About

Registered Number: 01577650
Date of Incorporation: 31/07/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

 

C.Ro Ports Sutton Bridge Ltd was registered on 31 July 1981 and are based in London. We don't currently know the number of employees at the organisation. This company has 20 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Simon Mark 01 January 2020 - 1
VAN MALDEREN, Paul Jan 01 January 2020 - 1
BIGGS, Nigel Parris N/A 31 December 1999 1
BRACKE, Freddy Achiel 23 August 2006 23 November 2009 1
CHADWICK, Timothy John Mackenzie 30 September 2003 23 August 2006 1
CIGRANG, Christian Leon 23 August 2006 11 October 2007 1
CLERY, Peter Agar N/A 30 June 1994 1
FREEMAN, Edwin N/A 23 August 2006 1
JOHNSTON, Wilfred Mark 22 August 2001 02 August 2002 1
KEANE, Adrian Spencer 04 May 2004 23 August 2006 1
LAS, Franciscus Johannes Antonius 27 May 2013 31 December 2019 1
LEWIS, Michael David 01 July 2011 31 May 2017 1
MARITIME ADVISORY SERVICES LTD 30 November 2007 31 March 2009 1
POOLE, John Oswald N/A 09 August 1995 1
SAMMONS, Richard Douglas N/A 11 August 1999 1
VAN BELLINGEN, Frank Luc Renaat 23 August 2006 30 November 2007 1
Secretary Name Appointed Resigned Total Appointments
GROUT, Patricia Ann 30 November 2007 08 July 2011 1
HOLLOWAY, Mark Adrian 01 January 2000 18 October 2002 1
NOLAN, Niall Joseph 30 September 2003 31 March 2004 1
PARSONS, Neil 31 March 2004 04 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 26 May 2020
CH01 - Change of particulars for director 21 February 2020
CH01 - Change of particulars for director 18 February 2020
AP01 - Appointment of director 22 January 2020
AP01 - Appointment of director 22 January 2020
TM01 - Termination of appointment of director 02 January 2020
AP01 - Appointment of director 02 January 2020
AP01 - Appointment of director 23 October 2019
AP01 - Appointment of director 23 October 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 23 May 2018
PSC02 - N/A 15 May 2018
PSC09 - N/A 15 May 2018
CH01 - Change of particulars for director 16 April 2018
TM01 - Termination of appointment of director 18 October 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 02 June 2017
TM01 - Termination of appointment of director 31 May 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 29 May 2015
CH01 - Change of particulars for director 16 September 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 25 June 2014
AD01 - Change of registered office address 16 January 2014
AP01 - Appointment of director 13 September 2013
AP01 - Appointment of director 12 September 2013
TM01 - Termination of appointment of director 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 30 May 2013
CH01 - Change of particulars for director 30 May 2013
CH01 - Change of particulars for director 30 May 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 07 June 2012
CERTNM - Change of name certificate 01 December 2011
AP01 - Appointment of director 30 August 2011
TM02 - Termination of appointment of secretary 18 July 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 29 March 2011
CH03 - Change of particulars for secretary 20 January 2011
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 16 December 2009
TM01 - Termination of appointment of director 30 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
363s - Annual Return 19 June 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
AA - Annual Accounts 08 August 2007
363s - Annual Return 10 July 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
AUD - Auditor's letter of resignation 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 24 June 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
287 - Change in situation or address of Registered Office 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
395 - Particulars of a mortgage or charge 19 March 2004
MISC - Miscellaneous document 07 January 2004
AUD - Auditor's letter of resignation 07 January 2004
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
363a - Annual Return 02 July 2003
AA - Annual Accounts 20 May 2003
287 - Change in situation or address of Registered Office 19 February 2003
288a - Notice of appointment of directors or secretaries 02 November 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
AA - Annual Accounts 03 July 2002
363a - Annual Return 11 June 2002
AA - Annual Accounts 17 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
