UKBizDB.co.uk

OLD FERRY WHARF LIMITED

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

This company is commonly known as Old Ferry Wharf Limited. The company was founded 37 years ago and was given the registration number 02018843. The firm's registered office is in BARROW-UPON-HUMBER. You can find them at Old Ferry Wharf, Ferry Road, Barrow Haven, Barrow-upon-humber, North Lincolnshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:OLD FERRY WHARF LIMITED
Company Number:02018843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1986
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52101 - Operation of warehousing and storage facilities for water transport activities
  • 52241 - Cargo handling for water transport activities

Office Address & Contact

Registered Address:Old Ferry Wharf, Ferry Road, Barrow Haven, Barrow-upon-humber, North Lincolnshire, DN19 7ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Ferry Wharf, Ferry Road, Barrow Haven, Barrow-Upon-Humber, DN19 7ET

Secretary18 June 2007Active
Old Ferry Wharf, Ferry Road, Barrow Haven, Barrow-Upon-Humber, United Kingdom, DN19 7ET

Director05 April 2007Active
Old Ferry Wharf, Ferry Road, Barrow Haven, Barrow-Upon-Humber, DN19 7ET

Director05 April 2007Active
White Oak, Ferry Road, Barrow Haven, Barrow Upon Humber, DN19 7ET

Secretary-Active
White Oak, Ferry Road, Barrow Haven, Barrow Upon Humber, DN19 7ET

Director-Active
White Oak Ferry Road, Barrow Haven, Barrow Upon Humber, DN19 7ET

Director-Active

People with Significant Control

William George Foster
Notified on:18 May 2017
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:Old Ferry Wharf, Ferry Road, Barrow Haven, United Kingdom, DN19 7ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Steven Leslie Render
Notified on:18 May 2017
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:Old Ferry Wharf, Ferry Road, Barrow Haven, United Kingdom, DN19 7ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Anthony Crossland
Notified on:18 May 2017
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Old Ferry Wharf, Ferry Road, North Lincolnshire, United Kingdom, DN19 7ET
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-02-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-06-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Officers

Change person director company with change date.

Download
2017-06-07Officers

Change person director company with change date.

Download
2017-06-06Officers

Change person secretary company with change date.

Download
2017-06-06Officers

Change person director company with change date.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-10Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.