Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUMBER TERMINALS LIMITED
Company Information for

HUMBER TERMINALS LIMITED

17-27 QUEEN'S SQUARE, MIDDLESBROUGH, TS2 1AH,
Company Registration Number
01879551
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Humber Terminals Ltd
HUMBER TERMINALS LIMITED was founded on 1985-01-22 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Humber Terminals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HUMBER TERMINALS LIMITED
 
Legal Registered Office
17-27 QUEEN'S SQUARE
MIDDLESBROUGH
TS2 1AH
Other companies in TS2
 
Filing Information
Company Number 01879551
Company ID Number 01879551
Date formed 1985-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts DORMANT
Last Datalog update: 2021-11-05 23:29:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUMBER TERMINALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUMBER TERMINALS LIMITED

Current Directors
Officer Role Date Appointed
LINDA MOORE
Company Secretary 2008-09-30
JEREMY MARK HOPKINSON
Director 1992-03-18
DERMOT MICHAEL RUSSELL
Director 2006-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LENEGAN
Company Secretary 2004-10-29 2008-09-30
PAUL GEORGE DAFFERN
Director 2003-01-07 2006-04-28
MICHAEL CHARLES LOUGHRAN
Director 1995-01-19 2005-02-28
JEREMY MARK HOPKINSON
Company Secretary 2002-08-01 2004-10-29
STEPHEN MCEWEN SMITH
Director 1992-03-18 2003-01-07
FREDERICK RUSSELL BROWN
Company Secretary 1991-12-23 2002-08-01
ERIC HUNSLEY
Director 1994-11-07 1999-05-28
DENIS JAMES LAKE
Director 1991-12-23 1995-01-19
JOHN GREGORY HOLLOWAY
Director 1991-12-23 1992-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA MOORE VICTORIA HARBOUR LIMITED Company Secretary 2008-09-30 CURRENT 2002-07-03 Active
LINDA MOORE EAST COAST PORT SERVICES LIMITED Company Secretary 2008-09-30 CURRENT 1989-05-18 Active - Proposal to Strike off
LINDA MOORE INTERNATIONAL MARINE MANAGEMENT (BOND) LIMITED Company Secretary 2008-09-30 CURRENT 1991-08-13 Active - Proposal to Strike off
LINDA MOORE ROXBURGH, HENDERSON & COMPANY LIMITED Company Secretary 2008-09-30 CURRENT 1919-10-16 Active - Proposal to Strike off
LINDA MOORE GLASGOW BULK HANDLING LIMITED Company Secretary 2008-09-30 CURRENT 1986-09-08 Active - Proposal to Strike off
LINDA MOORE NORTHERN GATEWAY LIMITED Company Secretary 2008-09-30 CURRENT 1989-06-27 Active
LINDA MOORE P.D. WHARFAGE LIMITED Company Secretary 2008-09-30 CURRENT 1990-04-19 Active - Proposal to Strike off
LINDA MOORE ASSOCIATED WATERWAY SERVICES LIMITED Company Secretary 2008-09-30 CURRENT 1984-10-02 Active
LINDA MOORE BENJN. ACKERLEY & SON LIMITED Company Secretary 2008-09-30 CURRENT 1986-10-01 Active - Proposal to Strike off
LINDA MOORE PD SHIPPING LIMITED Company Secretary 2008-09-30 CURRENT 1989-10-23 Active - Proposal to Strike off
LINDA MOORE ITALIAN GENERAL SHIPPING LIMITED Company Secretary 2008-09-30 CURRENT 1998-11-27 Active - Proposal to Strike off
LINDA MOORE PD PORTS HUMBER LIMITED Company Secretary 2008-09-30 CURRENT 2007-06-12 Active
LINDA MOORE PD INTERMODAL SOLUTIONS LIMITED Company Secretary 2008-09-30 CURRENT 2007-11-16 Active
LINDA MOORE F.W. ALLAN & KER LIMITED Company Secretary 2008-09-30 CURRENT 1961-06-29 Active - Proposal to Strike off
LINDA MOORE MATTAK LIMITED Company Secretary 2008-09-30 CURRENT 1982-01-21 Active - Proposal to Strike off
LINDA MOORE PETERHEAD TOWAGE SERVICES LIMITED Company Secretary 2008-09-30 CURRENT 1988-04-12 Active - Proposal to Strike off
LINDA MOORE STOREFREIGHT LTD. Company Secretary 2008-09-30 CURRENT 1985-09-25 Active - Proposal to Strike off
LINDA MOORE R.DURHAM & SONS LIMITED Company Secretary 2008-09-30 CURRENT 1957-03-22 Active
LINDA MOORE PD PORTS FINANCE LIMITED Company Secretary 2008-09-30 CURRENT 1947-06-11 Active
