Background WavePink WaveYellow Wave

SUSSEX PORT FORWARDING LIMITED (02621885)

SUSSEX PORT FORWARDING LIMITED (02621885) is an active UK company. incorporated on 19 June 1991. with registered office in Southwick. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. SUSSEX PORT FORWARDING LIMITED has been registered for 34 years. Current directors include BOARDMAN, Robert Philip, BUCKLEY, Phil, CILENTI, Louisa Jane and 5 others.

Company Number
02621885
Status
active
Type
ltd
Incorporated
19 June 1991
Age
34 years
Address
Nautilus House, Southwick, BN42 4DP
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BOARDMAN, Robert Philip, BUCKLEY, Phil, CILENTI, Louisa Jane, DOMBEY, Abigail, JENNINGS, Richard Edward, MAY, Catherine Jean, MESSEM, Darran Keith, WILLIS, Thomas Michael
SIC Codes
49410, 52241

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX PORT FORWARDING LIMITED

SUSSEX PORT FORWARDING LIMITED is an active company incorporated on 19 June 1991 with the registered office located in Southwick. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. SUSSEX PORT FORWARDING LIMITED was registered 34 years ago.(SIC: 49410, 52241)

Status

active

Active since 34 years ago

Company No

02621885

LTD Company

Age

34 Years

Incorporated 19 June 1991

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 6 June 2025 (10 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

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

EGGSHELL (217) LIMITED
From: 19 June 1991To: 21 May 1992
Contact
Address

Nautilus House 90 -100 Albion Street Southwick, BN42 4DP,

Timeline

49 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Jan 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Jan 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jan 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Nov 22
Director Left
Jan 23
Director Joined
Feb 23
Loan Cleared
May 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BASSETT, Sara

Active
Nautilus House, SouthwickBN42 4DP
Secretary
Appointed 30 Mar 2007

BOARDMAN, Robert Philip

Active
Nautilus House, SouthwickBN42 4DP
Born February 1973
Director
Appointed 30 Jan 2025

BUCKLEY, Phil

Active
Nautilus House, SouthwickBN42 4DP
Born April 1960
Director
Appointed 29 Jan 2026

CILENTI, Louisa Jane

Active
Nautilus House, SouthwickBN42 4DP
Born March 1970
Director
Appointed 20 Jan 2022

DOMBEY, Abigail

Active
Nautilus House, SouthwickBN42 4DP
Born April 1971
Director
Appointed 01 Apr 2024

JENNINGS, Richard Edward

Active
Nautilus House, SouthwickBN42 4DP
Born March 1963
Director
Appointed 24 Jan 2024

MAY, Catherine Jean

Active
Nautilus House, SouthwickBN42 4DP
Born December 1964
Director
Appointed 27 Jan 2023

MESSEM, Darran Keith

Active
Nautilus House, SouthwickBN42 4DP
Born June 1966
Director
Appointed 20 Jan 2022

WILLIS, Thomas Michael

Active
Nautilus House, SouthwickBN42 4DP
Born April 1976
Director
Appointed 23 Jan 2020

ALETE, Rachel Ngozi

Resigned
14 Mayo Road, BrightonBN42 4ED
Secretary
Appointed 29 Aug 1997
Resigned 28 Feb 2001

WAGGOTT, Timothy Paul

Resigned
18 Lambourn Avenue, PevenseyBN24 5PQ
Secretary
Appointed 23 Apr 2001
Resigned 30 Mar 2007

WHEELER, Richard David Herbert

Resigned
Midships Church Meadow, ChichesterPO18 8HW
Secretary
Appointed N/A
Resigned 29 Aug 1997

BRACHERS LIMITED

Resigned
Somerfield House, 59 London Road, MaidstoneME16 8JH
Corporate secretary
Appointed 28 Feb 2001
Resigned 23 Apr 2001

ALETE, Rachel Ngozi

Resigned
14 Mayo Road, BrightonBN42 4ED
Born March 1964
Director
Appointed 29 Aug 1997
Resigned 28 Feb 2001

BLUNDELL, Brian

Resigned
Nautilus House, SouthwickBN42 4DP
Born September 1937
Director
Appointed 16 Dec 2002
Resigned 31 Dec 2010

CONDIE, Stuart James

Resigned
Nautilus House, SouthwickBN42 4DP
Born March 1956
Director
Appointed 26 Sept 2011
Resigned 31 Dec 2017

DANES, Rodney Alan

Resigned
Downlands House, AngmeringBN16 4HJ
Born January 1947
Director
Appointed 25 Oct 1999
Resigned 31 Dec 2006

DANN, Roger Trayton

Resigned
6 Willow Park, Haywards HeathRH16 3UA
Born July 1942
Director
Appointed N/A
Resigned 31 Dec 1993

DWYER, Carolyn Foreman

Resigned
Nautilus House, SouthwickBN42 4DP
Born July 1966
Director
Appointed 01 Feb 2015
Resigned 31 Dec 2022

FANSHAWE CBE RN, James Rupert, Commodore

Resigned
Nautilus House, SouthwickBN42 4DP
Born April 1952
Director
Appointed 20 Apr 2007
Resigned 31 Dec 2012

FOSTER, Amber Elizabeth

Resigned
Nautilus House, SouthwickBN42 4DP
Born October 1974
Director
Appointed 01 Feb 2015
Resigned 31 Dec 2023

