HUMBER FREEPORT COMPANY LIMITED

Register to unlock more data on OkredoRegister

HUMBER FREEPORT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13470809

Incorporation date

22/06/2021

Size

Small

Contacts

Registered address

Registered address

Marina Court, Castle Street, Hull HU1 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2023)
dot icon08/12/2025
Accounts for a small company made up to 2025-03-31
dot icon05/11/2025
Appointment of Mrs Sharon Elizabeth Wroot as a director on 2025-11-03
dot icon05/11/2025
Appointment of Mr Dominic Anthony Gibbons as a director on 2025-11-01
dot icon05/11/2025
Appointment of Mr Paul Anthony Bellotti as a director on 2025-11-03
dot icon05/11/2025
Appointment of Mr Thomas David Wheldon as a director on 2025-11-01
dot icon05/11/2025
Appointment of Mr Matt Jukes as a director on 2025-11-03
dot icon04/11/2025
Termination of appointment of Alexander James Codd as a director on 2025-11-03
dot icon04/11/2025
Termination of appointment of Anna Carolina Borgstrom as a director on 2025-11-03
dot icon04/11/2025
Termination of appointment of Alan Stuart Menzies as a director on 2025-11-03
dot icon04/11/2025
Termination of appointment of Stephen Robert Parnaby as a director on 2025-11-03
dot icon03/11/2025
Appointment of Mr Finbarr Martin Dowling as a director on 2025-11-01
dot icon26/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon06/01/2025
Termination of appointment of Simon Anthony Bird as a director on 2024-12-31
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon11/12/2024
Termination of appointment of Suzanne Louise Wood as a director on 2024-12-11
dot icon08/11/2024
Appointment of Mr Gregory Anthony Lacey as a director on 2024-11-08
dot icon24/09/2024
Termination of appointment of Steven John Leeming as a secretary on 2024-09-24
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon15/05/2024
Appointment of Mrs Suzanne Louise Wood as a director on 2024-05-15
dot icon26/03/2024
Micro company accounts made up to 2023-03-31
dot icon04/03/2024
Appointment of Miss Lesley Ann Potts as a director on 2024-03-01
dot icon03/01/2024
Resolutions
dot icon03/01/2024
Memorandum and Articles of Association
dot icon14/11/2023
Appointment of Mr Alexander James Codd as a director on 2023-10-01
dot icon26/10/2023
Termination of appointment of Mark Peter Jones as a director on 2023-09-17
dot icon26/10/2023
Appointment of Mr Marcus Jonathan Walker as a director on 2023-10-10
dot icon26/10/2023
Director's details changed for Mr Marcus Jonathan Walker on 2023-10-26
dot icon20/10/2023
Termination of appointment of Rebecca Mcintyre as a director on 2023-08-30
dot icon21/08/2023
Termination of appointment of Ruth Elizabeth Carver as a director on 2023-08-21
dot icon21/08/2023
Appointment of Mr Neal Peter Juster as a director on 2023-08-21
dot icon13/07/2023
Appointment of Mr Simon Anthony Bird as a director on 2023-06-19
dot icon12/07/2023
Termination of appointment of Simon Bird as a director on 2023-06-19
dot icon05/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon04/07/2023
Cessation of David Lewis Gwynne as a person with significant control on 2023-06-19
dot icon04/07/2023
Termination of appointment of David Lewis Gwynne as a director on 2023-06-19
dot icon04/07/2023
Appointment of Mr Simon Bird as a director on 2023-06-19
dot icon04/07/2023
Appointment of Mr Patrick John Pogue as a director on 2023-06-19
dot icon04/07/2023
Appointment of Mr Alan Stuart Menzies as a director on 2023-06-19
dot icon04/07/2023
Appointment of Mr Mark Peter Jones as a director on 2023-06-19
dot icon04/07/2023
Appointment of Miss Anna Carolina Borgstrom as a director on 2023-06-19
dot icon04/07/2023
Appointment of Ms Rebecca Mcintyre as a director on 2023-06-19
dot icon04/07/2023
Appointment of Ms Ruth Elizabeth Carver as a director on 2023-06-19
dot icon04/07/2023
Appointment of Mr Stephen Robert Parnaby as a director on 2023-06-19
dot icon04/07/2023
Appointment of Ms Joanne Louise Barnes as a director on 2023-06-19
dot icon04/07/2023
Notification of a person with significant control statement
dot icon17/03/2023
Previous accounting period shortened from 2022-06-30 to 2022-03-31
dot icon17/03/2023
Accounts for a dormant company made up to 2022-03-31
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
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borgstrom, Anna Carolina
Director
19/06/2023 - 03/11/2025
-
Juster, Neal Peter
Director
21/08/2023 - Present
24
Gibbons, Dominic Anthony
Director
01/11/2025 - Present
51
Gwynne, David Lewis
Director
15/10/2021 - 19/06/2023
3
Codd, Alexander James
Director
01/10/2023 - 03/11/2025
2

Persons with Significant Control

3
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 HUMBER FREEPORT COMPANY LIMITED

HUMBER FREEPORT COMPANY LIMITED is an(a) Active company incorporated on 22/06/2021 with the registered office located at Marina Court, Castle Street, Hull HU1 1TJ. There are currently 12 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 HUMBER FREEPORT COMPANY LIMITED?

toggle

HUMBER FREEPORT COMPANY LIMITED is currently Active. It was registered on 22/06/2021 .

Where is HUMBER FREEPORT COMPANY LIMITED located?

toggle

HUMBER FREEPORT COMPANY LIMITED is registered at Marina Court, Castle Street, Hull HU1 1TJ.

What does HUMBER FREEPORT COMPANY LIMITED do?

toggle

HUMBER FREEPORT COMPANY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for HUMBER FREEPORT COMPANY LIMITED?

toggle

The latest filing was on 08/12/2025: Accounts for a small company made up to 2025-03-31.