Secretary's details changed for Patricia Ann Grout on 2011-01-10
dot icon30/11/2010
Statement of capital following an allotment of shares on 2010-11-24
dot icon23/11/2010
Statement of capital on 2010-11-23
dot icon23/11/2010
Reduction of iss capital and minute (oc)
dot icon23/11/2010
Certificate of reduction of issued capital
dot icon05/11/2010
Resolutions
dot icon09/07/2010
Annual return made up to 2010-06-24 with bulk list of shareholders
dot icon07/07/2010
Appointment of Freddy Achiel Bracke as a director
dot icon07/07/2010
Termination of appointment of Exrealm Limited as a director
dot icon17/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/05/2010
Statement of capital following an allotment of shares on 2010-04-15
dot icon09/12/2009
Director's details changed for Mr Gary John Walker on 2009-10-01
dot icon30/11/2009
Termination of appointment of Freddy Bracke as a director
dot icon25/11/2009
Resolutions
dot icon25/11/2009
Resolutions
dot icon20/11/2009
Director's details changed for Freddy Achiel Bracke on 2009-10-01
dot icon20/11/2009
Director's details changed for Mr Joost Marc Edmond Rubens on 2009-10-01
dot icon02/09/2009
Director appointed exrealm LIMITED
dot icon02/09/2009
Appointment terminated director exrealm LIMITED
dot icon01/09/2009
Resolutions
dot icon06/08/2009
Director's change of particulars / joost rubens / 27/07/2009
dot icon06/07/2009
Return made up to 24/06/09; bulk list available separately
dot icon11/05/2009
Secretary's change of particulars / patricia grout / 30/04/2009
dot icon07/05/2009
Appointment terminated director maritime advisory services LTD
dot icon07/05/2009
Director appointed exrealm LIMITED
dot icon27/03/2009
Group of companies' accounts made up to 2008-12-31
dot icon02/12/2008
Director's change of particulars / gary walker / 26/11/2008
dot icon22/09/2008
Director's change of particulars / joost rubens / 01/09/2008
dot icon01/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon10/07/2008
Return made up to 20/06/08; full list of members
dot icon18/12/2007
New secretary appointed
dot icon18/12/2007
New director appointed
dot icon18/12/2007
Secretary resigned;director resigned
dot icon25/10/2007
Director resigned
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon25/07/2007
Return made up to 20/06/07; bulk list available separately
dot icon18/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon06/10/2006
New secretary appointed
dot icon06/10/2006
New director appointed
dot icon06/10/2006
Secretary resigned
dot icon05/10/2006
New director appointed
dot icon21/09/2006
Auditor's resignation
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Director resigned
dot icon19/09/2006
New director appointed
dot icon25/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon16/08/2006
New director appointed
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon04/08/2006
Ad 05/07/06--------- £ si [email protected]=29230 £ ic 39729026/39758256
dot icon04/08/2006
Ad 17/07/06--------- £ si [email protected]=1295 £ ic 39727731/39729026
dot icon26/07/2006
Return made up to 20/06/06; bulk list available separately
dot icon12/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon16/01/2006
Ad 03/01/06--------- £ si [email protected]=2763 £ ic 39724968/39727731
dot icon03/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon03/08/2005
Return made up to 20/06/05; bulk list available separately
dot icon11/11/2004
Ad 19/10/04--------- £ si [email protected]=729 £ ic 39724238/39724967
dot icon26/10/2004
Ad 15/10/04--------- £ si [email protected]=456 £ ic 39723782/39724238
dot icon18/10/2004
Ad 07/10/04--------- £ si [email protected]=589 £ ic 39723193/39723782
dot icon09/09/2004
Ad 09/08/04--------- £ si [email protected]=591 £ ic 39722602/39723193
