Maritime Transport Limited FELIXSTOWE


Maritime Transport started in year 1974 as Private Limited Company with registration number 01160595. The Maritime Transport company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Felixstowe at Maritime House. Postal code: IP11 4AX. Since 6th September 2001 Maritime Transport Limited is no longer carrying the name Maritime Haulage.

At the moment there are 11 directors in the the firm, namely Matthew H., Shaun M. and Paul H. and others. In addition one secretary - Richard L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the IP11 4AX postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1038304 . It is located at Ikea Distribution Centre, Yorkshire Way, Doncaster with a total of 356 carsand 496 trailers. It has six locations in the UK.

Maritime Transport Limited Address / Contact

Office Address Maritime House
Office Address2 Clickett Hill Road
Town Felixstowe
Post code IP11 4AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01160595
Date of Incorporation Tue, 19th Feb 1974
Industry Freight transport by road
End of financial Year 27th December
Company age 50 years old
Account next due date Fri, 27th Sep 2024 (110 days left)
Account last made up date Tue, 27th Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Richard L.

Position: Secretary

Appointed: 30 June 2023

Matthew H.

Position: Director

Appointed: 04 January 2022

Shaun M.

Position: Director

Appointed: 04 January 2021

Paul H.

Position: Director

Appointed: 01 January 2020

John B.

Position: Director

Appointed: 01 January 2020

Alexander W.

Position: Director

Appointed: 01 July 2019

James A.

Position: Director

Appointed: 01 July 2019

Thomas W.

Position: Director

Appointed: 01 February 2017

Richard L.

Position: Director

Appointed: 13 September 2011

Simon S.

Position: Director

Appointed: 01 January 2005

Andrew M.

Position: Director

Appointed: 16 December 2001

John W.

Position: Director

Appointed: 04 September 2001

Craig M.

Position: Director

Appointed: 03 April 2023

Resigned: 05 January 2024

Stuart W.

Position: Director

Appointed: 01 February 2017

Resigned: 30 September 2020

Derek K.

Position: Director

Appointed: 01 February 2017

Resigned: 28 June 2019

Timothy G.

Position: Director

Appointed: 13 September 2011

Resigned: 31 March 2016

David B.

Position: Director

Appointed: 01 January 2005

Resigned: 21 May 2021

Derek D.

Position: Director

Appointed: 01 January 2005

Resigned: 28 February 2014

Alan M.

Position: Secretary

Appointed: 16 December 2001

Resigned: 30 June 2023

Alan M.

Position: Director

Appointed: 16 December 2001

Resigned: 30 June 2023

Larry K.

Position: Director

Appointed: 17 September 2001

Resigned: 29 December 2006

Robert E.

Position: Director

Appointed: 17 September 2001

Resigned: 04 February 2002

Andrew M.

Position: Secretary

Appointed: 04 September 2001

Resigned: 16 December 2001

Edith S.

Position: Director

Appointed: 01 June 1999

Resigned: 04 September 2001

James T.

Position: Director

Appointed: 01 June 1999

Resigned: 04 September 2001

Richard P.

Position: Director

Appointed: 01 June 1999

Resigned: 04 September 2001

Clemence C.

Position: Director

Appointed: 14 December 1998

Resigned: 04 September 2001

Andrew L.

Position: Secretary

Appointed: 01 October 1998

Resigned: 04 September 2001

Michael P.

Position: Secretary

Appointed: 30 June 1998

Resigned: 01 October 1998

Graham M.

Position: Director

Appointed: 27 February 1998

Resigned: 01 June 1999

Colin W.

Position: Director

Appointed: 27 February 1998

Resigned: 31 October 1998

Derek H.

Position: Director

Appointed: 27 February 1998

Resigned: 01 June 1999

Elaine S.

Position: Secretary

Appointed: 27 February 1998

Resigned: 30 June 1998

John S.

Position: Director

Appointed: 29 May 1992

Resigned: 21 April 1994

Larry K.

Position: Director

Appointed: 01 January 1992

Resigned: 04 September 2001

Dennis P.

Position: Director

Appointed: 01 May 1991

Resigned: 31 December 1991

Ian W.

Position: Director

Appointed: 22 March 1991

Resigned: 27 February 1998

Geoffrey P.

Position: Director

Appointed: 22 March 1991

Resigned: 27 February 1998

Patrick P.

Position: Director

Appointed: 22 March 1991

Resigned: 27 February 1998

Alan M.

Position: Director

Appointed: 22 March 1991

Resigned: 27 February 1998

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is Maritime Group Limited from Felixstowe, United Kingdom. The abovementioned PSC is classified as "a private company by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is John W. This PSC owns 50,01-75% shares.

Maritime Group Limited

Maritime House Clickett Hill Road, Felixstowe, Suffolk, IP11 4AX, United Kingdom

Legal authority England And Wales
Legal form Private Company By Shares
Country registered England
Place registered Companies House
Registration number 04250126
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Maritime Haulage September 6, 2001

Transport Operator Data

Ikea Distribution Centre
Address Yorkshire Way , Armthorpe
City Doncaster
Post code DN3 3FB
Vehicles 45
Trailers 65
C/o P A Dunwell Transport Ltd
Address Manby Road Ind Estate , Manby Road
City Immingham
Post code DN40 2LG
Vehicles 60
Trailers 90
1 Lockside Road
Address Stourton
City Leeds
Post code LS10 1EP
Vehicles 90
Trailers 100
Container Base
Address Valley Farm Way
City Leeds
Post code LS10 1SE
Vehicles 120
Trailers 200
Plot 6
Address Ironmasters Park , Riverside Park Road
City Middlesbrough
Post code TS2 1UT
Vehicles 35
Trailers 35
Integrated Third Party Logistics Ltd
Address Grandstand Road , Off Kenmore Road , Wakefield 41 Industrial Estate
City Wakefield
Post code WF2 0XE
Vehicles 6
Trailers 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 27th December 2022
filed on: 4th, August 2023
Free Download (40 pages)

Company search

Advertisements