Oliver's Wharf Limited GOOLE


Oliver's Wharf started in year 2014 as Private Limited Company with registration number 09220873. The Oliver's Wharf company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Goole at Stone House. Postal code: DN14 5RA.

The firm has 2 directors, namely Peter A., Michael K.. Of them, Peter A., Michael K. have been with the company the longest, being appointed on 29 September 2021. Currenlty, the firm lists one former director, whose name is Arvid T. and who left the the firm on 29 September 2021. In addition, there is one former secretary - Samantha G. who worked with the the firm until 19 December 2014.

Oliver's Wharf Limited Address / Contact

Office Address Stone House
Office Address2 56 North Street
Town Goole
Post code DN14 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09220873
Date of Incorporation Tue, 16th Sep 2014
Industry Sea and coastal freight water transport
Industry Freight transport by road
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Peter A.

Position: Director

Appointed: 29 September 2021

Michael K.

Position: Director

Appointed: 29 September 2021

Arvid T.

Position: Director

Appointed: 16 September 2014

Resigned: 29 September 2021

Samantha G.

Position: Secretary

Appointed: 16 September 2014

Resigned: 19 December 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we researched, there is Port Invest Limited from York, England. The abovementioned PSC is classified as "a limited company", 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. The second entity in the persons with significant control register is Arvid T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Svenborg Sund Holding 2013 Aps, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Port Invest Limited

Station House Harswell, York, YO42 4LG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11427445
Notified on 2 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arvid T.

Notified on 31 July 2016
Ceased on 29 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Svenborg Sund Holding 2013 Aps

Abildvej 5e 5700, Svenborg, Denmark

Legal authority Danish Company Law
Legal form Limited Company
Notified on 29 June 2018
Ceased on 22 October 2018
Nature of control: 50,01-75% shares

Port Invest Limited

28 Cowgate, Welton, Brough, HU15 1NB, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 11427445
Notified on 29 June 2018
Ceased on 26 September 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-85 000       
Balance Sheet
Cash Bank On Hand 24 23033 49334 30511 32613 2116 5948 181
Current Assets137 993100 062360 858574 927819 476497 130432 161206 009
Debtors86 296107 106201 771415 012615 604483 919425 567197 828
Net Assets Liabilities  -77 71623 099149 168132 555126 20989 494
Other Debtors 35 955114 377207 758220 459422 814169 83059 260
Property Plant Equipment 75 114143 661109 701127 99971 514  
Total Inventories 43 326125 594125 610192 546   
Cash Bank In Hand20 791       
Stocks Inventory30 906       
Tangible Fixed Assets40 109       
Reserves/Capital
Called Up Share Capital200       
Profit Loss Account Reserve-85 200       
Shareholder Funds-85 000       
Other
Accumulated Depreciation Impairment Property Plant Equipment 8 82644 19273 272116 713146 990  
Additions Other Than Through Business Combinations Property Plant Equipment     4 400  
Amounts Owed By Directors    21 54423 044  
Amounts Owed By Group Undertakings Participating Interests      255 737138 568
Average Number Employees During Period 3688822
Balances Amounts Owed By Related Parties     220 040  
Balances Amounts Owed To Related Parties     110 600  
Bank Borrowings Overdrafts     5 0009 5909 934
Consideration Received For Shares Issued In Period     157 000  
Corporation Tax Payable    16161616
Creditors176 776421 728582 235311 378288 791391 089270 54291 450
Depreciation Rate Used For Property Plant Equipment     20 20
Disposals Decrease In Depreciation Impairment Property Plant Equipment     12 677  
Disposals Property Plant Equipment   4 880 30 608  
Increase From Depreciation Charge For Year Property Plant Equipment  35 36629 08043 44142 954  
Net Current Assets Liabilities-91 806-321 666-221 377224 776309 960106 041161 619114 559
Number Shares Issued Fully Paid    279 668436 668436 668436 668
Other Creditors 330 988288 768311 378288 79132 7721 0002 529
Other Taxation Social Security Payable 2 2885 18164 466147 532190 893110 45868 562
Par Value Share1    1 1
Payments To Related Parties     70 605  
Property Plant Equipment Gross Cost 83 940187 853182 973244 712218 504  
Total Assets Less Current Liabilities-51 697-246 552-77 716334 477437 959177 555161 619114 559
Trade Creditors Trade Payables 147 030279 040265 884316 159162 408149 47810 409
Trade Debtors Trade Receivables 71 15187 394207 254395 14538 061  
Advances Credits Directors   21 54421 54424 244  
Advances Credits Repaid In Period Directors      24 244 
Finance Lease Liabilities Present Value Total 16 0229 246     
Fixed Assets40 10975 114      
Total Additions Including From Business Combinations Property Plant Equipment  144 471 61 739   
Total Increase Decrease From Revaluations Property Plant Equipment  -40 558     
Creditors Due After One Year33 303       
Creditors Due Within One Year229 799       
Number Shares Allotted200       
Share Capital Allotted Called Up Paid200       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 31st October 2023
filed on: 3rd, November 2023
Free Download (3 pages)

Company search