Get an alert when PORT SUTTON BRIDGE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-06-06 (in 1mo)

Last made up 2025-05-23

Watchouts

None on the register

Cash

£22K

-82.6% vs 2024

Net assets

£7M

-0.2% vs 2024

Employees

8

+33.3% vs 2024

Profit before tax

Period ending 2025-03-31

Name history

Renamed 3 times since incorporation

  1. PORT SUTTON BRIDGE LIMITED 2022-11-09 → present
  2. C.RO PORTS SUTTON BRIDGE LIMITED 2011-12-01 → 2022-11-09
  3. PORT SUTTON BRIDGE LIMITED 1999-12-23 → 2011-12-01
  4. SUTTON BRIDGE WHARFAGE COMPANY LIMITED 1981-07-31 → 1999-12-23

Accounts

6-year trend · latest reflected 2025-03-31

Metric Trend 2019-12-312020-12-312021-12-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £34,046£53,075£599£58,880£128,324£22,266
Total assets less current liabilities £8,311,112£8,665,289£9,192,904
Net assets £2,930,986£2,424,452£1,502,093£6,273,056£6,682,232£6,670,954
Equity £2,930,986£2,424,452£1,502,093£6,273,056£6,682,232£6,670,954
Average employees 2521191268
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

2 active · 37 resigned

Name Role Appointed Born Nationality
BOWERS, Neil John Director 2022-10-27 Jun 1965 British
PATRICK, Gavin Director 2023-12-01 Aug 1978 British
Show 37 resigned officers
Name Role Appointed Resigned
CATT, Richard John Secretary 2002-10-18 2003-09-30
GROUT, Patricia Ann Secretary 2007-11-30 2011-07-08
HOLLOWAY, Mark Adrian Secretary 2000-01-01 2002-10-18
KEANE, Adrian Spencer Secretary 2004-05-04 2006-08-23
NOLAN, Niall Joseph Secretary 2003-09-30 2004-03-31
PARSONS, Neil Secretary 2004-03-31 2004-05-04
SAMMONS, Richard Douglas Secretary 2000-01-01
VAN BELLINGEN, Frank Luc Renaat Secretary 2006-08-23 2007-11-30
ALLWOOD, Michael John Director 2000-01-01 2000-06-05
BIGGS, Nigel Parris Director 1999-12-31
BRACKE, Freddy Achiel Director 2010-06-18 2013-05-27
BRACKE, Freddy Achiel Director 2006-08-23 2009-11-23
CATT, Richard John Director 1995-01-09 2004-03-31
CHADWICK, Timothy John Mackenzie Director 2003-09-30 2006-08-23
CIGRANG, Christian Leon Director 2006-08-23 2007-10-11
CLERY, Peter Agar Director 1994-06-30
DOVE-SEYMOUR, Benjamin David Director 2019-10-21 2022-10-27
FREEMAN, Edwin Director 2006-08-23
HAMMOND, Simon Mark Director 2020-01-01 2022-10-27
JADOT, Michel Rene Director 2013-05-27 2017-08-01
JOHNSTON, Wilfred Mark Director 2001-08-22 2002-08-02
KEANE, Adrian Spencer Director 2004-05-04 2006-08-23
LAS, Franciscus Johannes Antonius Director 2013-05-27 2019-12-31
LEWIS, Michael David Director 2011-07-01 2017-05-31
MAES, Florent Sebastian Director 2020-01-01 2022-10-27
POOLE, John Oswald Director 1995-08-09
POULTON, Simon Nicholas Director 1995-01-09 1996-09-20
REDBURN, Timothy John Director 1995-01-09 2003-09-30
RUBENS, Joost Marc Edmond Director 2006-08-23 2022-10-27
SAMMONS, Richard Douglas Director 1999-08-11
VAN BELLINGEN, Frank Luc Renaat Director 2006-08-23 2007-11-30
VAN MALDEREN, Paul Jan Director 2020-01-01 2022-10-22
WALKER, Gary John Director 2019-10-21 2022-10-27
WALKER, Gary John Director 2006-08-23 2013-05-27
WILLIAMSON, Mark David Director 1996-12-10 2000-08-31
EXREALM LIMITED Corporate Director 2009-03-31 2010-06-24
MARITIME ADVISORY SERVICES LTD Corporate Director 2007-11-30 2009-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Gsmt Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-10-27 Active
Cldn Ports Killingholme Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2022-10-27

Filing timeline

Last 20 of 263 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-11-09 CERTNM Certificate change of name company PDF
Date Type Category Description
2025-12-24 AA accounts Accounts with accounts type group PDF
2025-05-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-20 AA accounts Accounts with accounts type group PDF
2024-05-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-01 AP01 officers Appoint person director company with name date PDF
2023-11-03 AA accounts Accounts with accounts type small PDF
2023-07-24 AA01 accounts Change account reference date company previous extended PDF
2023-06-21 CS01 confirmation-statement Confirmation statement with updates PDF
2022-11-09 TM01 officers Termination director company with name termination date PDF
2022-11-09 TM01 officers Termination director company with name termination date PDF
2022-11-09 CERTNM change-of-name Certificate change of name company PDF
2022-11-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-11-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-11-03 AD01 address Change registered office address company with date old address new address PDF
2022-11-02 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-11-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-11-02 TM01 officers Termination director company with name termination date PDF
2022-11-02 TM01 officers Termination director company with name termination date PDF
2022-11-02 TM01 officers Termination director company with name termination date PDF
2022-11-02 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page