Cldn Roro Holding Ltd

  • Active
  • Incorporated on 15 Sep 2005

Reg Address: North Quay, Port Of Heysham, Morecambe LA3 2UH

Previous Names:
Motordial Limited - 13 Oct 2005
Seatruck Ferries Holding Ltd - 13 Oct 2005
Motordial Limited - 15 Sep 2005

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Cldn Roro Holding Ltd" is a ltd and located in North Quay, Port Of Heysham, Morecambe LA3 2UH. Cldn Roro Holding Ltd is currently in active status and it was incorporated on 15 Sep 2005 (19 years 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Cldn Roro Holding Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Amrit Peter Kalsi Director 26 Oct 2020 Danish Active
2 Ann Margaret Hamilton Director 28 Sep 2020 British Active
3 Ann Margaret Hamilton Secretary 2 Mar 2020 - Active
4 Michael Carolan Director 26 Sep 2018 British Active
5 Jesper Kjaedegaard Director 26 Sep 2018 Danish Active
6 Benjamin Simon Coppack Director 26 Sep 2018 British Active
7 Peter Norborg Director 1 Sep 2017 Danish Resigned
26 Oct 2020
8 Anders Bruun Director 16 Nov 2015 Danish Resigned
4 May 2018
9 Flemming Steen Director 12 May 2015 Danish Resigned
30 Aug 2017
10 Kristian Morch Director 1 Nov 2013 Danish Resigned
12 May 2015
11 Ole Frie Director 9 Jan 2007 Danish Resigned
12 May 2015
12 Alistair James Eagles Director 17 Nov 2006 British Active
13 Karen Elizabeth Donaldson Director 17 Nov 2006 British Resigned
28 Sep 2020
14 Kevin Peter Hobbs Director 12 Oct 2005 British Resigned
15 Jul 2008
15 Karen Elizabeth Donaldson Secretary 12 Oct 2005 British Resigned
2 Mar 2020
16 Henrik Lund Dal Director 12 Oct 2005 Danish Resigned
4 May 2018
17 Per Gullestrup Director 12 Oct 2005 Danish Resigned
1 Nov 2013
18 Kevin Peter Hobbs Director 12 Oct 2005 British Resigned
15 Jul 2008
19 Torben Gulnar Jensen Director 12 Oct 2005 Danish Resigned
9 Jan 2007
20 INSTANT COMPANIES LIMITED Corporate Nominee Director 15 Sep 2005 - Resigned
12 Oct 2005
21 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 15 Sep 2005 - Resigned
12 Oct 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Clipper Group A/S
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
30 Jun 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cldn Roro Holding Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Change Of Name - Notice 5 Mar 2024 Download PDF
2 Change Of Name - Certificate Company 5 Mar 2024 Download PDF
3 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
4 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
5 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
6 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
7 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
8 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
9 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
10 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
11 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
12 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
13 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
14 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
15 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
16 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
17 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
18 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
19 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
20 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
21 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
22 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
23 Mortgage - Charge Whole Release With Charge Number 13 Feb 2023 Download PDF
24 Accounts - Group 21 Oct 2022 Download PDF
25 Confirmation Statement - No Updates 5 Oct 2022 Download PDF
26 Capital - Second Filing Allotment Shares 30 May 2022 Download PDF
27 Capital - Second Filing Allotment Shares 30 May 2022 Download PDF
28 Capital - Second Filing Allotment Shares 30 May 2022 Download PDF
29 Officers - Appoint Person Director Company With Name Date 3 Feb 2021 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 2 Feb 2021 Download PDF
1 Pages
31 Confirmation Statement - No Updates 14 Dec 2020 Download PDF
3 Pages
32 Officers - Appoint Person Director Company With Name Date 30 Sep 2020 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 30 Sep 2020 Download PDF
1 Pages
34 Accounts - Group 24 Sep 2020 Download PDF
36 Pages
35 Officers - Appoint Person Secretary Company With Name Date 2 Mar 2020 Download PDF
2 Pages
36 Officers - Termination Secretary Company With Name Termination Date 2 Mar 2020 Download PDF
1 Pages
37 Confirmation Statement - No Updates 27 Sep 2019 Download PDF
3 Pages
38 Accounts - Group 10 Sep 2019 Download PDF
28 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Jan 2019 Download PDF
36 Pages
