About

Registered Number: 00041972
Date of Incorporation: 18/09/1894 (129 years and 9 months ago)
Company Status: Active
Registered Address: 25 Bedford Street, London, WC2E 9ES,

 

Established in 1894, Humber Pilotage (C.H.A.) Ltd have registered office in London, it's status in the Companies House registry is set to "Active". This business has 7 directors listed as Burden, John Spencer, Lambert, Helen Tracy, Richardson, Elaine, Kennerley, Matthew Brandon, Myers, John Ronald William, Thomas, Douglas Clive, Wilkin, Clive Craven in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNERLEY, Matthew Brandon 01 November 2005 15 May 2008 1
MYERS, John Ronald William 17 November 1992 31 December 1997 1
THOMAS, Douglas Clive N/A 01 November 1992 1
WILKIN, Clive Craven N/A 01 October 1994 1
Secretary Name Appointed Resigned Total Appointments
BURDEN, John Spencer N/A 30 June 1997 1
LAMBERT, Helen Tracy 01 July 1997 01 December 1999 1
RICHARDSON, Elaine 27 November 2013 17 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 06 May 2020
AP01 - Appointment of director 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 08 May 2019
AP01 - Appointment of director 24 February 2019
TM01 - Termination of appointment of director 22 February 2019
AA - Annual Accounts 13 September 2018
CH01 - Change of particulars for director 20 July 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 03 May 2017
CH04 - Change of particulars for corporate secretary 23 June 2016
CH01 - Change of particulars for director 17 June 2016
AD01 - Change of registered office address 02 June 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 12 April 2016
AA - Annual Accounts 25 September 2015
AP04 - Appointment of corporate secretary 16 July 2015
AR01 - Annual Return 21 April 2015
AP01 - Appointment of director 08 April 2015
TM02 - Termination of appointment of secretary 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
PARENT_ACC - N/A 09 July 2014
CH01 - Change of particulars for director 08 July 2014
AGREEMENT1 - N/A 25 June 2014
GUARANTEE1 - N/A 25 June 2014
AR01 - Annual Return 28 April 2014
TM02 - Termination of appointment of secretary 20 January 2014
AP03 - Appointment of secretary 09 December 2013
CH01 - Change of particulars for director 11 October 2013
CH03 - Change of particulars for secretary 11 October 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 05 September 2011
CH03 - Change of particulars for secretary 01 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 03 March 2011
TM01 - Termination of appointment of director 02 March 2011
AP01 - Appointment of director 01 March 2011
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 19 January 2010
TM01 - Termination of appointment of director 07 October 2009
AP01 - Appointment of director 07 October 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 20 April 2009
287 - Change in situation or address of Registered Office 04 April 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 02 June 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
AA - Annual Accounts 22 October 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 26 October 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
363a - Annual Return 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
288a - Notice of appointment of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
AA - Annual Accounts 17 October 2005
363a - Annual Return 06 April 2005
AA - Annual Accounts 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
363s - Annual Return 17 April 2004
288c - Notice of change of directors or secretaries or in their particulars 02 April 2004
AA - Annual Accounts 22 October 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 12 April 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
AA - Annual Accounts 13 September 1999
363a - Annual Return 20 April 1999
RESOLUTIONS - N/A 16 March 1999
RESOLUTIONS - N/A 16 March 1999
RESOLUTIONS - N/A 16 March 1999
RESOLUTIONS - N/A 16 March 1999
AA - Annual Accounts 22 July 1998
363a - Annual Return 07 May 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
287 - Change in situation or address of Registered Office 22 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 12 April 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 19 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 18 November 1994
288 - N/A 14 October 1994
AA - Annual Accounts 12 September 1994
363s - Annual Return 22 April 1994
AA - Annual Accounts 24 May 1993
363s - Annual Return 15 April 1993
288 - N/A 23 November 1992
288 - N/A 11 November 1992
AA - Annual Accounts 16 April 1992
363s - Annual Return 16 April 1992
288 - N/A 17 June 1991
AA - Annual Accounts 06 June 1991
363a - Annual Return 30 April 1991
AA - Annual Accounts 30 April 1990
363 - Annual Return 30 April 1990
AA - Annual Accounts 03 May 1989
363 - Annual Return 03 May 1989
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 May 1989
325 - Location of register of directors' interests in shares etc 02 May 1989
353 - Register of members 02 May 1989
CERTNM - Change of name certificate 26 January 1989
RESOLUTIONS - N/A 23 January 1989
RESOLUTIONS - N/A 23 January 1989
288 - N/A 17 November 1988
288 - N/A 19 October 1988
AA - Annual Accounts 10 May 1988
363 - Annual Return 10 May 1988
AA - Annual Accounts 03 May 1988
288 - N/A 14 April 1988
AA - Annual Accounts 06 May 1987
363 - Annual Return 06 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1987
288 - N/A 06 April 1987
363 - Annual Return 10 July 1986
AA - Annual Accounts 07 May 1986
AA - Annual Accounts 05 May 1983
NEWINC - New incorporation documents 01 January 1900

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.