Port Sutton Bridge Limited SPALDING


Port Sutton Bridge started in year 1981 as Private Limited Company with registration number 01577650. The Port Sutton Bridge company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Spalding at West Bank. Postal code: PE12 9QR. Since Wednesday 9th November 2022 Port Sutton Bridge Limited is no longer carrying the name C.ro Ports Sutton Bridge.

The company has 2 directors, namely Gavin P., Neil B.. Of them, Neil B. has been with the company the longest, being appointed on 27 October 2022 and Gavin P. has been with the company for the least time - from 1 December 2023. Currently 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.

Port Sutton Bridge 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 01577650
Date of Incorporation Fri, 31st Jul 1981
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (562 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

Gavin P.

Position: Director

Appointed: 01 December 2023

Neil B.

Position: Director

Appointed: 27 October 2022

Richard S.

Position: Secretary

Resigned: 01 January 2000

Paul V.

Position: Director

Appointed: 01 January 2020

Resigned: 22 October 2022

Simon H.

Position: Director

Appointed: 01 January 2020

Resigned: 27 October 2022

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: 31 December 2019

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

Maritime Advisory Services Ltd

Position: Corporate Director

Appointed: 30 November 2007

Resigned: 31 March 2009

Patricia G.

Position: Secretary

Appointed: 30 November 2007

Resigned: 08 July 2011

Christian C.

Position: Director

Appointed: 23 August 2006

Resigned: 11 October 2007

Gary W.

Position: Director

Appointed: 23 August 2006

Resigned: 27 May 2013

Frank V.

Position: Director

Appointed: 23 August 2006

Resigned: 30 November 2007

Freddy B.

Position: Director

Appointed: 23 August 2006

Resigned: 23 November 2009

Joost R.

Position: Director

Appointed: 23 August 2006

Resigned: 27 October 2022

Frank V.

Position: Secretary

Appointed: 23 August 2006

Resigned: 30 November 2007

Adrian K.

Position: Director

Appointed: 04 May 2004

Resigned: 23 August 2006

Adrian K.

Position: Secretary

Appointed: 04 May 2004

Resigned: 23 August 2006

Neil P.

Position: Secretary

Appointed: 31 March 2004

Resigned: 04 May 2004

Timothy C.

Position: Director

Appointed: 30 September 2003

Resigned: 23 August 2006

Niall N.

Position: Secretary

Appointed: 30 September 2003

Resigned: 31 March 2004

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

Michael A.

Position: Director

Appointed: 01 January 2000

Resigned: 05 June 2000

Mark W.

Position: Director

Appointed: 10 December 1996

Resigned: 31 August 2000

Timothy R.

Position: Director

Appointed: 09 January 1995

Resigned: 30 September 2003

Simon P.

Position: Director

Appointed: 09 January 1995

Resigned: 20 September 1996

Richard C.

Position: Director

Appointed: 09 January 1995

Resigned: 31 March 2004

Nigel B.

Position: Director

Appointed: 23 May 1991

Resigned: 31 December 1999

Edwin F.

Position: Director

Appointed: 23 May 1991

Resigned: 23 August 2006

Peter C.

Position: Director

Appointed: 23 May 1991

Resigned: 30 June 1994

John P.

Position: Director

Appointed: 23 May 1991

Resigned: 09 August 1995

Richard S.

Position: Director

Appointed: 23 May 1991

Resigned: 11 August 1999

People with significant control

The register of PSCs that own or control the company includes 2 names. As we discovered, there is Gsmt Holdings Limited from March, 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. Another one in the PSC register is Cldn Ports Killingholme Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", 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.

Gsmt Holdings Limited

Lodge Farm Knights Floods Ferry, March, PE15 0YN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 11884270
Notified on 27 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cldn Ports Killingholme 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 00278815
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 November 9, 2022
Port Sutton Bridge December 1, 2011
Sutton Bridge Wharfage Company December 23, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand34 04653 07559958 880128 324
Current Assets711 694690 287715 542301 2281 093 482
Debtors670 072633 338704 075242 348965 158
Net Assets Liabilities2 930 9862 424 4521 502 0936 273 0566 682 232
Other Debtors269 121387 323449 91982 851463 815
Property Plant Equipment2 635 6792 467 8822 305 1528 372 6638 957 252
Total Inventories7 5763 87410 868  
Other
Audit Fees Expenses7 2507 3956 100  
Other Non-audit Services Fees1 5061 460   
Accumulated Depreciation Impairment Property Plant Equipment3 673 1323 751 7954 073 8082 608 0382 070 514
Additions Other Than Through Business Combinations Property Plant Equipment 2 4194 032  
Amounts Owed By Group Undertakings Participating Interests 105 175189 126  
Amounts Owed To Related Parties16 7151 667   
Average Number Employees During Period252115126
Creditors416 818734 1481 519 032362 781238 054
Depreciation Expense Property Plant Equipment189 822170 216152 697  
Disposals Decrease In Depreciation Impairment Property Plant Equipment -91 553-13 7901 624 361706 098
Disposals Property Plant Equipment -91 553-27 8551 789828 440
Fixed Assets2 636 1102 468 3132 305 5838 372 6658 957 254
Increase From Depreciation Charge For Year Property Plant Equipment 170 216152 69751 776168 574
Investments Fixed Assets43143143122
Investments In Subsidiaries431431431  
Net Current Assets Liabilities294 876-43 861-803 490-61 553-291 965
Other Creditors321 956626 0661 385 5987 548231 054
Property Plant Equipment Gross Cost6 308 8116 219 6772 905 91010 980 70111 027 766
Raw Materials Consumables7 5763 87410 868  
Taxation Social Security Payable24 05227 22618 646  
Trade Creditors Trade Payables54 09579 189114 788274 057470 855
Trade Debtors Trade Receivables317 510140 84065 03046 228302 298
Amounts Owed By Group Undertakings  189 126113 269199 045
Amounts Owed To Group Undertakings   81 176527 652
Investments In Group Undertakings  43122
Number Shares Issued Fully Paid   1 796 850 
Other Taxation Social Security Payable  18 646 37 461
Par Value Share   1 
Payments Received On Account    7 000
Profit Loss   -2 188 743406 144
Provisions For Liabilities Balance Sheet Subtotal   2 038 0561 745 003
Total Additions Including From Business Combinations Property Plant Equipment   60 670875 505
Total Assets Less Current Liabilities  1 502 0938 311 1128 665 289
Total Increase Decrease From Revaluations Property Plant Equipment   6 170 102 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Sunday 31st March 2024
filed on: 20th, December 2024
Free Download (16 pages)

Company search