40 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Jan 2019 Download PDF
35 Pages
41 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Dec 2018 Download PDF
39 Pages
42 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Dec 2018 Download PDF
38 Pages
43 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Dec 2018 Download PDF
38 Pages
44 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Dec 2018 Download PDF
39 Pages
45 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Dec 2018 Download PDF
40 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Dec 2018 Download PDF
35 Pages
47 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Dec 2018 Download PDF
40 Pages
48 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Dec 2018 Download PDF
36 Pages
49 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Dec 2018 Download PDF
32 Pages
50 Resolution 20 Nov 2018 Download PDF
29 Pages
51 Incorporation - Memorandum Articles 13 Nov 2018 Download PDF
7 Pages
52 Resolution 13 Nov 2018 Download PDF
2 Pages
53 Accounts - Group 5 Oct 2018 Download PDF
27 Pages
54 Officers - Appoint Person Director Company With Name Date 4 Oct 2018 Download PDF
2 Pages
55 Officers - Appoint Person Director Company With Name Date 4 Oct 2018 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name Date 28 Sep 2018 Download PDF
2 Pages
57 Confirmation Statement - No Updates 27 Sep 2018 Download PDF
3 Pages
58 Officers - Termination Director Company With Name Termination Date 7 Jun 2018 Download PDF
1 Pages
59 Officers - Termination Director Company With Name Termination Date 9 May 2018 Download PDF
1 Pages
60 Accounts - Group 4 Oct 2017 Download PDF
28 Pages
61 Confirmation Statement - No Updates 29 Sep 2017 Download PDF
3 Pages
62 Officers - Termination Director Company With Name Termination Date 12 Sep 2017 Download PDF
1 Pages
63 Officers - Appoint Person Director Company With Name Date 12 Sep 2017 Download PDF
2 Pages
64 Confirmation Statement - Updates 22 Sep 2016 Download PDF
5 Pages
65 Accounts - Group 9 Sep 2016 Download PDF
28 Pages
66 Officers - Appoint Person Director Company With Name Date 19 Nov 2015 Download PDF
2 Pages
67 Officers - Change Person Director Company With Change Date 13 Oct 2015 Download PDF
2 Pages
68 Officers - Change Person Secretary Company With Change Date 13 Oct 2015 Download PDF
1 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 13 Oct 2015 Download PDF
5 Pages
70 Accounts - Group 15 Jun 2015 Download PDF
24 Pages
71 Officers - Appoint Person Director Company With Name Date 22 May 2015 Download PDF
2 Pages
72 Officers - Termination Director Company With Name Termination Date 22 May 2015 Download PDF
1 Pages
73 Officers - Termination Director Company With Name Termination Date 22 May 2015 Download PDF
1 Pages
74 Insolvency - Legacy 18 Dec 2014 Download PDF
1 Pages
75 Capital - Legacy 18 Dec 2014 Download PDF
1 Pages
76 Capital - Statement Company With Date Currency Figure 18 Dec 2014 Download PDF
4 Pages
77 Resolution 18 Dec 2014 Download PDF
1 Pages
78 Officers - Change Person Director Company With Change Date 20 Oct 2014 Download PDF
2 Pages
79 Annual Return - Company With Made Up Date Full List Shareholders 20 Oct 2014 Download PDF
8 Pages
80 Accounts - Group 9 Sep 2014 Download PDF
26 Pages
81 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Jan 2014 Download PDF
45 Pages
82 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Jan 2014 Download PDF
71 Pages
83 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Jan 2014 Download PDF
44 Pages
84 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Jan 2014 Download PDF
45 Pages
85 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Jan 2014 Download PDF
44 Pages
86 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Jan 2014 Download PDF
40 Pages
87 Officers - Termination Director Company With Name Termination Date 13 Nov 2013 Download PDF
1 Pages
88 Officers - Appoint Person Director Company With Name Date 13 Nov 2013 Download PDF
2 Pages
89 Annual Return - Company With Made Up Date Full List Shareholders 11 Oct 2013 Download PDF
8 Pages
90 Accounts - Group 2 Oct 2013 Download PDF
27 Pages
91 Mortgage - Legacy 14 Feb 2013 Download PDF
7 Pages
92 Mortgage - Legacy 14 Feb 2013 Download PDF
7 Pages
93 Mortgage - Legacy 14 Feb 2013 Download PDF
7 Pages
94 Capital - Allotment Shares 25 Jan 2013 Download PDF
3 Pages
95 Accounts - Group 17 Oct 2012 Download PDF
27 Pages
96 Annual Return - Company With Made Up Date Full List Shareholders 1 Oct 2012 Download PDF
8 Pages
97 Officers - Change Person Director Company With Change Date 1 Oct 2012 Download PDF
2 Pages
98 Resolution 25 Apr 2012 Download PDF
8 Pages
99 Resolution 9 Mar 2012 Download PDF
7 Pages
100 Capital - Allotment Shares 6 Feb 2012 Download PDF
4 Pages