Background WavePink WaveYellow Wave

FLIXBOROUGH WHARF LIMITED (01762380)

FLIXBOROUGH WHARF LIMITED (01762380) is an active UK company. incorporated on 18 October 1983. with registered office in Hessle. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52101). FLIXBOROUGH WHARF LIMITED has been registered for 42 years. Current directors include HINDLEY, Gavin Michael, WILSON, Mark.

Company Number
01762380
Status
active
Type
ltd
Incorporated
18 October 1983
Age
42 years
Address
Suite 7, The Riverside Building, Hessle, HU13 0DZ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52101)
Directors
HINDLEY, Gavin Michael, WILSON, Mark
SIC Codes
52101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLIXBOROUGH WHARF LIMITED

FLIXBOROUGH WHARF LIMITED is an active company incorporated on 18 October 1983 with the registered office located in Hessle. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52101). FLIXBOROUGH WHARF LIMITED was registered 42 years ago.(SIC: 52101)

Status

active

Active since 42 years ago

Company No

01762380

LTD Company

Age

42 Years

Incorporated 18 October 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

B & N (NO.86) LIMITED
From: 18 October 1983To: 8 December 1983
Contact
Address

Suite 7, The Riverside Building Livingstone Road Hessle, HU13 0DZ,

Previous Addresses

Boothferry Terminal Bridge Street Goole East Yorkshire DN14 5SS England
From: 20 May 2024To: 6 January 2025
Boothferry Terminal Bridge Street Goole North Humberside DN14 5SS
From: 18 October 1983To: 20 May 2024
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Dec 10
Director Joined
May 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 16
Loan Secured
Oct 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Left
Mar 17
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jul 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jan 23
Director Left
Jan 25
Director Left
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HINDLEY, Gavin Michael

Active
Livingstone Road, HessleHU13 0DZ
Born November 1977
Director
Appointed 09 Jun 2022

WILSON, Mark

Active
Livingstone Road, HessleHU13 0DZ
Born February 1992
Director
Appointed 09 Jun 2022

APPLEFORD, Heather Ann

Resigned
20 Spoon Way, SheffieldS6 6EZ
Secretary
Appointed 09 Dec 1996
Resigned 07 Jun 1998

FORSYTHE, Andrew

Resigned
Pine Lodge, Burbage HinckleyLE10 2HB
Secretary
Appointed 19 Jul 1999
Resigned 21 Jun 2000

GOULDING, Graham Thomas

Resigned
126 Auckland Road, LondonSE19 2RP
Secretary
Appointed 07 Jun 1998
Resigned 21 Jun 2000

JOHNSON, David Reginald

Resigned
Hawthorne House 28 Cowgate, BroughHU15 1NB
Secretary
Appointed 19 Jul 2007
Resigned 07 Aug 2015

KEMP, Steven David

Resigned
Boating Dyke Cottage, DoncasterDN8 5QP
Secretary
Appointed 21 Jun 2000
Resigned 19 Jul 2007

KIRKUP, David

Resigned
316 Herringthorpe Valley Road, RotherhamS65 3AB
Secretary
Appointed 25 Nov 1996
Resigned 09 Dec 1996

MAWSON, Michael

Resigned
17 East Green, ScunthorpeDN17 3QU
Secretary
Appointed N/A
Resigned 25 Nov 1996

WOOLASS, Stanley David

Resigned
17 Ribblesdale Drive, SheffieldS12 3XB
Secretary
Appointed N/A
Resigned 30 Jan 1992

APPLEFORD, Heather Ann

Resigned
20 Spoon Way, SheffieldS6 6EZ
Born November 1961
Director
Appointed 09 Dec 1996
Resigned 07 Jun 1998

BENTLEY, Stephen

Resigned
Livingstone Road, HessleHU13 0DZ
Born April 1968
Director
Appointed 01 Jan 2023
Resigned 31 Jan 2025

BUTLER, Geoffrey Doy Hopson

Resigned
Home Green Heath House Road, WokingGU22 0QU
Born October 1946
Director
Appointed 07 Jun 1998
Resigned 21 Jun 2000

