Background WavePink WaveYellow Wave

PORT OF SHOREHAM TRUSTEE COMPANY LIMITED (03533209)

PORT OF SHOREHAM TRUSTEE COMPANY LIMITED (03533209) is an active UK company. incorporated on 24 March 1998. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. PORT OF SHOREHAM TRUSTEE COMPANY LIMITED has been registered for 28 years. Current directors include BOARDMAN, Robert Philip, MESSEM, Darran Keith, OVENS, Patrick John.

Company Number
03533209
Status
active
Type
ltd
Incorporated
24 March 1998
Age
28 years
Address
Nautilus House 90-100 Albion Street, Brighton, BN42 4ED
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BOARDMAN, Robert Philip, MESSEM, Darran Keith, OVENS, Patrick John
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORT OF SHOREHAM TRUSTEE COMPANY LIMITED

PORT OF SHOREHAM TRUSTEE COMPANY LIMITED is an active company incorporated on 24 March 1998 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. PORT OF SHOREHAM TRUSTEE COMPANY LIMITED was registered 28 years ago.(SIC: 65300)

Status

active

Active since 28 years ago

Company No

03533209

LTD Company

Age

28 Years

Incorporated 24 March 1998

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

3 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

VELONG LIMITED
From: 24 March 1998To: 18 May 1998
Contact
Address

Nautilus House 90-100 Albion Street Southwick Brighton, BN42 4ED,

Timeline

26 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Jan 10
Director Joined
May 11
Director Left
Jul 11
Director Joined
Dec 11
Director Left
Jan 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Jan 18
Director Left
Mar 18
Director Left
Sept 18
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Sept 24
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

BASSETT, Sara

Active
90-100 Albion Street, BrightonBN42 4ED
Secretary
Appointed 30 Mar 2007

BOARDMAN, Robert Philip

Active
90-100 Albion Street, BrightonBN42 4ED
Born February 1973
Director
Appointed 30 Jan 2025

MESSEM, Darran Keith

Active
90-100 Albion Street, BrightonBN42 4ED
Born June 1966
Director
Appointed 20 Jan 2022

OVENS, Patrick John

Active
90-100 Albion Street, BrightonBN42 4ED
Born February 1982
Director
Appointed 11 Jun 2015

ALETE, Rachel Ngozi

Resigned
14 Mayo Road, BrightonBN42 4ED
Secretary
Appointed 26 Jul 1999
Resigned 28 Jan 2001

WAGGOTT, Timothy Paul

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

BRACHERS LIMITED

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

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 24 Mar 1998
Resigned 09 Oct 1998

ALETE, Rachel Ngozi

Resigned
14 Mayo Road, BrightonBN42 4ED
Born March 1964
Director
Appointed 26 Jul 1999
Resigned 28 Feb 2001

BUNKER, David

Resigned
90-100 Albion Street, BrightonBN42 4ED
Born August 1963
Director
Appointed 15 Oct 2007
Resigned 12 Sept 2024

BUTLER-GALLIE, Stuart

Resigned
Baylisden House, Wissenden, AshfordTN26 3EW
Born March 1964
Director
Appointed 09 Oct 1998
Resigned 10 Sept 1999

CONDIE, Stuart James

Resigned
90-100 Albion Street, BrightonBN42 4ED
Born March 1956
Director
Appointed 21 Nov 2011
Resigned 26 Jan 2017

FANSHAWE CBE RN, James Rupert, Commodore

Resigned
90-100 Albion Street, BrightonBN42 4ED
Born April 1952
Director
Appointed 30 Apr 2007
Resigned 31 Dec 2012

FOSTER, Amber Elizabeth

Resigned
90-100 Albion Street, BrightonBN42 4ED
Born October 1974
Director
Appointed 01 Feb 2015
Resigned 22 Mar 2018

GARRATT, Toni Jane

Resigned
90-100 Albion Street, BrightonBN42 4ED
Born November 1955
Director
Appointed 25 Jul 2005
Resigned 21 Jul 2011