GIDDINGS, Trevor Robin

Resigned
Nautilus House, SouthwickBN42 4DP
Born January 1948
Director
Appointed 01 Feb 2015
Resigned 31 Dec 2021

GREEN, George Richard

Resigned
Highfield House, ArundelBN18 0NE
Born May 1939
Director
Appointed N/A
Resigned 29 Aug 1997

HEADLEY, John Christopher

Resigned
Nautilus House, SouthwickBN42 4DP
Born December 1961
Director
Appointed 15 Feb 2017
Resigned 31 Dec 2021

HENDERSON, Rachael Jennifer

Resigned
Nautilus House, SouthwickBN42 4DP
Born May 1969
Director
Appointed 19 Jan 2012
Resigned 31 Dec 2014

JOHNSTONE, Roderick James

Resigned
30 Penrith Way, EastbourneBN23 8NS
Born November 1950
Director
Appointed 16 Dec 2002
Resigned 31 Jul 2009

LACEY, Philip Ashton

Resigned
Tinpots Cottage, BramberBN44 3WE
Born August 1945
Director
Appointed 08 Mar 1993
Resigned 12 May 1995

LEMMON, Mark Benjamin

Resigned
Nautilus House, SouthwickBN42 4DP
Born April 1952
Director
Appointed 18 Jan 2018
Resigned 31 Dec 2024

LOOMES, Harry William

Resigned
Nautilus House, SouthwickBN42 4DP
Born July 1947
Director
Appointed 26 Sept 2011
Resigned 31 Dec 2013

LUNN, Rodney Charles

Resigned
Nautilus House, SouthwickBN42 4DP
Born January 1960
Director
Appointed 31 Jul 2009
Resigned 31 Dec 2019

MASSEY KCB CBE, Alan Michael

Resigned
Nautilus House, SouthwickBN42 4DP
Born March 1953
Director
Appointed 17 Jan 2019
Resigned 31 Dec 2025

MAY, James Richard

Resigned
Nautilus House, SouthwickBN42 4DP
Born July 1948
Director
Appointed 26 Sept 2011
Resigned 31 Dec 2014

MINCHIN, Peter David

Resigned
Wessons Buckhurst Lane, WadhurstTN5 6JU
Born March 1932
Director
Appointed 05 Jan 1996
Resigned 16 Dec 2002

MORRIS, Fiona Vivien

Resigned
Nautilus House, SouthwickBN42 4DP
Born October 1955
Director
Appointed 26 Jun 2006
Resigned 31 Dec 2014

MOTTERHAM, Alan

Resigned
Nautilus House, SouthwickBN42 4DP
Born December 1955
Director
Appointed 20 Apr 2007
Resigned 31 Dec 2017

Persons with significant control

1

Shoreham Port Authority

Active
Albion Street, BrightonBN42 4ED

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Resolution
6 December 2022
RESOLUTIONSResolutions
Memorandum Articles
6 December 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Legacy
6 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Move Registers To Sail Company
16 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
21 December 2007
287Change of Registered Office
Legacy
27 June 2007
363aAnnual Return
Legacy
27 June 2007
190190
Legacy
27 June 2007
353353
Legacy
27 June 2007
287Change of Registered Office
Legacy
27 June 2007
287Change of Registered Office
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Auditors Resignation Company
29 September 2006
AUDAUD
Miscellaneous
28 September 2006
MISCMISC
Miscellaneous
28 September 2006
MISCMISC
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
363aAnnual Return
Legacy
12 July 2006
190190
Legacy
12 July 2006
353353
Legacy
12 July 2006
287Change of Registered Office
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2005
AAAnnual Accounts
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2004
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1999
AAAnnual Accounts
Resolution
15 May 1999
RESOLUTIONSResolutions
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
27 July 1998
353353
Accounts With Accounts Type Small
31 May 1998
AAAnnual Accounts
Auditors Resignation Company
31 March 1998
AUDAUD
Accounts With Accounts Type Small
22 December 1997
AAAnnual Accounts
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
225Change of Accounting Reference Date
Resolution
9 September 1997
RESOLUTIONSResolutions
Resolution
9 September 1997
RESOLUTIONSResolutions
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
287Change of Registered Office
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
363sAnnual Return (shuttle)
Resolution
12 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 December 1996
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
288288
Legacy
29 February 1996
288288
Legacy
12 February 1996
288288
Legacy
12 January 1996
288288
Accounts With Accounts Type Small
23 November 1995
AAAnnual Accounts
Legacy
23 November 1995
288288
Legacy
7 September 1995
363sAnnual Return (shuttle)
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Legacy
8 August 1994
363sAnnual Return (shuttle)
Legacy
5 June 1994
287Change of Registered Office
Legacy
23 February 1994
288288
Legacy
27 January 1994
288288
Accounts With Accounts Type Small
19 January 1994
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1993
AAAnnual Accounts
Legacy
30 March 1993
225(1)225(1)
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Legacy
27 August 1992
363b363b
Legacy
28 July 1992
288288
Legacy
27 July 1992
88(2)R88(2)R
Legacy
27 July 1992
123Notice of Increase in Nominal Capital
Resolution
27 July 1992
RESOLUTIONSResolutions
Resolution
27 July 1992
RESOLUTIONSResolutions
Legacy
2 June 1992
287Change of Registered Office
Legacy
29 May 1992
287Change of Registered Office
Certificate Change Of Name Company
21 May 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 June 1991
NEWINCIncorporation