Background WavePink WaveYellow Wave

WORLD FREIGHT LOADING LTD (06873890)

WORLD FREIGHT LOADING LTD (06873890) is an active UK company. incorporated on 8 April 2009. with registered office in Grays. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. WORLD FREIGHT LOADING LTD has been registered for 17 years. Current directors include CLARK, Andrew, HUCKLE, David Paul, SEABROOK, Michael Ronald.

Company Number
06873890
Status
active
Type
ltd
Incorporated
8 April 2009
Age
17 years
Address
Admiral House, Grays, RM20 3LG
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
CLARK, Andrew, HUCKLE, David Paul, SEABROOK, Michael Ronald
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD FREIGHT LOADING LTD

WORLD FREIGHT LOADING LTD is an active company incorporated on 8 April 2009 with the registered office located in Grays. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. WORLD FREIGHT LOADING LTD was registered 17 years ago.(SIC: 52290)

Status

active

Active since 17 years ago

Company No

06873890

LTD Company

Age

17 Years

Incorporated 8 April 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

DBM (PORT SERVICES) LTD
From: 8 April 2009To: 4 January 2022
Contact
Address

Admiral House 853 London Road Grays, RM20 3LG,

Previous Addresses

Admiral House 853 London Road Grays RM20 3LG England
From: 2 June 2023To: 2 June 2023
4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ
From: 16 December 2014To: 2 June 2023
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 8 April 2009To: 16 December 2014
Timeline

19 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Funding Round
May 21
Owner Exit
May 21
New Owner
May 21
New Owner
May 21
New Owner
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jul 23
1
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HUCKLE, Deborah Carole

Active
Tenants Row, TilburyRM18 7JD
Secretary
Appointed 01 Jun 2023

CLARK, Andrew

Active
853 London Road, GraysRM20 3LG
Born October 1965
Director
Appointed 01 Jun 2023

HUCKLE, David Paul

Active
Minster On Sea, SheernessME12 2EY
Born September 1968
Director
Appointed 17 May 2021

SEABROOK, Michael Ronald

Active
853 London Road, GraysRM20 3LG
Born April 1950
Director
Appointed 01 Jun 2023

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 08 Apr 2009
Resigned 08 Apr 2009

CARVER, Gary Kenneth

Resigned
Canvey IslandSS8 9NY
Born July 1960
Director
Appointed 17 May 2021
Resigned 01 Jun 2023

CARVER, Gary Kenneth

Resigned
27 Cambridge Park, WansteadE11 2PU
Born July 1960
Director
Appointed 08 Apr 2009
Resigned 29 Feb 2012

HUCKLE, David Paul

Resigned
27 Cambridge Park, WansteadE11 2PU
Born September 1968
Director
Appointed 08 Apr 2009
Resigned 29 Feb 2012

MCCULLIM, David William

Resigned
27 Cambridge Park, WansteadE11 2PU
Born May 1956
Director
Appointed 08 Apr 2009
Resigned 17 May 2021

PURDON, John Gardner

Resigned
14 Evan Cook Close, LondonSE15 2HN
Born January 1966
Director
Appointed 08 Apr 2009
Resigned 08 Apr 2009

SEABROOK, Stuart Michael

Resigned
853 London Road, GraysRM20 3LG
Born August 1973
Director
Appointed 01 Jun 2023
Resigned 16 Jun 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Michael Ronald Seabrook

Ceased
853 London Road, GraysRM20 3LG
Born April 1950

Nature of Control

Voting rights 50 to 75 percent
Notified 01 Jun 2023
Ceased 01 Jun 2023
London Road, GraysRM20 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2023

Gary Carver

Ceased
Sanders Road, Canvey IslandSS8 9NY
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 May 2021
Ceased 01 Jun 2023

Mr David Huckle

Ceased
Stanley Avenue, SheernessME12 2EY
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 May 2021
Ceased 01 Jun 2023

Mr David Mccullim

Ceased
27 Cambridge Park, LondonE11 2PU
Born May 1956

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
Ceased 17 May 2021
Fundings
Financials
Latest Activities

Filing History

75

Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Second Filing Of Director Termination With Name
8 July 2025
RP04TM01RP04TM01
Second Filing Cessation Of A Person With Significant Control
8 July 2025
RP04PSC07RP04PSC07
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 September 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Resolution
15 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 June 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
2 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 March 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Incorporation Company
8 April 2009
NEWINCIncorporation