dot icon13/08/2004
Return made up to 20/06/04; bulk list available separately
dot icon10/08/2004
Ad 15/07/04--------- £ si [email protected]=450 £ ic 39722152/39722602
dot icon16/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon25/05/2004
New secretary appointed;new director appointed
dot icon25/05/2004
Secretary resigned
dot icon15/04/2004
New secretary appointed
dot icon07/04/2004
Registered office changed on 07/04/04 from: po box 492, 1ST floor priory house, 60 station road redhill, surrey RH1 1XR
dot icon07/04/2004
Director resigned
dot icon07/04/2004
Secretary resigned;director resigned
dot icon07/04/2004
Director resigned
dot icon07/04/2004
Secretary resigned;director resigned
dot icon19/03/2004
Particulars of mortgage/charge
dot icon13/02/2004
New director appointed
dot icon15/01/2004
Director resigned
dot icon07/01/2004
Miscellaneous
dot icon07/01/2004
Auditor's resignation
dot icon10/10/2003
Director resigned
dot icon10/10/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon25/07/2003
Return made up to 20/06/03; bulk list available separately
dot icon09/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon28/03/2003
New director appointed
dot icon28/03/2003
Director resigned
dot icon28/03/2003
Director resigned
dot icon19/02/2003
Registered office changed on 19/02/03 from: simon house, 2 eaton gate, london, SW1W 9BJ
dot icon19/12/2002
Ad 03/12/02--------- £ si [email protected]=380 £ ic 39736399/39736779
dot icon25/11/2002
Ad 19/11/02--------- £ si [email protected]=136 £ ic 39736263/39736399
dot icon26/10/2002
Ad 18/10/02--------- £ si [email protected]=380 £ ic 39735883/39736263
dot icon21/10/2002
Ad 09/10/02--------- £ si [email protected]=571 £ ic 39735312/39735883
dot icon27/09/2002
Ad 24/09/02--------- £ si [email protected]=761 £ ic 39734551/39735312
dot icon11/09/2002
Ad 05/09/02--------- £ si [email protected]=571 £ ic 39733980/39734551
dot icon21/08/2002
Resolutions
dot icon08/08/2002
Ad 01/08/02--------- £ si [email protected]=952 £ ic 39733028/39733980
dot icon07/08/2002
Ad 29/07/02-29/07/02 £ si [email protected]=190 £ ic 39732838/39733028
dot icon22/07/2002
Return made up to 20/06/02; bulk list available separately
dot icon16/07/2002
Director's particulars changed
dot icon15/07/2002
Ad 03/07/02-03/07/02 £ si [email protected]=2121 £ ic 39730717/39732838
dot icon29/06/2002
Ad 19/06/02--------- £ si [email protected]=407 £ ic 39730310/39730717
dot icon19/06/2002
Ad 12/06/02--------- £ si [email protected]=2148 £ ic 39728162/39730310
dot icon19/06/2002
Ad 05/06/02--------- £ si [email protected]=43793 £ ic 39684369/39728162
dot icon13/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon26/03/2002
Director resigned
dot icon09/03/2002
New director appointed
dot icon09/03/2002
New director appointed
dot icon03/12/2001
Ad 09/11/01-26/11/01 £ si [email protected]=11376 £ ic 39672993/39684369
dot icon26/11/2001
Ad 09/11/01-19/11/01 £ si [email protected]=4484 £ ic 39668509/39672993
dot icon26/11/2001
Ad 02/11/01-09/11/01 £ si [email protected]=5350 £ ic 39663159/39668509
dot icon06/11/2001
Ad 30/10/01-02/11/01 £ si [email protected]=1807 £ ic 39661352/39663159
dot icon06/11/2001
Ad 18/10/01-29/10/01 £ si [email protected]=2026 £ ic 39659326/39661352
dot icon25/10/2001
Ad 17/10/01--------- £ si [email protected]=90 £ ic 39659236/39659326
dot icon10/10/2001
Ad 25/09/01-02/10/01 £ si [email protected]=2534 £ ic 39656702/39659236
dot icon10/10/2001
Ad 25/09/01-02/10/01 £ si [email protected]=2533 £ ic 39654169/39656702
dot icon18/09/2001
Return made up to 20/06/01; bulk list available separately
dot icon21/08/2001
Ad 25/06/01-30/07/01 £ si [email protected]=12100 £ ic 39642069/39654169
dot icon21/08/2001
