BIRKENHEAD PORT LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

11/01/2411 January 2024 Appointment of Mr Jason Clark as a director on 2024-01-08

View Document

10/01/2410 January 2024 Termination of appointment of Lewis William Mcintyre as a director on 2024-01-08

View Document

27/12/2327 December 2023 Full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Appointment of Mr Lewis Mcintyre as a director on 2023-07-01

View Document

19/06/2319 June 2023 Termination of appointment of Ian Mclaren as a director on 2023-06-19

View Document

04/05/234 May 2023 Director's details changed

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

03/01/233 January 2023 Full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Termination of appointment of Mark Whitworth as a director on 2022-09-30

View Document

01/04/221 April 2022 Termination of appointment of Ian Graeme Lloyd Charnock as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr Claudio Veritiero as a director on 2022-04-01

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

06/01/226 January 2022 Full accounts made up to 2021-03-31

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WHITWORTH / 22/09/2017

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EARDLEY ALLISON / 22/09/2017

View Document

22/09/1722 September 2017 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE RUTH MARRISON GILL / 22/09/2017

View Document

22/09/1722 September 2017 SECRETARY APPOINTED MR FAROOK AKHTAR KHAN

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAEME LLOYD CHARNOCK / 22/09/2017

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEEL PORTS OPERATIONS LIMITED

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 01/04/2016

View Document

27/07/1627 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

24/12/1524 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/11/1525 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 07/04/2015

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/11/1427 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/12/1311 December 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/12/1218 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/12/1218 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/10/1231 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR APPOINTED IAN GRAEME LLOYD CHARNOCK

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/11/1111 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BARR

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WHITWORTH / 19/01/2011

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR MARK WHITWORTH

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/11/1024 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAXTER

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY BAXTER / 25/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

10/09/0910 September 2009 SECRETARY APPOINTED CAROLINE RUTH MARRISON GILL

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM BOWLEY

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED STEPHEN ROY BAXTER

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER SCOTT

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH WHARTON

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GREEN

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED ALAN ANDREW BARR

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0714 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 AUDITOR'S RESIGNATION

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0521 October 2005 ARTICLES OF ASSOCIATION

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 AUDITOR'S RESIGNATION

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 S366A DISP HOLDING AGM 03/12/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/02/0122 February 2001 ACC. REF. DATE EXTENDED FROM 25/12/00 TO 31/12/00

View Document

20/02/0120 February 2001 AUDITOR'S RESIGNATION

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 8/9 CHESTER CLOSE LONDON SW1X 7BE

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 SECRETARY RESIGNED

View Document

06/11/006 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 25/12/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 25/12/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: 20/22 GROSVENOR GARDENS MEWS LONDON SW1W 0JP

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 25/12/97

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 AUDITOR'S RESIGNATION

View Document

05/11/975 November 1997 RETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 25/12/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 25/12/95

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96 FROM: 20/22 GROSVENOR GARDENS MEWS NORTH LONDON SW1W 0JP

View Document

27/02/9627 February 1996 ACCOUNTING REF. DATE EXT FROM 31/10 TO 25/12

View Document

27/02/9627 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9623 February 1996 COMPANY NAME CHANGED ULTRAFUN LIMITED CERTIFICATE ISSUED ON 26/02/96

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 REGISTERED OFFICE CHANGED ON 23/01/96 FROM: C/O WEIGHTMAN RUTHERFORDS RICHMOND HOUSE, RUMFORD PLACE LIVERPOOL MERSEYSIDE L3 9QW

View Document

23/01/9623 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 REGISTERED OFFICE CHANGED ON 14/11/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/11/9414 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company