Background WavePink WaveYellow Wave

TITAN CONTAINERS LIMITED (02824545)

TITAN CONTAINERS LIMITED (02824545) is an active UK company. incorporated on 7 June 1993. with registered office in Hull. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TITAN CONTAINERS LIMITED has been registered for 32 years. Current directors include BARKER, Layland, CONNOR, Peter, PLAMPIN, Anja Maria.

Company Number
02824545
Status
active
Type
ltd
Incorporated
7 June 1993
Age
32 years
Address
Unit 21, K3 200 Clough Road, Hull, HU5 1SN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARKER, Layland, CONNOR, Peter, PLAMPIN, Anja Maria
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITAN CONTAINERS LIMITED

TITAN CONTAINERS LIMITED is an active company incorporated on 7 June 1993 with the registered office located in Hull. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TITAN CONTAINERS LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02824545

LTD Company

Age

32 Years

Incorporated 7 June 1993

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

TITAN BOXTAINER LIMITED
From: 15 March 2011To: 2 April 2014
BOXTAINER LIMITED
From: 7 June 1993To: 15 March 2011
Contact
Address

Unit 21, K3 200 Clough Road Hull, HU5 1SN,

Previous Addresses

Titan Containers Limited Freightliner Road Hull East Yorkshire HU3 4XL United Kingdom
From: 1 July 2021To: 28 November 2022
Europa Trading Centre London Road Grays Essex RM20 4DB
From: 14 March 2011To: 1 July 2021
3 - 4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ
From: 7 June 1993To: 14 March 2011
Timeline

25 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
Jun 14
Loan Secured
Oct 14
Loan Secured
Feb 16
Loan Secured
Nov 17
Director Joined
May 18
Director Left
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Feb 22
Loan Secured
Jun 22
Loan Secured
Jan 24
Director Left
May 25
Director Joined
May 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BARKER, Layland

Active
200 Clough Road, HullHU5 1SN
Born June 1954
Director
Appointed 08 Mar 2011

CONNOR, Peter

Active
200 Clough Road, HullHU5 1SN
Born November 1964
Director
Appointed 12 May 2025

PLAMPIN, Anja Maria

Active
Europa Trading Centre, GraysRM20 4DB
Born January 1990
Director
Appointed 24 Jun 2021

KUMAR, Ashok

Resigned
26 Bessborough Road, MiddlesexHA1 3DL
Nominee secretary
Appointed 07 Jun 1993
Resigned 16 Jun 1993

MARKHAM, Christine Anne

Resigned
Longwater Cross, FinchampsteadRG40 3TS
Secretary
Appointed 08 Jun 1993
Resigned 08 Mar 2011

CUMMINGS, John Richard

Resigned
58 Heron Road, ColchesterCO5 9PA
Born April 1961
Director
Appointed 01 May 2005
Resigned 08 Mar 2011

HODGSON, Robert Dalby

Resigned
91b Whitwell Way, CotonCB3 7PW
Born July 1959
Director
Appointed 08 Jun 1993
Resigned 08 Mar 2011

MILBURN, Richard Graham

Resigned
200 Clough Road, HullHU5 1SN
Born July 1974
Director
Appointed 24 Jun 2021
Resigned 09 Apr 2025

STAUNTON, Robin Mark

Resigned
London Road, GraysRM20 4DB
Born May 1957
Director
Appointed 01 Feb 2018
Resigned 24 Jun 2021

BJ REGISTRARS LIMITED

Resigned
26 Bessborough Road, MiddlesexHA1 3DL
Corporate nominee director
Appointed 07 Jun 1993
Resigned 16 Jun 1993

Persons with significant control

2

Mr John Layland Barker

Active
200 Clough Road, HullHU5 1SN
Born June 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
2630 Hoje, Taastrup

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

121

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
23 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Move Registers To Registered Office Company
23 June 2014
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
9 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
19 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 April 2014
CONNOTConfirmation Statement Notification
Auditors Resignation Company
28 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 2013
AAAnnual Accounts
Legacy
7 November 2012
MG01MG01
Change Account Reference Date Company Previous Shortened
28 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
26 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Move Registers To Sail Company
15 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
15 April 2011
AD02Notification of Single Alternative Inspection Location
Resolution
17 March 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 March 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Termination Secretary Company With Name
14 March 2011
TM02Termination of Secretary
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 March 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Small
18 February 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Small
3 January 2008
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2007
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
18 August 2005
169169
Resolution
26 July 2005
RESOLUTIONSResolutions
Resolution
26 July 2005
RESOLUTIONSResolutions
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 December 2004
AAAnnual Accounts
Legacy
25 October 2004
287Change of Registered Office
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2004
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2003
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
1 September 2000
395Particulars of Mortgage or Charge
Legacy
14 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1995
AAAnnual Accounts
Legacy
21 June 1995
363x363x
Accounts With Accounts Type Small
4 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 July 1994
363x363x
Legacy
14 January 1994
224224
Legacy
28 September 1993
395Particulars of Mortgage or Charge
Legacy
30 June 1993
287Change of Registered Office
Legacy
30 June 1993
288288
Legacy
30 June 1993
288288
Incorporation Company
7 June 1993
NEWINCIncorporation