Background WavePink WaveYellow Wave

PPL HUMBER SHIPPING LTD (01680664)

PPL HUMBER SHIPPING LTD (01680664) is an active UK company. incorporated on 23 November 1982. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52220). PPL HUMBER SHIPPING LTD has been registered for 43 years. Current directors include CLARK, Jason Lee, VERITIERO, Claudio.

Company Number
01680664
Status
active
Type
ltd
Incorporated
23 November 1982
Age
43 years
Address
Maritime Centre, Liverpool, L21 1LA
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52220)
Directors
CLARK, Jason Lee, VERITIERO, Claudio
SIC Codes
52220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPL HUMBER SHIPPING LTD

PPL HUMBER SHIPPING LTD is an active company incorporated on 23 November 1982 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52220). PPL HUMBER SHIPPING LTD was registered 43 years ago.(SIC: 52220)

Status

active

Active since 43 years ago

Company No

01680664

LTD Company

Age

43 Years

Incorporated 23 November 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

HES HUMBER SHIPPING LIMITED
From: 10 October 2018To: 31 March 2023
NEW HOLLAND SHIPPING & FORWARDING LIMITED
From: 30 September 1983To: 10 October 2018
NEW HOLLAND SHIPPING & FORWARDING COMPANY LIMITED
From: 6 May 1983To: 30 September 1983
DIKAPPA (NUMBER 232) LIMITED
From: 23 November 1982To: 6 May 1983
Contact
Address

Maritime Centre Port Of Liverpool Liverpool, L21 1LA,

Previous Addresses

Old Ferry Terminal New Holland Barrow-upon-Humber North Lincolnshire DN19 7PN England
From: 27 April 2018To: 23 March 2023
Old Ferry Terminal New Holland P O Box 1 Barrow on Humber North Lincolnshire DN19 7SD
From: 23 November 1982To: 27 April 2018
Timeline

20 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Apr 16
Director Left
Apr 16
Loan Cleared
Sept 18
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jun 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

KHAN, Farook Akhtar

Active
Port Of Liverpool, LiverpoolL21 1LA
Secretary
Appointed 17 Mar 2023

CLARK, Jason Lee

Active
Port Of Liverpool, LiverpoolL21 1LA
Born February 1972
Director
Appointed 08 Jan 2024

VERITIERO, Claudio

Active
Port Of Liverpool, LiverpoolL21 1LA
Born September 1973
Director
Appointed 17 Mar 2023

COOK, Graham Arthur

Resigned
2 Orchard Close, Barrow Upon HumberDN19 7DT
Secretary
Appointed 01 Mar 2006
Resigned 29 Apr 2013

HOTCHKIN, Michael Graham

Resigned
New Holland, Barrow-Upon-HumberDN19 7PN
Secretary
Appointed 29 Apr 2013
Resigned 13 Jul 2021

WILLIAMS, Brian Cedric

Resigned
5 Cornhill Drive, Barton Upon HumberDN18 6LA
Secretary
Appointed N/A
Resigned 28 Feb 2006

GEELEN, Barbara

Resigned
PO BOX 21290, 3001 Ag Rotterdam
Born January 1974
Director
Appointed 17 Feb 2015
Resigned 01 Oct 2020

GRIMBLEBY, Robert Allan

Resigned
New Holland, Barrow-Upon-HumberDN19 7PN
Born May 1961
Director
Appointed 31 Mar 2016
Resigned 02 Jun 2022

GROENENDIJK, Elly Leentje

Resigned
Van Treslongstaete Krammer 44-3, Holland
Born January 1954
Director
Appointed 01 Oct 1997
Resigned 23 Jan 2015

HOEIJMANS, Marielle Jody Marije

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born May 1980
Director
Appointed 18 Sept 2022
Resigned 17 Mar 2023

JACKSON, Christopher Benjamin

Resigned
129 West Ella Road, HullHU10 7QS
Born May 1956
Director
Appointed 01 Mar 1997
Resigned 06 Aug 2001

JANSSENS, Hendricus Paulus Leonardus Maria

Resigned
Houtse Heuvel 32, HollandFOREIGN
Born July 1946
Director
Appointed N/A
Resigned 30 Jul 1993

LYNE, James Henry Martin

Resigned
24 Wrawby Road, BriggDN20 8DR
Born July 1950
Director
Appointed 24 Sept 2001
Resigned 31 Mar 2016

MCINTYRE, Lewis William

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born March 1977
Director
Appointed 01 Jul 2023
Resigned 08 Jan 2024

MCLAREN, Ian

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born August 1968
Director
Appointed 17 Mar 2023
Resigned 19 Jun 2023

SHARP, Michael John

Resigned
Bramble Cottage, Barrow Upon HumberDN19 7HH
Born February 1942
Director
Appointed 30 Jul 1993
Resigned 30 Apr 1999

SLIEP, Harmen

Resigned
Korte Brugstraat 47, 4871 Xp Etten-Luer
Born April 1961
Director
Appointed 01 Oct 1997
Resigned 15 Oct 2014

T HOOFT, Dirk

Resigned
Teunisbloemlaan 4, HollandFOREIGN
Born June 1948
Director
Appointed 30 Jul 1993
Resigned 01 Nov 1997

VAN DER VORM, Pieter Herman

Resigned
Maaslantte 15FOREIGN
Born July 1939
Director
Appointed N/A
Resigned 30 Jul 1993

VAN RIETSCHOTEN, Harry Frederik Constantyn

Resigned
New Holland, Barrow-Upon-HumberDN19 7PN
Born November 1966
Director
Appointed 15 Oct 2014
Resigned 18 Sept 2022

VAN VELZEN, Johannes Gysbertus

Resigned
6 Beechwood Drive, BriggDN20 9AR
Born April 1935
Director
Appointed N/A
Resigned 01 Mar 1997

VOS, Daniel Jacob Lambert

Resigned
New Holland, Barrow-Upon-HumberDN19 7PN
Born December 1969
Director
Appointed 01 Oct 2020
Resigned 01 Mar 2023

Persons with significant control

1

Port Of Liverpool, LiverpoolL21 1LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 December 2023
AA01Change of Accounting Reference Date
Resolution
3 August 2023
RESOLUTIONSResolutions
Memorandum Articles
3 August 2023
MAMA
Statement Of Companys Objects
31 July 2023
CC04CC04
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
31 March 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
23 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Legacy
24 October 2022
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2019
AAAnnual Accounts
Certificate Change Of Name Company
10 October 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 October 2018
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Termination Secretary Company With Name
29 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 April 2013
AP03Appointment of Secretary
Accounts With Accounts Type Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 July 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Small
28 July 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Small
20 August 2007
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 June 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
14 December 2004
AUDAUD
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 2004
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2003
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1999
AAAnnual Accounts
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1998
AAAnnual Accounts
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1997
AAAnnual Accounts
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Legacy
3 March 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 June 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
20 August 1992
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Legacy
16 October 1991
288288
Accounts With Accounts Type Small
17 June 1991
AAAnnual Accounts
Legacy
17 June 1991
363aAnnual Return
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Legacy
21 December 1989
288288
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Legacy
24 November 1988
288288
Legacy
24 November 1988
288288
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Legacy
7 July 1988
363363
Accounts With Accounts Type Small
24 July 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 August 1986
AAAnnual Accounts
Legacy
26 August 1986
363363
Memorandum Articles
4 August 1983
MAMA