PORT OF TILBURY LONDON LIMITED

Register to unlock more data on OkredoRegister

PORT OF TILBURY LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02659118

Incorporation date

25/10/1991

Size

Full

Contacts

Registered address

Registered address

Leslie Ford House, Tilbury Freeport, Tilbury, Essex RM18 7EHCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1991)
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon02/07/2025
Termination of appointment of Peter John Ward as a director on 2025-06-30
dot icon24/06/2025
Full accounts made up to 2024-12-31
dot icon09/12/2024
Appointment of Stuart Alastair Macgregor as a director on 2024-12-09
dot icon15/11/2024
Termination of appointment of Carole Jean Cran as a director on 2024-11-08
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon05/07/2024
Termination of appointment of Charles Graham Hammond as a director on 2024-06-30
dot icon03/07/2024
Full accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon31/07/2023
Full accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-29 with updates
dot icon13/10/2021
Resolutions
dot icon12/10/2021
Statement of capital following an allotment of shares on 2021-10-04
dot icon28/06/2021
Director's details changed for Mr Peter John Ward on 2021-06-22
dot icon24/06/2021
Full accounts made up to 2020-12-31
dot icon17/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon12/02/2018
Director's details changed for Mr Stuart James Wallace on 2018-01-30
dot icon09/01/2018
Appointment of Mrs Carole Jean Cran as a director on 2018-01-03
dot icon08/01/2018
Termination of appointment of Stuart Randall Paterson as a director on 2018-01-03
dot icon18/12/2017
Resolutions
dot icon04/12/2017
Statement of capital following an allotment of shares on 2017-11-24
dot icon29/11/2017
Statement of capital on 2017-11-29
dot icon29/11/2017
Statement by Directors
dot icon29/11/2017
Solvency Statement dated 24/11/17
dot icon29/11/2017
Resolutions
dot icon10/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon03/04/2017
Termination of appointment of Perry Dean Glading as a director on 2017-03-31
dot icon06/01/2017
Appointment of Mr Paul Stuart Dale as a director on 2017-01-01
dot icon05/01/2017
Appointment of Mr Stuart James Wallace as a director on 2017-01-01
dot icon05/01/2017
Appointment of Mr Peter John Ward as a director on 2017-01-01
dot icon01/12/2016
Confirmation statement made on 2016-10-29 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon15/01/2014
Satisfaction of charge 3 in full
dot icon17/12/2013
Satisfaction of charge 4 in full
dot icon17/12/2013
Satisfaction of charge 5 in full
dot icon12/12/2013
Registration of charge 026591180006
dot icon14/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon14/11/2013
Director's details changed for Charles Graham Hammond on 2013-10-28
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon22/11/2012
Director's details changed for Mr Perry Dean Glading on 2012-10-28
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon12/09/2012
Appointment of Pamela June Smyth as a secretary
dot icon12/09/2012
Termination of appointment of Morag Mcneill as a secretary
dot icon23/08/2012
Termination of appointment of Nicola Palmer as a director
dot icon06/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon24/05/2012
Statement of capital following an allotment of shares on 2012-04-26
dot icon09/05/2012
Resolutions
dot icon20/12/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon05/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon05/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon25/07/2011
Appointment of Mrs Nicola Catherine Palmer as a director
dot icon19/07/2011
Memorandum and Articles of Association
dot icon19/07/2011
Resolutions
dot icon09/06/2011
Director's details changed for Mr Perry Dean Glading on 2011-06-06
dot icon11/05/2011
Termination of appointment of William Murray as a director
dot icon13/04/2011
