UKBizDB.co.uk

RIDHAM SEA TERMINALS LIMITED

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

This company is commonly known as Ridham Sea Terminals Limited. The company was founded 31 years ago and was given the registration number 02748944. The firm's registered office is in . You can find them at 132 Burnt Ash Road, London, , . This company's SIC code is 52220 - Service activities incidental to water transportation.

Company Information

Name:RIDHAM SEA TERMINALS LIMITED
Company Number:02748944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52220 - Service activities incidental to water transportation

Office Address & Contact

Registered Address:132 Burnt Ash Road, London, SE12 8PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
132 Burnt Ash Road, London, SE12 8PU

Secretary05 July 2017Active
132 Burnt Ash Road, London, SE12 8PU

Director01 April 2021Active
Stanford Bridge Farm, Station Road, Pluckley, Ashford, United Kingdom, TN27 0RU

Director01 September 2014Active
170 Bishopsteignton Thorpe Bay, Southend On Sea, SS3 8BQ

Director11 June 1998Active
Wern Frank, Llanlieu, Talgarth, Brecon, LD3 0EB

Director11 June 1998Active
Baylisden House, Bethersden, Nr Ashford, TN26 3EW

Secretary02 September 2014Active
329 Ashingdon Road, Rochford, SS4 1TS

Secretary21 September 1992Active
Wern Frank, Llanlieu, Talgarth, Brecon, LD3 0EB

Secretary31 August 2000Active
Quensbridge House, 60 Upper Thames Street, London, England, EC4V 3BD

Secretary10 May 1993Active
Old Saddlers Cottage The Street, Pebmarsh, Halstead, CO9 2NH

Secretary11 June 1998Active
8 Gray's Inn Square, Gray's Inn, London, WC1R 5JQ

Corporate Secretary26 April 1993Active
48 Hathaway Court, The Esplanade, Rochester, ME1 1QX

Director27 November 2007Active
77 Drake Avenue, Minster, Sheppey, ME12 3RZ

Director06 April 1994Active
Cedric House 8/9 East Harding Street, London, EC4A 3AS

Director10 May 1993Active
Kingsdown Farm, Burwash Common, Etchingham, TN19 7NE

Director21 September 1992Active
7 York Road, Broadstone, BH18 8EW

Director10 May 1993Active
Windways Hearts Delight Road, Tunstall, Sittingbourne, ME9 8JA

Director22 August 1994Active
Chantrey, 19 Clevedon Avenue, Sully, CF64 5SX

Director11 June 1998Active
151 Plymouth Road, Penarth, CF64 5DW

Director11 June 1998Active
Old Saddlers Cottage The Street, Pebmarsh, Halstead, CO9 2NH

Director11 June 1998Active
44 Limerick Gardens, Cranham, Upminster, RM14 1HZ

Director11 June 1998Active

People with Significant Control

U.K. Port Holdings Limited
Notified on:08 December 2022
Status:Active
Country of residence:England
Address:132, Burnt Ash Road, London, England, SE12 8PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Drummond Athelston Russell
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:132 Burnt Ash Road, SE12 8PU
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Officers

Appoint person secretary company with name date.

Download
2017-08-04Officers

Termination secretary company with name termination date.

Download
2017-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.