UKBizDB.co.uk

HARWICH DOCK COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Harwich Dock Company Limited. The company was founded 60 years ago and was given the registration number 00774336. The firm's registered office is in HARWICH. You can find them at The Naval House, Kings Quay Street, Harwich, Essex. This company's SIC code is 52241 - Cargo handling for water transport activities.

Company Information

Name:HARWICH DOCK COMPANY LIMITED
Company Number:00774336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52241 - Cargo handling for water transport activities

Office Address & Contact

Registered Address:The Naval House, Kings Quay Street, Harwich, Essex, CO12 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Naval House, Kings Quay Street, Harwich, CO12 3JJ

Secretary21 April 2016Active
57 Kings Quay Street, Harwich, CO12 3ET

Director27 January 1995Active
Peter Green Haulage, Leighton Lane Industrial Estate, Evercreech, Shepton Mallet, England, BA4 6LQ

Director19 October 2001Active
The Naval House, Kings Quay Street, Harwich, CO12 3JJ

Director01 January 1998Active
The Naval House, Kings Quay Street, Harwich, CO12 3JJ

Secretary10 February 2012Active
57, John Street, Brightlingsea, Colchester, CO7 0NA

Secretary14 December 2001Active
3 Winston Drive, Isham, Kettering, NN14 1HS

Secretary-Active
25 Hamford Drive, Great Oakley, Harwich, CO12 5AU

Secretary23 May 1995Active
26 The Old Yews, Longfield, DA3 7JS

Secretary31 December 1993Active
Eildon Seal Hollow Road, Sevenoaks, TN13 3RZ

Director-Active
Barton House, The Green Clipston, Market Harborough, LE16 9RS

Director-Active
48 Falconers Field, Harpenden, AL5 3ET

Director31 December 1993Active
Bundys Colwood Lane, Bolney, Haywards Heath, RH17 5QQ

Director-Active
Whitehouse Farm Windmill Road, Bradfield, Manningtree, CO11 2QN

Director-Active
26 The Old Yews, Longfield, DA3 7JS

Director31 December 1993Active

People with Significant Control

Mr Allan William Spence Binks
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Address:The Naval House, Harwich, CO12 3JJ
Nature of control:
  • Significant influence or control
Mr William Andrew Binks
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:The Naval House, Harwich, CO12 3JJ
Nature of control:
  • Significant influence or control
Mann Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Naval House, Kings Quay Street, Harwich, England, CO12 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type small.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type small.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Change of constitution

Statement of companys objects.

Download
2020-05-22Resolution

Resolution.

Download
2020-05-21Resolution

Resolution.

Download
2020-05-21Incorporation

Memorandum articles.

Download
2020-05-21Resolution

Resolution.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Mortgage

Mortgage satisfy charge full.

Download
2018-12-15Mortgage

Mortgage satisfy charge full.

Download
2018-12-15Mortgage

Mortgage satisfy charge full.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.