Appointment of Stuart Randall Paterson as a director
dot icon13/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon03/06/2009
Appointment terminated director paul cooper
dot icon03/02/2009
Appointment terminated secretary jeremy gledhill
dot icon03/02/2009
Secretary appointed morag mcneill
dot icon29/10/2008
Return made up to 29/10/08; full list of members
dot icon17/09/2008
Full accounts made up to 2007-12-31
dot icon19/11/2007
Return made up to 29/10/07; no change of members
dot icon15/09/2007
Full accounts made up to 2006-12-31
dot icon21/11/2006
Return made up to 29/10/06; full list of members
dot icon30/08/2006
Full accounts made up to 2005-12-31
dot icon02/12/2005
Return made up to 29/10/05; full list of members
dot icon19/09/2005
Full accounts made up to 2004-12-31
dot icon19/05/2005
Director resigned
dot icon22/11/2004
Return made up to 29/10/04; full list of members
dot icon28/09/2004
Full accounts made up to 2003-12-31
dot icon17/11/2003
Return made up to 29/10/03; change of members
dot icon28/10/2003
Director's particulars changed
dot icon22/10/2003
Full accounts made up to 2002-12-31
dot icon09/09/2003
Director resigned
dot icon12/05/2003
Director's particulars changed
dot icon01/12/2002
Return made up to 29/10/02; full list of members
dot icon01/10/2002
Full accounts made up to 2001-12-31
dot icon04/03/2002
Director's particulars changed
dot icon04/03/2002
New director appointed
dot icon18/01/2002
Director resigned
dot icon27/11/2001
Return made up to 29/10/01; full list of members
dot icon05/10/2001
Full accounts made up to 2000-12-31
dot icon09/05/2001
Director resigned
dot icon30/01/2001
New director appointed
dot icon24/11/2000
Return made up to 29/10/00; full list of members
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon22/03/2000
Declaration of satisfaction of mortgage/charge
dot icon03/11/1999
Return made up to 29/10/99; full list of members
dot icon24/05/1999
Full accounts made up to 1998-12-31
dot icon11/03/1999
New director appointed
dot icon02/03/1999
Director resigned
dot icon24/11/1998
Return made up to 29/10/98; no change of members
dot icon25/09/1998
Full accounts made up to 1997-12-31
dot icon07/09/1998
Auditor's resignation
dot icon18/12/1997
New director appointed
dot icon18/12/1997
New director appointed
dot icon17/11/1997
Director resigned
dot icon06/11/1997
Return made up to 29/10/97; full list of members
dot icon05/09/1997
Full accounts made up to 1996-12-31
dot icon25/03/1997
Director's particulars changed
dot icon01/02/1997
Resolutions
dot icon01/02/1997
Resolutions
dot icon01/02/1997
Resolutions
dot icon01/02/1997
Resolutions
dot icon01/02/1997
Resolutions
dot icon12/12/1996
Secretary's particulars changed
dot icon21/11/1996
Return made up to 29/10/96; full list of members
dot icon07/10/1996
Director resigned
dot icon25/09/1996
Full accounts made up to 1995-12-31
dot icon23/07/1996
Director resigned
dot icon01/03/1996
New director appointed
dot icon25/02/1996
New director appointed
dot icon11/02/1996
New secretary appointed
dot icon11/02/1996
New director appointed
dot icon19/01/1996
Declaration of satisfaction of mortgage/charge
dot icon15/01/1996
New director appointed
dot icon10/01/1996
Secretary resigned
dot icon10/01/1996
New director appointed
dot icon10/01/1996
New director appointed
dot icon03/01/1996
Director resigned
dot icon22/12/1995
Particulars of mortgage/charge
dot icon18/12/1995
Director resigned
dot icon18/12/1995
Director resigned
dot icon18/12/1995
Director resigned
dot icon18/12/1995
Director resigned
dot icon24/11/1995
Declaration of assistance for shares acquisition
dot icon24/11/1995
Declaration of assistance for shares acquisition
dot icon17/11/1995
Return made up to 29/10/95; full list of members
dot icon13/11/1995
New director appointed
dot icon10/11/1995
Director resigned
dot icon09/11/1995
Director resigned;new director appointed
dot icon01/11/1995
New director appointed
dot icon01/11/1995
