Background WavePink WaveYellow Wave

PORT OF CREEKSEA LIMITED (03670240)

PORT OF CREEKSEA LIMITED (03670240) is an active UK company. incorporated on 19 November 1998. with registered office in Rochford. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103) and 1 other business activities. PORT OF CREEKSEA LIMITED has been registered for 27 years. Current directors include ATKINS, Daniel Michael, MARKLUND, Per Anders, NILSSON, Peter Olof and 1 others.

Company Number
03670240
Status
active
Type
ltd
Incorporated
19 November 1998
Age
27 years
Address
Baltic Wharf, Rochford, SS4 2HA
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
ATKINS, Daniel Michael, MARKLUND, Per Anders, NILSSON, Peter Olof, PANNELL, Naomi Ann
SIC Codes
52103, 52242

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORT OF CREEKSEA LIMITED

PORT OF CREEKSEA LIMITED is an active company incorporated on 19 November 1998 with the registered office located in Rochford. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103) and 1 other business activity. PORT OF CREEKSEA LIMITED was registered 27 years ago.(SIC: 52103, 52242)

Status

active

Active since 27 years ago

Company No

03670240

LTD Company

Age

27 Years

Incorporated 19 November 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 23 May 2025 (11 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

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

BALTIC DISTRIBUTION LIMITED
From: 29 December 1998To: 11 March 2026
HOTLINE TRADING LIMITED
From: 19 November 1998To: 29 December 1998
Contact
Address

Baltic Wharf Wallasea Island Rochford, SS4 2HA,

Previous Addresses

Unit 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ United Kingdom
From: 1 November 2022To: 31 October 2024
Ground Floor, Winterton House High Street Westerham Kent TN16 1AQ United Kingdom
From: 21 February 2022To: 1 November 2022
First Floor, Winterton House High Street Westerham Kent TN16 1AQ
From: 29 January 2015To: 21 February 2022
Charmans Farm, Beggars Lane Westerham Kent TN16 1QP
From: 19 November 1998To: 29 January 2015
Timeline

34 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Nov 09
Director Joined
Nov 10
Director Left
Jan 12
Director Left
Feb 14
Loan Secured
Feb 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
Oct 16
Director Left
Jun 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Cleared
Feb 20
Director Left
May 21
Loan Cleared
Feb 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

ATKINS, Daniel Michael

Active
Wallasea Island, RochfordSS4 2HA
Born December 1981
Director
Appointed 27 Jan 2026

MARKLUND, Per Anders

Active
Wallasea Island, RochfordSS4 2HA
Born April 1965
Director
Appointed 12 Sept 2018

NILSSON, Peter Olof

Active
Wallasea Island, RochfordSS4 2HA
Born February 1963
Director
Appointed 12 Sept 2018

PANNELL, Naomi Ann

Active
Wallasea Island, RochfordSS4 2HA
Born September 1973
Director
Appointed 27 Jan 2026

DOUGLAS, Linda Jane

Resigned
Charmans Farm, Beggars Lane, KentTN16 1QP
Secretary
Appointed 14 Jan 1999
Resigned 17 Jun 2011

PIERCY, Peter

Resigned
14 Bute Road, IlfordIG6 1AF
Secretary
Appointed 11 Dec 1998
Resigned 14 Jan 1999

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 19 Nov 1998
Resigned 11 Dec 1998

AUVINEN, Sampsa Juhana

Resigned
High Street, WesterhamTN16 1AQ
Born June 1969
Director
Appointed 19 Oct 2009
Resigned 12 Sept 2018

BORDER, Dean Edwin

Resigned
High Street, WesterhamTN16 1AQ
Born February 1969
Director
Appointed 17 Sept 2003
Resigned 31 Jul 2019

COOK, Christopher

Resigned
4 Kentish Cottages, BraintreeCM7 8BX
Born April 1954
Director
Appointed 11 Dec 1998
Resigned 31 Jul 2006