LINDA MOORE WORLDWIDE TRAVEL (WALES) LIMITED Company Secretary 2008-09-30 CURRENT 1974-03-15 Active - Proposal to Strike off
LINDA MOORE SELLERS & BATTY LIMITED Company Secretary 2008-09-30 CURRENT 1946-11-25 Active - Proposal to Strike off
LINDA MOORE NORTH LINCS.HAULAGE COMPANY LIMITED Company Secretary 2008-09-30 CURRENT 1955-12-30 Active - Proposal to Strike off
LINDA MOORE CONSOLIDATED LAND SERVICES LIMITED Company Secretary 2008-09-30 CURRENT 1962-12-21 Active - Proposal to Strike off
LINDA MOORE ALLIED TRANSPORT LTD. Company Secretary 2008-09-30 CURRENT 1961-11-24 Active - Proposal to Strike off
LINDA MOORE CONSOLIDATED LAND SERVICES (SCUNTHORPE) LIMITED Company Secretary 2008-09-30 CURRENT 1963-01-25 Active
LINDA MOORE HOLIDAYS AND SPORTS TRAVEL LIMITED Company Secretary 2008-09-30 CURRENT 1965-09-16 Active - Proposal to Strike off
LINDA MOORE CONSOLIDATED ENGINEERING LIMITED Company Secretary 2008-09-30 CURRENT 1976-07-19 Active - Proposal to Strike off
LINDA MOORE GENERAL FREIGHT COMPANY LIMITED Company Secretary 2008-09-30 CURRENT 1986-06-30 Active - Proposal to Strike off
LINDA MOORE PD AGENCY LIMITED Company Secretary 2008-09-30 CURRENT 1986-06-27 Active - Proposal to Strike off
LINDA MOORE PD 2007 LIMITED Company Secretary 2008-09-30 CURRENT 1986-10-01 Active - Proposal to Strike off
LINDA MOORE CLEVELAND WHARVES LIMITED Company Secretary 2008-09-30 CURRENT 1989-02-20 Active - Proposal to Strike off
LINDA MOORE P D WAREHOUSING LIMITED Company Secretary 2008-09-30 CURRENT 1989-12-14 Active - Proposal to Strike off
LINDA MOORE GROVEPORT PENSION TRUSTEES LIMITED Company Secretary 2008-09-30 CURRENT 1991-12-24 Active
LINDA MOORE C & C AGENCIES LIMITED Company Secretary 2008-09-30 CURRENT 1996-01-24 Active - Proposal to Strike off
JEREMY MARK HOPKINSON VICTORIA HARBOUR LIMITED Director 2017-04-27 CURRENT 2002-07-03 Active
JEREMY MARK HOPKINSON PD PORTS LIMITED Director 2017-04-25 CURRENT 2009-06-09 Active
JEREMY MARK HOPKINSON PORTS HOLDINGS LIMITED Director 2017-04-24 CURRENT 2001-03-14 Active
JEREMY MARK HOPKINSON PD PORTS ACQUISITIONS (UK) LIMITED Director 2017-04-24 CURRENT 2005-12-01 Active
JEREMY MARK HOPKINSON PD PORTS MANAGEMENT LIMITED Director 2017-04-24 CURRENT 2004-03-24 Active
JEREMY MARK HOPKINSON GROVEPORT LOGISTICS LIMITED Director 2017-04-04 CURRENT 2005-04-01 Active
JEREMY MARK HOPKINSON TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED Director 2017-04-04 CURRENT 1920-04-23 Active
JEREMY MARK HOPKINSON PD PORTCO LIMITED Director 2017-04-04 CURRENT 2001-03-14 Active
JEREMY MARK HOPKINSON PD PORTS GROUP LIMITED Director 2017-04-04 CURRENT 1986-07-02 Active
JEREMY MARK HOPKINSON PD GROUP MANAGEMENT LIMITED Director 2017-04-04 CURRENT 1988-08-09 Active
JEREMY MARK HOPKINSON GROVEPORT 2012 LIMITED Director 2017-04-03 CURRENT 2011-06-28 Active
JEREMY MARK HOPKINSON THE UNITED KINGDOM MAJOR PORTS GROUP LIMITED Director 2017-03-06 CURRENT 1993-02-01 Active
JEREMY MARK HOPKINSON PD PORTS FINANCE LIMITED Director 2016-12-30 CURRENT 1947-06-11 Active
JEREMY MARK HOPKINSON THE HIGH TIDE FOUNDATION Director 2012-05-24 CURRENT 2012-05-24 Active
JEREMY MARK HOPKINSON PD PORTS HUMBER LIMITED Director 2008-01-17 CURRENT 2007-06-12 Active
JEREMY MARK HOPKINSON PD TEESPORT LIMITED Director 2006-04-28 CURRENT 1991-08-02 Active
JEREMY MARK HOPKINSON PD FREIGHT SOLUTIONS LIMITED Director 2005-03-29 CURRENT 1971-04-16 Active
JEREMY MARK HOPKINSON R.DURHAM & SONS LIMITED Director 2004-10-29 CURRENT 1957-03-22 Active
JEREMY MARK HOPKINSON NORTH LINCS.HAULAGE COMPANY LIMITED Director 2004-10-29 CURRENT 1955-12-30 Active - Proposal to Strike off
JEREMY MARK HOPKINSON PD LOGISTICS LIMITED Director 2004-10-29 CURRENT 1979-05-24 Active
JEREMY MARK HOPKINSON CONSOLIDATED LAND SERVICES LIMITED Director 2004-10-29 CURRENT 1962-12-21 Active - Proposal to Strike off