Director resigned;new director appointed
dot icon23/10/1995
Declaration of assistance for shares acquisition
dot icon23/10/1995
Declaration of assistance for shares acquisition
dot icon26/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 29/10/94; no change of members
dot icon04/11/1994
New director appointed
dot icon03/11/1994
Director's particulars changed
dot icon12/10/1994
Full accounts made up to 1993-12-31
dot icon04/01/1994
Director's particulars changed
dot icon10/12/1993
Return made up to 25/10/93; no change of members
dot icon30/11/1993
New director appointed
dot icon04/08/1993
Full accounts made up to 1992-12-31
dot icon30/07/1993
Statement of affairs
dot icon30/07/1993
Ad 28/02/92--------- £ si 25000000@1
dot icon29/06/1993
Ad 28/02/92--------- £ si 25000000@1
dot icon04/06/1993
Director resigned
dot icon24/12/1992
Director's particulars changed
dot icon01/12/1992
Return made up to 25/10/92; full list of members
dot icon15/09/1992
New director appointed
dot icon15/09/1992
New director appointed
dot icon15/09/1992
New director appointed
dot icon15/09/1992
New director appointed
dot icon15/09/1992
New director appointed
dot icon15/09/1992
Director resigned
dot icon15/09/1992
Director resigned
dot icon15/09/1992
Director resigned
dot icon15/09/1992
Director resigned
dot icon26/03/1992
Auditor's resignation
dot icon26/03/1992
Declaration of assistance for shares acquisition
dot icon26/03/1992
Declaration of assistance for shares acquisition
dot icon26/03/1992
Declaration of assistance for shares acquisition
dot icon26/03/1992
Declaration of assistance for shares acquisition
dot icon26/03/1992
Declaration of assistance for shares acquisition
dot icon26/03/1992
Declaration of assistance for shares acquisition
dot icon26/03/1992
Declaration of assistance for shares acquisition
dot icon26/03/1992
Declaration of assistance for shares acquisition
dot icon26/03/1992
Declaration of assistance for shares acquisition
dot icon26/03/1992
Declaration of assistance for shares acquisition
dot icon26/03/1992
Resolutions
dot icon19/03/1992
Particulars of mortgage/charge
dot icon27/01/1992
New director appointed
dot icon23/01/1992
New director appointed
dot icon23/01/1992
New director appointed
dot icon23/01/1992
New director appointed
dot icon23/01/1992
New secretary appointed
dot icon23/01/1992
Director resigned
dot icon23/01/1992
Secretary resigned;director resigned
dot icon23/01/1992
Registered office changed on 23/01/92 from: 9 cheapside london EC2V 6AD
dot icon23/01/1992
New director appointed
dot icon23/01/1992
New director appointed
dot icon23/01/1992
Accounting reference date notified as 31/12
dot icon25/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parmenter, Martin David, Mr.
Director
08/01/2001 - 30/11/2001
23
Cran, Carole Jean
Director
03/01/2018 - 08/11/2024
60
Murray, William Wilson
Director
03/10/1995 - 06/05/2011
38
Macgregor, Stuart Alastair
Director
09/12/2024 - Present
87
Palmer, Nicola Catharine
Director
15/07/2011 - 20/08/2012
9

Persons with Significant Control

0

No PSC data available.

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 PORT OF TILBURY LONDON LIMITED

PORT OF TILBURY LONDON LIMITED is an(a) Active company incorporated on 25/10/1991 with the registered office located at Leslie Ford House, Tilbury Freeport, Tilbury, Essex RM18 7EH. There are currently 4 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 PORT OF TILBURY LONDON LIMITED?

toggle

PORT OF TILBURY LONDON LIMITED is currently Active. It was registered on 25/10/1991 .

Where is PORT OF TILBURY LONDON LIMITED located?

toggle

PORT OF TILBURY LONDON LIMITED is registered at Leslie Ford House, Tilbury Freeport, Tilbury, Essex RM18 7EH.

What does PORT OF TILBURY LONDON LIMITED do?

toggle

PORT OF TILBURY LONDON LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for PORT OF TILBURY LONDON LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-31 with no updates.