PORT SUTTON BRIDGE LIMITED - SPALDING


Company Profile Company Filings

Overview

PORT SUTTON BRIDGE LIMITED is a Private Limited Company from SPALDING ENGLAND and has the status: Active.
PORT SUTTON BRIDGE LIMITED was incorporated 42 years ago on 31/07/1981 and has the registered number: 01577650. The accounts status is SMALL and accounts are next due on 31/12/2024.

PORT SUTTON BRIDGE LIMITED - SPALDING

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

WEST BANK
SPALDING
LINCOLNSHIRE
PE12 9QR
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
C.RO PORTS SUTTON BRIDGE LIMITED (until 09/11/2022)
PORT SUTTON BRIDGE LIMITED (until 01/12/2011)

Confirmation Statements

Last Statement Next Statement Due
23/05/2023 06/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NEIL BOWERS Jun 1965 British Director 2022-10-27 CURRENT
MR GAVIN PATRICK Aug 1978 British Director 2023-12-01 CURRENT
FRANK LUC RENAAT VAN BELLINGEN Jul 1959 Belgian Secretary 2006-08-23 UNTIL 2007-11-30 RESIGNED
RICHARD DOUGLAS SAMMONS British Director RESIGNED
MR GARY JOHN WALKER Jul 1965 British Director 2006-08-23 UNTIL 2013-05-27 RESIGNED
MR TIMOTHY JOHN REDBURN Sep 1953 British Director 1995-01-09 UNTIL 2003-09-30 RESIGNED
MR SIMON NICHOLAS POULTON Apr 1956 British Director 1995-01-09 UNTIL 1996-09-20 RESIGNED
JOHN OSWALD POOLE Aug 1930 British Director RESIGNED
MR. FLORENT SEBASTIAN MAES Dec 1983 Belgian Director 2020-01-01 UNTIL 2022-10-27 RESIGNED
JOOST MARC EDMOND RUBENS Feb 1976 Belgian Director 2006-08-23 UNTIL 2022-10-27 RESIGNED
NEIL PARSONS British Secretary 2004-03-31 UNTIL 2004-05-04 RESIGNED
MR PAUL JAN VAN MALDEREN Nov 1971 Belgian Director 2020-01-01 UNTIL 2022-10-22 RESIGNED
RICHARD DOUGLAS SAMMONS British Secretary RESIGNED
NIALL JOSEPH NOLAN Jun 1963 Irish Secretary 2003-09-30 UNTIL 2004-03-31 RESIGNED
MARK ADRIAN HOLLOWAY Mar 1959 Secretary 2000-01-01 UNTIL 2002-10-18 RESIGNED
MR ADRIAN SPENCER KEANE Apr 1962 British Secretary 2004-05-04 UNTIL 2006-08-23 RESIGNED
RICHARD JOHN CATT Nov 1954 British Secretary 2002-10-18 UNTIL 2003-09-30 RESIGNED
PATRICIA ANN GROUT British Secretary 2007-11-30 UNTIL 2011-07-08 RESIGNED
NIGEL PARRIS BIGGS Jan 1938 British Director RESIGNED
MARITIME ADVISORY SERVICES LTD Corporate Director 2007-11-30 UNTIL 2009-03-31 RESIGNED
MR MICHEL RENE JADOT Jul 1952 Belgian Director 2013-05-27 UNTIL 2017-08-01 RESIGNED
MR MICHAEL JOHN ALLWOOD Apr 1944 British Director 2000-01-01 UNTIL 2000-06-05 RESIGNED
MR FREDDY ACHIEL BRACKE Oct 1944 Belgian Director 2010-06-18 UNTIL 2013-05-27 RESIGNED
RICHARD JOHN CATT Nov 1954 British Director 1995-01-09 UNTIL 2004-03-31 RESIGNED
MR FREDDY ACHIEL BRACKE Oct 1944 Belgian Director 2006-08-23 UNTIL 2009-11-23 RESIGNED
TIMOTHY JOHN MACKENZIE CHADWICK Aug 1945 British Director 2003-09-30 UNTIL 2006-08-23 RESIGNED
MR CHRISTIAN LEON CIGRANG Mar 1965 Belgian Director 2006-08-23 UNTIL 2007-10-11 RESIGNED
PETER AGAR CLERY Mar 1937 British Director RESIGNED
BENJAMIN DAVID DOVE-SEYMOUR Jun 1977 British Director 2019-10-21 UNTIL 2022-10-27 RESIGNED
SIMON MARK HAMMOND Mar 1961 British Director 2020-01-01 UNTIL 2022-10-27 RESIGNED
FRANK LUC RENAAT VAN BELLINGEN Jul 1959 Belgian Director 2006-08-23 UNTIL 2007-11-30 RESIGNED
MR WILFRED MARK JOHNSTON Dec 1958 British Director 2001-08-22 UNTIL 2002-08-02 RESIGNED
