Company NameRelay Port Agency Limited
Company StatusActive
Company Number01584945
CategoryPrivate Limited Company
Incorporation Date9 September 1981(42 years, 8 months ago)
Previous NameMobileraft Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Darren James Southwell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(12 years, 4 months after company formation)
Appointment Duration30 years, 3 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address20 Lynwood Avenue
Anlaby
Hull
HU10 7DP
Director NameMrs Meryl Heather Bainbridge
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1997(16 years, 1 month after company formation)
Appointment Duration26 years, 6 months
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage South Newbald Road
North Newbald
YO43 4SX
Secretary NameRachael Southwell
NationalityBritish
StatusCurrent
Appointed08 October 1997(16 years, 1 month after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address20 Lynwood Avenue
Anlaby
Hull
North Humberside
HU10 7DP
Director NameMr Stephen Christopher Mercer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(22 years, 3 months after company formation)
Appointment Duration20 years, 4 months
RoleCustoms Brokers
Country of ResidenceUnited Kingdom
Correspondence Address6 Sorrel Close
Richmond Way
Beverley
Yorkshire
HU17 8XL
Director NameAndreas Theodor Reinhardt
Date of BirthApril 1958 (Born 66 years ago)
NationalityWest German
StatusResigned
Appointed15 May 1992(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 1994)
RoleFreight Forwarder
Correspondence Address4 Cliff Road
Hessel
Hull
HU13 0HB
Secretary NameMarion Reinhardt
NationalityBritish
StatusResigned
Appointed15 May 1992(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 1994)
RoleCompany Director
Correspondence Address4 Cliff Road
Hessle
North Humberside
HU13 0HB
Secretary NameMeryl Heather Whitelaw
NationalityBritish
StatusResigned
Appointed02 February 1994(12 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 October 1997)
RoleSecretary
Correspondence Address10 Garbutt Close
Manor Park
Preston
Hull
HU12 8XZ

Contact

Websiterelayportagency.co.uk
Telephone01482 795288
Telephone regionHull

Location

Registered AddressHessle Haven House
14 Livingstone Road
Hessle
East Yorkshire
HU13 0EG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Financials

