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

U.K. PORT HOLDINGS LIMITED

132 BURNT ASH ROAD, LEE, LONDON, SE12 8PU,
Company Registration Number
03566968
Private Limited Company
Active

Company Overview

About U.k. Port Holdings Ltd
U.K. PORT HOLDINGS LIMITED was founded on 1998-05-19 and has its registered office in London. The organisation's status is listed as "Active". U.k. Port Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
U.K. PORT HOLDINGS LIMITED
 
Legal Registered Office
132 BURNT ASH ROAD
LEE
LONDON
SE12 8PU
Other companies in SE12
 
Filing Information
Company Number 03566968
Company ID Number 03566968
Date formed 1998-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-08-06 06:18:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for U.K. PORT HOLDINGS 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 U.K. PORT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN RUSSELL
Company Secretary 2017-07-05
TREVOR LEWIS HEATHCOTE
Director 2014-09-01
JAMES RUSSELL O'CONNELL
Director 1998-06-08
JOHN DRUMMOND ATHELSTON RUSSELL
Director 2005-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART BUTLER-GALLIE
Company Secretary 2014-09-01 2017-07-05
JOHN DRUMMOND ATHELSTON RUSSELL
Company Secretary 2005-06-01 2014-09-01
PETER FREDERICK THAKE
Company Secretary 1998-06-08 2005-06-01
IRENE LILIAN O'CONNELL
Director 2000-07-17 2005-06-01
GARY FREDERICK STORRAR
Director 1998-06-11 2000-07-17
PETER FREDERICK THAKE
Director 1998-06-08 2000-07-17
IRENE LILIAN O'CONNELL
Director 1998-09-01 2000-03-29
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1998-05-19 1998-06-08
CHETTLEBURGH'S LIMITED
Nominated Director 1998-05-19 1998-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR LEWIS HEATHCOTE FGS ENERGY LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
TREVOR LEWIS HEATHCOTE MARGETTS PIT LIMITED Director 2016-04-20 CURRENT 1990-03-09 Active
TREVOR LEWIS HEATHCOTE ENVAR COMPOSTING LIMITED Director 2016-04-15 CURRENT 2001-08-16 Active
TREVOR LEWIS HEATHCOTE FGS ORGANICS LIMITED Director 2016-03-29 CURRENT 2006-01-23 Active
TREVOR LEWIS HEATHCOTE MP HOLDINGS 2016 LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
TREVOR LEWIS HEATHCOTE ENVIRIDIS LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
TREVOR LEWIS HEATHCOTE ALTERNATIVE WATER DIRECT LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active
TREVOR LEWIS HEATHCOTE BOTTLED WATER DIRECT LIMITED Director 2014-10-01 CURRENT 2009-09-10 Active
TREVOR LEWIS HEATHCOTE WATER DIRECT MANAGEMENT LIMITED Director 2014-10-01 CURRENT 2000-06-20 Active
TREVOR LEWIS HEATHCOTE THE ALTERNATIVE WATER BANK LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active
TREVOR LEWIS HEATHCOTE WATER BANK DIRECT LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active - Proposal to Strike off
TREVOR LEWIS HEATHCOTE WATER DIRECT BANK LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active - Proposal to Strike off
TREVOR LEWIS HEATHCOTE THE BOTTLED WATER BANK LIMITED Director 2014-10-01 CURRENT 2008-04-17 Active
TREVOR LEWIS HEATHCOTE STOURBRIDGE WATER DIRECT LIMITED Director 2014-10-01 CURRENT 2008-08-07 Active - Proposal to Strike off
TREVOR LEWIS HEATHCOTE THE NATIONWIDE BOTTLED WATER BANK LIMITED Director 2014-10-01 CURRENT 2009-08-24 Active
TREVOR LEWIS HEATHCOTE ALTERNATIVE WATER SUPPLY COMPANY LIMITED Director 2014-10-01 CURRENT 2008-05-07 Active
TREVOR LEWIS HEATHCOTE H2GO WATER LIMITED Director 2014-10-01 CURRENT 2010-05-28 Active - Proposal to Strike off
TREVOR LEWIS HEATHCOTE FGS UTILITIES LIMITED Director 2014-10-01 CURRENT 2013-02-22 Active
TREVOR LEWIS HEATHCOTE WATER DIRECT LIMITED Director 2014-10-01 CURRENT 1999-07-13 Active
TREVOR LEWIS HEATHCOTE RIDHAM SEA TERMINALS LIMITED Director 2014-09-01 CURRENT 1992-09-21 Active
TREVOR LEWIS HEATHCOTE WATER ON THE MOVE LIMITED Director 2014-09-01 CURRENT 2008-04-18 Active - Proposal to Strike off
TREVOR LEWIS HEATHCOTE CHARLES ENGLAND SHIPPING LTD. Director 2014-09-01 CURRENT 2005-05-19 Active
TREVOR LEWIS HEATHCOTE PLASTERBOARD RECYCLING LIMITED Director 2009-01-05 CURRENT 2009-01-05 Active
TREVOR LEWIS HEATHCOTE COUNTRYSTYLE ENERGY LTD. Director 2008-11-06 CURRENT 2008-11-06 Active
TREVOR LEWIS HEATHCOTE WE RECYCLE (UK) LIMITED Director 2006-01-26 CURRENT 2006-01-26 Active
TREVOR LEWIS HEATHCOTE COUNTRYSTYLE GROUP LIMITED Director 2006-01-13 CURRENT 2006-01-13 Active
TREVOR LEWIS HEATHCOTE FGS HOLDINGS LIMITED Director 2006-01-13 CURRENT 2006-01-13 Active
TREVOR LEWIS HEATHCOTE FARM AND GENERAL SERVICES LIMITED Director 2005-12-01 CURRENT 2005-12-01 Active
TREVOR LEWIS HEATHCOTE F.G.S. PLANT LIMITED Director 2004-06-08 CURRENT 2004-06-08 Active
TREVOR LEWIS HEATHCOTE COUNTRYSTYLE RECYCLING LIMITED Director 2004-04-16 CURRENT 2004-04-16 Active
TREVOR LEWIS HEATHCOTE FGS AGRI LIMITED Director 1993-05-20 CURRENT 1993-04-19 Active
JAMES RUSSELL O'CONNELL CHARLES ENGLAND SHIPPING LTD. Director 2005-05-19 CURRENT 2005-05-19 Active
JAMES RUSSELL O'CONNELL GREYBARN PROPERTIES LIMITED Director 2003-11-27 CURRENT 2003-09-15 Active
JAMES RUSSELL O'CONNELL RIDHAM SEA TERMINALS LIMITED Director 1998-06-11 CURRENT 1992-09-21 Active
JAMES RUSSELL O'CONNELL RECYCLING MATERIALS LIMITED Director 1991-12-07 CURRENT 1989-12-07 Active
JOHN DRUMMOND ATHELSTON RUSSELL CHARLES ENGLAND SHIPPING LTD. Director 2005-05-19 CURRENT 2005-05-19 Active
JOHN DRUMMOND ATHELSTON RUSSELL FANFARE ENTERTAINMENT LTD Director 2002-06-01 CURRENT 2001-07-06 Active
JOHN DRUMMOND ATHELSTON RUSSELL RIDHAM SEA TERMINALS LIMITED Director 1998-06-11 CURRENT 1992-09-21 Active
JOHN DRUMMOND ATHELSTON RUSSELL SPECIALIST SHIPPING SERVICES LTD. Director 1994-06-01 CURRENT 1994-06-01 Active

