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

REDCAR BULK TERMINAL LIMITED

TIME CENTRAL, 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 4BF,
Company Registration Number
07402297
Private Limited Company
Active

Company Overview

About Redcar Bulk Terminal Ltd
REDCAR BULK TERMINAL LIMITED was founded on 2010-10-11 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Redcar Bulk Terminal Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REDCAR BULK TERMINAL LIMITED
 
Legal Registered Office
TIME CENTRAL
32 GALLOWGATE
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 4BF
Other companies in TS10
 
Filing Information
Company Number 07402297
Company ID Number 07402297
Date formed 2010-10-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 10:35:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDCAR BULK TERMINAL 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 REDCAR BULK TERMINAL LIMITED

Current Directors
Officer Role Date Appointed
CHIPCHASE MANNERS NOMINEES LIMITED
Company Secretary 2014-06-11
STEVEN ANTONY MASON
Director 2013-10-23
LORRAINE SAWYER
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM NICOL
Director 2011-03-24 2017-08-23
JONATHAN MARTIN BOLTON
Director 2011-03-24 2016-04-07
MARK EARL
Director 2014-11-07 2015-10-05
CORNELIUS JANSE LOUWRENS
Director 2011-10-21 2015-10-05
STEPHANUS JOHANNES PUTZ
Director 2013-01-10 2015-10-05
PETER JOHN ROWSON
Director 2013-06-01 2014-11-07
DAVID VENUS & COMPANY LLP
Company Secretary 2011-03-24 2014-06-11
NICHOLAS ROY KENNETH CLARKE
Director 2011-03-24 2013-10-23
ADRIAN JOHN HODGKINSON
Director 2011-09-13 2013-06-01
PHILIP WESTGARTH DRYDEN
Director 2011-04-28 2013-01-10
WIN VIRIYAPRAPAIKIT
Director 2010-10-11 2011-10-21
DAVID REID
Director 2011-03-24 2011-08-30
JIRA CHOTINUCHIT
Director 2011-03-24 2011-04-28
SALANS SECRETARIAL SERVICES LIMITED
Company Secretary 2010-10-11 2011-03-24
ACI SECRETARIES LIMITED
Company Secretary 2010-10-11 2010-10-11
JOHN ANTHONY KING
Director 2010-10-11 2010-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE SAWYER SLBE LIMITED Director 2017-07-26 CURRENT 2017-03-10 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
2023-10-12CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-04FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMAIL
2022-08-01AP01DIRECTOR APPOINTED MR JIRA CHOTINUCHIT
2022-07-22RES01ADOPT ARTICLES 22/07/22
2022-07-21MEM/ARTSARTICLES OF ASSOCIATION
2022-07-20PSC07CESSATION OF SAHAVIRIYA STEEL INDUSTRIES UK LIMITED (IN LIQUIDATION) AS A PERSON OF SIGNIFICANT CONTROL
2022-07-20PSC02Notification of Helium Miracle 303 Limited as a person with significant control on 2022-07-07
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-12AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-04-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/21 FROM 384 Linthorpe Road Middlesbrough TS5 6HA England
2021-01-18TM02Termination of appointment of Chipchase Manners Nominees Limited on 2021-01-15
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-09-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-03-03PSC05Change of details for Sahaviriya Steel Industries Uk Limited (In Liquidation) as a person with significant control on 2020-02-24
2020-03-03PSC07CESSATION OF BRITISH STEEL LIMITED (IN LIQUIDATION) AS A PERSON OF SIGNIFICANT CONTROL
2020-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/20 FROM Lackenby Main Office Lackenby Works Middlesbrough TS6 7RP
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANTONY MASON
2020-02-24AP01DIRECTOR APPOINTED MR NEIL SMAIL
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-10-18PSC05Change of details for British Steel Limited as a person with significant control on 2019-10-11
2018-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE SAWYER
2018-08-17AP01DIRECTOR APPOINTED MR GARRY O'MALLEY
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-10-06AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM NICOL
2017-09-08PSC07CESSATION OF TATA STEEL EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-08PSC02Notification of British Steel Limited as a person with significant control on 2017-03-23
2017-09-08PSC05Change of details for Sahaviriya Steel Industries Uk Limited as a person with significant control on 2016-12-14
2017-07-04AP01DIRECTOR APPOINTED LORRAINE SAWYER
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 26502718
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARTIN BOLTON
2016-02-04AAMDAmended full accounts made up to 2014-12-31
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 26502718