Year2012
Net Worth£335,407
Cash£523,241
Current Liabilities£668,346

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

26 June 2009Delivered on: 4 July 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re relay port agency limited business premium account account number 60317691.
Outstanding
28 October 2008Delivered on: 1 November 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re relay port agency limited business premium account number 60317691.
Outstanding
12 March 2001Delivered on: 20 March 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 November 1991Delivered on: 25 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5. highfield close, sutton, hull, humberside. Title no: yea 1729.
Outstanding
30 July 1990Delivered on: 16 August 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 July 1990Delivered on: 16 August 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of any account(s) of the company to the bank (please see form 395. ref M4/6C for full details).
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
19 May 2023Change of details for Mr Darren James Southwell as a person with significant control on 19 May 2023 (2 pages)
19 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
6 June 2022Confirmation statement made on 17 May 2022 with updates (5 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
2 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
29 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
20 May 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
12 December 2018Director's details changed for Mr Stephen Mercer on 1 December 2018 (2 pages)
14 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
17 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 July 2017Notification of Darren James Southwell as a person with significant control on 7 April 2016 (2 pages)
13 July 2017Notification of Darren James Southwell as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Darren James Southwell as a person with significant control on 7 April 2016 (2 pages)
7 July 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 130
(7 pages)
2 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 130
(7 pages)
28 April 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 130
(3 pages)
28 April 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 130
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 130
(7 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 130
(7 pages)
4 June 2015Registered office address changed from Port View House 375a-B Hedon Road Hull HU9 1RA to Hessle Haven House 14 Livingstone Road Hessle East Yorkshire HU13 0EG on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Port View House 375a-B Hedon Road Hull HU9 1RA to Hessle Haven House 14 Livingstone Road Hessle East Yorkshire HU13 0EG on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Port View House 375a-B Hedon Road Hull HU9 1RA to Hessle Haven House 14 Livingstone Road Hessle East Yorkshire HU13 0EG on 4 June 2015 (1 page)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 130
(7 pages)
8 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 130
(7 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 June 2010Director's details changed for Mrs Meryl Heather Bainbridge on 1 November 2009 (2 pages)
23 June 2010Director's details changed for Darren James Southwell on 1 November 2009 (2 pages)
23 June 2010Director's details changed for Stephen Mercer on 1 November 2009 (2 pages)
23 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Mrs Meryl Heather Bainbridge on 1 November 2009 (2 pages)
23 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Mrs Meryl Heather Bainbridge on 1 November 2009 (2 pages)
23 June 2010Director's details changed for Darren James Southwell on 1 November 2009 (2 pages)
23 June 2010Director's details changed for Stephen Mercer on 1 November 2009 (2 pages)
23 June 2010Director's details changed for Stephen Mercer on 1 November 2009 (2 pages)
23 June 2010Director's details changed for Darren James Southwell on 1 November 2009 (2 pages)
8 July 2009Return made up to 10/05/09; full list of members (6 pages)
8 July 2009Return made up to 10/05/09; full list of members (6 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 May 2008Gbp nc 200/400\14/04/08 (2 pages)
14 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2008Capitals not rolled up (2 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 May 2008Capitals not rolled up (2 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2008Gbp nc 200/400\14/04/08 (2 pages)
13 May 2008Return made up to 10/05/08; full list of members (6 pages)
13 May 2008Return made up to 10/05/08; full list of members (6 pages)
12 May 2008Location of debenture register (1 page)
12 May 2008Location of register of members (1 page)
12 May 2008Location of debenture register (1 page)
12 May 2008Location of register of members (1 page)
12 May 2008Director's change of particulars / meryl whitelaw / 24/06/2007 (2 pages)
12 May 2008Director's change of particulars / meryl whitelaw / 24/06/2007 (2 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 June 2007Return made up to 10/05/07; no change of members
  • 363(287) ‐ Registered office changed on 14/06/07
(7 pages)
14 June 2007Return made up to 10/05/07; no change of members
  • 363(287) ‐ Registered office changed on 14/06/07
(7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 May 2006Return made up to 10/05/06; full list of members (8 pages)
26 May 2006Return made up to 10/05/06; full list of members (8 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
17 May 2004Return made up to 10/05/04; full list of members (8 pages)
17 May 2004Return made up to 10/05/04; full list of members (8 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
6 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
6 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
30 June 2003Return made up to 10/05/03; full list of members (8 pages)
30 June 2003Return made up to 10/05/03; full list of members (8 pages)
5 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
5 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
16 May 2002Return made up to 10/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 May 2002Return made up to 10/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
25 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
4 May 2001Return made up to 10/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/05/01
(7 pages)
4 May 2001Return made up to 10/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/05/01
(7 pages)
20 March 2001Particulars of mortgage/charge (4 pages)
20 March 2001Particulars of mortgage/charge (4 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
16 May 2000Return made up to 10/05/00; full list of members (7 pages)
16 May 2000Return made up to 10/05/00; full list of members (7 pages)
6 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 June 1999Return made up to 15/05/99; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 1999Return made up to 15/05/99; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 1998Director's particulars changed (1 page)
21 September 1998Director's particulars changed (1 page)
22 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
22 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997New secretary appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Secretary resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Secretary resigned (1 page)
13 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
13 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
30 May 1997Return made up to 15/05/97; full list of members (6 pages)
30 May 1997Return made up to 15/05/97; full list of members (6 pages)
28 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
28 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
18 June 1996Return made up to 15/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 June 1996Return made up to 15/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
12 June 1995Return made up to 15/05/95; no change of members (4 pages)
12 June 1995Return made up to 15/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)