About

Registered Number: 02748944
Date of Incorporation: 21/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 132 Burnt Ash Road, London, SE12 8PU

 

Based in the United Kingdom, Ridham Sea Terminals Ltd was setup in 1992, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The current directors of this company are listed as Russell, John, O'connell, James Russell, Butler-gallie, Stuart, Holland, Simon James, Russell, John Drummond Athelston, Sharma, Bhavna, Bearman, Michael, Carey, John Leonard, Independant Sea Terminals Limited, Pepper, John Richard Alywn, Captain, Poplett, Anthony Edmund, Reid, Andrew Robert, Reid, Stuart Philip, Storrar, Gary Frederick, Thake, Peter Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNELL, James Russell 11 June 1998 - 1
BEARMAN, Michael 27 November 2007 01 September 2014 1
CAREY, John Leonard 06 April 1994 30 September 1996 1
INDEPENDANT SEA TERMINALS LIMITED 10 May 1993 11 June 1998 1
PEPPER, John Richard Alywn, Captain 10 May 1993 01 May 2004 1
POPLETT, Anthony Edmund 22 August 1994 29 March 1996 1
REID, Andrew Robert 11 June 1998 31 January 2000 1
REID, Stuart Philip 11 June 1998 05 October 2004 1
STORRAR, Gary Frederick 11 June 1998 21 August 2000 1
THAKE, Peter Frederick 11 June 1998 21 August 2000 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, John 05 July 2017 - 1
BUTLER-GALLIE, Stuart 02 September 2014 05 July 2017 1
HOLLAND, Simon James 21 September 1992 10 May 1993 1
RUSSELL, John Drummond Athelston 31 August 2000 01 September 2014 1
SHARMA, Bhavna 10 May 1993 21 September 1993 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 02 October 2017
AP03 - Appointment of secretary 04 August 2017
TM02 - Termination of appointment of secretary 04 August 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 18 May 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 07 October 2015
AR01 - Annual Return 16 October 2014
RESOLUTIONS - N/A 16 September 2014
SH01 - Return of Allotment of shares 16 September 2014
AP03 - Appointment of secretary 16 September 2014
AP01 - Appointment of director 16 September 2014
TM02 - Termination of appointment of secretary 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 08 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 04 June 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 31 May 2005
288b - Notice of resignation of directors or secretaries 26 October 2004
363s - Annual Return 27 September 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
395 - Particulars of a mortgage or charge 06 May 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 02 September 2003
363a - Annual Return 27 February 2003
353 - Register of members 25 February 2003
AA - Annual Accounts 31 October 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 08 October 2001
395 - Particulars of a mortgage or charge 22 November 2000
AA - Annual Accounts 23 October 2000
363s - Annual Return 17 October 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
287 - Change in situation or address of Registered Office 23 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2000
395 - Particulars of a mortgage or charge 06 May 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
AAMD - Amended Accounts 23 December 1999
AAMD - Amended Accounts 21 November 1999
AA - Annual Accounts 14 October 1999
363s - Annual Return 22 September 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
287 - Change in situation or address of Registered Office 29 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
RESOLUTIONS - N/A 04 June 1998
RESOLUTIONS - N/A 04 June 1998
RESOLUTIONS - N/A 04 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1998
123 - Notice of increase in nominal capital 04 June 1998
363a - Annual Return 06 October 1997
AA - Annual Accounts 02 September 1997
288b - Notice of resignation of directors or secretaries 18 October 1996
AA - Annual Accounts 17 October 1996
363a - Annual Return 24 September 1996
288 - N/A 02 April 1996
AA - Annual Accounts 28 September 1995
363x - Annual Return 26 September 1995
363x - Annual Return 03 October 1994
288 - N/A 07 September 1994
AA - Annual Accounts 25 July 1994
288 - N/A 11 May 1994
287 - Change in situation or address of Registered Office 27 January 1994
363x - Annual Return 07 November 1993
RESOLUTIONS - N/A 24 September 1993
MEM/ARTS - N/A 24 September 1993
288 - N/A 22 July 1993
395 - Particulars of a mortgage or charge 15 July 1993
288 - N/A 26 May 1993
288 - N/A 26 May 1993
RESOLUTIONS - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
287 - Change in situation or address of Registered Office 20 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 May 1993
MEM/ARTS - N/A 20 May 1993
CERTNM - Change of name certificate 14 May 1993
NEWINC - New incorporation documents 21 September 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 2004 Outstanding

N/A

Debenture 17 November 2000 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 05 May 2000 Outstanding

N/A

Debenture 01 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.