JEREMY MARK HOPKINSON ALLIED TRANSPORT LTD. Director 2004-10-29 CURRENT 1961-11-24 Active - Proposal to Strike off
JEREMY MARK HOPKINSON CONSOLIDATED ENGINEERING LIMITED Director 2004-10-29 CURRENT 1976-07-19 Active - Proposal to Strike off
JEREMY MARK HOPKINSON P D WAREHOUSING LIMITED Director 2004-10-29 CURRENT 1989-12-14 Active - Proposal to Strike off
JEREMY MARK HOPKINSON INTERNATIONAL MARINE MANAGEMENT (BOND) LIMITED Director 2004-10-24 CURRENT 1991-08-13 Active - Proposal to Strike off
JEREMY MARK HOPKINSON P.D. WHARFAGE LIMITED Director 2003-08-20 CURRENT 1990-04-19 Active - Proposal to Strike off
JEREMY MARK HOPKINSON PD SHIPPING & INSPECTION SERVICES LIMITED Director 2003-04-01 CURRENT 1956-07-09 Active
JEREMY MARK HOPKINSON PD PORTS HULL LIMITED Director 2002-05-09 CURRENT 1936-11-16 Active
JEREMY MARK HOPKINSON ASSOCIATED WATERWAY SERVICES LIMITED Director 2001-01-30 CURRENT 1984-10-02 Active
JEREMY MARK HOPKINSON PD SHIPPING LIMITED Director 1992-02-22 CURRENT 1989-10-23 Active - Proposal to Strike off
JEREMY MARK HOPKINSON PD PORT SERVICES LIMITED Director 1991-12-23 CURRENT 1975-11-18 Active
JEREMY MARK HOPKINSON EAST COAST PORT SERVICES LIMITED Director 1991-05-18 CURRENT 1989-05-18 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL GROVEPORT LOGISTICS LIMITED Director 2015-07-07 CURRENT 2005-04-01 Active
DERMOT MICHAEL RUSSELL GROVEPORT 2012 LIMITED Director 2015-07-07 CURRENT 2011-06-28 Active
DERMOT MICHAEL RUSSELL L.S.D.TRANSPORT(1944)LIMITED Director 2015-07-07 CURRENT 1944-06-30 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD INTERMODAL SOLUTIONS LIMITED Director 2008-01-25 CURRENT 2007-11-16 Active
DERMOT MICHAEL RUSSELL PD PORTS HUMBER LIMITED Director 2008-01-17 CURRENT 2007-06-12 Active
DERMOT MICHAEL RUSSELL VICTORIA HARBOUR LIMITED Director 2006-04-28 CURRENT 2002-07-03 Active
DERMOT MICHAEL RUSSELL EAST COAST PORT SERVICES LIMITED Director 2006-04-28 CURRENT 1989-05-18 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED Director 2006-04-28 CURRENT 1920-04-23 Active
DERMOT MICHAEL RUSSELL INTERNATIONAL MARINE MANAGEMENT (BOND) LIMITED Director 2006-04-28 CURRENT 1991-08-13 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL T.H.P.A. GROUP SERVICES LIMITED Director 2006-04-28 CURRENT 1997-03-19 Active
DERMOT MICHAEL RUSSELL PD PORTCO LIMITED Director 2006-04-28 CURRENT 2001-03-14 Active
DERMOT MICHAEL RUSSELL ROXBURGH, HENDERSON & COMPANY LIMITED Director 2006-04-28 CURRENT 1919-10-16 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL GLASGOW BULK HANDLING LIMITED Director 2006-04-28 CURRENT 1986-09-08 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL NORTHERN GATEWAY LIMITED Director 2006-04-28 CURRENT 1989-06-27 Active
DERMOT MICHAEL RUSSELL P.D. WHARFAGE LIMITED Director 2006-04-28 CURRENT 1990-04-19 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD FREIGHT SOLUTIONS LIMITED Director 2006-04-28 CURRENT 1971-04-16 Active
DERMOT MICHAEL RUSSELL ASSOCIATED WATERWAY SERVICES LIMITED Director 2006-04-28 CURRENT 1984-10-02 Active
DERMOT MICHAEL RUSSELL BENJN. ACKERLEY & SON LIMITED Director 2006-04-28 CURRENT 1986-10-01 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD SHIPPING LIMITED Director 2006-04-28 CURRENT 1989-10-23 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD TEESPORT LIMITED Director 2006-04-28 CURRENT 1991-08-02 Active
DERMOT MICHAEL RUSSELL ITALIAN GENERAL SHIPPING LIMITED Director 2006-04-28 CURRENT 1998-11-27 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL F.W. ALLAN & KER LIMITED Director 2006-04-28 CURRENT 1961-06-29 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL MATTAK LIMITED Director 2006-04-28 CURRENT 1982-01-21 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PETERHEAD TOWAGE SERVICES LIMITED Director 2006-04-28 CURRENT 1988-04-12 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL STOREFREIGHT LTD. Director 2006-04-28 CURRENT 1985-09-25 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL R.DURHAM & SONS LIMITED Director 2006-04-28 CURRENT 1957-03-22 Active
