Background WavePink WaveYellow Wave

INTERNATIONAL DRY BULK TERMINALS GROUP (09063532)

INTERNATIONAL DRY BULK TERMINALS GROUP (09063532) is an active UK company. incorporated on 30 May 2014. with registered office in Haslemere. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. INTERNATIONAL DRY BULK TERMINALS GROUP has been registered for 11 years. Current directors include GORIS, Paulus Wilhelmus, OZTURK, Mustafa Saruhan, TAFT, Eugene Michael.

Company Number
09063532
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 May 2014
Age
11 years
Address
2-4 Petworth Road Petworth Road, Haslemere, GU27 2HR
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
GORIS, Paulus Wilhelmus, OZTURK, Mustafa Saruhan, TAFT, Eugene Michael
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL DRY BULK TERMINALS GROUP

INTERNATIONAL DRY BULK TERMINALS GROUP is an active company incorporated on 30 May 2014 with the registered office located in Haslemere. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. INTERNATIONAL DRY BULK TERMINALS GROUP was registered 11 years ago.(SIC: 94110)

Status

active

Active since 11 years ago

Company No

09063532

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 30 May 2014

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 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

2-4 Petworth Road Petworth Road Haslemere, GU27 2HR,

Previous Addresses

International House 36-38 Cornhill London EC3V 3NG England
From: 10 June 2024To: 10 June 2025
24 Holborn Viaduct London EC1A 2BN England
From: 12 July 2022To: 10 June 2024
4 Heath Square, Boltro Road Haywards Heath RH16 1BL England
From: 6 July 2017To: 12 July 2022
C/O Gillards Chartered Accountants 4 Heath Square Boltro Road Haywards Heath RH16 1BL
From: 30 May 2014To: 6 July 2017
Timeline

10 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
May 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Owner Exit
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Apr 21
New Owner
Apr 21
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GORIS, Paulus Wilhelmus

Active
Petworth Road, HaslemereGU27 2HR
Born June 1966
Director
Appointed 01 Apr 2021

OZTURK, Mustafa Saruhan

Active
Sheepfold Lane, AmershamHP7 9EJ
Born July 1962
Director
Appointed 30 May 2014

TAFT, Eugene Michael

Active
Walden Place, Mandeville70448
Born January 1960
Director
Appointed 30 May 2014

ADAMS, Ian Maurice

Resigned
Beacon Drive, Newton AbbotTQ12 1GG
Secretary
Appointed 30 May 2014
Resigned 25 May 2016

GORIS, Paulus Wilhelmus

Resigned
Heath Square, Boltro Road, Haywards HeathRH16 1BL
Secretary
Appointed 19 Feb 2021
Resigned 09 Apr 2021

INGLE, Nicholas James

Resigned
Heath Square, Boltro Road, Haywards HeathRH16 1BL
Secretary
Appointed 02 Jun 2016
Resigned 19 Feb 2021

OZTURK, Mustafa Saruhan

Resigned
Sheepfold Lane, AmershamHP7 9EJ
Secretary
Appointed 19 Feb 2021
Resigned 09 Apr 2021

ALVAREZ PAREDES, Amalio Jose

Resigned
C / Juan Xxiii, Aviles33400
Born November 1961
Director
Appointed 30 May 2014
Resigned 06 May 2015

COTTER, William Jerome

Resigned
Nutcracker Drive, Granbury76049
Born May 1941
Director
Appointed 30 May 2014
Resigned 22 May 2015

GOMEZ BUENO, Andres

Resigned
Polígono De Raos, Cantabria
Born January 1971
Director
Appointed 30 May 2014
Resigned 06 May 2015

LATAKAS, Algis

Resigned
Zauerveino, KlaipedaLT-92122
Born September 1959
Director
Appointed 30 May 2014
Resigned 06 May 2015

Persons with significant control

5

3 Active
2 Ceased

Mr Paulus Wilhelmus Goris

Active
Petworth Road, HaslemereGU27 2HR
Born June 1966

Nature of Control

Significant influence or control
Notified 01 Apr 2021

Mr Mustafa Saruhan Ozturk

Ceased
Boltro Road, Haywards HeathRH16 1BL
Born July 1962

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 02 Jun 2016

Mr William Jerome Cotter

Ceased
Boltro Road, Haywards HeathRH16 1BL
Born May 1941

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 01 Jun 2016

Mr Eugene Michael Taft

Active
Boltro Road, Haywards HeathRH16 1BL
Born May 2014

Nature of Control

Significant influence or control
Notified 01 Jun 2016

Mr Mustafa Saruhan Ozturk

Active
Petworth Road, HaslemereGU27 2HR
Born July 1962

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Unaudited Abridged
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Resolution
15 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 April 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 April 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 April 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 March 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
19 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
2 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2015
AR01AR01
Change Person Secretary Company With Change Date
4 June 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
24 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
26 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
30 May 2014
NEWINCIncorporation