Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.RO PORTS DARTFORD LIMITED
Company Information for

C.RO PORTS DARTFORD LIMITED

130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU,
Company Registration Number
00462000
Private Limited Company
Active

Company Overview

About C.ro Ports Dartford Ltd
C.RO PORTS DARTFORD LIMITED was founded on 1948-12-06 and has its registered office in London. The organisation's status is listed as "Active". C.ro Ports Dartford Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
C.RO PORTS DARTFORD LIMITED
 
Legal Registered Office
130 SHAFTESBURY AVENUE
2ND FLOOR
LONDON
W1D 5EU
Other companies in W1D
 
Previous Names
CDMR DARTFORD LIMITED02/12/2011
DART LINE LIMITED04/05/2007
BIDCORP SHIPPING LIMITED09/02/2005
Filing Information
Company Number 00462000
Company ID Number 00462000
Date formed 1948-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts SMALL
Last Datalog update: 2023-06-05 07:40:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.RO PORTS DARTFORD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.RO PORTS DARTFORD LIMITED

Current Directors
Officer Role Date Appointed
FRANCISCUS JOHANNES ANTONIUS LAS
Director 2013-05-27
TRANGO NV
Director 2013-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHEL RENE JADOT
Director 2013-05-27 2017-08-01
CDMG NV
Director 2006-01-25 2014-07-02
MICHAEL GRAY
Director 2006-01-25 2013-05-27
EXREALM LIMITED
Director 2009-03-31 2010-07-01
NOVOLUX S A
Director 2006-01-25 2009-09-24
MARITIME ADVISORY SERVICES LIMITED
Director 2006-01-25 2009-03-31
JOOST MARC EDMOND RUBENS
Company Secretary 2006-01-25 2008-04-17
MARK SHEPSTONE RAYNER
Director 2005-05-19 2006-05-31
GRAHAM LACEY
Director 1999-06-24 2006-02-16
STEPHEN PAUL BETTIS
Director 2004-06-29 2006-02-06
RONALD HERMAN
Director 2002-07-01 2006-02-06
JEAN CLAUDE RAES
Director 2004-06-29 2006-02-06
PAUL CLEMENT SCOTT
Company Secretary 1997-06-30 2006-01-25
ANTHONY RODERICK CHICHESTER BANCROFT COOKE
Director 2005-03-03 2006-01-25
PAUL MICHAEL PASCAN
Director 1997-04-14 2002-10-31
STUART JAMES MCLAUGHLAN
Director 1998-03-30 2002-08-20
STEPHEN DAVID HEPPLEWHITE
Director 1998-11-19 2002-07-04
MICHAEL JAMES KINGSHOTT
Director 1997-03-17 2002-03-31
COLIN PARRY WILLIAMS
Director 1997-03-17 1999-12-31
SIMON ANDREW TAYLOR
Director 1997-03-17 1999-07-31
NIGEL DAVID PULLING
Director 1994-11-01 1997-10-31
ALAN PHILLIP THEAKSTON
Company Secretary 1992-07-10 1997-06-30
ALAN PHILLIP THEAKSTON
Director 1992-07-10 1997-06-30
PAUL ANTHONY SCOTT MARKLAND
Director 1996-07-16 1997-05-31
STUART JOHN BRIDGES
Director 1997-03-17 1997-04-14
PAUL MICHAEL KINGSHOTT
Director 1997-04-14 1997-04-14
FRANCIS WILLIAM QUINN
Director 1994-04-01 1997-03-14
JEREMY VYVYAN ROPNER
Director 1992-07-10 1997-03-14
JOHN BRUCE WOOLLACOTT ROPNER
Director 1992-07-10 1997-03-14
ROBERT BRUCE BEECROFT ROPNER
Director 1992-07-10 1997-03-14
ROBERT JOHN SALE
Director 1992-07-10 1997-03-14
MAX JAMES GLADWYN
Director 1992-07-10 1995-10-31
WILLIAM GUY DAVID ROPNER
Director 1992-07-10 1994-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCISCUS JOHANNES ANTONIUS LAS KILLINGHOLME STEVEDORING LIMITED Director 2013-05-27 CURRENT 2008-11-28 Dissolved 2014-02-04
FRANCISCUS JOHANNES ANTONIUS LAS SIMON UK 1995 LIMITED Director 2013-05-27 CURRENT 1995-01-05 Dissolved 2014-02-04
FRANCISCUS JOHANNES ANTONIUS LAS SIMON GROUP HOLDINGS LIMITED Director 2013-05-27 CURRENT 1998-07-20 Dissolved 2014-08-16
FRANCISCUS JOHANNES ANTONIUS LAS SIMON OVERSEAS HOLDINGS LTD Director 2013-05-27 CURRENT 1964-01-06 Dissolved 2014-02-04
FRANCISCUS JOHANNES ANTONIUS LAS SIMON CONTAINER MACHINERY LIMITED Director 2013-05-27 CURRENT 1924-11-13 Dissolved 2014-02-04
