Company NameTHL Terminal Ltd
DirectorsBen Robert Scarborough and Stephen Melling
Company StatusActive
Company Number03615853
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 8 months ago)
Previous NamesNotsallow Ninety-Eight Limited and B Berry And Son Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr Ben Robert Scarborough
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2012(14 years, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 The Tannery Lawrence Street
York
YO10 3WH
Director NameMr Stephen Melling
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(25 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address53 The Tannery Lawrence Street
York
YO10 3WH
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameRichard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Barry Hilton Budd
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2000)
RoleTimber Agent Director
Correspondence Address23 Monkhams Drive
Woodford Green
Essex
IG8 0LG
Secretary NameLinda Susan Clark
NationalityBritish
StatusResigned
Appointed01 October 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 16 November 2001)
RoleAccountant
Correspondence AddressThe Coach House
Upper Lydbrook
Lydbrook
Gloucestershire
GL17 9LP
Wales
Director NameMr James Mark Briggs
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(1 month, 2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 21 September 2012)
RoleTimber/Shipping Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRiversdale
The Avenue
Collingham
West Yorkshire
LS22 5BU
Director NameMr Edmund Lachlan Bjornsfelt Dorman
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 1999)
RoleTimber/Shipping Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehouse Farm
Gorsley
Ross On Wye
Herefordshire
HR9 7SF
Wales
Director NameMr David Edwards
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityWelsh
StatusResigned
Appointed02 October 1998(1 month, 2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 21 September 2012)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Heol Castell
Coity Litchard
Bridgend
Mid Glamorgan
CF31 1PU
Wales
Secretary NameElizabeth Briggs
NationalityBritish
StatusResigned
Appointed16 November 2001(3 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 September 2012)
RoleCompany Director
Correspondence AddressRiverdale
The Avenue, Collingham
Wetherby
West Yorkshire
LS22 5BU
Director NameMr Oliver John Maurice Tompkin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(14 years, 1 month after company formation)
Appointment Duration11 years (resigned 28 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53a The Tannery Lawrence Street
York
North Yorkshire
YO10 3WH

Contact

Websitejordeson.co.uk

Location

Registered Address53 The Tannery Lawrence Street
York
YO10 3WH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1T P Jordeson & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

14 January 1999Delivered on: 3 February 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

20 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
29 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
15 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
19 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
18 October 2012Appointment of Ben Scarborough as a director (2 pages)
18 October 2012Appointment of Oliver Tompkin as a director (2 pages)
18 October 2012Appointment of Ben Scarborough as a director (2 pages)
18 October 2012Termination of appointment of David Edwards as a director (1 page)
18 October 2012Termination of appointment of David Edwards as a director (1 page)
18 October 2012Termination of appointment of James Briggs as a director (1 page)
18 October 2012Termination of appointment of Elizabeth Briggs as a secretary (1 page)
18 October 2012Termination of appointment of Elizabeth Briggs as a secretary (1 page)
18 October 2012Appointment of Oliver Tompkin as a director (2 pages)
18 October 2012Termination of appointment of James Briggs as a director (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 January 2012Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
18 October 2011Registered office address changed from Gloucester House Old Gloucester Road Ross on Wye Herefordshire HR9 5PB on 18 October 2011 (2 pages)
18 October 2011Registered office address changed from Gloucester House Old Gloucester Road Ross on Wye Herefordshire HR9 5PB on 18 October 2011 (2 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Mr James Mark Briggs on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Mr David Edwards on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Mr James Mark Briggs on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Mr David Edwards on 14 August 2010 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
17 August 2009Return made up to 14/08/09; full list of members (3 pages)
17 August 2009Return made up to 14/08/09; full list of members (3 pages)
31 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
31 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 August 2008Return made up to 14/08/08; full list of members (3 pages)
21 August 2008Return made up to 14/08/08; full list of members (3 pages)
6 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 September 2007Return made up to 14/08/07; full list of members (2 pages)
6 September 2007Return made up to 14/08/07; full list of members (2 pages)
2 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 August 2006Return made up to 14/08/06; full list of members (2 pages)
24 August 2006Return made up to 14/08/06; full list of members (2 pages)
11 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 August 2005Return made up to 14/08/05; full list of members (2 pages)
17 August 2005Return made up to 14/08/05; full list of members (2 pages)
29 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 September 2004Return made up to 14/08/04; full list of members (7 pages)
22 September 2004Return made up to 14/08/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
29 August 2003Return made up to 14/08/03; full list of members (7 pages)
29 August 2003Return made up to 14/08/03; full list of members (7 pages)
11 September 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
11 September 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
27 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
19 August 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
15 November 2001New secretary appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001Secretary resigned (1 page)
19 October 2001Return made up to 14/08/01; full list of members (6 pages)
19 October 2001Return made up to 14/08/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (9 pages)
4 June 2001Full accounts made up to 31 July 2000 (9 pages)
27 March 2001Amended full accounts made up to 31 July 1999 (11 pages)
27 March 2001Amended full accounts made up to 31 July 1999 (11 pages)
25 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
24 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
17 January 2000Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
17 January 2000Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Return made up to 14/08/99; full list of members (8 pages)
10 September 1999Return made up to 14/08/99; full list of members (8 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: wollastons brierly place new london road chelmsford CM2 0AP (1 page)
10 August 1999Registered office changed on 10/08/99 from: wollastons brierly place new london road chelmsford CM2 0AP (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999Secretary resigned (2 pages)
8 August 1999Secretary resigned (2 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
20 October 1998Company name changed notsallow ninety-eight LIMITED\certificate issued on 21/10/98 (2 pages)
20 October 1998Company name changed notsallow ninety-eight LIMITED\certificate issued on 21/10/98 (2 pages)
16 October 1998Secretary resigned;director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Secretary resigned;director resigned (1 page)
14 August 1998Incorporation (20 pages)
14 August 1998Incorporation (20 pages)