MR ADRIAN SPENCER KEANE Apr 1962 British Director 2004-05-04 UNTIL 2006-08-23 RESIGNED
EDWIN FREEMAN Sep 1946 British Director RESIGNED
MR MICHAEL DAVID LEWIS Jun 1965 British Director 2011-07-01 UNTIL 2017-05-31 RESIGNED
MR MARK DAVID WILLIAMSON Dec 1957 British Director 1996-12-10 UNTIL 2000-08-31 RESIGNED
MR FRANCISCUS JOHANNES ANTONIUS LAS May 1958 Dutch Director 2013-05-27 UNTIL 2019-12-31 RESIGNED
MR GARY JOHN WALKER Jul 1965 British Director 2019-10-21 UNTIL 2022-10-27 RESIGNED
EXREALM LIMITED Corporate Director 2009-03-31 UNTIL 2010-06-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Gsmt Holdings Limited 2022-10-27 March   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Cldn Ports Killingholme Limited 2016-04-06 - 2022-10-27 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
S C CHEADLE HULME LTD LONDON Active DORMANT 74990 - Non-trading company
CLDN PORTS HUMBER LIMITED LONDON Active FULL 70100 - Activities of head offices
CLDN PORTS KILLINGHOLME LIMITED LONDON Active FULL 52220 - Service activities incidental to water transportation
SIMON ENGINEERING LIMITED LONDON Active DORMANT 74990 - Non-trading company
HAPAG-LLOYD (U.K.) LIMITED BARKING ENGLAND Active FULL 52290 - Other transportation support activities
SIMON SECRETARIAL SERVICES LIMITED LONDON Active -... DORMANT 74990 - Non-trading company
PORT SUTTON BRIDGE AGENCIES LIMITED SPALDING ENGLAND Active TOTAL EXEMPTION FULL 52220 - Service activities incidental to water transportation
THAMESPORT (LONDON) LIMITED FELIXSTOWE Active FULL 50200 - Sea and coastal freight water transport
MARITIME TRANSPORT SERVICES LIMITED FELIXSTOWE Active FULL 50200 - Sea and coastal freight water transport
MTS (HOLDINGS) LIMITED FELIXSTOWE Active GROUP 64209 - Activities of other holding companies n.e.c.
SIMON GROUP PENSION FUND LIMITED NORTH LINCOLNSHIRE Active DORMANT 65300 - Pension funding
DARTFORD INTERNATIONAL FERRY TERMINAL (HOLDINGS) LIMITED LONDON Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CDMR KILLINGHOLME LIMITED LONDON UNITED KINGDOM Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
ACTZONE LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
PARK PLACE 5 LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
MYSTICLAND LIMITED LONDON ENGLAND Dissolved... SMALL 82990 - Other business support service activities n.e.c.
EAST THAMES INVESTMENTS (2015) LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ALCEDO SHIPPING V LIMITED LONDON ... SMALL 68201 - Renting and operating of Housing Association real estate
ALCEDO SHIPPING I LIMITED LONDON UNITED KINGDOM Active SMALL 50200 - Sea and coastal freight water transport

Free Reports Available

Report Date Filed Date of Report Assets
Port Sutton Bridge Limited - Accounts to registrar (filleted) - small 23.2.5 2023-11-04 31-03-2023 £58,880 Cash £6,273,056 equity
C.RO Ports Sutton Bridge Limited - Period Ending 2021-12-31 2022-06-21 31-12-2021 £599 Cash £1,502,093 equity
C.RO Ports Sutton Bridge Limited - Period Ending 2020-12-31 2021-06-05 31-12-2020 £53,075 Cash £2,424,452 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PORT SUTTON BRIDGE AGENCIES LIMITED SPALDING ENGLAND Active TOTAL EXEMPTION FULL 52220 - Service activities incidental to water transportation