Background WavePink WaveYellow Wave

SOLENT STEVEDORES LIMITED (03931746)

SOLENT STEVEDORES LIMITED (03931746) is an active UK company. incorporated on 23 February 2000. with registered office in Dursley. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52241). SOLENT STEVEDORES LIMITED has been registered for 26 years. Current directors include CULLEN, Stuart David, HOOPER, Mark, MCELVENNY, Zachary James and 3 others.

Company Number
03931746
Status
active
Type
ltd
Incorporated
23 February 2000
Age
26 years
Address
Suite 1 Drake House, Dursley, GL11 4HH
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52241)
Directors
CULLEN, Stuart David, HOOPER, Mark, MCELVENNY, Zachary James, ROBSON, Fiona Vivienne, THOMAS, Clive Jonathan, WILLIAMS, Jonathan Richard
SIC Codes
52241

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLENT STEVEDORES LIMITED

SOLENT STEVEDORES LIMITED is an active company incorporated on 23 February 2000 with the registered office located in Dursley. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52241). SOLENT STEVEDORES LIMITED was registered 26 years ago.(SIC: 52241)

Status

active

Active since 26 years ago

Company No

03931746

LTD Company

Age

26 Years

Incorporated 23 February 2000

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Suite 1 Drake House Drake Lane Dursley, GL11 4HH,

Previous Addresses

Freshford House Redcliffe Way Bristol BS1 6NL England
From: 10 April 2018To: 19 October 2021
The Conifers Filton Road Hambrook Bristol BS16 1QG
From: 23 February 2000To: 10 April 2018
Timeline

22 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Jun 11
Director Joined
Jan 13
Loan Secured
Jul 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
May 17
Director Left
Jun 17
Director Left
Jul 18
Loan Secured
Oct 18
Director Joined
Nov 18
Loan Secured
Nov 18
Director Joined
Jan 20
Director Left
Jul 20
Director Joined
Aug 21
Director Left
Sept 22
Loan Secured
Sept 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Joined
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

ROBSON, Fiona Vivienne

Active
Drake Lane, DursleyGL11 4HH
Secretary
Appointed 10 Jan 2007

CULLEN, Stuart David

Active
Drake Lane, DursleyGL11 4HH
Born March 1960
Director
Appointed 23 Feb 2000

HOOPER, Mark

Active
Drake Lane, DursleyGL11 4HH
Born December 1969
Director
Appointed 01 Apr 2026

MCELVENNY, Zachary James

Active
Drake Lane, DursleyGL11 4HH
Born March 1984
Director
Appointed 01 Jan 2020

ROBSON, Fiona Vivienne

Active
Redcliffe Way, BristolBS1 6NL
Born February 1963
Director
Appointed 01 Jun 2011

THOMAS, Clive Jonathan

Active
Drake Lane, DursleyGL11 4HH
Born September 1974
Director
Appointed 16 Aug 2021

WILLIAMS, Jonathan Richard

Active
Drake Lane, DursleyGL11 4HH
Born December 1984
Director
Appointed 02 May 2017

CULLEN, Anna Margaret

Resigned
10b Kingsdown Parade, BristolBS6 5UD
Secretary
Appointed 23 Feb 2000
Resigned 10 Jan 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Feb 2000
Resigned 23 Feb 2000

CULLEN, William Gordon

Resigned
Corner Ways, SalisburySP5 5JW
Born July 1937
Director
Appointed 23 Feb 2000
Resigned 01 Jun 2007

DYNES, Thomas Henry

Resigned
Drake Lane, DursleyGL11 4HH
Born December 1985
Director
Appointed 30 Oct 2018
Resigned 31 Aug 2022

JACOBS, Ian David

Resigned
Western Avenue, SouthamptonSO15 0HH
Born June 1962
Director
Appointed 01 Jan 2013
Resigned 31 Jul 2020

JENNINGS, Richard Edward

Resigned
Drake Lane, DursleyGL11 4HH
Born March 1963
Director
Appointed 01 Jul 2014
Resigned 30 Jun 2017

JOHN, Cox

Resigned
41 Julian Road, SouthamptonSO19 8LY
Born April 1942
Director
Appointed 01 Aug 2000
Resigned 01 Jun 2007

SEVERS, Paul Anthony

Resigned
Drake Lane, DursleyGL11 4HH
Born September 1970
Director
Appointed 01 Jul 2014
Resigned 31 Jul 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Feb 2000
Resigned 23 Feb 2000

Persons with significant control

1

Drake Lane, DursleyGL11 4HH

Nature of Control

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

Filing History

97

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Small
12 June 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Small
29 September 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 June 2007
AAAnnual Accounts
Legacy
2 June 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
21 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Legacy
16 March 2006
190190
Legacy
16 March 2006
353353
Legacy
16 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
26 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
395Particulars of Mortgage or Charge
Legacy
3 May 2000
88(2)R88(2)R
Legacy
16 March 2000
225Change of Accounting Reference Date
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Incorporation Company
23 February 2000
NEWINCIncorporation