CRAVEN, John Lawrence

Resigned
46 Woodhead Road, GlossopSK13 9RH
Born November 1946
Director
Appointed 09 Dec 1996
Resigned 30 Apr 1999

CROSSLAND, Paul Anthony

Resigned
North House, Market RasenLN7 6UP
Born May 1960
Director
Appointed 21 Jun 2000
Resigned 31 Dec 2014

CUBITT, Michael Harry

Resigned
22 Camellia Way, WokinghamRG41 3NB
Born July 1948
Director
Appointed 07 Jun 1998
Resigned 19 Jul 1999

DIXON, Stephen Harry

Resigned
2 Darbeck Road, GainsboroughDN21 3SU
Born March 1944
Director
Appointed 09 Dec 1996
Resigned 30 Apr 2003

EVISON, Graham

Resigned
Boothferry Terminal, GooleDN14 5SS
Born July 1948
Director
Appointed 01 May 2012
Resigned 31 Dec 2012

FEAVIOUR, Roger St Denis

Resigned
Hazeley House, NewburyRG20 8UX
Born November 1946
Director
Appointed N/A
Resigned 07 Jun 1998

GRAHAM, John Cowan

Resigned
Earlscote High Street, ScunthorpeDN15 9PU
Born August 1934
Director
Appointed N/A
Resigned 30 Sept 1992

GRAHAM, Keith Albert

Resigned
Vieille Grange, ScunthorpeDN15 0BP
Born February 1938
Director
Appointed 01 Jun 1992
Resigned 13 Mar 1998

HODGES, David William

Resigned
1 Chandos Road, ScunthorpeDN17 1HA
Born December 1938
Director
Appointed N/A
Resigned 07 Oct 1994

HUNTER, Graham

Resigned
Boothferry Terminal, GooleDN14 5SS
Born May 1964
Director
Appointed 07 May 2019
Resigned 01 Jul 2020

HUNTER, Jonathan James

Resigned
Southside, HullHU1 2DS
Born April 1972
Director
Appointed 12 Sept 2016
Resigned 30 Apr 2019

JOHNSON, David Reginald

Resigned
Hawthorne House 28 Cowgate, BroughHU15 1NB
Born May 1963
Director
Appointed 01 Feb 2006
Resigned 07 Aug 2015

KEMP, Steven David

Resigned
Boating Dyke Cottage, DoncasterDN8 5QP
Born April 1951
Director
Appointed 21 Jun 2000
Resigned 19 Jul 2007

KIRBY, Michael

Resigned
Boothferry Terminal, GooleDN14 5SS
Born August 1964
Director
Appointed 31 Dec 2012
Resigned 23 Mar 2017

KIRKUP, David

Resigned
316 Herringthorpe Valley Road, RotherhamS65 3AB
Born August 1952
Director
Appointed 19 Jan 1993
Resigned 11 Jan 1994

KIRKUP, David

Resigned
316 Herringthorpe Valley Road, RotherhamS65 3AB
Born August 1952
Director
Appointed N/A
Resigned 09 Dec 1996

LAHIVE, Michael

Resigned
31 Normanby Road, ScunthorpeDN15 9EZ
Born January 1933
Director
Appointed N/A
Resigned 30 Mar 1992

LIGHTFOOT, Donald

Resigned
3 Carr Lane, GainsboroughDN21 3LH
Born May 1948
Director
Appointed 29 Oct 1992
Resigned 21 Jun 2000

MAWSON, Michael

Resigned
17 East Green, ScunthorpeDN17 3QU
Born September 1948
Director
Appointed N/A
Resigned 19 Jan 1993

MINNIKIN, Leonard Anthony

Resigned
1 Thornleys, BeverleyHU17 7SJ
Born January 1950
Director
Appointed 18 May 1992
Resigned 30 Apr 1996

O'TOOLE, James Peter

Resigned
The Sheiling, DyserthLL18 6HU
Born June 1942
Director
Appointed N/A
Resigned 07 May 1992

OMALLEY, Garry

Resigned
South Ella Farm Court, HullHU10 7HZ
Born March 1954
Director
Appointed 24 Oct 2002
Resigned 22 Oct 2010

