UKBizDB.co.uk

HES HUMBER BULK TERMINAL LIMITED

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

This company is commonly known as Hes Humber Bulk Terminal Limited. The company was founded 42 years ago and was given the registration number 01591122. The firm's registered office is in BARROW-UPON-HUMBER. You can find them at Old Ferry Terminal, New Holland, Barrow-upon-humber, North Lincolnshire. This company's SIC code is 52241 - Cargo handling for water transport activities.

Company Information

Name:HES HUMBER BULK TERMINAL LIMITED
Company Number:01591122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52241 - Cargo handling for water transport activities

Office Address & Contact

Registered Address:Old Ferry Terminal, New Holland, Barrow-upon-humber, North Lincolnshire, England, DN19 7PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Secretary17 March 2023Active
Maritime Centre, Port Of Liverpool, Liverpool, England, L21 1LA

Director08 January 2024Active
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Director17 March 2023Active
2 Orchard Close, Barrow Upon Humber, DN19 7DT

Secretary01 March 2006Active
Old Ferry Terminal, New Holland, Barrow-Upon-Humber, England, DN19 7PN

Secretary29 April 2013Active
5 Cornhill Drive, Barton Upon Humber, DN18 6LA

Secretary-Active
Hes International, PO BOX 21290, 3001 Ag Rotterdam, Netherlands,

Director17 February 2015Active
Old Ferry Terminal, New Holland, Barrow-Upon-Humber, England, DN19 7PN

Director31 March 2016Active
Van Treslongstaete Krammer 44-3, 3232 He Brielle, Holland,

Director01 October 1997Active
Maritime Centre, Port Of Liverpool, Liverpool, England, L21 1LA

Director18 September 2022Active
129 West Ella Road, Kirk Ella, Hull, HU10 7QS

Director01 March 1997Active
Houtse Heuvel 32, 4911 Aw Den Hout Nb, Holland, FOREIGN

Director-Active
24 Wrawby Road, Brigg, DN20 8DR

Director24 September 2001Active
Maritime Centre, Port Of Liverpool, Liverpool, England, L21 1LA

Director01 July 2023Active
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Director17 March 2023Active
Korte Brugstraat 47, 4871 Xp Etten-Luer, Holland,

Director01 October 1997Active
Teunisbloemlaan 4, Bent Veld 2116td, Holland, FOREIGN

Director30 July 1993Active
Maaslantte 15, 3299 Am Maasdam, Holland, FOREIGN

Director-Active
Old Ferry Terminal, New Holland, Barrow-Upon-Humber, England, DN19 7PN

Director15 October 2014Active
6 Beechwood Drive, Scawby, Brigg, DN20 9AR

Director-Active
Parnassia Laan 14, Oostvoorne 3233vk, Holland, FOREIGN

Director30 July 1993Active
Old Ferry Terminal, New Holland, Barrow-Upon-Humber, England, DN19 7PN

Director01 October 2020Active

People with Significant Control

Peel Ports Investments Limited
Notified on:31 January 2024
Status:Active
Country of residence:United Kingdom
Address:Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peel Ports Logistics Humber Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Maritime Centre, Port Of Liverpool, Liverpool, England, L21 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-12-12Accounts

Change account reference date company current extended.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-03-31Change of name

Certificate change of name company.

Download
2023-03-23Officers

Appoint person secretary company with name date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Accounts

Accounts with accounts type small.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Address

Change registered office address company with date old address new address.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.