Background WavePink WaveYellow Wave

HUMBER LPG TERMINAL LIMITED (01997390)

HUMBER LPG TERMINAL LIMITED (01997390) is an active UK company. incorporated on 7 March 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HUMBER LPG TERMINAL LIMITED has been registered for 40 years. Current directors include DENNIS, Andrew Michael, HENDERSON, Geoffrey Charles, LOPES, Rogerio and 1 others.

Company Number
01997390
Status
active
Type
ltd
Incorporated
7 March 1986
Age
40 years
Address
7th Floor, London, EC1A 4HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DENNIS, Andrew Michael, HENDERSON, Geoffrey Charles, LOPES, Rogerio, SHERWELL, Robert Edwin, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMBER LPG TERMINAL LIMITED

HUMBER LPG TERMINAL LIMITED is an active company incorporated on 7 March 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HUMBER LPG TERMINAL LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01997390

LTD Company

Age

40 Years

Incorporated 7 March 1986

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 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

7th Floor 200-202 Aldersgate Street London, EC1A 4HD,

Previous Addresses

Portman House 2 Portman Street London W1H 6DU
From: 7 March 1986To: 16 September 2013
Timeline

27 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
May 10
Director Left
May 10
Director Left
Jun 10
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Nov 22
Director Joined
Jul 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GENNINGS, Sarah

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 31 Oct 2018

WHITE, Ruth Maretta

Active
Portman House, LondonW1H 6DU
Secretary
Appointed 05 Apr 2009

DENNIS, Andrew Michael

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Born June 1972
Director
Appointed 17 Oct 2012

HENDERSON, Geoffrey Charles

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Born January 1978
Director
Appointed 01 Sept 2021

LOPES, Rogerio

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Born December 1970
Director
Appointed 11 Jul 2024

SHERWELL, Robert Edwin, Mr.

Active
200-202 Aldersgate Street, LondonEC1A 4HD
Born May 1975
Director
Appointed 10 Apr 2017

DANCE, Jonathan Richard

Resigned
Birch Cottage, ReadingRG7 4QG
Secretary
Appointed N/A
Resigned 28 Apr 1997

DUNNE, Michelle Ann

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 29 Aug 2014
Resigned 31 Oct 2018

SWALLOW, Richard Philipson Barber

Resigned
11 Wilkins Close, BarfordCV35 8EX
Secretary
Appointed 28 Apr 1997
Resigned 05 Apr 2009

ACKETTS, Anthony Graeme

Resigned
11 Merrywood Park, CamberleyGU15 1JR
Born January 1940
Director
Appointed 19 Apr 1993
Resigned 01 Sept 1995

ANDERSON, Philip Edward

Resigned
22 Woodstock Road North, St AlbansAL1 4QQ
Born July 1936
Director
Appointed N/A
Resigned 01 Dec 1993

BLAKEMORE, David Robert

Resigned
Alvingham House, Moreton-In-MarshGL56 9PF
Born December 1954
Director
Appointed 01 Dec 1993
Resigned 27 Aug 1999

COLLINS, Timothy

Resigned
Athena House, WarwickCV34 6RL
Born February 1958
Director
Appointed 16 Jul 1996
Resigned 31 Mar 2016

CRISP, Raymond Brian

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born April 1960
Director
Appointed 25 Jul 2011
Resigned 10 Apr 2017

CRISP, Raymond Brian

Resigned
Hollytree, Bonby BriggDN20 0PW
Born April 1960
Director
Appointed 30 Oct 2000
Resigned 31 Dec 2001

CUNNINGHAM, Darren James

Resigned
Portman House, LondonW1H 6DU
Born March 1964
Director
Appointed 01 May 2010
Resigned 31 Mar 2013

CUNNINGHAM, Darren James

Resigned
Churchfield House, LouthLN11 0PQ
Born March 1964
Director
Appointed 08 Oct 2002
Resigned 07 Oct 2003

DANTON, John

Resigned
3 Rawlins Close, AdderburyOX17 3HS
Born June 1951
Director
Appointed 09 Oct 1997
Resigned 30 Sept 2000

DONALD, Alastair Keith

Resigned
4 Vicarage Meadow, SouthminsterCM0 7HQ
Born March 1958
Director
Appointed 30 Jun 1991
Resigned 01 Dec 1993

EBRIGHT, Ryan Patrick, Mr.

