Company NameVictoria Harbour Limited
Company StatusActive
Company Number04476519
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 9 months ago)
Previous NamePowell Duffryn 2003 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Johannes Franciscus Calje
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed27 April 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameMr Jeremy Mark Hopkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameMrs Elizabeth Marie-Claire Law
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameMr Geoffrey Skeoch
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSedbury East House
Gilling West
Richmond
North Yorkshire
DL10 5ER
Secretary NameMr Anthony James Wentworth
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 North Meadow
Hutton Rudby
North Yorkshire
TS15 0LD
Director NameMr Paul George Daffern
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(9 months after company formation)
Appointment Duration3 years (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Secretary NameMr Neil Sidney Darby
NationalityBritish
StatusResigned
Appointed01 April 2003(9 months after company formation)
Appointment Duration4 months (resigned 30 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Martingale Close
Billericay
Essex
CM11 1SQ
Director NameMr Neil Sidney Darby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Martingale Close
Billericay
Essex
CM11 1SQ
Director NameMr Michael James Harrison
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Caldecote Close
Rainham
Kent
ME8 8TP
Director NameMr John David Van Bergen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2003(11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 July 2003)
RoleShipping Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Penfold Road
Felixstowe
Suffolk
IP11 7BP
Director NameJeremy Mark Hopkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 29 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwl Cottage 42 Vicarage Lane
Grasby
Barnetby
Lincolnshire
DN38 6AU
Secretary NameJeremy Mark Hopkinson
NationalityBritish
StatusResigned
Appointed30 July 2003(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwl Cottage 42 Vicarage Lane
Grasby
Barnetby
Lincolnshire
DN38 6AU
Secretary NameSarah Lenegan
NationalityBritish
StatusResigned
Appointed08 December 2004(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 The Garth
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QL
Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(3 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Secretary NameLinda Moore
StatusResigned
Appointed30 September 2008(6 years, 3 months after company formation)
Appointment Duration10 years (resigned 23 October 2018)
RoleCompany Director
Correspondence Address11 South Lackenby
Eston
Middlesbrough
TS6 8DL

Location

Registered Address17-27 Queens Square
Middlesbrough
TS2 1AH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

4 December 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
6 September 2023Director's details changed for Mrs Elizabeth Marie-Claire Law on 23 August 2023 (2 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
12 January 2023Termination of appointment of Dermot Michael Russell as a director on 31 December 2022 (1 page)
12 January 2023Appointment of Mrs Elizabeth Marie-Claire Law as a director on 31 December 2022 (2 pages)
7 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
12 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
24 October 2018Termination of appointment of Linda Moore as a secretary on 23 October 2018 (1 page)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 April 2017Appointment of Mr Jeremy Mark Hopkinson as a director on 27 April 2017 (2 pages)
27 April 2017Appointment of Mr Johannes Franciscus Calje as a director on 27 April 2017 (2 pages)
27 April 2017Appointment of Mr Johannes Franciscus Calje as a director on 27 April 2017 (2 pages)
27 April 2017Appointment of Mr Jeremy Mark Hopkinson as a director on 27 April 2017 (2 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
3 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
12 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
12 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
14 July 2009Return made up to 03/07/09; full list of members (3 pages)
14 July 2009Return made up to 03/07/09; full list of members (3 pages)
29 December 2008Appointment terminated director jeremy hopkinson (1 page)
29 December 2008Appointment terminated director jeremy hopkinson (1 page)
14 October 2008Secretary appointed linda moore (1 page)
14 October 2008Secretary appointed linda moore (1 page)
13 October 2008Appointment terminated secretary sarah lenegan (1 page)
13 October 2008Appointment terminated secretary sarah lenegan (1 page)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
13 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
13 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
9 July 2007Return made up to 03/07/07; full list of members (2 pages)
9 July 2007Return made up to 03/07/07; full list of members (2 pages)
2 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
2 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
6 July 2006Return made up to 03/07/06; full list of members (2 pages)
6 July 2006Return made up to 03/07/06; full list of members (2 pages)
5 July 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
5 July 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
22 February 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
22 February 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
4 February 2006Full accounts made up to 31 December 2004 (14 pages)
4 February 2006Full accounts made up to 31 December 2004 (14 pages)
26 August 2005Company name changed powell duffryn 2003 LIMITED\certificate issued on 26/08/05 (2 pages)
26 August 2005Company name changed powell duffryn 2003 LIMITED\certificate issued on 26/08/05 (2 pages)
22 July 2005Return made up to 03/07/05; full list of members (2 pages)
22 July 2005Return made up to 03/07/05; full list of members (2 pages)
9 December 2004New secretary appointed (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004New secretary appointed (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004New secretary appointed (1 page)
8 December 2004New secretary appointed (1 page)
18 October 2004Full accounts made up to 31 December 2003 (13 pages)
18 October 2004Full accounts made up to 31 December 2003 (13 pages)
2 August 2004Return made up to 03/07/04; full list of members (3 pages)
2 August 2004Return made up to 03/07/04; full list of members (3 pages)
8 October 2003Return made up to 03/07/03; full list of members (7 pages)
8 October 2003Return made up to 03/07/03; full list of members (7 pages)
15 September 2003Registered office changed on 15/09/03 from: pd house 21 berth tilbury docks tilbury essex RM18 7JT (1 page)
15 September 2003Registered office changed on 15/09/03 from: pd house 21 berth tilbury docks tilbury essex RM18 7JT (1 page)
1 September 2003Director resigned (2 pages)
1 September 2003New secretary appointed;new director appointed (8 pages)
1 September 2003Director resigned (2 pages)
1 September 2003Secretary resigned;director resigned (2 pages)
1 September 2003Director resigned (2 pages)
1 September 2003Secretary resigned;director resigned (2 pages)
1 September 2003Director resigned (2 pages)
1 September 2003New secretary appointed;new director appointed (8 pages)
5 August 2003Company name changed cory brothers shipping agency li mited\certificate issued on 05/08/03 (2 pages)
5 August 2003Company name changed cory brothers shipping agency li mited\certificate issued on 05/08/03 (2 pages)
20 July 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
20 July 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
18 June 2003New director appointed (4 pages)
18 June 2003New director appointed (4 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
14 June 2003New director appointed (5 pages)
14 June 2003New director appointed (5 pages)
3 May 2003New secretary appointed (2 pages)
3 May 2003Director resigned (1 page)
3 May 2003New director appointed (3 pages)
3 May 2003Secretary resigned (1 page)
3 May 2003New secretary appointed (2 pages)
3 May 2003New director appointed (3 pages)
3 May 2003Secretary resigned (1 page)
3 May 2003Director resigned (1 page)
8 April 2003Registered office changed on 08/04/03 from: innovation house yarm road stockton on tees TS18 3TN (1 page)
8 April 2003Registered office changed on 08/04/03 from: innovation house yarm road stockton on tees TS18 3TN (1 page)
2 April 2003Company name changed jackco 114 LIMITED\certificate issued on 02/04/03 (2 pages)
2 April 2003Company name changed jackco 114 LIMITED\certificate issued on 02/04/03 (2 pages)
3 July 2002Incorporation (14 pages)
3 July 2002Incorporation (14 pages)