2015-11-04AR0111/10/15 ANNUAL RETURN FULL LIST
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANUS PUTZ
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK EARL
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIUS LOUWRENS
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/15 FROM Steel House Trunk Road Redcar TS10 5QW
2014-11-07AP01DIRECTOR APPOINTED MR MARK EARL
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROWSON
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 26502718
2014-10-30AR0111/10/14 FULL LIST
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS JANSE LOUWRENS / 10/10/2014
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTONY MASON / 10/10/2014
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICOL / 10/10/2014
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN BOLTON / 10/10/2014
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-10AP04CORPORATE SECRETARY APPOINTED CHIPCHASE MANNERS NOMINEES LIMITED
2014-06-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID VENUS & COMPANY LLP
2013-11-29AP01DIRECTOR APPOINTED STEVEN ANTONY MASON
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARKE
2013-10-15AR0111/10/13 FULL LIST
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICOL / 01/10/2012
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03AP01DIRECTOR APPOINTED PETER JOHN ROWSON
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HODGKINSON
2013-01-17AP01DIRECTOR APPOINTED STEPHANUS JOHANNES PUTZ
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DRYDEN
2012-10-19AR0111/10/12 FULL LIST
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN HODGKINSON / 01/10/2012
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICOL / 28/09/2012
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-26AP01DIRECTOR APPOINTED CORNELIUS JANSE LOUWRENS
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR WIN VIRIYAPRAPAIKIT
2011-10-18AR0111/10/11 FULL LIST
2011-10-06AP01DIRECTOR APPOINTED ADRIAN JOHN HODGKINSON
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REID
2011-05-10AP01DIRECTOR APPOINTED PHILIP WESTGARTH DRYDEN
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JIRA CHOTINUCHIT
2011-04-07AP04CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP
2011-04-05SH0124/03/11 STATEMENT OF CAPITAL GBP 26502718
2011-04-05RES13ALLOT SHARES 24/03/2011
2011-04-05RES01ADOPT ARTICLES 24/03/2011
2011-04-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-04-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC4V 4AJ UNITED KINGDOM
2011-04-05TM02APPOINTMENT TERMINATED, SECRETARY SALANS SECRETARIAL SERVICES LIMITED
2011-04-05AP01DIRECTOR APPOINTED DAVID REID
2011-04-05AP01DIRECTOR APPOINTED DAVID NICOL
2011-04-05AP01DIRECTOR APPOINTED NICK CLARKE
2011-04-05AP01DIRECTOR APPOINTED JIRA CHOTINUCHIT
2011-04-05AP01DIRECTOR APPOINTED JON BOLTON
2010-11-24RES13SECTION 392 05/11/2010
2010-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-08SH0105/11/10 STATEMENT OF CAPITAL GBP 2
2010-11-08SH0105/11/10 STATEMENT OF CAPITAL GBP 1
2010-11-08AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2010-10-28TM02APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED
2010-10-28AP04CORPORATE SECRETARY APPOINTED SALANS SECRETARIAL SERVICES LIMITED
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY KING
2010-10-28AP01DIRECTOR APPOINTED WIN VIRIYAPRAPAIKIT
2010-10-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52241 - Cargo handling for water transport activities




Licences & Regulatory approval
We could not find any licences issued to REDCAR BULK TERMINAL 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 REDCAR BULK TERMINAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REDCAR BULK TERMINAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 52241 - Cargo handling for water transport activities

Intangible Assets
Patents
We have not found any records of REDCAR BULK TERMINAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDCAR BULK TERMINAL LIMITED
Trademarks
We have not found any records of REDCAR BULK TERMINAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDCAR BULK TERMINAL 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 (52241 - Cargo handling for water transport activities) as REDCAR BULK TERMINAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REDCAR BULK TERMINAL 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 REDCAR BULK TERMINAL 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 REDCAR BULK TERMINAL 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.