Get an alert when SOUTHAMPTON CONTAINER TERMINALS 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-16 (in 6mo)

Last made up 2025-11-02

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons. As at 31 December 2024, the Company had net current assets of £38.5 million (2023: £45.4 million), current assets of £135.9 million (2023: £123.7 million) and profit before tax of £28.5 million (2023: £15.8 million). ... Consequently, the directors are confident that the company will have resources to continue to meet its obligations as they fall due and continue in operational existence for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Group structure

  1. SOUTHAMPTON CONTAINER TERMINALS LIMITED · parent
    1. Community Network Services Limited 99.5% · England · Computer Bureau
    2. Solent Container Services Limited 100% · England · Dormant
    3. SCT Pension Trustees Limited 99% · England · Dormant
    4. SCT Nominees Limited 100% · England · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 60 resigned

Name Role Appointed Born Nationality
EL CHAMI, Ziad Secretary 2023-07-17
ABDULLA, Rashed Ali Hassan Director 2018-04-16 Jul 1971 Emirati
ADAMS, Kris Jozef Director 2026-04-09 Jun 1972 Belgian
BOWEN, Andrew Director 2023-07-11 Jul 1969 Australian
ROSENBERG, Mark Director 2021-11-14 Nov 1977 Danish
SHAOUL, Alan Director 2019-02-01 Dec 1971 British
WOODS, Robert Barclay Director 1991-12-19 Sep 1946 British
Show 60 resigned officers
Name Role Appointed Resigned
ALHASHIMY, Mohammad Secretary 2016-04-01 2023-07-17
CATTELL, Michael Anthony Perrier Secretary 1997-04-30
GIBSON, Michael Andrew Secretary 1998-10-01 2002-08-31
LOADER, Nicholas Paul Secretary 2005-04-25 2016-04-01
WALTERS, Patrick William Secretary 2002-09-01 2005-04-25
WILKIN, Graham John Secretary 1997-05-01 1998-10-01
ADAM, Richard John Director 1999-11-15 2007-02-28
BAILLIE, Alistair Director 1998-01-01 2004-01-29
BIN DAMITHAN ALQMZI, Abdulla Mohammed Abdulla Saeed Director 2012-07-16 2018-04-16
BUCKLEY, John William Director 2004-01-29 2005-04-25
BUDHDEV, Mantraraj Dipak Director 2018-05-15 2021-11-25
BULL, George Sebastian Matthew Director 2011-02-25 2015-10-30
BURGESS, Andrew Richard Director 1997-01-28 1998-02-16
CHANNING, Raymond Alastair Director 1997-02-14
CIORAN, Eduard Liviu Director 2015-04-02 2016-12-16
COOPER, James Nigel Shelley Director 2013-04-02 2015-10-30
DALGAARD, Flemming Director 2008-04-22 2015-04-02
DAWES, Bruce Leonard Archer Director 1998-03-31
DENCHFIELD, Michael David Director 1996-04-16
DOUGLAS, Jane Elizabeth Director 2014-02-03 2016-12-16
DUNN, Dennis Director 1998-07-03 2002-03-31
FRATER, Jamie Director 1998-04-01 2000-10-31
GIBSON, Michael Andrew Director 1998-10-01 2002-08-31
HATCHETT, Alan George Director 1991-12-16
JAYARAMAN, Ganesh Raj, Mr. Director 2016-02-15 2018-04-16
JONES, Peter Anthony Director 2007-03-30 2013-04-02
KENT, Andrew Stewart Director 1991-12-16 2005-03-31
KHAN, Zafar Iqbal Director 2007-02-28 2011-02-25
KIRSOP, Charles Kenneth James Director 1991-10-17
LERENIUS, Bo Ake Director 1999-06-14 2007-03-30
LEWIS, Francis Christopher Director 2010-02-01 2019-09-30
LOADER, Nicholas Paul Director 2005-04-25 2023-07-11
LUFF, Nicholas Lawrence Director 1997-01-28 2000-08-24
MALCOLM, Ian Bruce Director 2018-05-15 2018-12-06
MASON, Anthony John Director 1994-04-12 1997-01-13
MASON, Campbell Dermot Nelson Director 2007-04-11 2009-12-11
MCCLEAN, James Constantine Stuart Director 1998-07-03 1999-11-15
MCCLEAN, James Constantine Stuart Director 1994-05-01 1997-05-13
MILLER, Clifford Leroy Director 1994-03-16
MORRISON, Douglas Downie Director 2005-04-01 2013-12-31
ORANGE, Charles William Director 1997-02-14 1999-11-15
ORANGE, Charles William Director 1991-12-16
PIKE, Peter Graham Director 1991-09-30 1992-08-27
PUDDEN, Martin William Director 1991-09-30
RAVENSCROFT, Malcolm Frederick Director 1998-07-03 1999-02-22
RICKCORD, Jeremy James Lennox Director 1998-04-01 2004-01-29
RIDEHALGH, Nicholas James Director 2013-12-31 2015-10-30
ROELS, Roger Director 2006-06-23 2007-04-11
ROELS, Roger Director 2004-01-29 2005-12-09
SCHULZE, Ernst Theodoor Alexander, Mr. Director 2019-09-23 2026-04-09
SENG, Teo Chin, Svp Director 2016-12-16 2018-05-15
SIMM, Ian David Cameron Director 2005-12-09 2006-08-03
SMITH, Andrew William Director 1997-05-13 1999-02-22
VAN DEN BOSCH, Dirk Director 2018-05-15 2021-11-14
WALKER, Peter Arthur Director 2006-08-03 2014-02-03
WALKER, Peter Arthur Director 1996-04-16 1997-01-15
WALTERS, Patrick William Director 2002-09-01 2008-04-22
WALTERS, Patrick William Director 1998-07-01 2001-05-26
WARD, Marion Olivia Director 1991-12-16 1997-05-31
WEST, Nicholas Antony Director 2001-05-26 2006-06-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
P&O Ports Ltd. Corporate entity Shares 50–75%, Voting 50–75%, Appoints directors 2016-04-06 Ceased 2017-12-18
The Peninsular And Oriental Steam Navigation Company Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 260 total filings

Date Type Category Description
2026-04-21 AP01 officers Appoint person director company with name date PDF
2026-04-13 TM01 officers Termination director company with name termination date PDF
2025-11-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-06 AA accounts Accounts with accounts type full
2024-11-05 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-12 AAMD accounts Accounts amended with accounts type full
2024-09-20 AA accounts Accounts with accounts type full
2024-07-31 CH01 officers Change person director company with change date PDF
2024-01-04 AA accounts Accounts with accounts type full
2023-11-02 CS01 confirmation-statement Confirmation statement with updates PDF
2023-07-17 AP03 officers Appoint person secretary company with name date PDF
2023-07-17 TM02 officers Termination secretary company with name termination date PDF
2023-07-13 AP01 officers Appoint person director company with name date PDF
2023-07-12 TM01 officers Termination director company with name termination date PDF
2022-11-02 CS01 confirmation-statement Confirmation statement with updates PDF
2022-10-10 AA accounts Accounts with accounts type full
2022-02-01 AP01 officers Appoint person director company with name date PDF
2022-01-31 TM01 officers Termination director company with name termination date PDF
2021-12-02 TM01 officers Termination director company with name termination date PDF
2021-10-28 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

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

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page