Ppl Humber Bulk Terminal Ltd

DataGardener
ppl humber bulk terminal ltd
live
Small

Ppl Humber Bulk Terminal Ltd

01591122Private Limited With Share Capital

Maritime Centre, Port Of Liverpool, Liverpool, L211LA
Incorporated

14/10/1981

Company Age

44 years

Directors

5

Employees

27

SIC Code

52241

Risk

very low risk

Company Overview

Registration, classification & business activity

Ppl Humber Bulk Terminal Ltd (01591122) is a private limited with share capital incorporated on 14/10/1981 (44 years old) and registered in liverpool, L211LA. The company operates under SIC code 52241 - cargo handling for water transport activities.

Ppl humber bulk terminal is a specialist dry bulk terminal situated on the south bank of the humber estuary. with a fully automated conveyor fed import and export system, the terminal provides highly efficient unloading and loading of vessels. after a recent investment program, ppl humber bulk termi...

Private Limited With Share Capital
SIC: 52241
Small
Incorporated 14/10/1981
L211LA
27 employees

Financial Overview

Total Assets

£11.37M

Liabilities

£7.95M

Net Assets

£3.43M

Turnover

£6.24M

Cash

£4.24M

Key Metrics

27

Employees

5

Directors

1

Shareholders

Board of Directors

4

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2026
Memorandum Articles
Category:Incorporation
Date:28-10-2025
Resolution
Category:Resolution
Date:28-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2025
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-06-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:31-03-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2023
Accounts With Accounts Type Small
Category:Accounts
Date:22-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:06-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2021
Accounts With Accounts Type Small
Category:Accounts
Date:19-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:01-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2019
Certificate Change Of Name Company
Category:Change Of Name
Date:10-10-2018
Change Of Name Notice
Category:Change Of Name
Date:10-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:30-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2018
Legacy
Category:Miscellaneous
Date:23-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:16-06-2017
Legacy
Category:Return
Date:09-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:19-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2016
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2015
Memorandum Articles
Category:Incorporation
Date:05-01-2015
Resolution
Category:Resolution
Date:05-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2014
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2013
Termination Secretary Company With Name
Category:Officers
Date:29-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:29-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:18-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2012
Legacy
Category:Mortgage
Date:20-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:11-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2011
Accounts With Accounts Type Small
Category:Accounts
Date:05-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2010
Accounts With Accounts Type Small
Category:Accounts
Date:27-07-2009
Legacy
Category:Annual Return
Date:08-06-2009
Accounts With Accounts Type Small
Category:Accounts
Date:28-07-2008
Legacy
Category:Annual Return
Date:12-06-2008
Accounts With Accounts Type Small
Category:Accounts
Date:20-08-2007
Legacy
Category:Annual Return
Date:12-06-2007
Accounts With Accounts Type Small
Category:Accounts
Date:09-08-2006
Legacy
Category:Annual Return
Date:08-06-2006
Legacy
Category:Officers
Date:10-03-2006
Legacy
Category:Officers
Date:10-03-2006
Accounts With Accounts Type Small
Category:Accounts
Date:10-06-2005

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months2

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date20/12/2025
Latest Accounts31/03/2025

Trading Addresses

Maritime Centre, Port Of Liverpool, Liverpool, L211LARegistered
Old Ferry Terminal, New Holland, Barrow-Upon-Humber, South Humberside, DN197PN

Contact

01469531102
administrator@newhollandbulkservices.co.uk
Maritime Centre, Port Of Liverpool, Liverpool, L211LA