Ad 09/05/00-14/08/00 £ si [email protected]
dot icon21/08/2001
Ad 25/06/01-30/07/01 £ si [email protected]=12100 £ ic 39629969/39642069
dot icon21/08/2001
Ad 09/05/00-14/08/00 £ si [email protected]
dot icon14/06/2001
Resolutions
dot icon07/06/2001
Certificate of reduction of issued capital
dot icon07/06/2001
Court order
dot icon07/06/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon23/04/2001
Full group accounts made up to 2000-12-31
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon17/07/2000
Return made up to 20/06/00; bulk list available separately
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon05/05/2000
Full group accounts made up to 1999-12-31
dot icon21/07/1999
Return made up to 20/06/99; bulk list available separately
dot icon07/05/1999
Resolutions
dot icon07/05/1999
Resolutions
dot icon07/05/1999
Full group accounts made up to 1998-12-31
dot icon21/04/1999
Declaration of satisfaction of mortgage/charge
dot icon16/01/1999
Particulars of mortgage/charge
dot icon15/01/1999
New director appointed
dot icon13/07/1998
Return made up to 20/06/98; bulk list available separately
dot icon05/06/1998
Nc dec already adjusted 13/05/98
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon20/05/1998
Full group accounts made up to 1997-12-31
dot icon21/04/1998
Ad 08/04/98--------- £ si [email protected]=73704 £ ic 42735136/42808840
dot icon21/04/1998
Ad 08/04/98--------- £ si [email protected]=73704 £ ic 42661432/42735136
dot icon12/02/1998
Registered office changed on 12/02/98 from: simon house, 6 eaton gate, london, SW1W 9BJ
dot icon07/02/1998
Declaration of satisfaction of mortgage/charge
dot icon20/01/1998
New director appointed
dot icon19/01/1998
New director appointed
dot icon15/01/1998
Director resigned
dot icon15/01/1998
Director resigned
dot icon16/09/1997
Interim accounts made up to 1997-07-31
dot icon25/07/1997
Declaration of satisfaction of mortgage/charge
dot icon25/07/1997
Declaration of satisfaction of mortgage/charge
dot icon22/07/1997
Ad 15/07/97--------- £ si [email protected]=226231 £ ic 42435201/42661432
dot icon13/07/1997
Certificate of authorisation to commence business and borrow
dot icon11/07/1997
Court order
dot icon10/07/1997
Return made up to 20/06/97; bulk list available separately
dot icon07/07/1997
£ ic 42435201/41485201 09/06/97 £ sr 950000@1=950000
dot icon07/07/1997
Resolutions
dot icon07/07/1997
Resolutions
dot icon07/07/1997
Resolutions
dot icon07/07/1997
Resolutions
dot icon07/07/1997
Resolutions
dot icon09/06/1997
Certificate of change of name
dot icon04/06/1997
Full group accounts made up to 1996-12-31
dot icon25/04/1997
Particulars of mortgage/charge
dot icon12/03/1997
Secretary's particulars changed
dot icon25/02/1997
Resolutions
dot icon25/07/1996
Ad 04/07/96--------- £ si [email protected]=20929 £ ic 42414272/42435201
dot icon09/07/1996
Return made up to 20/06/96; bulk list available separately
dot icon17/06/1996
Secretary's particulars changed
dot icon12/06/1996
Resolutions
dot icon12/06/1996
Resolutions
dot icon12/06/1996
Resolutions
dot icon13/05/1996
Full group accounts made up to 1995-12-31
dot icon10/05/1996
Ad 01/05/96--------- £ si [email protected]=652 £ ic 41665268/41665920
dot icon10/05/1996
£ sr [email protected] 01/05/96
dot icon28/04/1996
£ ic 42515268/41665268 01/04/96 £ sr 850000@1=850000
dot icon28/04/1996
Ad 01/04/96--------- £ si [email protected]=1624 £ ic 42513644/42515268
dot icon23/04/1996
Ad 01/04/96--------- £ si [email protected]=1624 £ ic 42512020/42513644
dot icon23/04/1996
£ ic 43362020/42512020 15/04/96 £ sr 850000@1=850000
dot icon20/07/1995
Return made up to 20/06/95; bulk list available separately
dot icon14/07/1995
Resolutions
dot icon04/07/1995
Particulars of mortgage/charge
