Flixborough Wharf Limited GOOLE


Flixborough Wharf started in year 1983 as Private Limited Company with registration number 01762380. The Flixborough Wharf company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Goole at Boothferry Terminal. Postal code: DN14 5SS.

The company has 4 directors, namely Stephen B., Mark W. and Gavin H. and others. Of them, Ian P. has been with the company the longest, being appointed on 7 August 2015 and Stephen B. has been with the company for the least time - from 1 January 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.

Flixborough Wharf Limited Address / Contact

Office Address Boothferry Terminal
Office Address2 Bridge Street
Town Goole
Post code DN14 5SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01762380
Date of Incorporation Tue, 18th Oct 1983
Industry Cargo handling for water transport activities
End of financial Year 29th December
Company age 41 years old
Account next due date Sun, 29th Sep 2024 (116 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Stephen B.

Position: Director

Appointed: 01 January 2023

Mark W.

Position: Director

Appointed: 09 June 2022

Gavin H.

Position: Director

Appointed: 09 June 2022

Ian P.

Position: Director

Appointed: 07 August 2015

Michael M.

Position: Secretary

Resigned: 25 November 1996

Graham H.

Position: Director

Appointed: 07 May 2019

Resigned: 01 July 2020

Jonathan H.

Position: Director

Appointed: 12 September 2016

Resigned: 30 April 2019

Michael K.

Position: Director

Appointed: 31 December 2012

Resigned: 23 March 2017

Graham E.

Position: Director

Appointed: 01 May 2012

Resigned: 31 December 2012

David J.

Position: Secretary

Appointed: 19 July 2007

Resigned: 07 August 2015

David J.

Position: Director

Appointed: 01 February 2006

Resigned: 07 August 2015

Garry O.

Position: Director

Appointed: 24 October 2002

Resigned: 22 October 2010

Steven K.

Position: Secretary

Appointed: 21 June 2000

Resigned: 19 July 2007

Steven K.

Position: Director

Appointed: 21 June 2000

Resigned: 19 July 2007

Jon S.

Position: Director

Appointed: 21 June 2000

Resigned: 31 July 2005

Paul C.

Position: Director

Appointed: 21 June 2000

Resigned: 31 December 2014

Andrew F.

Position: Secretary

Appointed: 19 July 1999

Resigned: 21 June 2000

Eric U.

Position: Director

Appointed: 19 July 1999

Resigned: 21 June 2000

Peter R.

Position: Director

Appointed: 19 July 1999

Resigned: 21 June 2000

Geoffrey B.

Position: Director

Appointed: 07 June 1998

Resigned: 21 June 2000

Michael C.

Position: Director

Appointed: 07 June 1998

Resigned: 19 July 1999

Graham G.

Position: Secretary

Appointed: 07 June 1998

Resigned: 21 June 2000

Stephen D.

Position: Director

Appointed: 09 December 1996

Resigned: 30 April 2003

Heather A.

Position: Director

Appointed: 09 December 1996

Resigned: 07 June 1998

Heather A.

Position: Secretary

Appointed: 09 December 1996

Resigned: 07 June 1998

John C.

Position: Director

Appointed: 09 December 1996

Resigned: 30 April 1999

David K.

Position: Secretary

Appointed: 25 November 1996

Resigned: 09 December 1996

David K.

Position: Director

Appointed: 19 January 1993

Resigned: 11 January 1994

Donald L.

Position: Director

Appointed: 29 October 1992

Resigned: 21 June 2000

Keith G.

Position: Director

Appointed: 01 June 1992

Resigned: 13 March 1998

Leonard M.

Position: Director

Appointed: 18 May 1992

Resigned: 30 April 1996

David K.

Position: Director

Appointed: 30 January 1992

Resigned: 09 December 1996

Michael M.

Position: Director

Appointed: 30 January 1992

Resigned: 19 January 1993

David H.

Position: Director

Appointed: 22 January 1992

Resigned: 07 October 1994

Michael L.

Position: Director

Appointed: 22 January 1992

Resigned: 30 March 1992

John G.

Position: Director

Appointed: 22 January 1992

Resigned: 30 September 1992

James O.

Position: Director

Appointed: 22 January 1992

Resigned: 07 May 1992

Roger F.

Position: Director

Appointed: 22 January 1992

Resigned: 07 June 1998

Stanley W.

Position: Secretary

Appointed: 22 January 1992

Resigned: 30 January 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Rms Europe Group Ltd from Goole, England. This PSC is classified 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.

Rms Europe Group Ltd

Boothferry Terminal Bridge Street, Goole, DN14 5SS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 5024666
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 056404
Current Assets1 288 0561 247 004
Debtors1 283 0001 246 600
Net Assets Liabilities3 138 0863 185 391
Other Debtors 600
Property Plant Equipment2 828 9972 716 997
Other
Accumulated Depreciation Impairment Property Plant Equipment1 008 0001 120 000
Amounts Owed By Related Parties1 283 0001 246 000
Amounts Owed To Group Undertakings937 819737 819
Average Number Employees During Period12
Creditors975 560775 012
Increase From Depreciation Charge For Year Property Plant Equipment 112 000
Net Current Assets Liabilities312 496471 992
Other Taxation Social Security Payable37 74137 193
Property Plant Equipment Gross Cost3 836 997 
Provisions For Liabilities Balance Sheet Subtotal3 4073 598
Total Assets Less Current Liabilities3 141 4933 188 989

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounting period extended to Sunday 31st December 2023. Originally it was Friday 29th December 2023
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements