You are here: bizstats.co.uk > a-z index > C list > CL list

Cldn Ports Killingholme Limited LONDON


Cldn Ports Killingholme started in year 1933 as Private Limited Company with registration number 00278815. The Cldn Ports Killingholme company has been functioning successfully for 91 years now and its status is active. The firm's office is based in London at 130 Shaftesbury Avenue. Postal code: W1D 5EU. Since April 4, 2022 Cldn Ports Killingholme Limited is no longer carrying the name C.ro Ports Killingholme.

The company has 6 directors, namely Simon H., Florent M. and Paul V. and others. Of them, Joost R. has been with the company the longest, being appointed on 23 August 2006 and Simon H. and Florent M. and Paul V. have been with the company for the least time - from 1 January 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the PE12 9QR postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0234436 . It is located at Port Sutton Bridge, West Bank, Spalding with a total of 8 carsand 12 trailers.

Cldn Ports Killingholme Limited Address / Contact

Office Address 130 Shaftesbury Avenue
Office Address2 2nd Floor
Town London
Post code W1D 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00278815
Date of Incorporation Wed, 16th Aug 1933
Industry Other transportation support activities
Industry Service activities incidental to water transportation
End of financial Year 31st December
Company age 91 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Simon H.

Position: Director

Appointed: 01 January 2020

Florent M.

Position: Director

Appointed: 01 January 2020

Paul V.

Position: Director

Appointed: 01 January 2020

Gary W.

Position: Director

Appointed: 21 October 2019

Benjamin D.

Position: Director

Appointed: 21 October 2019

Joost R.

Position: Director

Appointed: 23 August 2006

Dirk H.

Position: Director

Appointed: 28 September 2018

Resigned: 21 October 2019

Franciscus L.

Position: Director

Appointed: 27 May 2013

Resigned: 31 December 2019

Michel J.

Position: Director

Appointed: 27 May 2013

Resigned: 01 August 2017

Michael L.

Position: Director

Appointed: 01 July 2011

Resigned: 31 May 2017

Freddy B.

Position: Director

Appointed: 18 June 2010

Resigned: 27 May 2013

Friedrich M.

Position: Director

Appointed: 01 December 2009

Resigned: 10 February 2012

Exrealm Limited

Position: Corporate Director

Appointed: 31 March 2009

Resigned: 24 June 2010

Maritime Advisory Services Ltd

Position: Director

Appointed: 30 November 2007

Resigned: 31 March 2009

Patricia G.

Position: Secretary

Appointed: 30 November 2007

Resigned: 08 July 2011

Frank V.

Position: Director

Appointed: 23 August 2006

Resigned: 30 November 2007

Freddy B.

Position: Director

Appointed: 23 August 2006

Resigned: 23 November 2009

Gary W.

Position: Director

Appointed: 23 August 2006

Resigned: 27 May 2013

Frank V.

Position: Secretary

Appointed: 23 August 2006

Resigned: 30 November 2007

Christian C.

Position: Director

Appointed: 23 August 2006

Resigned: 11 October 2007

Adrian K.

Position: Secretary

Appointed: 04 May 2004

Resigned: 23 August 2006

Adrian K.

Position: Director

Appointed: 04 May 2004

Resigned: 23 August 2006

Neil P.

Position: Secretary

Appointed: 31 March 2004

Resigned: 04 May 2004

Niall N.

Position: Secretary

Appointed: 30 September 2003

Resigned: 31 March 2004

Timothy C.

Position: Director

Appointed: 30 September 2003

Resigned: 23 August 2006

Richard C.

Position: Secretary

Appointed: 18 October 2002

Resigned: 30 September 2003

Wilfred J.

Position: Director

Appointed: 22 August 2001

Resigned: 02 August 2002

Mark H.

Position: Secretary

Appointed: 01 January 2000

Resigned: 18 October 2002

Edwin F.

Position: Director

Appointed: 01 January 2000

Resigned: 23 August 2006

Michael A.

Position: Director

Appointed: 01 January 2000

Resigned: 05 June 2000

Maurice D.

Position: Director

Appointed: 22 December 1999

Resigned: 11 April 2002

Mark W.

Position: Director

Appointed: 10 December 1996

Resigned: 31 December 1999

Simon P.

Position: Director

Appointed: 09 January 1995

Resigned: 20 September 1996

Richard C.

Position: Director

Appointed: 09 January 1995

Resigned: 31 March 2004

Timothy R.

Position: Director

Appointed: 13 December 1993

Resigned: 30 September 2003

Peter C.

Position: Director

Appointed: 04 May 1992

Resigned: 13 December 1993

Richard S.

Position: Secretary

Appointed: 04 May 1992

Resigned: 01 January 2000

Nigel B.

Position: Director

Appointed: 04 May 1992

Resigned: 31 December 1999

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is Cldn Ports Humber Limited from London, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cldn Ports Humber Limited

130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 00052665
Notified on 4 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