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born October 1982
Director
Appointed 17 Mar 2016
Resigned 20 Oct 2016

GEORGE, Peter

Resigned
36 Banbury Road, EttingtonCV37 7SU
Born September 1953
Director
Appointed 27 Jan 2006
Resigned 17 Oct 2008

GRAFF, Jeffrey Richard

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born March 1962
Director
Appointed 31 Mar 2013
Resigned 17 Mar 2016

HARRIS, John Sampson

Resigned
31 Southern Hill, ReadingRG1 5ES
Born November 1941
Director
Appointed N/A
Resigned 30 May 1997

HENKEL, Thomas Ralph

Resigned
20 Eaton Place, LondonSW1X 8AE
Born April 1949
Director
Appointed N/A
Resigned 30 Jun 1991

INDRELAND, Terry John

Resigned
Mount Lodge, Barton On HumberDN18 5DN
Born March 1947
Director
Appointed 16 Jul 1996
Resigned 01 May 1999

INGAMELLS, David Charles

Resigned
Briarfields 33 Tetney Lane, GrimsbyDN36 5AS
Born March 1940
Director
Appointed 01 Dec 1993
Resigned 16 Jul 1996

KEARNEY, James Michael

Resigned
Athena House, WarwickCV34 6RL
Born February 1957
Director
Appointed 30 Sept 2000
Resigned 17 Oct 2012

LOCKWOOD, Graeme

Resigned
Athena House, WarwickCV34 6RL
Born October 1956
Director
Appointed 30 Oct 2000
Resigned 01 May 2010

LOVELL, Alastair John

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born January 1969
Director
Appointed 11 Jul 2023
Resigned 23 Jan 2024

MACDONALD, Shaun Peter

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born December 1970
Director
Appointed 01 May 2020
Resigned 09 Nov 2022

MATTHEWS, Edward Norman

Resigned
Portman House, LondonW1H 6DU
Born October 1960
Director
Appointed 03 Nov 2004
Resigned 25 Jul 2011

MUELLER, Thomas Frederic

Resigned
8 Park Drive, GrimsbyDN32 0EE
Born December 1954
Director
Appointed 01 May 1999
Resigned 30 Oct 2000

NEMET, Zvonimir

Resigned
200-202 Aldersgate Street, LondonEC1A 4HD
Born June 1970
Director
Appointed 23 Jan 2024
Resigned 11 Jul 2024

PALMER, Roderick John

Resigned
The Stray, WarwickCV35 0DP
Born October 1966
Director
Appointed 21 Oct 1999
Resigned 30 Oct 2000

PICKERING, Ronald Wilfred

Resigned
Glebe House 35 Detillens Lane, OxtedRH8 0DH
Born September 1933
Director
Appointed N/A
Resigned 26 Dec 1992

Persons with significant control

2

200-202 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Athena Drive, Tachbrook Park, WarwickCV34 6RL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
9 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Dormant
26 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 June 2009
AAAnnual Accounts
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288cChange of Particulars
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Legacy
1 September 2008
288cChange of Particulars
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
363aAnnual Return
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
5 April 2005
363aAnnual Return
Legacy
30 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2004
AAAnnual Accounts
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
363aAnnual Return
Legacy
21 May 2004
288cChange of Particulars
Legacy
21 May 2004
288cChange of Particulars
Legacy
21 May 2004
288cChange of Particulars
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
2 October 2003
AAAnnual Accounts
Legacy
25 April 2003
363aAnnual Return
Legacy
25 April 2003
287Change of Registered Office
Legacy
25 April 2003
353353
Legacy
7 March 2003
353353
Legacy
7 March 2003
287Change of Registered Office
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 May 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 October 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Resolution
29 October 1999
RESOLUTIONSResolutions
Resolution
29 October 1999
RESOLUTIONSResolutions
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 September 1999
AAAnnual Accounts
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 1998
AAAnnual Accounts
Legacy
18 April 1998
288cChange of Particulars
Legacy
18 April 1998
353353
Legacy
18 April 1998
363aAnnual Return
Legacy
8 April 1998
287Change of Registered Office
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 April 1997
AAAnnual Accounts
Legacy
14 April 1997
363aAnnual Return
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Accounts With Accounts Type Dormant
7 May 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Legacy
2 October 1995
288288
Memorandum Articles
8 August 1995
MEM/ARTSMEM/ARTS
Resolution
8 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 April 1995
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 1994
AAAnnual Accounts
Legacy
13 April 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
288288
Legacy
20 January 1994
288288
Legacy
20 January 1994
288288
Legacy
20 January 1994
288288
Accounts With Accounts Type Dormant
17 May 1993
AAAnnual Accounts
Legacy
26 April 1993
288288
Legacy
20 April 1993
363x363x
Legacy
13 January 1993
288288
Legacy
10 January 1993
288288
Accounts With Accounts Type Dormant
17 July 1992
AAAnnual Accounts
Legacy
15 April 1992
363sAnnual Return (shuttle)
Legacy
15 July 1991
288288
Accounts With Accounts Type Dormant
24 May 1991
AAAnnual Accounts
Legacy
3 May 1991
363x363x
Accounts With Accounts Type Dormant
23 April 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Memorandum Articles
16 June 1989
MEM/ARTSMEM/ARTS
Legacy
8 March 1989
225(1)225(1)
Legacy
4 March 1989
287Change of Registered Office
Legacy
4 March 1989
288288
Legacy
4 March 1989
288288
Legacy
4 March 1989
288288
Legacy
4 March 1989
288288
Legacy
4 March 1989
288288
Legacy
2 March 1989
88(2)Return of Allotment of Shares
Resolution
4 February 1989
RESOLUTIONSResolutions
Legacy
30 December 1988
288288
Legacy
30 December 1988
288288
Legacy
30 December 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87