FRANCISCUS JOHANNES ANTONIUS LAS EATON GATE HOLDINGS LIMITED Director 2013-05-27 CURRENT 1998-07-22 Dissolved 2014-02-04
FRANCISCUS JOHANNES ANTONIUS LAS PRECIS (1905) LIMITED Director 2013-05-27 CURRENT 2000-06-02 Dissolved 2014-02-04
FRANCISCUS JOHANNES ANTONIUS LAS SIMON-HOLDER LIMITED Director 2013-05-27 CURRENT 1973-07-11 Dissolved 2014-02-04
FRANCISCUS JOHANNES ANTONIUS LAS CDMR KILLINGHOLME LIMITED Director 2013-05-27 CURRENT 2003-12-16 Dissolved 2016-05-17
FRANCISCUS JOHANNES ANTONIUS LAS CLDN AUTOMOTIVE LIMITED Director 2013-05-27 CURRENT 2003-12-18 Active
FRANCISCUS JOHANNES ANTONIUS LAS C.RO TECHNOLOGY LIMITED Director 2013-05-27 CURRENT 2008-12-01 Active - Proposal to Strike off
FRANCISCUS JOHANNES ANTONIUS LAS SIMON SECRETARIAL SERVICES LIMITED Director 2013-05-27 CURRENT 1974-06-05 Active - Proposal to Strike off
FRANCISCUS JOHANNES ANTONIUS LAS SIMON ENGINEERING LIMITED Director 2013-05-27 CURRENT 1934-05-05 Active
FRANCISCUS JOHANNES ANTONIUS LAS S C CHEADLE HULME LTD Director 2013-05-27 CURRENT 1896-10-09 Active
FRANCISCUS JOHANNES ANTONIUS LAS PURFLEET REAL ESTATE LIMITED Director 2013-05-27 CURRENT 1991-10-28 Active
FRANCISCUS JOHANNES ANTONIUS LAS CLDN PORTS LIMITED Director 2013-05-27 CURRENT 1991-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-26CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-04-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-07-07CH01Director's details changed for Mr Gary John Walker on 2022-06-23
2022-07-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2022-03-03SH0125/02/22 STATEMENT OF CAPITAL GBP 26277314.75
2021-06-17CH01Director's details changed for Mr Gary John Walker on 2021-05-19
2021-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-03-18AP01DIRECTOR APPOINTED FRANK LUC RENAAT VAN BELLINGEN
2020-10-14CH01Director's details changed for Mr Florent Sebastian Maes on 2020-01-01
2020-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-02-21CH01Director's details changed for Mr Florent Sebastian Maes on 2020-02-21
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS JOHANNES ANTONIUS LAS
2020-01-30AP01DIRECTOR APPOINTED MR FLORENT SEBASTIAN MAES
2019-10-25AP01DIRECTOR APPOINTED BENJAMIN DAVID DOVE-SEYMOUR
2019-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR TRANGO NV
2019-01-17AP01DIRECTOR APPOINTED JOOST MARC EDMOND RUBENS
2018-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 21627314.75
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL RENE JADOT
2017-06-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 21627314.75
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 21627314.75
2016-06-09AR0126/05/16 ANNUAL RETURN FULL LIST
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 21627314.75
2015-07-02AR0126/05/15 ANNUAL RETURN FULL LIST
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-18CH01Director's details changed for Mr Michel René L Jadot on 2014-09-12
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CDMG NV
2014-07-09CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CDMG NV / 26/05/2014
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 21627314.75
2014-07-09AR0126/05/14 ANNUAL RETURN FULL LIST
2014-07-09CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRANGO NV / 26/05/2014
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-06AP01DIRECTOR APPOINTED MR. MICHEL RENÉ L JADOT
2013-06-06AP01DIRECTOR APPOINTED MR. FRANCISCUS JOHANNES ANTONIUS LAS
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY
2013-06-06AP02Appointment of Trango Nv as coporate director
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY WALKER
