Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Port Of Wisbech Limited
Port Of Wisbech Limited is an active company incorporated on 30 June 2004 with the registered office located in Chelmsford, Essex. Port Of Wisbech Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05167423
Private limited company
Age
21 years
Incorporated
30 June 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
30 June 2025
(2 months ago)
Next confirmation dated
30 June 2026
Due by
14 July 2026
(10 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Small
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Port Of Wisbech Limited
Contact
Address
5 Eves Corner
Danbury
Chelmsford
Essex
CM3 4QF
England
Address changed on
21 Jul 2023
(2 years 1 month ago)
Previous address was
Salisbury House Station Road Cambridge CB1 2LA
Companies in CM3 4QF
Telephone
01945587070
Email
Available in Endole App
Website
Portofwisbech.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Rebecca Grace Line
Director • British • Lives in England • Born in Oct 1993
Mr James Stephen Roberts
Director • British • Lives in England • Born in May 1964
Callum Richard Dunsmore
Director • British • Lives in England • Born in Mar 1994
Adam James Roberts
Director • British • Lives in England • Born in Oct 1993
Victoria Louise Hamblin
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Galleywood Shipping Limited
Mr James Stephen Roberts, Rebecca Grace Line, and 2 more are mutual people.
Active
Galleywood Timber Products Limited
Rebecca Grace Line, Adam James Roberts, and 1 more are mutual people.
Active
Galleywood Group Limited
Rebecca Grace Line, Adam James Roberts, and 1 more are mutual people.
Active
Galleywood Shipping (Baltic Express) Limited
Rebecca Grace Line, Adam James Roberts, and 1 more are mutual people.
Active
Galleywood Shipping (Baltic Arrow) Limited
Rebecca Grace Line, Adam James Roberts, and 1 more are mutual people.
Active
Galleywood Properties Limited
Rebecca Grace Line, Adam James Roberts, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£352.6K
Increased by £64.95K (+23%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 4 (-25%)
Total Assets
£1.53M
Increased by £49.81K (+3%)
Total Liabilities
-£1.29M
Increased by £167.37K (+15%)
Net Assets
£244.32K
Decreased by £117.56K (-32%)
Debt Ratio (%)
84%
Increased by 8.46% (+11%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 9 Jul 2025
Small Accounts Submitted
5 Months Ago on 21 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 2 Jul 2024
Small Accounts Submitted
1 Year 5 Months Ago on 25 Mar 2024
Miss Rebecca Grace Roberts Details Changed
1 Year 8 Months Ago on 16 Dec 2023
Inspection Address Changed
2 Years 1 Month Ago on 21 Jul 2023
Registers Moved To Registered Address
2 Years 1 Month Ago on 20 Jul 2023
Registers Moved To Registered Address
2 Years 1 Month Ago on 20 Jul 2023
Registers Moved To Registered Address
2 Years 1 Month Ago on 20 Jul 2023
Victoria Louise Hamblin Appointed
2 Years 2 Months Ago on 1 Jul 2023
Get Alerts
Get Credit Report
Discover Port Of Wisbech Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 30 June 2025 with no updates
Submitted on 9 Jul 2025
Accounts for a small company made up to 30 June 2024
Submitted on 21 Mar 2025
Confirmation statement made on 30 June 2024 with updates
Submitted on 2 Jul 2024
Accounts for a small company made up to 30 June 2023
Submitted on 25 Mar 2024
Director's details changed for Miss Rebecca Grace Roberts on 16 December 2023
Submitted on 15 Feb 2024
Register inspection address has been changed from Salisbury House Station Road Cambridge CB1 2LA to Salisbury House Station Road Cambridge CB1 2LA
Submitted on 21 Jul 2023
Confirmation statement made on 30 June 2023 with updates
Submitted on 20 Jul 2023
Change of details for Galleywood Timber and Port Logistics Group Limited as a person with significant control on 20 July 2023
Submitted on 20 Jul 2023
Register(s) moved to registered office address 5 Eves Corner Danbury Chelmsford Essex CM3 4QF
Submitted on 20 Jul 2023
Appointment of Victoria Louise Hamblin as a secretary on 1 July 2023
Submitted on 20 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs