Background WavePink WaveYellow Wave

INDEPENDENT PORT HANDLING LIMITED (06406763)

INDEPENDENT PORT HANDLING LIMITED (06406763) is an active UK company. incorporated on 23 October 2007. with registered office in Southampton. The company operates in the Wholesale and Retail Trade sector, engaged in sale, maintenance and repair of motorcycles and related parts and accessories and 1 other business activities. INDEPENDENT PORT HANDLING LIMITED has been registered for 18 years. Current directors include BURGESS, Stephen William, SIMM, Jonathan David, WILLIAMS, Huw Llewelyn Francis.

Company Number
06406763
Status
active
Type
ltd
Incorporated
23 October 2007
Age
18 years
Address
Pilgrim House, Southampton, SO14 3FJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale, maintenance and repair of motorcycles and related parts and accessories
Directors
BURGESS, Stephen William, SIMM, Jonathan David, WILLIAMS, Huw Llewelyn Francis
SIC Codes
45400, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT PORT HANDLING LIMITED

INDEPENDENT PORT HANDLING LIMITED is an active company incorporated on 23 October 2007 with the registered office located in Southampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale, maintenance and repair of motorcycles and related parts and accessories and 1 other business activity. INDEPENDENT PORT HANDLING LIMITED was registered 18 years ago.(SIC: 45400, 70100)

Status

active

Active since 18 years ago

Company No

06406763

LTD Company

Age

18 Years

Incorporated 23 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 23 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

MARCHWOOD PORT HANDLING LIMITED
From: 16 January 2008To: 5 November 2008
INHOCO 4221 LIMITED
From: 23 October 2007To: 16 January 2008
Contact
Address

Pilgrim House Canute Road Southampton, SO14 3FJ,

Previous Addresses

Pathfinder House Maritime Way Eastern Docks Southampton SO14 3AE England
From: 23 May 2019To: 21 October 2019
Pathfinder House Testwood Park Salisbury Road Southampton Hampshire SO40 2RW
From: 8 July 2014To: 23 May 2019
Pathfinder Housr Testwood Park Salisbury Road Southampton Hampshire SO40 2RW England
From: 8 July 2014To: 8 July 2014
Pathfinder House Salisbury Road Southampton Hampshire SO40 2RW England
From: 8 July 2014To: 8 July 2014
Pathfinder House Maritime Way Eastern Docks Southampton SO14 3AE
From: 25 October 2010To: 8 July 2014
13-17 Hursley Road Chandlers Ford Eastleigh SO53 2FW
From: 23 October 2007To: 25 October 2010
Timeline

18 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Nov 13
Loan Secured
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Capital Update
Dec 17
Director Joined
Jun 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Jul 19
Director Left
Oct 19
Loan Secured
Apr 21
Director Joined
Nov 22
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Loan Cleared
Nov 24
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BURGESS, Stephen William

Active
Canute Road, SouthamptonSO14 3FJ
Born December 1952
Director
Appointed 01 Oct 2008

SIMM, Jonathan David

Active
Canute Road, SouthamptonSO14 3FJ
Born November 1965
Director
Appointed 01 Nov 2022

WILLIAMS, Huw Llewelyn Francis

Active
Canute Road, SouthamptonSO14 3FJ
Born November 1958
Director
Appointed 12 Feb 2019

RAWLES, Louis John

Resigned
Springfield Avenue, SouthamptonSO45 2LN
Secretary
Appointed 27 Apr 2009
Resigned 01 Jul 2014

WILLIAMS, Alexander

Resigned
Oceana Boulevard, SouthamptonSO14 3HU
Secretary
Appointed 01 Oct 2008
Resigned 27 Apr 2009

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 23 Oct 2007
Resigned 01 Oct 2008

DIGHE, Ian Robert

Resigned
Warden Hill, WinchesterSO22 5JH
Born September 1955
Director
Appointed 04 Feb 2008
Resigned 29 Feb 2016

DOWLEY, Laurence Justin

Resigned
8 Norland Square, LondonW11 4PX
Born June 1955
Director
Appointed 20 Feb 2008
Resigned 29 Feb 2016

LEVER, Paul Ronald Scott

Resigned
Great Peter Street, LondonSW1P 3LR
Born December 1940
Director
Appointed 04 Feb 2008
Resigned 29 Feb 2016

RAWLES, Louis John

Resigned
Springfield Avenue, SouthamptonSO45 2LN
Born March 1972
Director
Appointed 27 Apr 2009
Resigned 12 Feb 2019

SIMM, Jonathan David

Resigned
Canute Road, SouthamptonSO14 3FJ
Born November 1965
Director
Appointed 01 Jun 2018
Resigned 01 Oct 2019

WILLIAMS, John Howard

Resigned
Imperial Crescent, LondonSW6 2QW
Born February 1959
Director
Appointed 01 Oct 2008
Resigned 19 Nov 2013

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 23 Oct 2007
Resigned 04 Feb 2008

Persons with significant control

1

Mr Stephen William Burgess

Active
Canute Road, SouthamptonSO14 3FJ
Born December 1952

Nature of Control

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

Filing History

98

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2025
AAAnnual Accounts
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
15 January 2024
SH10Notice of Particulars of Variation
Memorandum Articles
15 January 2024
MAMA
Resolution
15 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Accounts With Accounts Type Group
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Legacy
19 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2017
SH19Statement of Capital
Legacy
19 December 2017
CAP-SSCAP-SS
Resolution
19 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Group
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Group
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
25 August 2009
88(2)Return of Allotment of Shares
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288cChange of Particulars
Legacy
11 December 2008
123Notice of Increase in Nominal Capital
Resolution
11 December 2008
RESOLUTIONSResolutions
Legacy
2 December 2008
363aAnnual Return
Resolution
19 November 2008
RESOLUTIONSResolutions
Legacy
19 November 2008
287Change of Registered Office
Certificate Change Of Name Company
5 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Memorandum Articles
18 February 2008
MEM/ARTSMEM/ARTS
Resolution
18 February 2008
RESOLUTIONSResolutions
Legacy
18 February 2008
88(2)R88(2)R
Legacy
18 February 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 January 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 2007
NEWINCIncorporation