DERMOT MICHAEL RUSSELL PD PORTS FINANCE LIMITED Director 2006-04-28 CURRENT 1947-06-11 Active
DERMOT MICHAEL RUSSELL T.H.P.A. PENSION TRUSTEES (1976) LIMITED(THE) Director 2006-04-28 CURRENT 1976-12-20 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL WORLDWIDE TRAVEL (WALES) LIMITED Director 2006-04-28 CURRENT 1974-03-15 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL SELLERS & BATTY LIMITED Director 2006-04-28 CURRENT 1946-11-25 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD PORTS HULL LIMITED Director 2006-04-28 CURRENT 1936-11-16 Active
DERMOT MICHAEL RUSSELL PD SHIPPING & INSPECTION SERVICES LIMITED Director 2006-04-28 CURRENT 1956-07-09 Active
DERMOT MICHAEL RUSSELL NORTH LINCS.HAULAGE COMPANY LIMITED Director 2006-04-28 CURRENT 1955-12-30 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD PORT SERVICES LIMITED Director 2006-04-28 CURRENT 1975-11-18 Active
DERMOT MICHAEL RUSSELL PD PORTS PROPERTIES LIMITED Director 2006-04-28 CURRENT 1977-10-31 Active
DERMOT MICHAEL RUSSELL PD LOGISTICS LIMITED Director 2006-04-28 CURRENT 1979-05-24 Active
DERMOT MICHAEL RUSSELL CONSOLIDATED LAND SERVICES LIMITED Director 2006-04-28 CURRENT 1962-12-21 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL ALLIED TRANSPORT LTD. Director 2006-04-28 CURRENT 1961-11-24 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL CONSOLIDATED LAND SERVICES (SCUNTHORPE) LIMITED Director 2006-04-28 CURRENT 1963-01-25 Active
DERMOT MICHAEL RUSSELL HOLIDAYS AND SPORTS TRAVEL LIMITED Director 2006-04-28 CURRENT 1965-09-16 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL CONSOLIDATED ENGINEERING LIMITED Director 2006-04-28 CURRENT 1976-07-19 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL GENERAL FREIGHT COMPANY LIMITED Director 2006-04-28 CURRENT 1986-06-30 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD AGENCY LIMITED Director 2006-04-28 CURRENT 1986-06-27 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD PORTS GROUP LIMITED Director 2006-04-28 CURRENT 1986-07-02 Active
DERMOT MICHAEL RUSSELL PD 2007 LIMITED Director 2006-04-28 CURRENT 1986-10-01 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD GROUP MANAGEMENT LIMITED Director 2006-04-28 CURRENT 1988-08-09 Active
DERMOT MICHAEL RUSSELL CLEVELAND WHARVES LIMITED Director 2006-04-28 CURRENT 1989-02-20 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL P D WAREHOUSING LIMITED Director 2006-04-28 CURRENT 1989-12-14 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL GROVEPORT PENSION TRUSTEES LIMITED Director 2006-04-28 CURRENT 1991-12-24 Active
DERMOT MICHAEL RUSSELL C & C AGENCIES LIMITED Director 2006-04-28 CURRENT 1996-01-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-29DS01Application to strike the company off the register
2021-06-16SH20Statement by Directors
2021-06-16SH19Statement of capital on 2021-06-16 GBP 1
2021-06-16CAP-SSSolvency Statement dated 27/05/21
2021-06-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-10-24TM02Termination of appointment of Linda Moore on 2018-10-23
2018-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 625100
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 625100
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 625100
2015-11-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 625100
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 625100
2013-12-04AR0130/11/13 ANNUAL RETURN FULL LIST
2013-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-30AR0130/11/12 ANNUAL RETURN FULL LIST
2012-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-22AR0130/11/11 ANNUAL RETURN FULL LIST