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
2023-07-06Unaudited abridged accounts made up to 2022-12-31
2023-05-19CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-01-05CESSATION OF TREVOR LEWIS HEATHCOTE AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05Notification of Specialist Shipping Services Ltd as a person with significant control on 2022-12-08
2023-01-05CESSATION OF JAMES O'CONNELL AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05CESSATION OF JOHN RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05Notification of Trevor Heathcote Llp as a person with significant control on 2022-12-08
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 035669680001
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04AP03Appointment of Mr John Russell as company secretary on 2017-07-05
2017-08-04TM02Termination of appointment of Stuart Butler-Gallie on 2017-07-05
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 145.455
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-12-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-20AA01Previous accounting period shortened from 31/05/16 TO 31/12/15
2016-05-24AR0119/05/16 ANNUAL RETURN FULL LIST
2015-09-16AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06SH02Sub-division of shares on 2014-09-01
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 145.455
2015-07-02AR0119/05/15 ANNUAL RETURN FULL LIST
2015-06-30ANNOTATIONClarification
2015-06-30RP04
2014-09-16TM02Termination of appointment of John Drummond Athelston Russell on 2014-09-01
2014-09-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-12RES12VARYING SHARE RIGHTS AND NAMES
2014-09-12AP01DIRECTOR APPOINTED MR TREVOR LEWIS HEATHCOTE
2014-09-12AP03Appointment of Stuart Butler-Gallie as company secretary on 2014-09-01
2014-09-12SH0101/09/14 STATEMENT OF CAPITAL GBP 45.45
2014-09-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-06-02AR0119/05/14 ANNUAL RETURN FULL LIST
2013-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-05-31AR0119/05/13 ANNUAL RETURN FULL LIST
2012-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-06-27AR0119/05/12 ANNUAL RETURN FULL LIST
2011-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-06-28AR0119/05/11 FULL LIST
2011-05-26AR0119/05/10 FULL LIST
2010-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2009-06-26363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2008-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-07-22363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-07-11363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-07-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-06-16363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-06-30363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-14288bSECRETARY RESIGNED
2005-06-14288bDIRECTOR RESIGNED
2004-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-07-08363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-08-05363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2002-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-06-13363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-07-05363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-11-22SRES03EXEMPTION FROM APPOINTING AUDITORS 22/06/99
2000-10-06CERTNMCOMPANY NAME CHANGED MAINGLOBE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 09/10/00
2000-07-25288bDIRECTOR RESIGNED
2000-07-25288bDIRECTOR RESIGNED
2000-07-25288aNEW DIRECTOR APPOINTED
2000-06-16363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-04-13288bDIRECTOR RESIGNED
1999-07-08SRES03EXEMPTION FROM APPOINTING AUDITORS 22/06/99
1999-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-07-01363aRETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1998-10-14288aNEW DIRECTOR APPOINTED
1998-10-1488(2)RAD 10/06/98--------- £ SI 98@1=98 £ IC 2/100
1998-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-25288aNEW DIRECTOR APPOINTED
1998-07-01288aNEW DIRECTOR APPOINTED
1998-06-19287REGISTERED OFFICE CHANGED ON 19/06/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1998-06-19288bSECRETARY RESIGNED
1998-06-19SRES01ADOPT MEM AND ARTS 08/06/98
1998-06-19288aNEW DIRECTOR APPOINTED
1998-06-19288bDIRECTOR RESIGNED
1998-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 U.K. PORT HOLDINGS 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 U.K. PORT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of U.K. PORT HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 U.K. PORT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of U.K. PORT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for U.K. PORT HOLDINGS LIMITED
Trademarks
We have not found any records of U.K. PORT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for U.K. PORT HOLDINGS 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 U.K. PORT HOLDINGS 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 U.K. PORT HOLDINGS 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 U.K. PORT HOLDINGS 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 U.K. PORT HOLDINGS 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.