FLIXBOROUGH WHARF LIMITED
GOOLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 5SS

Company number 01762380
Status Active
Incorporation Date 18 October 1983
Company Type Private Limited Company
Address BOOTHFERRY TERMINAL, BRIDGE STREET, GOOLE, NORTH HUMBERSIDE, DN14 5SS
Home Country United Kingdom
Nature of Business 52241 - Cargo handling for water transport activities
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Satisfaction of charge 13 in full; Satisfaction of charge 15 in full. The most likely internet sites of FLIXBOROUGH WHARF LIMITED are www.flixboroughwharf.co.uk, and www.flixborough-wharf.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Rawcliffe Rail Station is 3.7 miles; to Gilberdyke Rail Station is 6.6 miles; to Thorne North Rail Station is 7.1 miles; to Crowle Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flixborough Wharf Limited is a Private Limited Company. The company registration number is 01762380. Flixborough Wharf Limited has been working since 18 October 1983. The present status of the company is Active. The registered address of Flixborough Wharf Limited is Boothferry Terminal Bridge Street Goole North Humberside Dn14 5ss. . HUNTER, Jonathan James is a Director of the company. KIRBY, Michael is a Director of the company. PARSONS, Ian Dominic is a Director of the company. Secretary APPLEFORD, Heather Ann has been resigned. Secretary FORSYTHE, Andrew has been resigned. Secretary GOULDING, Graham Thomas has been resigned. Secretary JOHNSON, David Reginald has been resigned. Secretary KEMP, Steven David has been resigned. Secretary KIRKUP, David has been resigned. Secretary MAWSON, Michael has been resigned. Secretary WOOLASS, Stanley David has been resigned. Director APPLEFORD, Heather Ann has been resigned. Director BUTLER, Geoffrey Doy Hopson has been resigned. Director CRAVEN, John Lawrence has been resigned. Director CROSSLAND, Paul Anthony has been resigned. Director CUBITT, Michael Harry has been resigned. Director DIXON, Stephen Harry has been resigned. Director EVISON, Graham has been resigned. Director FEAVIOUR, Roger St Denis has been resigned. Director GRAHAM, John Cowan has been resigned. Director GRAHAM, Keith Albert has been resigned. Director HODGES, David William has been resigned. Director JOHNSON, David Reginald has been resigned. Director KEMP, Steven David has been resigned. Director KIRKUP, David has been resigned. Director KIRKUP, David has been resigned. Director LAHIVE, Michael has been resigned. Director LIGHTFOOT, Donald has been resigned. Director MAWSON, Michael has been resigned. Director MINNIKIN, Leonard Anthony has been resigned. Director O'TOOLE, James Peter has been resigned. Director OMALLEY, Garry has been resigned. Director REID, Peter Manson has been resigned. Director SHERWOOD, Jon Laurence has been resigned. Director UNDERWOOD, Eric has been resigned. The company operates in "Cargo handling for water transport activities".


Current Directors

Director
HUNTER, Jonathan James
Appointed Date: 12 September 2016
53 years old

Director
KIRBY, Michael
Appointed Date: 31 December 2012
61 years old

Director
PARSONS, Ian Dominic
Appointed Date: 07 August 2015
76 years old

Resigned Directors

Secretary
APPLEFORD, Heather Ann
Resigned: 07 June 1998
Appointed Date: 09 December 1996

Secretary
FORSYTHE, Andrew
Resigned: 21 June 2000
Appointed Date: 19 July 1999

Secretary
GOULDING, Graham Thomas
Resigned: 21 June 2000
Appointed Date: 07 June 1998

Secretary
JOHNSON, David Reginald
Resigned: 07 August 2015
Appointed Date: 19 July 2007

Secretary
KEMP, Steven David
Resigned: 19 July 2007
Appointed Date: 21 June 2000

Secretary
KIRKUP, David
Resigned: 09 December 1996
Appointed Date: 25 November 1996

Secretary
MAWSON, Michael
Resigned: 25 November 1996

Secretary
WOOLASS, Stanley David
Resigned: 30 January 1992

Director
APPLEFORD, Heather Ann
Resigned: 07 June 1998
Appointed Date: 09 December 1996
63 years old

Director
BUTLER, Geoffrey Doy Hopson
Resigned: 21 June 2000
Appointed Date: 07 June 1998
78 years old

Director
CRAVEN, John Lawrence
Resigned: 30 April 1999
Appointed Date: 09 December 1996
78 years old

Director
CROSSLAND, Paul Anthony
Resigned: 31 December 2014
Appointed Date: 21 June 2000
65 years old

Director
CUBITT, Michael Harry
Resigned: 19 July 1999
Appointed Date: 07 June 1998
77 years old

Director
DIXON, Stephen Harry
Resigned: 30 April 2003
Appointed Date: 09 December 1996
81 years old

Director
EVISON, Graham
Resigned: 31 December 2012
Appointed Date: 01 May 2012
77 years old

Director
FEAVIOUR, Roger St Denis
Resigned: 07 June 1998
78 years old

Director
GRAHAM, John Cowan
Resigned: 30 September 1992
91 years old

Director
GRAHAM, Keith Albert
Resigned: 13 March 1998
Appointed Date: 01 June 1992
87 years old

Director
HODGES, David William
Resigned: 07 October 1994
86 years old

Director
JOHNSON, David Reginald
Resigned: 07 August 2015
Appointed Date: 01 February 2006
62 years old

Director
KEMP, Steven David
Resigned: 19 July 2007
Appointed Date: 21 June 2000
74 years old

Director
KIRKUP, David
Resigned: 11 January 1994
Appointed Date: 19 January 1993
73 years old

Director
KIRKUP, David
Resigned: 09 December 1996
73 years old

Director
LAHIVE, Michael
Resigned: 30 March 1992
92 years old

Director
LIGHTFOOT, Donald
Resigned: 21 June 2000
Appointed Date: 29 October 1992
77 years old

Director
MAWSON, Michael
Resigned: 19 January 1993
77 years old

Director
MINNIKIN, Leonard Anthony
Resigned: 30 April 1996
Appointed Date: 18 May 1992
75 years old

Director
O'TOOLE, James Peter
Resigned: 07 May 1992
83 years old

Director
OMALLEY, Garry
Resigned: 22 October 2010
Appointed Date: 24 October 2002
71 years old

Director
REID, Peter Manson
Resigned: 21 June 2000
Appointed Date: 19 July 1999
73 years old

Director
SHERWOOD, Jon Laurence
Resigned: 31 July 2005
Appointed Date: 21 June 2000
72 years old

Director
UNDERWOOD, Eric
Resigned: 21 June 2000
Appointed Date: 19 July 1999
80 years old

Persons With Significant Control

Rms Europe Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLIXBOROUGH WHARF LIMITED Events

17 Feb 2017
Confirmation statement made on 11 January 2017 with updates
21 Dec 2016
Satisfaction of charge 13 in full
21 Dec 2016
Satisfaction of charge 15 in full
21 Dec 2016
Satisfaction of charge 18 in full
21 Dec 2016
Satisfaction of charge 19 in full
...
... and 172 more events
25 Mar 1988
Full accounts made up to 30 September 1987
08 Apr 1987
Return made up to 05/02/87; full list of members

21 Mar 1987
Full accounts made up to 30 September 1986

31 Jul 1986
Return made up to 07/02/86; full list of members

14 Mar 1986
Full accounts made up to 30 September 1985

FLIXBOROUGH WHARF LIMITED Charges

10 October 2016
Charge code 0176 2380 0020
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the flixborough industrial estate t/no HS139558…
13 March 2012
Chattels mortgage
Delivered: 14 March 2012
Status: Satisfied on 21 December 2016
Persons entitled: Hsbc Equipment Finance (UK) LTD and Hsbc Asset Finance LTD
Description: Plant number: t 632, manufacturer: ahp, description: 36FT…
13 March 2012
Legal assignment of contract monies
Delivered: 14 March 2012
Status: Satisfied on 21 December 2016
Persons entitled: Hsbc Equipment Finance (UK) LTD & Hsbc Asset Finance (UK) LTD
Description: Assignment over any credit balance due to the assignor in…
25 August 2010
Fixed charge on purchased debts which fail to vest
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
25 August 2010
Floating charge (all assets)
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
25 August 2010
Chattels mortgage
Delivered: 27 August 2010
Status: Satisfied on 21 December 2016
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Plant no. FW088; manuf, kalmar; model,DCE160-12; disc, 16…
27 June 2008
Guarantee & debenture
Delivered: 9 July 2008
Status: Satisfied on 28 July 2012
Persons entitled: Yfm Private Equity Limited Acting as Security Agent
Description: Fixed and floating charge over the undertaking and all…
19 July 2007
Chattels mortgage
Delivered: 31 July 2007
Status: Satisfied on 21 December 2016
Persons entitled: Hsbc Equipment Finance (UK) Limited & Hsbc Asset Finance (UK) Limited
Description: The equipment (as defined in the chattel. See the mortgage…
19 July 2007
Legal mortgage
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flixborough wharf and flixborough wharf railway flixborough…
19 July 2007
Debenture
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 2007
Guarantee & debenture
Delivered: 24 July 2007
Status: Satisfied on 28 July 2012
Persons entitled: Yfm Private Equity Limited (The "Security Agent")
Description: Including but not limited to property at flixborough wharf…
19 July 2007
Guarantee & debenture
Delivered: 24 July 2007
Status: Satisfied on 2 July 2008
Persons entitled: Partnership Investment Mezzanine Fund LP
Description: Fixed and floating charges over the undertaking and all…
14 July 2004
Composite guarantee and debenture
Delivered: 23 July 2004
Status: Satisfied on 27 July 2007
Persons entitled: Aberdeen Asset Managers Limited
Description: Fixed and floating charges over the undertaking and all…
14 July 2004
Fixed and floating charge
Delivered: 21 July 2004
Status: Satisfied on 28 July 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Flixborough wharf flixborough north lincolnshire t/no…
14 July 2004
Debenture
Delivered: 21 July 2004
Status: Satisfied on 27 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Flixborough wharf flixborough north lincolnshire t/nos…
21 June 2000
Fixed and floating charge
Delivered: 30 June 2000
Status: Satisfied on 12 April 2003
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
21 June 2000
Debenture
Delivered: 26 June 2000
Status: Satisfied on 12 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 June 2000
Legal charge
Delivered: 26 June 2000
Status: Satisfied on 12 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a flixborough wharf north lincolnshire…
21 June 2000
Legal charge
Delivered: 26 June 2000
Status: Satisfied on 12 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a flixborough wharf railway…
31 August 1984
Mortgage debenture
Delivered: 12 September 1984
Status: Satisfied on 12 March 1991
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over f/h land lying to the west of the road…