Background WavePink WaveYellow Wave

BOLUDA TOWAGE LIVERPOOL LTD. (02082138)

BOLUDA TOWAGE LIVERPOOL LTD. (02082138) is an active UK company. incorporated on 9 December 1986. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. BOLUDA TOWAGE LIVERPOOL LTD. has been registered for 39 years. Current directors include BORDILS, Antonio Montero, VANDECAPPELLE, Geert Hilaire.

Company Number
02082138
Status
active
Type
ltd
Incorporated
9 December 1986
Age
39 years
Address
Unit 40 Dunes Way, Liverpool, L5 9RJ
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BORDILS, Antonio Montero, VANDECAPPELLE, Geert Hilaire
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLUDA TOWAGE LIVERPOOL LTD.

BOLUDA TOWAGE LIVERPOOL LTD. is an active company incorporated on 9 December 1986 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. BOLUDA TOWAGE LIVERPOOL LTD. was registered 39 years ago.(SIC: 52290)

Status

active

Active since 39 years ago

Company No

02082138

LTD Company

Age

39 Years

Incorporated 9 December 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 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

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

SMIT HARBOUR TOWAGE (UK) LIMITED
From: 17 April 2007To: 26 September 2019
SMIT-LLOYD (UK) LIMITED
From: 1 March 1991To: 17 April 2007
ASCOSMIT MARINE LIMITED
From: 6 February 1987To: 1 March 1991
GIMBLET SHIPPING LIMITED
From: 9 December 1986To: 6 February 1987
Contact
Address

Unit 40 Dunes Way Wellington Employment Park Liverpool, L5 9RJ,

Previous Addresses

Westminster House Crompton Way Segensworth West Fareham Hampshire PO15 5SS
From: 10 April 2012To: 16 November 2016
Unit 1 Brunel Lock Cumberland Basin Bristol BS1 6SE
From: 22 September 2010To: 10 April 2012
New Baltic House 65 Fenchurch Street London EC3M 4BE
From: 9 December 1986To: 22 September 2010
Timeline

44 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Dec 10
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Dec 18
Director Left
Dec 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Secured
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Feb 24
Loan Secured
Jul 24
New Owner
Mar 26
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

BORDILS, Antonio Montero

Active
Dunes Way, LiverpoolL5 9RJ
Born October 1979
Director
Appointed 18 Nov 2020

VANDECAPPELLE, Geert Hilaire

Active
Dunes Way, LiverpoolL5 9RJ
Born May 1963
Director
Appointed 07 Nov 2019

ALLEN, Peter

Resigned
Brunel Lock, BristolBS1 6SE
Secretary
Appointed 23 Mar 2011
Resigned 08 Jul 2011

ALLEN, Peter

Resigned
16 Ashlyn Grove, HornchurchRM11 2EG
Secretary
Appointed 03 Jul 2001
Resigned 22 Sept 2010

CORCORAN, Kate

Resigned
Brunel Lock, BristolBS1 6SE
Secretary
Appointed 22 Sept 2010
Resigned 23 Mar 2011

DIXON, Eva

Resigned
Crompton Way, FarehamPO15 5SS
Secretary
Appointed 08 Jul 2011
Resigned 17 Nov 2013

DOBSON, Linda

Resigned
49 Orchard Close, LongfieldDA3 7JP
Secretary
Appointed 22 Sept 1993
Resigned 02 Jul 2001

MULLINGER, Ronald Arthur

Resigned
19 Windermere Road, BexleyheathDA7 6PN
Secretary
Appointed 04 Dec 1991
Resigned 17 Mar 1993

RICHARDS, Raymond Victor

Resigned
Crompton Way, FarehamPO15 5SS
Secretary
Appointed 17 Nov 2013
Resigned 14 Nov 2016

THOMAS, Richard David

Resigned
64 Grove Hill Road, Tunbridge WellsTN1 1SP
Secretary
Appointed 17 Mar 1993
Resigned 22 Sept 1993

THOMAS, Richard David

Resigned
64 Grove Hill Road, Tunbridge WellsTN1 1SP
Secretary
Appointed N/A
Resigned 04 Dec 1991

BRUINSMA, Gert

Resigned
Toermalijn 41, Rhoon
Born September 1967
Director
Appointed 01 May 2008
Resigned 01 May 2010

IDING, Edwin Johannes Wilhelmus, Mr.

Resigned
Dunes Way, LiverpoolL5 9RJ
Born January 1970
Director
Appointed 23 Sept 2019
Resigned 18 Nov 2020

KANIS, William Henry

Resigned
Van Nassen, Nieun Beyerland
Born September 1946
Director
Appointed 07 Jan 2003
Resigned 31 Dec 2006

KIENHUIS, Antoon Willem

Resigned
Raadhuislaan 38, 3271 Bt MijsheerenlandFOREIGN
Born September 1942
Director
Appointed N/A
Resigned 07 Jan 2003

KULLBERG, Louis Frams Jacob

Resigned
Crompton Way, FarehamPO15 5SS
Born July 1955
Director
Appointed 01 May 2010
Resigned 31 Mar 2013

KULLBERG, Louis Frams Jacob

Resigned
Crompton Way, FarehamPO15 5SS
Born July 1955
Director
Appointed 01 May 2010
Resigned 31 Mar 2013

NIEUWVELD, Wouter Vincent, Mr.