2013-06-04AR0126/05/13 ANNUAL RETURN FULL LIST
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/13 FROM the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01AR0126/05/12 FULL LIST
2011-12-02RES15CHANGE OF NAME 02/11/2011
2011-12-02CERTNMCOMPANY NAME CHANGED CDMR DARTFORD LIMITED CERTIFICATE ISSUED ON 02/12/11
2011-07-12AR0126/05/11 FULL LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-24SH0123/12/10 STATEMENT OF CAPITAL GBP 21627314.75
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR EXREALM LIMITED
2010-06-25AR0126/05/10 FULL LIST
2010-06-25CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXREALM LIMITED / 26/05/2010
2010-06-25CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CDMG NV / 26/05/2010
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-17SH0117/05/10 STATEMENT OF CAPITAL GBP 14877314.75
2009-12-07RES01ADOPT ARTICLES 02/12/2009
2009-12-07SH0102/12/09 STATEMENT OF CAPITAL GBP 6000000.00
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WALKER / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAY / 27/10/2009
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NOVOLUX S A
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR MARITIME ADVISORY SERVICES LIMITED
2009-04-07288aDIRECTOR APPOINTED EXREALM LIMITED
2008-12-21288cDIRECTOR'S CHANGE OF PARTICULARS / GARY WALKER / 26/11/2008
2008-06-10363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY JOOST RUBENS
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-21363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-06-20288cSECRETARY'S PARTICULARS CHANGED
2007-05-04CERTNMCOMPANY NAME CHANGED DART LINE LIMITED CERTIFICATE ISSUED ON 04/05/07
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-03363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-07-21288cSECRETARY'S PARTICULARS CHANGED
2006-06-15395PARTICULARS OF MORTGAGE/CHARGE
2006-06-02288bDIRECTOR RESIGNED
2006-05-16288bDIRECTOR RESIGNED
2006-03-03288bDIRECTOR RESIGNED
2006-03-03288bDIRECTOR RESIGNED
2006-03-03288bDIRECTOR RESIGNED
2006-02-20225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2006-02-15288bDIRECTOR RESIGNED
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 2ND FLOOR 63 CURZON STREET LONDON W1J 8PD
2006-02-15288aNEW SECRETARY APPOINTED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15288bSECRETARY RESIGNED
2006-02-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52220 - Service activities incidental to water transportation

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices


Licences & Regulatory approval
We could not find any licences issued to C.RO PORTS DARTFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.RO PORTS DARTFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE AND DEBENTURE 2006-06-15 Outstanding KBC BANK N.V.
DEBENTURE 2001-02-06 Satisfied HSBC BANK PLC
FIXED CHARGE ON BOOK AND OTHER DEBTS 2000-01-31 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.RO PORTS DARTFORD LIMITED

Intangible Assets
Patents
We have not found any records of C.RO PORTS DARTFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.RO PORTS DARTFORD LIMITED
Trademarks
We have not found any records of C.RO PORTS DARTFORD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with C.RO PORTS DARTFORD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-11-22 GBP £302 Collection Fund

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where C.RO PORTS DARTFORD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.RO PORTS DARTFORD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.RO PORTS DARTFORD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.