dot icon29/06/1995
Ad 14/06/95--------- £ si [email protected]=202705 £ ic 43159314/43362019
dot icon21/04/1995
Location of debenture register
dot icon21/04/1995
Location of register of members (non legible)
dot icon18/04/1995
Full group accounts made up to 1994-12-31
dot icon11/01/1995
Director resigned
dot icon10/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/09/1994
Interim accounts made up to 1994-05-31
dot icon12/09/1994
Registered office changed on 12/09/94 from: simon house bird hall lane, cheadle heath, stockport, cheshire SK3 0RT
dot icon21/07/1994
Return made up to 20/06/94; bulk list available separately
dot icon14/07/1994
Secretary resigned;new secretary appointed
dot icon13/07/1994
Ad 31/05/94--------- £ si [email protected]=13964989 £ ic 25666219/39631208
dot icon13/06/1994
Director resigned
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon09/05/1994
£ nc 58000000/76000000 15/04/94
dot icon08/05/1994
Full group accounts made up to 1993-12-31
dot icon26/04/1994
Resolutions
dot icon26/04/1994
Resolutions
dot icon06/04/1994
Listing of particulars
dot icon26/01/1994
Director resigned
dot icon26/01/1994
Director resigned
dot icon09/01/1994
Director resigned
dot icon05/01/1994
New director appointed
dot icon17/12/1993
Director resigned
dot icon18/11/1993
New director appointed
dot icon31/10/1993
Director's particulars changed
dot icon27/09/1993
New director appointed
dot icon15/09/1993
Secretary resigned;new secretary appointed
dot icon06/08/1993
New director appointed
dot icon05/08/1993
Return made up to 20/06/93; bulk list available separately
dot icon22/06/1993
Director's particulars changed
dot icon27/05/1993
Resolutions
dot icon27/05/1993
Resolutions
dot icon27/05/1993
£ nc 35000000/40000000 12/05/93
dot icon18/05/1993
Director resigned
dot icon27/04/1993
Full group accounts made up to 1992-12-31
dot icon19/04/1993
Director resigned
dot icon06/04/1993
Director resigned
dot icon10/02/1993
Ad 04/01/93--------- £ si [email protected]=10462 £ ic 25655757/25666219
dot icon11/08/1992
Ad 26/06/92--------- £ si [email protected]=206 £ ic 25655551/25655757
dot icon31/07/1992
Ad 01/07/92--------- £ si [email protected]=86202 £ ic 25569349/25655551
dot icon21/07/1992
Return made up to 20/06/92; bulk list available separately
dot icon11/06/1992
Full group accounts made up to 1991-12-31
dot icon01/06/1992
Ad 30/04/92--------- £ si [email protected]
dot icon01/06/1992
Ad 20/03/92--------- £ si [email protected]=72 £ ic 25569277/25569349
dot icon01/06/1992
Ad 01/05/92--------- £ si [email protected]=87 £ ic 25569190/25569277
dot icon07/05/1992
Particulars of contract relating to shares
dot icon07/05/1992
Ad 18/11/91--------- £ si [email protected]
dot icon05/05/1992
Ad 06/04/92--------- premium £ si [email protected]=9 £ ic 25569181/25569190
dot icon15/04/1992
Ad 09/03/92--------- £ si [email protected]=261 £ ic 25568920/25569181
dot icon31/03/1992
Ad 18/11/91--------- £ si [email protected]=19034 £ ic 25549886/25568920
dot icon02/02/1992
Ad 02/12/91--------- £ si [email protected]=487 £ ic 25549399/25549886
dot icon02/02/1992
Ad 02/01/92--------- £ si [email protected]=6777 £ ic 25542622/25549399
dot icon06/01/1992
Ad 16/08/91--------- £ si [email protected]=120037 £ ic 25422585/25542622
dot icon25/09/1991
Statement of affairs
dot icon25/09/1991
Ad 28/06/91--------- £ si [email protected]
dot icon25/09/1991
Statement of affairs
dot icon25/09/1991
Ad 07/06/91--------- £ si [email protected]
dot icon25/09/1991
Statement of affairs
dot icon25/09/1991
Ad 06/06/91--------- £ si [email protected]
dot icon21/08/1991
Ad 26/07/91--------- £ si [email protected]=451 £ ic 25422134/25422585
dot icon20/08/1991
Location of debenture register
dot icon20/08/1991
