Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Flixborough Wharf LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Trade Debtors£1,425,360 +12.54%
Employees£4 +50.00%
Total assets£3,228,602 +1.22%

Details

Company type Private Limited Company, Active
Company Number 01762380
Record last updated Friday, April 25, 2025 1:47:56 PM UTC
Official Address Boothferry Terminal Bridge Street Goole South
There are 20 companies registered at this street
Locality Goole South
Region East Riding Of Yorkshire, England
Postal Code DN145SS
Sector Cargo handling for water transport activities

Charts

Visits

FLIXBOROUGH WHARF LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-102024-82024-92025-32025-401

Searches

FLIXBOROUGH WHARF LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-401234

Directors

Document Type Publication date Download link
Registry Jan 31, 2025 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 1, 2023 Appointment of a man as Director and Group Finance Director Appointment of a man as Director and Group Finance Director
Registry Jun 9, 2022 Two appointments: 2 men Two appointments: 2 men
Registry Jul 1, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 7, 2019 Two appointments: 2 men Two appointments: 2 men
Registry Apr 30, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 12, 2016 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Aug 7, 2015 Appointment of a man as Director Appointment of a man as Director
Financials Sep 3, 2013 Annual accounts Annual accounts
Registry Jan 12, 2013 Annual return Annual return
Registry Jan 2, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jan 2, 2013 Resignation of one Director Resignation of one Director
Registry Dec 31, 2012 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Dec 31, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 2, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 2, 2012 Statement of satisfaction in full or in part of mortgage or charge 1762... Statement of satisfaction in full or in part of mortgage or charge 1762...
Registry Aug 2, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 11, 2012 Appointment of a man as Director Appointment of a man as Director
Registry May 1, 2012 Appointment of a man as Director 1762... Appointment of a man as Director 1762...
Financials Mar 30, 2012 Annual accounts Annual accounts
Registry Mar 14, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 14, 2012 Particulars of a mortgage or charge 1762... Particulars of a mortgage or charge 1762...
Registry Jan 12, 2012 Annual return Annual return
Financials Apr 6, 2011 Annual accounts Annual accounts
Registry Jan 25, 2011 Annual return Annual return
Registry Dec 8, 2010 Resignation of one Director Resignation of one Director
Registry Oct 22, 2010 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Registry Sep 2, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 2, 2010 Particulars of a mortgage or charge 1762... Particulars of a mortgage or charge 1762...
Registry Aug 27, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 2, 2010 Annual accounts Annual accounts
Registry Jan 29, 2010 Annual return Annual return
Registry Jan 29, 2010 Change of particulars for director Change of particulars for director
Financials Oct 23, 2009 Annual accounts Annual accounts
Registry Oct 12, 2009 Change of particulars for director Change of particulars for director
Registry Jan 22, 2009 Annual return Annual return
Registry Sep 22, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 9, 2008 Particulars of a mortgage or charge 1762... Particulars of a mortgage or charge 1762...
Registry Jul 4, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials May 15, 2008 Annual accounts Annual accounts
Registry Mar 11, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 14, 2008 Annual return Annual return
Financials Sep 24, 2007 Annual accounts Annual accounts
Registry Aug 2, 2007 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Aug 2, 2007 Resignation of a director Resignation of a director
Registry Aug 2, 2007 Appointment of a secretary Appointment of a secretary
Registry Aug 2, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 31, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 31, 2007 Particulars of a mortgage or charge 1762... Particulars of a mortgage or charge 1762...
Registry Jul 31, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 31, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jul 31, 2007 Declaration in relation to assistance for the acquisition of shares 1762... Declaration in relation to assistance for the acquisition of shares 1762...
Registry Jul 27, 2007 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jul 27, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 27, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1762... Declaration of satisfaction in full or in part of a mortgage or charge 1762...
Registry Jul 24, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 24, 2007 Particulars of a mortgage or charge 1762... Particulars of a mortgage or charge 1762...
Registry Jul 19, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 18, 2007 Annual return Annual return
Financials Aug 18, 2006 Annual accounts Annual accounts
Registry Mar 15, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 13, 2006 Appointment of a director Appointment of a director
Registry Feb 1, 2006 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Jan 12, 2006 Annual return Annual return
Financials Sep 5, 2005 Annual accounts Annual accounts
Registry Aug 26, 2005 Resignation of a director Resignation of a director
Registry Aug 17, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 31, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Feb 16, 2005 Annual return Annual return
Registry Aug 12, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 12, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1762... Declaration of satisfaction in full or in part of a mortgage or charge 1762...
Registry Aug 12, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 23, 2004 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jul 23, 2004 Declaration in relation to assistance for the acquisition of shares 1762... Declaration in relation to assistance for the acquisition of shares 1762...
Registry Jul 23, 2004 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Jul 21, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 21, 2004 Particulars of a mortgage or charge 1762... Particulars of a mortgage or charge 1762...
Financials Jun 11, 2004 Annual accounts Annual accounts
Registry Feb 12, 2004 Annual return Annual return
Financials Aug 9, 2003 Annual accounts Annual accounts
Registry Jun 12, 2003 Resignation of a director Resignation of a director
Registry Apr 30, 2003 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Registry Apr 12, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 8, 2003 Annual return Annual return
Registry Nov 11, 2002 Appointment of a director Appointment of a director
Registry Oct 24, 2002 Appointment of a man as Director and Operations Director Appointment of a man as Director and Operations Director
Financials Sep 12, 2002 Annual accounts Annual accounts
Registry Jan 26, 2002 Annual return Annual return
Financials Jun 25, 2001 Annual accounts Annual accounts
Registry Jan 15, 2001 Annual return Annual return
Financials Sep 20, 2000 Annual accounts Annual accounts
Registry Jul 13, 2000 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 6, 2000 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jul 6, 2000 Adopt mem and arts Adopt mem and arts
Registry Jul 6, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 6, 2000 Resignation of a director Resignation of a director
Registry Jul 6, 2000 Resignation of a secretary Resignation of a secretary
Registry Jul 6, 2000 Appointment of a director Appointment of a director
Registry Jul 6, 2000 Appointment of a director 1762... Appointment of a director 1762...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)