About

Registered Number: 01597957
Date of Incorporation: 17/11/1981 (42 years and 7 months ago)
Company Status: Active
Registered Address: 25 Bedford Street, London, WC2E 9ES,

 

Whitby Port Services Ltd was founded on 17 November 1981 and has its registered office in London, it has a status of "Active". The current directors of this business are listed as Milner, John Whitfield, Nickson, Brian Arthur, Richardson, Elaine, Davies, Ingrid Dorothea, Foxton, Maurice Edwin, Johnson, Trevor, Robinson, Michael Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Ingrid Dorothea 07 January 1998 01 December 1999 1
FOXTON, Maurice Edwin 01 September 1993 12 September 1997 1
JOHNSON, Trevor N/A 31 August 1993 1
ROBINSON, Michael Edward 12 September 1997 05 August 2002 1
Secretary Name Appointed Resigned Total Appointments
MILNER, John Whitfield 20 July 1998 01 December 1999 1
NICKSON, Brian Arthur N/A 08 September 1993 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
TM01 - Termination of appointment of director 06 May 2020
AP01 - Appointment of director 06 May 2020
AA - Annual Accounts 31 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 19 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 17 May 2016
AA - Annual Accounts 12 April 2016
AA - Annual Accounts 25 September 2015
AP04 - Appointment of corporate secretary 16 July 2015
AR01 - Annual Return 18 May 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 25 February 2015
TM02 - Termination of appointment of secretary 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 20 May 2014
TM02 - Termination of appointment of secretary 20 January 2014
AP03 - Appointment of secretary 09 December 2013
CH03 - Change of particulars for secretary 12 October 2013
CH01 - Change of particulars for director 11 October 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 22 June 2012
CH01 - Change of particulars for director 05 September 2011
CH03 - Change of particulars for secretary 01 September 2011
AR01 - Annual Return 17 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 18 June 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 18 May 2009
287 - Change in situation or address of Registered Office 04 April 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 07 March 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 17 May 2006
363a - Annual Return 16 June 2005
AA - Annual Accounts 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
363s - Annual Return 09 June 2004
288c - Notice of change of directors or secretaries or in their particulars 31 March 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 17 March 2003
AUD - Auditor's letter of resignation 08 March 2003
288b - Notice of resignation of directors or secretaries 13 August 2002
363s - Annual Return 02 June 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
AA - Annual Accounts 13 March 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 18 May 2001
RESOLUTIONS - N/A 12 September 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
AA - Annual Accounts 13 September 1999
363a - Annual Return 21 May 1999
288c - Notice of change of directors or secretaries or in their particulars 30 October 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
AA - Annual Accounts 22 July 1998
363a - Annual Return 24 May 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
363a - Annual Return 13 June 1997
AA - Annual Accounts 20 May 1997
288c - Notice of change of directors or secretaries or in their particulars 25 January 1997
288c - Notice of change of directors or secretaries or in their particulars 12 December 1996
363a - Annual Return 05 June 1996
AA - Annual Accounts 22 May 1996
AA - Annual Accounts 26 May 1995
363x - Annual Return 19 May 1995
363(353) - N/A 19 May 1995
363(190) - N/A 19 May 1995
RESOLUTIONS - N/A 30 June 1994
RESOLUTIONS - N/A 30 June 1994
RESOLUTIONS - N/A 30 June 1994
RESOLUTIONS - N/A 30 June 1994
363x - Annual Return 20 May 1994
AA - Annual Accounts 10 May 1994
288 - N/A 22 December 1993
AA - Annual Accounts 24 September 1993
288 - N/A 16 September 1993
288 - N/A 15 September 1993
288 - N/A 15 September 1993
363s - Annual Return 21 May 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 05 June 1992
AA - Annual Accounts 09 September 1991
363b - Annual Return 13 June 1991
288 - N/A 30 October 1990
288 - N/A 30 October 1990
288 - N/A 22 August 1990
AA - Annual Accounts 21 June 1990
AUD - Auditor's letter of resignation 14 June 1990
363 - Annual Return 05 June 1990
288 - N/A 23 April 1990
353 - Register of members 05 March 1990
288 - N/A 12 February 1990
288 - N/A 24 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 January 1990
287 - Change in situation or address of Registered Office 12 January 1990
288 - N/A 12 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1990
AA - Annual Accounts 14 September 1989
363 - Annual Return 14 September 1989
288 - N/A 18 January 1989
363 - Annual Return 01 August 1988
AA - Annual Accounts 28 July 1988
288 - N/A 23 July 1987
363 - Annual Return 08 May 1987
AA - Annual Accounts 11 April 1987
AA - Annual Accounts 07 August 1986
363 - Annual Return 07 August 1986
NEWINC - New incorporation documents 17 November 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.