363a - Annual Return 11 June 2001
RESOLUTIONS - N/A 07 March 2001
RESOLUTIONS - N/A 09 November 2000
RESOLUTIONS - N/A 09 November 2000
AA - Annual Accounts 27 September 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
RESOLUTIONS - N/A 16 August 2000
RESOLUTIONS - N/A 16 August 2000
RESOLUTIONS - N/A 16 August 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
363a - Annual Return 02 June 2000
287 - Change in situation or address of Registered Office 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
RESOLUTIONS - N/A 10 January 2000
CERTNM - Change of name certificate 23 December 1999
RESOLUTIONS - N/A 07 October 1999
RESOLUTIONS - N/A 07 October 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 03 June 1999
RESOLUTIONS - N/A 14 August 1998
AA - Annual Accounts 10 August 1998
363s - Annual Return 29 May 1998
AA - Annual Accounts 14 August 1997
288c - Notice of change of directors or secretaries or in their particulars 11 August 1997
363s - Annual Return 11 June 1997
288c - Notice of change of directors or secretaries or in their particulars 04 May 1997
395 - Particulars of a mortgage or charge 25 April 1997
395 - Particulars of a mortgage or charge 25 April 1997
288c - Notice of change of directors or secretaries or in their particulars 13 March 1997
RESOLUTIONS - N/A 17 February 1997
AUD - Auditor's letter of resignation 17 February 1997
288a - Notice of appointment of directors or secretaries 24 December 1996
288 - N/A 30 September 1996
AA - Annual Accounts 06 July 1996
288 - N/A 17 June 1996
363s - Annual Return 31 May 1996
288 - N/A 14 August 1995
AA - Annual Accounts 21 July 1995
288 - N/A 05 July 1995
363s - Annual Return 30 May 1995
288 - N/A 20 February 1995
288 - N/A 20 February 1995
288 - N/A 20 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 July 1994
288 - N/A 15 July 1994
363s - Annual Return 01 June 1994
AA - Annual Accounts 12 September 1993
287 - Change in situation or address of Registered Office 06 July 1993
363s - Annual Return 18 June 1993
363s - Annual Return 15 June 1992
AA - Annual Accounts 27 May 1992
AA - Annual Accounts 23 September 1991
363b - Annual Return 08 July 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 June 1991
288 - N/A 18 June 1991
288 - N/A 18 June 1991
288 - N/A 18 June 1991
288 - N/A 18 June 1991
288 - N/A 18 June 1991
288 - N/A 18 June 1991
288 - N/A 18 June 1991
RESOLUTIONS - N/A 28 August 1990
RESOLUTIONS - N/A 28 August 1990
MEM/ARTS - N/A 28 August 1990
288 - N/A 20 August 1990
AUD - Auditor's letter of resignation 20 August 1990
287 - Change in situation or address of Registered Office 20 August 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 August 1990
RESOLUTIONS - N/A 15 August 1990
RESOLUTIONS - N/A 15 August 1990
123 - Notice of increase in nominal capital 15 August 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 August 1990
AA - Annual Accounts 10 July 1990
363 - Annual Return 11 June 1990
RESOLUTIONS - N/A 01 June 1990
288 - N/A 05 April 1990
288 - N/A 28 February 1990
RESOLUTIONS - N/A 13 December 1989
RESOLUTIONS - N/A 13 December 1989
RESOLUTIONS - N/A 13 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1989
123 - Notice of increase in nominal capital 13 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1989
288 - N/A 17 August 1989
363 - Annual Return 20 July 1989
AA - Annual Accounts 14 June 1989
288 - N/A 13 January 1989
287 - Change in situation or address of Registered Office 09 December 1988
363 - Annual Return 11 July 1988
RESOLUTIONS - N/A 04 July 1988
AA - Annual Accounts 14 June 1988
288 - N/A 08 June 1988
PUC 2 - N/A 08 April 1988
123 - Notice of increase in nominal capital 19 February 1988
PUC 2 - N/A 08 February 1988
RESOLUTIONS - N/A 23 January 1988
RESOLUTIONS - N/A 23 January 1988
RESOLUTIONS - N/A 23 January 1988
MEM/ARTS - N/A 17 December 1987
363 - Annual Return 11 August 1987
RESOLUTIONS - N/A 24 June 1987
AA - Annual Accounts 24 June 1987
288 - N/A 11 February 1987
288 - N/A 14 October 1986
288 - N/A 08 October 1986
288 - N/A 21 July 1986
288 - N/A 20 June 1986
363 - Annual Return 05 June 1986
AA - Annual Accounts 12 May 1986
NEWINC - New incorporation documents 31 July 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2004 Outstanding

N/A

Composite guarantee and debenture 07 April 1997 Outstanding

N/A

Composite guarantee and debenture 07 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.