CROSHAW, Robert Antony

Resigned
Charmans Farm, Beggars Lane, KentTN16 1QP
Born January 1947
Director
Appointed 15 Nov 1999
Resigned 31 Dec 2011

DOBSON, Eric Benjamin

Resigned
56 Ulster Avenue, Southend On SeaSS3 9HN
Born January 1948
Director
Appointed 11 Dec 1998
Resigned 14 Dec 2007

GAMBROUDES, Alexander Mawson

Resigned
High Street, WesterhamTN16 1AQ
Born June 1973
Director
Appointed 21 Apr 2016
Resigned 20 Mar 2019

GUDMUNDSSON, Jon Helgi

Resigned
High Street, WesterhamTN16 1AQ
Born May 1947
Director
Appointed 21 Apr 2016
Resigned 19 Jun 2018

HALLDORSDOTTIR, Brynja

Resigned
High Street, WesterhamTN16 1AQ
Born November 1957
Director
Appointed 21 Apr 2016
Resigned 19 Jun 2018

HOPKINS, Naomi Ann

Resigned
Cirencester Office Park, CirencesterGL7 6JJ
Born September 1973
Director
Appointed 19 Mar 2024
Resigned 31 Oct 2024

KESSELL, Clive William

Resigned
Charmans Farm, Beggars Lane, KentTN16 1QP
Born May 1964
Director
Appointed 12 Nov 2010
Resigned 28 Feb 2014

MASON, Matthew James

Resigned
High Street, WesterhamTN16 1AQ
Born January 1967
Director
Appointed 20 Mar 2019
Resigned 07 May 2021

MCINTYRE, Stuart Walker

Resigned
Cirencester Office Park, CirencesterGL7 6JJ
Born November 1961
Director
Appointed 20 Mar 2019
Resigned 01 Feb 2024

MCKILLOP, Nigel John

Resigned
Wallasea Island, RochfordSS4 2HA
Born February 1967
Director
Appointed 01 Aug 2019
Resigned 31 Oct 2024

PHILLIPS, Jonathan Lewis

Resigned
High Street, WesterhamTN16 1AQ
Born September 1956
Director
Appointed 04 Jan 2006
Resigned 15 Jun 2017

PHILLIPS, Jonathan Lewis

Resigned
Ide Hill House Emmetts Lane, SevenoaksTN14 6BB
Born September 1956
Director
Appointed 17 Dec 1998
Resigned 26 Nov 1999

PIERCY, Peter

Resigned
14 Bute Road, IlfordIG6 1AF
Born May 1939
Director
Appointed 11 Dec 1998
Resigned 16 Apr 2004

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 19 Nov 1998
Resigned 11 Dec 1998

Persons with significant control

1

Wallasea Island, RochfordSS4 2HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Certificate Change Of Name Company
11 March 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
15 December 2025
RP01AP01RP01AP01
Change To A Person With Significant Control
25 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
21 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Memorandum Articles
22 August 2019
MAMA
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Resolution
12 July 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Resolution
4 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Termination Secretary Company With Name
22 June 2011
TM02Termination of Secretary
Termination Secretary Company With Name
22 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Legacy
12 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
21 November 2006
288cChange of Particulars
Legacy
21 November 2006
287Change of Registered Office
Auditors Resignation Company
25 October 2006
AUDAUD
Legacy
23 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 May 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
15 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
25 October 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
30 March 2005
AAAnnual Accounts
Legacy
29 March 2005
288cChange of Particulars
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2003
AAAnnual Accounts
Legacy
14 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 January 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
288cChange of Particulars
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2001
AAAnnual Accounts
Resolution
4 October 2001
RESOLUTIONSResolutions
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
28 April 2000
88(2)R88(2)R
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
88(2)R88(2)R
Legacy
27 March 2000
123Notice of Increase in Nominal Capital
Resolution
27 March 2000
RESOLUTIONSResolutions
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
225Change of Accounting Reference Date
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
395Particulars of Mortgage or Charge
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
287Change of Registered Office
Certificate Change Of Name Company
24 December 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 1998
NEWINCIncorporation