PPL HUMBER BULK TERMINAL LTD

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2024-03-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

05/02/245 February 2024 Cessation of Peel Ports Logistics Humber Ltd as a person with significant control on 2024-01-31

View Document

05/02/245 February 2024 Notification of Peel Ports Investments Limited as a person with significant control on 2024-01-31

View Document

11/01/2411 January 2024 Appointment of Mr Jason Clark as a director on 2024-01-08

View Document

10/01/2410 January 2024 Termination of appointment of Lewis William Mcintyre as a director on 2024-01-08

View Document

12/12/2312 December 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

03/07/233 July 2023 Appointment of Mr Lewis William Mcintyre as a director on 2023-07-01

View Document

19/06/2319 June 2023 Termination of appointment of Ian Mclaren as a director on 2023-06-19

View Document

16/06/2316 June 2023 Change of details for Peel Ports Logistics Humber Ltd as a person with significant control on 2023-03-31

View Document

16/06/2316 June 2023 Change of details for Peel Ports Logistics Humber Ltd as a person with significant control on 2023-03-31

View Document

16/06/2316 June 2023 Change of details for Peel Ports Logistics Humber Ltd as a person with significant control on 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

15/06/2315 June 2023 Change of details for Hes (Uk) Ltd as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Certificate of change of name

View Document

23/03/2323 March 2023 Appointment of Mr Farook Akhtar Khan as a secretary on 2023-03-17

View Document

22/03/2322 March 2023 Termination of appointment of Marielle Jody Marije Hoeijmans as a director on 2023-03-17

View Document

22/03/2322 March 2023 Accounts for a small company made up to 2022-12-31

View Document

22/03/2322 March 2023 Registered office address changed from Old Ferry Terminal New Holland Barrow-upon-Humber North Lincolnshire DN19 7PN England to Maritime Centre Port of Liverpool Liverpool Merseyside L21 1LA on 2023-03-22

View Document

22/03/2322 March 2023 Appointment of Mr Ian Mclaren as a director on 2023-03-17

View Document

22/03/2322 March 2023 Appointment of Mr Claudio Veritiero as a director on 2023-03-17

View Document

13/03/2313 March 2023 Termination of appointment of Daniel Jacob Lambert Vos as a director on 2023-03-01

View Document

24/10/2224 October 2022 Appointment of Marielle Jody Marije Hoeijmans as a director on 2022-09-18

View Document

21/10/2221 October 2022 Termination of appointment of Harry Frederik Constantyn Van Rietschoten as a director on 2022-09-18

View Document

12/10/2212 October 2022 Satisfaction of charge 015911220007 in full

View Document

13/07/2113 July 2021 Termination of appointment of Michael Graham Hotchkin as a secretary on 2021-07-13

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

27/05/2027 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 015911220007

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

12/04/1912 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015911220005

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015911220006

View Document

10/10/1810 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1810 October 2018 COMPANY NAME CHANGED NEW HOLLAND BULK SERVICES LIMITED CERTIFICATE ISSUED ON 10/10/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM OLD FERRY TERMINAL NEW HOLLAND P O BOX 1 BARROW UPON HUMBER NORTH LINCOLNSHIRE DN19 7SD

View Document

23/01/1823 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/05/2017

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 30/05/17 STATEMENT OF CAPITAL GBP 10000

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR ROBERT ALLAN GRIMBLEBY

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES LYNE

View Document

09/03/169 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/03/169 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/03/169 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 015911220006

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015911220005

View Document

11/06/1511 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MS BARBARA GEELEN

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR ELLY GROENENDIJK

View Document

05/01/155 January 2015 ARTICLES OF ASSOCIATION

View Document

05/01/155 January 2015 ALTER ARTICLES 15/12/2014

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED HARRY FREDERIK CONSTANTYN VAN RIETSCHOTEN

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR HARMEN SLIEP

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/06/149 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM COOK

View Document

29/04/1329 April 2013 SECRETARY APPOINTED MR MICHAEL GRAHAM HOTCHKIN

View Document

18/07/1218 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/07/1111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLY LEENTJE GROENENDIJK / 30/05/2010

View Document

04/06/104 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY MARTIN LYNE / 30/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARMEN SLIEP / 30/05/2010

View Document

27/07/0927 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

09/08/069 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 AUDITOR'S RESIGNATION

View Document

09/06/049 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/953 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/919 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/914 July 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

16/06/9116 June 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/06/907 June 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 RETURN MADE UP TO 02/03/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/04/895 April 1989 DIRECTOR RESIGNED

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/07/887 July 1988 RETURN MADE UP TO 01/04/88; NO CHANGE OF MEMBERS

View Document

23/07/8723 July 1987 RETURN MADE UP TO 01/04/87; NO CHANGE OF MEMBERS

View Document

23/07/8723 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/08/8626 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/08/8626 August 1986 RETURN MADE UP TO 04/04/86; FULL LIST OF MEMBERS

View Document


More Company Information