Persons with significant control

1

Bridge Street, GooleDN14 5SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2013
AR01AR01
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Legacy
2 August 2012
MG02MG02
Legacy
2 August 2012
MG02MG02
Legacy
2 August 2012
MG02MG02
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Legacy
14 March 2012
MG01MG01
Legacy
14 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Legacy
2 September 2010
MG01MG01
Legacy
2 September 2010
MG01MG01
Legacy
27 August 2010
MG01MG01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
22 January 2009
363aAnnual Return
Legacy
22 September 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
4 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Resolution
2 August 2007
RESOLUTIONSResolutions
Resolution
2 August 2007
RESOLUTIONSResolutions
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
31 July 2007
155(6)a155(6)a
Legacy
31 July 2007
155(6)a155(6)a
Legacy
27 July 2007
403aParticulars of Charge Subject to s859A
Legacy
27 July 2007
403b403b
Legacy
27 July 2007
403aParticulars of Charge Subject to s859A
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Resolution
15 March 2006
RESOLUTIONSResolutions
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288cChange of Particulars
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
12 August 2004
403aParticulars of Charge Subject to s859A
Legacy
12 August 2004
403aParticulars of Charge Subject to s859A
Legacy
12 August 2004
403aParticulars of Charge Subject to s859A
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Resolution
23 July 2004
RESOLUTIONSResolutions
Legacy
23 July 2004
155(6)a155(6)a
Legacy
23 July 2004
155(6)a155(6)a
Legacy
23 July 2004
155(6)a155(6)a
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2003
AAAnnual Accounts
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
403aParticulars of Charge Subject to s859A
Legacy
8 February 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Auditors Resignation Company
13 July 2000
AUDAUD
Legacy
6 July 2000
155(6)a155(6)a
Resolution
6 July 2000
RESOLUTIONSResolutions
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
287Change of Registered Office
Legacy
30 June 2000
395Particulars of Mortgage or Charge
Legacy
26 June 2000
395Particulars of Mortgage or Charge
Legacy
26 June 2000
395Particulars of Mortgage or Charge
Legacy
26 June 2000
395Particulars of Mortgage or Charge
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288cChange of Particulars
Legacy
15 February 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
24 September 1998
AUDAUD
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
225Change of Accounting Reference Date
Legacy
23 July 1998
287Change of Registered Office
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 February 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1997
AAAnnual Accounts
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
10 November 1996
287Change of Registered Office
Legacy
18 June 1996
288288
Accounts With Accounts Type Full
16 February 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
288288
Accounts With Accounts Type Full
21 February 1994
AAAnnual Accounts
Legacy
14 February 1994
363sAnnual Return (shuttle)
Legacy
30 September 1993
287Change of Registered Office
Accounts With Accounts Type Full
13 February 1993
AAAnnual Accounts
Legacy
13 February 1993
288288
Legacy
13 February 1993
363sAnnual Return (shuttle)
Legacy
11 February 1993
288288
Legacy
16 November 1992
288288
Legacy
22 October 1992
288288
Legacy
30 June 1992
288288
Legacy
5 June 1992
288288
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
7 April 1992
288288
Legacy
20 February 1992
363b363b
Legacy
14 February 1992
288288
Legacy
16 January 1992
287Change of Registered Office
Legacy
19 September 1991
288288
Legacy
12 September 1991
288288
Legacy
26 April 1991
288288
Legacy
24 April 1991
288288
Legacy
12 March 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 March 1991
AAAnnual Accounts
Legacy
25 February 1991
363aAnnual Return
Legacy
10 April 1990
288288
Legacy
4 April 1990
288288
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Legacy
23 February 1990
363363
Legacy
13 December 1989
288288
Accounts With Accounts Type Full
4 April 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Legacy
13 May 1988
363363
Legacy
19 April 1988
288288
Accounts With Accounts Type Full
25 March 1988
AAAnnual Accounts
Legacy
8 April 1987
363363
Accounts With Accounts Type Full
21 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 July 1986
363363
Accounts With Accounts Type Full
14 March 1986
AAAnnual Accounts
Memorandum Articles
20 January 1984
MAMA