GIDDINGS, Trevor Robin

Resigned
90-100 Albion Street, BrightonBN42 4ED
Born January 1948
Director
Appointed 01 Feb 2015
Resigned 31 Dec 2021

GRAY, Bernadette

Resigned
90-100 Albion Street, BrightonBN42 4ED
Born March 1993
Director
Appointed 11 Jun 2015
Resigned 14 Feb 2022

HEADLEY, John Christopher

Resigned
90-100 Albion Street, BrightonBN42 4ED
Born December 1961
Director
Appointed 15 Feb 2017
Resigned 31 Dec 2021

LEMMON, Mark Benjamin

Resigned
90-100 Albion Street, BrightonBN42 4ED
Born April 1952
Director
Appointed 18 Jan 2018
Resigned 31 Dec 2024

LOOMES, Harry William

Resigned
90-100 Albion Street, BrightonBN42 4ED
Born July 1947
Director
Appointed 30 Mar 2009
Resigned 31 Dec 2013

MERRY, Robin

Resigned
90-100 Albion Street, BrightonBN42 4ED
Born January 1969
Director
Appointed 23 May 2011
Resigned 03 Mar 2015

MILLS, Roger Alan

Resigned
94 Harbour Way, Shoreham By SeaBN43 5HH
Born November 1944
Director
Appointed 22 Nov 2002
Resigned 16 Nov 2009

MINCHIN, Peter David

Resigned
Wessons Buckhurst Lane, WadhurstTN5 6JU
Born March 1932
Director
Appointed 26 Jul 1999
Resigned 22 Nov 2002

MORRIS, Fiona Vivien

Resigned
90-100 Albion Street, BrightonBN42 4ED
Born October 1955
Director
Appointed 01 Feb 2014
Resigned 31 Dec 2014

RICHARDS, Mark Peter

Resigned
90-100 Albion Street, BrightonBN42 4ED
Born July 1960
Director
Appointed 25 Jul 2005
Resigned 04 Sept 2018

SCARD, Dennis Leslie

Resigned
6 Cranborne Avenue, EastbourneBN20 7TS
Born May 1943
Director
Appointed 22 Nov 2002
Resigned 30 Apr 2007

TATTERTON, Brian George

Resigned
5 West Avenue, WorthingBN11 5LY
Born December 1942
Director
Appointed 26 Jul 1999
Resigned 22 Nov 2002

WAGGOTT, Timothy Paul

Resigned
18 Lambourn Avenue, PevenseyBN24 5PQ
Born September 1966
Director
Appointed 16 Oct 2001
Resigned 30 Mar 2007

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 24 Mar 1998
Resigned 09 Oct 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 24 Mar 1998
Resigned 09 Oct 1998

Persons with significant control

1

Sussex Port Forwarding Limited

Active
Albion Street, BrightonBN42 4ED

Nature of Control

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

Filing History

132

Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination 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
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination 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
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
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
Move Registers To Sail Company
21 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 April 2010
AD02Notification of Single Alternative Inspection Location
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
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
21 December 2007
287Change of Registered Office
Legacy
21 December 2007
288cChange of Particulars
Legacy
21 December 2007
287Change of Registered Office
Legacy
21 December 2007
288cChange of Particulars
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
287Change of Registered Office
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Auditors Resignation Company
29 September 2006
AUDAUD
Miscellaneous
28 September 2006
MISCMISC
Miscellaneous
28 September 2006
MISCMISC
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
1 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
7 May 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
23 October 2001
288aAppointment of Director or Secretary
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
5 April 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Resolution
22 February 2000
RESOLUTIONSResolutions
Resolution
22 February 2000
RESOLUTIONSResolutions
Legacy
16 February 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 February 2000
AAAnnual Accounts
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
287Change of Registered Office
Legacy
13 October 1998
652C652C
Legacy
12 October 1998
652a652a
Certificate Change Of Name Company
15 May 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 March 1998
NEWINCIncorporation