Resigned
Dunes Way, LiverpoolL5 9RJ
Born November 1976
Director
Appointed 01 Oct 2018
Resigned 20 Sept 2019

NIXON, John, Captain

Resigned
11 Priory Avenue, SouthamptonSO17 2LT
Born April 1947
Director
Appointed 15 Jun 2000
Resigned 31 Aug 2004

PORTE, Ann Renee Simonne

Resigned
Dunes Way, LiverpoolL5 9RJ
Born June 1966
Director
Appointed 14 Nov 2016
Resigned 31 Jul 2017

RAAIJMAKERS, Rene Marie

Resigned
Dunes Way, LiverpoolL5 9RJ
Born May 1968
Director
Appointed 14 Nov 2016
Resigned 07 Nov 2019

THOMAS, Richard David

Resigned
64 Grove Hill Road, Tunbridge WellsTN1 1SP
Born September 1937
Director
Appointed N/A
Resigned 15 Jun 2000

VAN DER MEER, Harm Jan

Resigned
Wilhelminakade, Rotterdam
Born December 1964
Director
Appointed 31 Jul 2017
Resigned 27 Nov 2018

VAN DONGEN, Mark

Resigned
Crompton Way, FarehamPO15 5SS
Born February 1971
Director
Appointed 01 Apr 2013
Resigned 14 Nov 2016

VERBRUGGEN, Rene

Resigned
Waalhaven 0205, SgoszFOREIGN
Born October 1959
Director
Appointed 01 Jan 2007
Resigned 01 May 2008

VIERSTRAETE, Peter Jacques A

Resigned
Crompton Way, FarehamPO15 5SS
Born June 1956
Director
Appointed 01 Apr 2013
Resigned 14 Nov 2016

Persons with significant control

2

Mr Vicente Boluda Fos

Active
Paseo De Caro S/N., Valencia
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Oct 2025
Paseo De Caro S/N, Valencia46024

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Notification Of A Person With Significant Control
4 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Change To A Person With Significant Control
1 October 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
26 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
17 May 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 May 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Memorandum Articles
21 March 2016
MAMA
Resolution
21 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Auditors Resignation Company
11 November 2014
AUDAUD
Auditors Resignation Company
21 October 2014
AUDAUD
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Termination Secretary Company
17 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Appoint Person Secretary Company With Name
15 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 July 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
23 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Capital Allotment Shares
31 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Legacy
11 July 2008
363sAnnual Return (shuttle)
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
29 June 2007
363sAnnual Return (shuttle)
Memorandum Articles
25 May 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
14 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
23 October 2001
244244
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
12 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
11 October 2000
244244
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
7 October 1998
244244
Legacy
29 September 1998
244244
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1998
AAAnnual Accounts
Legacy
17 October 1997
244244
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
3 November 1996
244244
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 August 1994
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Legacy
16 February 1994
403aParticulars of Charge Subject to s859A
Legacy
16 February 1994
403aParticulars of Charge Subject to s859A
Legacy
16 February 1994
403aParticulars of Charge Subject to s859A
Legacy
31 December 1993
395Particulars of Mortgage or Charge
Legacy
31 December 1993
395Particulars of Mortgage or Charge
Legacy
8 December 1993
287Change of Registered Office
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
7 October 1993
244244
Legacy
27 September 1993
288288
Legacy
18 June 1993
363sAnnual Return (shuttle)
Legacy
7 April 1993
288288
Accounts With Accounts Type Full
21 December 1992
AAAnnual Accounts
Legacy
21 October 1992
244244
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
8 January 1992
288288
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363b363b
Legacy
17 April 1991
288288
Memorandum Articles
3 April 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 February 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 1991
288288
Legacy
25 February 1991
288288
Legacy
25 February 1991
225(1)225(1)
Legacy
24 October 1990
288288
Legacy
3 September 1990
363363
Accounts With Accounts Type Full
8 May 1990
AAAnnual Accounts
Legacy
14 September 1989
363363
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Legacy
25 November 1988
395Particulars of Mortgage or Charge
Legacy
25 November 1988
395Particulars of Mortgage or Charge
Legacy
25 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 July 1988
AAAnnual Accounts
Legacy
8 July 1988
363363
Legacy
6 November 1987
288288
Legacy
9 April 1987
288288
Legacy
31 March 1987
224224
Legacy
20 March 1987
288288
Legacy
20 March 1987
287Change of Registered Office
Certificate Change Of Name Company
6 February 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
9 December 1986
CERTINCCertificate of Incorporation