Location of register of members (non legible)
dot icon14/08/1991
Ad 05/07/91--------- £ si [email protected]=1783 £ ic 25420351/25422134
dot icon14/08/1991
Ad 12/07/91--------- £ si [email protected]=451 £ ic 25419900/25420351
dot icon08/08/1991
Ad 01/07/91--------- £ si [email protected]=11747 £ ic 25408153/25419900
dot icon08/07/1991
Return made up to 20/06/91; no change of members
dot icon11/06/1991
Full group accounts made up to 1990-12-31
dot icon28/05/1991
Listing of particulars
dot icon22/05/1991
Ad 18/03/91--------- £ si [email protected]=951 £ ic 25407202/25408153
dot icon16/05/1991
Ad 18/04/91--------- £ si [email protected]=9361 £ ic 25397841/25407202
dot icon16/01/1991
Ad 14/12/90--------- £ si [email protected]=101 £ ic 25397740/25397841
dot icon16/01/1991
Ad 07/12/90--------- £ si 2026@25=50650 £ ic 25347090/25397740
dot icon13/01/1991
Ad 23/11/90--------- £ si [email protected]=236 £ ic 25346854/25347090
dot icon08/01/1991
Ad 12/10/90--------- £ si [email protected]=210 £ ic 25346644/25346854
dot icon07/01/1991
Certificate of cancellation of share premium account
dot icon07/01/1991
Court order
dot icon06/12/1990
Resolutions
dot icon27/11/1990
Resolutions
dot icon26/11/1990
Ad 26/10/90--------- £ si [email protected]=590 £ ic 25346054/25346644
dot icon08/11/1990
Statement of affairs
dot icon08/11/1990
Ad 05/06/85--------- £ si [email protected]
dot icon01/11/1990
Ad 05/10/90--------- £ si 2364@25=59100 £ ic 25286954/25346054
dot icon25/10/1990
Ad 07/09/90--------- £ si [email protected]=590 £ ic 25286364/25286954
dot icon09/10/1990
Ad 31/08/90--------- £ si [email protected]=194 £ ic 25286170/25286364
dot icon08/10/1990
Ad 17/08/90--------- £ si [email protected]=590 £ ic 25285580/25286170
dot icon08/10/1990
Ad 10/08/90--------- £ si [email protected]=2448 £ ic 25283132/25285580
dot icon26/09/1990
Ad 31/08/90--------- £ si [email protected]=84 £ ic 25283048/25283132
dot icon26/09/1990
Ad 24/08/90--------- £ si [email protected]=126 £ ic 25282922/25283048
dot icon19/09/1990
Memorandum and Articles of Association
dot icon31/08/1990
Return made up to 20/06/90; bulk list available separately
dot icon29/08/1990
Ad 27/07/90--------- £ si [email protected]=1941 £ ic 25280981/25282922
dot icon29/08/1990
Ad 03/08/90--------- £ si [email protected]=768 £ ic 25280213/25280981
dot icon29/08/1990
Ad 23/06/90--------- £ si [email protected]=19019 £ ic 25261194/25280213
dot icon29/08/1990
Ad 17/07/90--------- £ si [email protected]=10543 £ ic 25250651/25261194
dot icon29/08/1990
Ad 16/07/90--------- £ si [email protected]=2562 £ ic 25248089/25250651
dot icon14/08/1990
Ad 20/07/90--------- £ si [email protected]=4059 £ ic 25244030/25248089
dot icon14/08/1990
Ad 06/07/90--------- £ si [email protected]=37473 £ ic 25206557/25244030
dot icon14/08/1990
Ad 13/07/90--------- £ si [email protected]=9976 £ ic 25196581/25206557
dot icon31/07/1990
Ad 29/06/90--------- £ si [email protected]=35735 £ ic 25160846/25196581
dot icon25/07/1990
Ad 29/06/90--------- £ si [email protected]=35735 £ ic 25125111/25160846
dot icon24/07/1990
Ad 16/05/90--------- £ si [email protected]
dot icon24/07/1990
Particulars of contract relating to shares
dot icon17/07/1990
Ad 30/04/90--------- £ si [email protected]=1887 £ ic 25123224/25125111
dot icon16/07/1990
Ad 26/05/90--------- £ si [email protected]=106837 £ ic 25016387/25123224
dot icon10/07/1990
Ad 01/06/90--------- £ si [email protected]=13714 £ ic 25002673/25016387
dot icon10/07/1990
Ad 01/06/90--------- £ si [email protected]=3531 £ ic 24999142/25002673
dot icon10/07/1990
Ad 05/06/90--------- £ si [email protected]=11081 £ ic 24988061/24999142
dot icon29/06/1990
Ad 04/05/90--------- £ si [email protected]=7622 £ ic 24980439/24988061
