About

Registered Number: 07402297
Date of Incorporation: 11/10/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: 384 Linthorpe Road, Middlesbrough, TS5 6HA,

 

Redcar Bulk Terminal Ltd was setup in 2010, it has a status of "Active". We do not know the number of employees at the business. The company has 18 directors listed as Chipchase Manners Nominees Limited, Cork, Stephen, Smail, Neil, Aci Secretaries Limited, Salans Secretarial Services Limited, Chotinuchit, Jira, Clarke, Nicholas Roy Kenneth, Earl, Mark, Hodgkinson, Adrian John, Louwrens, Cornelius Janse, Mason, Steven Antony, Nicol, David William, O'malley, Garry, Putz, Stephanus Johannes, Reid, David, Rowson, Peter John, Sawyer, Lorraine, Viriyaprapaikit, Win.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORK, Stephen 24 February 2020 - 1
SMAIL, Neil 24 February 2020 - 1
CHOTINUCHIT, Jira 24 March 2011 28 April 2011 1
CLARKE, Nicholas Roy Kenneth 24 March 2011 23 October 2013 1
EARL, Mark 07 November 2014 05 October 2015 1
HODGKINSON, Adrian John 13 September 2011 01 June 2013 1
LOUWRENS, Cornelius Janse 21 October 2011 05 October 2015 1
MASON, Steven Antony 23 October 2013 24 February 2020 1
NICOL, David William 24 March 2011 23 August 2017 1
O'MALLEY, Garry 16 August 2018 24 February 2020 1
PUTZ, Stephanus Johannes 10 January 2013 05 October 2015 1
REID, David 24 March 2011 30 August 2011 1
ROWSON, Peter John 01 June 2013 07 November 2014 1
SAWYER, Lorraine 01 July 2017 17 August 2018 1
VIRIYAPRAPAIKIT, Win 11 October 2010 21 October 2011 1
Secretary Name Appointed Resigned Total Appointments
CHIPCHASE MANNERS NOMINEES LIMITED 11 June 2014 - 1
ACI SECRETARIES LIMITED 11 October 2010 11 October 2010 1
SALANS SECRETARIAL SERVICES LIMITED 11 October 2010 24 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
PSC05 - N/A 03 March 2020
PSC07 - N/A 03 March 2020
AD01 - Change of registered office address 28 February 2020
TM01 - Termination of appointment of director 24 February 2020
TM01 - Termination of appointment of director 24 February 2020
AP01 - Appointment of director 24 February 2020
AP01 - Appointment of director 24 February 2020
CS01 - N/A 18 October 2019
PSC05 - N/A 18 October 2019
PSC05 - N/A 18 October 2019
CS01 - N/A 14 October 2018
AA - Annual Accounts 24 September 2018
TM01 - Termination of appointment of director 17 August 2018
AP01 - Appointment of director 17 August 2018
CS01 - N/A 16 October 2017
AA01 - Change of accounting reference date 06 October 2017
AA - Annual Accounts 25 September 2017
TM01 - Termination of appointment of director 10 September 2017
PSC07 - N/A 08 September 2017
PSC02 - N/A 08 September 2017
PSC05 - N/A 08 September 2017
AP01 - Appointment of director 04 July 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 07 October 2016
TM01 - Termination of appointment of director 11 April 2016
AAMD - Amended Accounts 04 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 04 November 2015
TM01 - Termination of appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
AD01 - Change of registered office address 14 October 2015
AP01 - Appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
AR01 - Annual Return 30 October 2014
CH01 - Change of particulars for director 30 October 2014
CH01 - Change of particulars for director 30 October 2014
CH01 - Change of particulars for director 30 October 2014
CH01 - Change of particulars for director 30 October 2014
AA - Annual Accounts 30 September 2014
AP04 - Appointment of corporate secretary 10 July 2014
TM02 - Termination of appointment of secretary 11 June 2014
AP01 - Appointment of director 29 November 2013
TM01 - Termination of appointment of director 31 October 2013
AR01 - Annual Return 15 October 2013
CH01 - Change of particulars for director 11 October 2013
AA - Annual Accounts 19 August 2013
TM01 - Termination of appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
AP01 - Appointment of director 17 January 2013
TM01 - Termination of appointment of director 16 January 2013
AR01 - Annual Return 19 October 2012
CH01 - Change of particulars for director 19 October 2012
CH01 - Change of particulars for director 12 October 2012
AA - Annual Accounts 21 August 2012
AP01 - Appointment of director 26 October 2011
TM01 - Termination of appointment of director 25 October 2011
AR01 - Annual Return 18 October 2011
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 30 August 2011
AP01 - Appointment of director 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
AP04 - Appointment of corporate secretary 07 April 2011
RESOLUTIONS - N/A 05 April 2011
SH01 - Return of Allotment of shares 05 April 2011
SH10 - Notice of particulars of variation of rights attached to shares 05 April 2011
SH08 - Notice of name or other designation of class of shares 05 April 2011
AD01 - Change of registered office address 05 April 2011
TM02 - Termination of appointment of secretary 05 April 2011
AP01 - Appointment of director 05 April 2011
AP01 - Appointment of director 05 April 2011
AP01 - Appointment of director 05 April 2011
AP01 - Appointment of director 05 April 2011
AP01 - Appointment of director 05 April 2011
RESOLUTIONS - N/A 24 November 2010
SH01 - Return of Allotment of shares 08 November 2010
SH01 - Return of Allotment of shares 08 November 2010
AA01 - Change of accounting reference date 08 November 2010
TM02 - Termination of appointment of secretary 28 October 2010
AP04 - Appointment of corporate secretary 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
AP01 - Appointment of director 28 October 2010
NEWINC - New incorporation documents 11 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.