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARK HOPKINSON / 02/09/2011
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARK HOPKINSON / 02/09/2011
2011-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-12-10AR0130/11/10 ANNUAL RETURN FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-11AA01Current accounting period extended from 30/06/10 TO 31/12/10
2009-12-10AR0130/11/09 ANNUAL RETURN FULL LIST
2008-12-04363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-14288aSECRETARY APPOINTED LINDA MOORE
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY SARAH LENEGAN
2008-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2007-11-30363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-01-15287REGISTERED OFFICE CHANGED ON 15/01/07 FROM: SPURN HOUSE IMMINGHAM DOCK GRIMSBY SOUTH HUMBERSIDE DN40 2NR
2007-01-04363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-05-02288aNEW DIRECTOR APPOINTED
2006-05-02288bDIRECTOR RESIGNED
2006-03-08225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2006-02-20288cSECRETARY'S PARTICULARS CHANGED
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-20363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-03-04288bDIRECTOR RESIGNED
2005-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-26363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-11-04288bSECRETARY RESIGNED
2004-11-04288aNEW SECRETARY APPOINTED
2004-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-27363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-22363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2003-01-21288bDIRECTOR RESIGNED
2003-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-21288aNEW DIRECTOR APPOINTED
2002-09-10288aNEW SECRETARY APPOINTED
2002-09-10288bSECRETARY RESIGNED
2002-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-05363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2002-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-03-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-03-23395PARTICULARS OF MORTGAGE/CHARGE
2001-01-22363sRETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS
2001-01-22SRES03EXEMPTION FROM APPOINTING AUDITORS 19/05/00
2001-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-10-05288cDIRECTOR'S PARTICULARS CHANGED
2000-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-02-05SRES03EXEMPTION FROM APPOINTING AUDITORS 21/05/99
2000-02-05363sRETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS
1999-06-29288bDIRECTOR RESIGNED
1998-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-12-29363sRETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS
1998-12-29SRES03EXEMPTION FROM APPOINTING AUDITORS 22/05/98
1998-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HUMBER TERMINALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUMBER TERMINALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A COMPOSITE GUARANTEE AND DEBENTURE BETWEEN AMONGST OTHERS, THE COMPANY AND DEUTSCHE BANK AG LONDON AS SECURITY AGENT (AS DEFINED) (AS SUPPLEMENTED AND AMENDED BY THE FIRST SUPPLEMENTAL DEED DATED (AS DEFINED) 16 MARCH 2001) 2001-03-13 Satisfied DEUTSCHE BANK AG, LONDON, ON BEHALF OF ITSELF AND THE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUMBER TERMINALS LIMITED

Intangible Assets
Patents
We have not found any records of HUMBER TERMINALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUMBER TERMINALS LIMITED
Trademarks
We have not found any records of HUMBER TERMINALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUMBER TERMINALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HUMBER TERMINALS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HUMBER TERMINALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUMBER TERMINALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUMBER TERMINALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.