dot icon14/06/1990
Declaration of satisfaction of mortgage/charge
dot icon07/06/1990
Ad 04/04/90-20/04/90 £ si [email protected]=4189372 £ ic 20791067/24980439
dot icon24/05/1990
Full group accounts made up to 1989-12-31
dot icon11/04/1990
£ nc 30000000/35000000 28/03/90
dot icon14/03/1990
Listing of particulars
dot icon15/02/1990
Ad 17/01/90--------- £ si [email protected]=11250 £ ic 20779817/20791067
dot icon25/01/1990
Ad 29/12/89--------- £ si [email protected]=11713 £ ic 20768104/20779817
dot icon24/11/1989
Ad 27/09/89--------- premium £ si [email protected]=6250 £ ic 20761854/20768104
dot icon03/11/1989
Ad 01/09/89--------- premium £ si [email protected]=1250 £ ic 20760604/20761854
dot icon18/10/1989
Wd 12/10/89 ad 25/08/89--------- premium £ si [email protected]=3117 £ ic 20757487/20760604
dot icon11/10/1989
Director resigned;new director appointed
dot icon25/09/1989
Wd 13/09/89 ad 10/08/89--------- premium £ si [email protected]=152 £ ic 20757335/20757487
dot icon06/09/1989
Wd 01/09/89 ad 28/06/89--------- premium £ si [email protected]=3664 £ ic 20753671/20757335
dot icon06/09/1989
Wd 01/09/89 ad 22/06/89--------- premium £ si [email protected]=525 £ ic 20753146/20753671
dot icon22/08/1989
Wd 16/08/89 ad 02/03/89--------- premium £ si [email protected]
dot icon22/08/1989
Wd 16/08/89 ad 24/07/89--------- premium £ si [email protected]=4048 £ ic 20749098/20753146
dot icon03/08/1989
Wd 25/07/89 ad 27/06/89--------- premium £ si [email protected]=11234 £ ic 20737864/20749098
dot icon27/07/1989
Full group accounts made up to 1988-12-31
dot icon27/07/1989
Return made up to 14/06/89; bulk list available separately
dot icon11/07/1989
Wd 06/07/89 ad 30/06/89--------- £ si [email protected]=6758
dot icon04/07/1989
Particulars of contract relating to shares
dot icon19/06/1989
Nc inc already adjusted
dot icon19/06/1989
Wd 13/06/89 ad 05/05/89--------- premium £ si [email protected]=2750
dot icon16/06/1989
Resolutions
dot icon16/06/1989
Resolutions
dot icon16/06/1989
Resolutions
dot icon08/06/1989
Return of allotments
dot icon01/06/1989
Wd 15/05/89 ad 10/04/89--------- £ si [email protected]=109547
dot icon25/05/1989
Wd 15/05/89 ad 14/04/89--------- premium £ si [email protected]=18909
dot icon08/05/1989
Wd 21/04/89 ad 31/03/89--------- premium £ si [email protected]=13000
dot icon24/04/1989
Wd 13/04/89 ad 03/03/89--------- premium £ si [email protected]=145
dot icon21/04/1989
Wd 11/04/89 ad 13/03/89--------- premium £ si [email protected]=712
dot icon17/04/1989
Wd 30/03/89 ad 20/02/89--------- premium £ si [email protected]=616
dot icon05/04/1989
Wd 20/03/89 ad 02/03/89--------- premium £ si [email protected]=3117
dot icon30/03/1989
Wd 14/03/89 ad 09/02/89--------- premium £ si [email protected]=5750
dot icon16/03/1989
Wd 07/03/89 ad 20/01/89--------- premium £ si [email protected]=973
dot icon16/03/1989
Statement of affairs
dot icon01/03/1989
Wd 21/02/89 ad 11/11/88--------- premium £ si [email protected]=255
dot icon24/02/1989
Director's particulars changed
dot icon06/02/1989
Wd 17/01/89 ad 20/12/88--------- £ si [email protected]=185407
dot icon06/02/1989
Wd 17/01/89 ad 20/12/88--------- £ si [email protected]=461304
dot icon26/01/1989
Statement of affairs
dot icon24/01/1989
Wd 02/01/89 ad 12/12/88--------- premium £ si [email protected]=2294
dot icon24/01/1989
Secretary resigned;new secretary appointed
dot icon23/01/1989
Wd 28/12/88 ad 30/12/88--------- £ si [email protected]=3012
dot icon09/01/1989
Court order
dot icon06/01/1989
Certificate of cancellation of share premium account
dot icon30/12/1988
Wd 06/12/88 ad 04/11/88--------- premium £ si [email protected]=12367
dot icon29/12/1988
Wd 05/12/88 ad 20/10/88--------- premium £ si [email protected]=575
