Port Sutton Bridge Agencies Limited SPALDING


Port Sutton Bridge Agencies started in year 1987 as Private Limited Company with registration number 02159821. The Port Sutton Bridge Agencies company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Spalding at West Bank. Postal code: PE12 9QR. Since Wed, 9th Nov 2022 Port Sutton Bridge Agencies Limited is no longer carrying the name C.ro Ports Sutton Bridge Agencies.

The firm has one director. Neil B., appointed on 27 October 2022. There are currently no secretaries appointed. At present 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.

Port Sutton Bridge Agencies Limited Address / Contact

Office Address West Bank
Office Address2 Sutton Bridge
Town Spalding
Post code PE12 9QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02159821
Date of Incorporation Mon, 31st Aug 1987
Industry Service activities incidental to water transportation
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Neil B.

Position: Director

Appointed: 27 October 2022

Richard S.

Position: Secretary

Resigned: 01 January 2000

Florent M.

Position: Director

Appointed: 01 January 2020

Resigned: 27 October 2022

Gary W.

Position: Director

Appointed: 21 October 2019

Resigned: 27 October 2022

Benjamin D.

Position: Director

Appointed: 21 October 2019

Resigned: 27 October 2022

Michel J.

Position: Director

Appointed: 27 May 2013

Resigned: 01 August 2017

Franciscus L.

Position: Director

Appointed: 27 May 2013

Resigned: 01 January 2020

Michael L.

Position: Director

Appointed: 01 July 2011

Resigned: 31 May 2017

Freddy B.

Position: Director

Appointed: 18 June 2010

Resigned: 27 May 2013

Exrealm Limited

Position: Corporate Director

Appointed: 31 March 2009

Resigned: 24 June 2010

Patricia G.

Position: Secretary

Appointed: 30 November 2007

Resigned: 08 July 2011

Maritime Advisory Services Ltd

Position: Corporate Director

Appointed: 30 November 2007

Resigned: 31 March 2009

Christian C.

Position: Director

Appointed: 23 August 2006

Resigned: 11 October 2007

Joost R.

Position: Director

Appointed: 23 August 2006

Resigned: 27 October 2022

Gary W.

Position: Director

Appointed: 23 August 2006

Resigned: 27 May 2013

Freddy B.

Position: Director

Appointed: 23 August 2006

Resigned: 23 November 2009

Frank V.

Position: Director

Appointed: 23 August 2006

Resigned: 30 November 2007

Frank V.

Position: Secretary

Appointed: 23 August 2006

Resigned: 30 November 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: 30 April 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: 31 March 2004

Wilfred J.

Position: Director

Appointed: 22 August 2001

Resigned: 02 August 2002

Mark H.

Position: Secretary

Appointed: 01 January 2000

Resigned: 18 October 2002

Mark W.

Position: Director

Appointed: 10 December 1996

Resigned: 31 August 2000

Timothy R.

Position: Director

Appointed: 09 January 1995

Resigned: 30 September 2003

Richard C.

Position: Director

Appointed: 09 January 1995

Resigned: 31 March 2004

Simon P.

Position: Director

Appointed: 09 January 1995

Resigned: 20 September 1996

Richard S.

Position: Director

Appointed: 23 May 1991

Resigned: 11 August 1999

Nigel B.

Position: Director

Appointed: 23 May 1991

Resigned: 31 December 1999

John P.

Position: Director

Appointed: 23 May 1991

Resigned: 09 August 1995

Edwin F.

Position: Director

Appointed: 23 May 1991

Resigned: 23 August 2006

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Port Sutton Bridge Limited from Spalding, England. This PSC is categorised as "a limited company", 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. The second one in the PSC register is C.ro Ports Sutton Bridge Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a companies act 2006", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Port Sutton Bridge Limited

West Bank Sutton Bridge, Spalding, Lincolnshire, PE12 9QR, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01577650
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

C.Ro Ports Sutton Bridge Limited

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

Legal authority Private Company Limited By Shares
Legal form Companies Act 2006
Country registered England And Wales
Place registered England And Wales
Registration number 01577650
Notified on 6 April 2016
Ceased on 27 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

C.ro Ports Sutton Bridge Agencies November 9, 2022
Sutton Bridge Ship Agency December 1, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand20 19019 0391 122 
Current Assets1 358 4521 349 5391 326 97414 607
Debtors1 338 2621 330 5001 325 85214 607
Net Assets Liabilities1 220 3291 240 2581 223 736 
Other Debtors1 320 1861 296 5741 312 94132
Other
Audit Fees Expenses2 5002 5502 750 
Administrative Expenses69 60985 96995 078 
Amounts Owed By Related Parties107525 415 
Amounts Owed To Related Parties27 97910 072378 
Creditors138 123109 281103 2383 000
Gross Profit Loss98 02096 20756 156 
Impairment Loss Reversal-8 004   
Operating Profit Loss28 41110 238-32 361 
Other Creditors73 37689 14979 2913 000
Other Interest Receivable Similar Income Finance Income26 31214 36610 424 
Other Operating Income Format1  6 561 
Profit Loss44 32619 929-16 522 
Profit Loss On Ordinary Activities Before Tax54 72324 604-21 937 
Tax Tax Credit On Profit Or Loss On Ordinary Activities10 3974 675-5 415 
Trade Creditors Trade Payables36 76810 06023 569 
Trade Debtors Trade Receivables18 06633 1747 496 
Turnover Revenue98 02096 20756 156 
Amounts Owed By Group Undertakings  5 41514 575
Amounts Owed To Group Undertakings  378 
Net Current Assets Liabilities  1 223 73611 607
Number Shares Issued Fully Paid   2
Par Value Share   1
Total Assets Less Current Liabilities  1 223 73611 607

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, November 2023
Free Download (8 pages)

Company search