C.ro Ports Killingholme April 4, 2022
Humber Sea Terminal December 1, 2011
Simon Storage Group December 23, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand201 9051 032 39861 041389 258
Current Assets16 427 55227 486 40128 337 69255 154 741
Debtors15 895 97526 079 00027 834 50354 217 194
Net Assets Liabilities74 008 80280 748 71187 140 36796 752 064
Other Debtors3 746 76614 603 77619 322 96335 123 274
Property Plant Equipment64 572 43457 949 07071 994 32369 005 631
Total Inventories329 672375 003442 148548 289
Other
Audit Fees Expenses16 25017 50018 50024 500
Fees For Non-audit Services  4 8238 039
Other Non-audit Services Fees  2751 993
Taxation Compliance Services Fees  4 5486 046
Accumulated Depreciation Impairment Property Plant Equipment66 403 80772 837 86279 522 24986 362 527
Additional Provisions Increase From New Provisions Recognised   9 710
Additions Other Than Through Business Combinations Property Plant Equipment 369 15420 901 4095 351 138
Administration Support Average Number Employees21232440
Administrative Expenses5 601 1006 856 7067 511 4044 560 572
Amounts Owed By Related Parties814 6022 479 811186 01593 541
Amounts Owed To Related Parties122 122119 495338 89813 560
Applicable Tax Rate19191919
Average Number Employees During Period227235244267
Capital Commitments  3 444 7131 396 982
Cash On Hand201 9051 032 39861 041389 258
Corporation Tax Recoverable 151 868751 3161 633 955
Cost Sales33 644 74429 075 30329 610 84234 109 558
Creditors7 890 7955 691 6206 948 59821 488 186
Current Tax For Period2 405 2512 680 3332 770 1492 038 892
Deferred Income  6 948 59821 488 186
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-139 832-105 249-38 9579 710
Deferred Tax Liabilities825 390720 141681 184690 894
Depreciation Expense Property Plant Equipment8 367 6586 983 4296 824 5827 459 345
Disposals Decrease In Depreciation Impairment Property Plant Equipment -549 373-140 196-619 067
Disposals Property Plant Equipment -558 463-171 769-1 499 552
Fixed Assets66 297 43559 674 07173 719 32469 005 631
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 425 4435 375 7415 227 1036 138 715
Gain Loss On Disposal Investments In Subsidiaries Associates Joint Ventures   -3 500 647
Gain Loss On Disposals Property Plant Equipment869 843126 71712 672319 957
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss55 771-53 100-13 801-23 630
Government Grant Income 194 24224 4581 501 414
Gross Profit Loss13 547 79315 923 98815 215 67812 160 713
Income From Shares In Group Undertakings   150 000
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 68 17939 818843 641
Increase Decrease In Current Tax From Adjustment For Prior Periods10 89234 16636 216-1 513
Increase From Depreciation Charge For Year Property Plant Equipment 6 983 4286 824 5837 459 345
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss95 965   
Interest Payable Similar Charges Finance Costs95 965  12
Investments Fixed Assets1 725 0011 725 0011 725 001 
Investments In Subsidiaries1 725 0011 725 0011 725 001-2 995 001
Minimum Operating Lease Payments Recognised As Expense150 263147 072148 838268 738
Net Current Assets Liabilities8 536 75721 794 78121 050 82549 925 513
Number Shares Issued Fully Paid20 94720 94720 94720 947
Operating Profit Loss8 578 8549 273 6918 868 80310 874 362
Other Creditors49 59743 93248 39059 081
Other Departments Average Number Employees206212220227
Other Employee Expense83 61454 28160 11783 302
Other Finance Income 75 468157 673634 436
Other Interest Receivable Similar Income Finance Income 75 468157 673634 436
Other Inventories329 672375 003442 148548 289
Other Operating Income Format1632 161206 4091 164 5293 274 221
Other Payables Accrued Expenses4 500 0771 734 9194 076 7342 637 205
Other Remaining Operating Income632 16112 167489 637541 075
Other Short-term Employee Benefits8 5528 72615 77924 308
Ownership Interest In Subsidiary Percent100100100 
Par Value Share 111
Pension Costs Defined Contribution Plan370 640397 979384 226445 470
Prepayments10 285 6597 246 0785 120 98316 390 101
Profit Loss6 206 5786 739 9096 391 6569 611 697
Profit Loss On Ordinary Activities Before Tax8 482 8899 349 1599 026 47611 658 786
Property Plant Equipment Gross Cost130 976 241130 786 932151 516 572155 368 158
Provisions825 390720 141681 184690 894
Provisions For Liabilities Balance Sheet Subtotal825 390720 141681 184690 894
Provisions Used -105 249-38 957 
Rental Income From Investment Property  84 617 
Revenue From Rendering Services47 192 53744 999 29144 741 90346 270 271
Social Security Costs625 518649 504690 588872 869
Staff Costs Employee Benefits Expense8 041 9068 296 6128 686 48110 282 257
Taxation Social Security Payable189 548262 586203 182257 616
Tax Decrease Increase From Effect Revenue Exempt From Taxation-165 270-24 076-2 408-1 039 683
Tax Expense Credit Applicable Tax Rate1 611 7491 776 3401 715 0302 215 169
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   -144 919
Tax Increase Decrease From Effect Capital Allowances Depreciation946 232902 825915 579898 980
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss12 54025 2449 360109 345
Tax Increase Decrease From Other Short-term Timing Differences-139 832-105 249-38 9579 710
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 276 3112 609 2502 634 8202 047 089
Total Assets Less Current Liabilities74 834 19281 468 85294 770 149118 931 144
Trade Creditors Trade Payables1 460 4933 530 6882 619 6632 261 766
Trade Debtors Trade Receivables1 048 9481 597 4672 453 226976 323
Turnover Revenue47 192 53744 999 29144 741 90346 270 271
Wages Salaries6 953 5827 186 1227 535 7718 856 308
Emissions Direct Mobile Combustion Other  8 417 
Emissions Indirect Electricity  0 
Intensity Ratio  0 

Transport Operator Data

Port Sutton Bridge
Address West Bank , Sutton Bridge
City Spalding
Post code PE12 9QR
Vehicles 8
Trailers 12

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 28th, April 2023
Free Download (32 pages)

Company search

Advertisements