dot icon06/12/1988
Wd 21/11/88 ad 20/10/88--------- £ si [email protected]=6962
dot icon05/12/1988
Resolutions
dot icon05/12/1988
Wd 16/11/88 ad 27/09/88--------- £ si [email protected]=8573
dot icon01/12/1988
New director appointed
dot icon23/11/1988
Wd 10/11/88 ad 07/10/88--------- £ si [email protected]=10000
dot icon23/11/1988
Wd 10/11/88 ad 17/10/88--------- premium £ si [email protected]=2750
dot icon23/11/1988
Director resigned
dot icon15/11/1988
Wd 31/10/88 ad 17/10/88--------- premium £ si [email protected]=834
dot icon27/10/1988
Wd 14/10/88 ad 09/08/88--------- premium £ si [email protected]=86
dot icon13/10/1988
Director resigned
dot icon05/08/1988
Registered office changed on 05/08/88 from: bird hall lane, cheadle heath, stockport, cheshire
dot icon21/07/1988
Return made up to 15/06/88; bulk list available separately
dot icon15/07/1988
Wd 02/06/88 ad 16/08/87--------- premium £ si [email protected]=290
dot icon21/06/1988
Memorandum and Articles of Association
dot icon21/06/1988
Resolutions
dot icon21/06/1988
Resolutions
dot icon24/05/1988
Accounts made up to 1987-12-31
dot icon22/03/1988
Wd 16/02/88 ad 03/02/88--------- premium £ si [email protected]=79
dot icon22/10/1987
Return of allotments
dot icon22/10/1987
Wd 14/10/87 ad 25/09/87--------- £ si [email protected]=17202
dot icon12/10/1987
Director resigned;new director appointed
dot icon14/09/1987
Return of allotments
dot icon05/09/1987
Return of allotments
dot icon19/08/1987
Accounts made up to 1986-12-31
dot icon19/08/1987
Return made up to 02/07/87; bulk list available separately
dot icon17/08/1987
Director resigned
dot icon23/04/1987
Return of allotments
dot icon27/02/1987
Return of allotments
dot icon07/01/1987
Return of allotments
dot icon28/10/1986
Return of allotments
dot icon25/09/1986
Return of allotments
dot icon19/08/1986
Director resigned
dot icon29/07/1986
Accounts for a small company made up to 1985-12-31
dot icon29/07/1986
Return made up to 01/07/86; full list of members
dot icon16/07/1986
Director resigned;new director appointed
dot icon05/06/1986
Director resigned
dot icon01/03/1982
Certificate of re-registration from Private to Public Limited Company
dot icon22/07/1976
Accounts made up to 1975-12-31
dot icon15/07/1960
Certificate of change of name
dot icon10/08/1955
Accounts made up to 2054-12-31
dot icon10/08/1954
Annual return made up to 26/07/54
dot icon01/01/1949
Certificate of change of name
dot icon01/01/1900
Incorporation
dot icon01/01/1900
Miscellaneous
dot icon01/01/1900
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
90.78M
-
0.00
9.71M
-
2022
0
116.53M
-
0.00
9.40M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Simon Mark
Director
21/07/2025 - Present
14
Van Bellingen, Frank Luc Renaat
Director
11/03/2021 - 29/03/2024
25
Dove-Seymour, Benjamin David
Director
13/06/2025 - Present
28
Walker, Gary John
Director
13/06/2025 - Present
53
Grout, Patricia Ann, Mrs.
Director
14/01/2015 - 06/04/2023
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLDN PORTS HUMBER LIMITED

CLDN PORTS HUMBER LIMITED is an(a) Active company incorporated on 24/05/1897 with the registered office located at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLDN PORTS HUMBER LIMITED?

toggle

CLDN PORTS HUMBER LIMITED is currently Active. It was registered on 24/05/1897 .

Where is CLDN PORTS HUMBER LIMITED located?

toggle

CLDN PORTS HUMBER LIMITED is registered at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU.

What does CLDN PORTS HUMBER LIMITED do?

toggle

CLDN PORTS HUMBER LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLDN PORTS HUMBER LIMITED?

toggle

The latest filing was on 10/04/2026: Registration of charge 000526650017, created on 2026-04-01.