ASSOCIATION OF PORT HEALTH AUTHORITIES

Register to unlock more data on OkredoRegister

ASSOCIATION OF PORT HEALTH AUTHORITIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02346876

Incorporation date

13/02/1989

Size

Micro Entity

Contacts

Registered address

Registered address

225 Hale Road, Hale, Altrincham, Cheshire WA15 8DNCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1989)
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon13/02/2025
Termination of appointment of Jonathan Martin Averns as a director on 2024-12-11
dot icon13/02/2025
Appointment of Mr Anthony Peter Lincoln Baldock as a director on 2024-12-11
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon02/03/2022
Termination of appointment of Gillian Anne Morgan as a director on 2022-02-23
dot icon02/03/2022
Appointment of Mr Jonathan Martin Averns as a director on 2022-02-23
dot icon24/02/2022
Registered office address changed from C/O Finance Business Support Department Medway Council, Gun Wharf Dock Road Chatham ME4 4TR England to 225 Hale Road Hale Altrincham Cheshire WA15 8DN on 2022-02-24
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon02/06/2020
Appointment of Mrs Andrea Julie Smith as a director on 2020-05-20
dot icon29/05/2020
Termination of appointment of John Warman as a director on 2020-05-20
dot icon18/05/2020
Resolutions
dot icon07/05/2020
Memorandum and Articles of Association
dot icon08/04/2020
Appointment of Mrs Gillian Anne Morgan as a director on 2020-04-01
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/10/2019
Termination of appointment of Patrick Mccarthy as a director on 2019-10-01
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon13/05/2019
Resolutions
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/10/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon15/10/2018
Resolutions
dot icon11/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon10/07/2017
Notification of a person with significant control statement
dot icon16/01/2017
Registered office address changed from 46 Church Street Church Street Runcorn Cheshire WA7 1LL England to C/O Finance Business Support Department Medway Council, Gun Wharf Dock Road Chatham ME4 4TR on 2017-01-16
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/08/2016
Termination of appointment of John Robinson as a director on 2016-08-08
dot icon27/08/2016
Termination of appointment of John Robinson as a director on 2016-08-08
dot icon29/06/2016
Annual return made up to 2016-06-29 no member list
dot icon29/06/2016
Termination of appointment of Elizabeth Sandra Westacott as a director on 2016-02-28
dot icon29/06/2016
Termination of appointment of Elizabeth Sandra Westacott as a director on 2016-02-28
dot icon29/06/2016
Termination of appointment of Gary William Cooper as a director on 2015-12-15
dot icon16/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/01/2016
Appointment of Elizabeth Sandra Westacott as a director on 2014-09-09
dot icon04/01/2016
Appointment of Cllr Patrick Mccarthy as a director on 2014-09-09
dot icon04/01/2016
Appointment of John Warman as a director
dot icon22/12/2015
Resolutions
dot icon07/12/2015
Registered office address changed from , Chadwick Court, 15 Hatfields, London Hatfields, London, SE1 8DJ, England to 46 Church Street Church Street Runcorn Cheshire WA7 1LL on 2015-12-07
dot icon07/12/2015
Registered office address changed from , Chadwick Court 15 Hatfields, London, SE1 8DJ to 46 Church Street Church Street Runcorn Cheshire WA7 1LL on 2015-12-07
dot icon15/07/2015
Annual return made up to 2015-06-21 no member list
dot icon14/07/2015
Appointment of Mr John Warman as a director on 2014-09-09
dot icon14/07/2015
Termination of appointment of Ivan Bratty as a director on 2014-12-31
dot icon14/07/2015
Termination of appointment of John Graham Slee as a director on 2014-12-31
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-21 no member list
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2013
Registered office address changed from , C/O Bishop Fleming, Chy Nyverow Newham Road, Truro, Cornwall, TR1 2DP on 2013-12-24
dot icon01/08/2013
Annual return made up to 2013-06-21 no member list
dot icon01/08/2013
Termination of appointment of John Curnow as a director
dot icon19/07/2013
Registered office address changed from , 3rd Floor Walbrook Wharf, 79-83 Upper Thames Street, London, EC4R 3TD on 2013-07-19
dot icon06/02/2013
Accounts for a small company made up to 2012-03-31
dot icon12/09/2012
Memorandum and Articles of Association
dot icon11/09/2012
Termination of appointment of Anthony Morris as a director
dot icon26/07/2012
Annual return made up to 2012-06-21 no member list
dot icon21/09/2011
Accounts for a small company made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-06-21 no member list
dot icon14/02/2011
Appointment of Mr Ivan Bratty as a director
dot icon14/02/2011
Appointment of Mr John Graham Slee as a director
dot icon14/02/2011
Appointment of Mr Gary William Cooper as a director
dot icon14/02/2011
Appointment of Mr John Robinson as a director
dot icon11/01/2011
Appointment of Mr Anthony Richard Morris as a director
dot icon11/01/2011
Termination of appointment of Elizabeth Westacott as a secretary
dot icon26/10/2010
Accounts for a small company made up to 2010-03-31
dot icon27/08/2010
Appointment of Dr John Curnow as a director
dot icon27/08/2010
Termination of appointment of Sherrie Green as a director
dot icon23/07/2010
Annual return made up to 2010-06-21 no member list
dot icon23/07/2010
Director's details changed for Sherrie Green on 2010-06-20
dot icon23/07/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon17/05/2010
Miscellaneous
dot icon29/01/2010
Termination of appointment of Patrick Mullaghan as a director
dot icon29/01/2010
Termination of appointment of Muriel Green as a director
dot icon29/01/2010
Termination of appointment of Peter Hardwick as a director
dot icon29/01/2010
Appointment of Mrs Elizabeth Sandra Westacott as a secretary
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon17/07/2009
Annual return made up to 21/06/09
dot icon17/07/2009
Registered office changed on 17/07/2009 from, 3RD floor walbrook wharf, 79-83 upper thames street, london, EC4R 3TD
dot icon08/06/2009
Registered office changed on 08/06/2009 from, suffolk enterprise centre, 2 02 felaw maltings, 44 felaw street, ipswich suffolk, IP2 8SJ
dot icon02/03/2009
Director appointed dr peter bernard hardwick
dot icon02/03/2009
Director appointed patrick cathal mullaghan
dot icon27/11/2008
Appointment terminated secretary michael young
dot icon17/10/2008
Accounts for a small company made up to 2007-12-31
dot icon10/10/2008
Resolutions
dot icon23/09/2008
Memorandum and Articles of Association
dot icon18/09/2008
Appointment terminated director peter connor
dot icon18/09/2008
Appointment terminated director andrew hopson
dot icon02/07/2008
Annual return made up to 21/06/08
dot icon18/08/2007
Director resigned
dot icon18/08/2007
Director resigned
dot icon18/08/2007
Director resigned
dot icon18/08/2007
Director resigned
dot icon18/08/2007
Director resigned
dot icon09/08/2007
Memorandum and Articles of Association
dot icon09/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/08/2007
New director appointed
dot icon23/07/2007
Annual return made up to 21/06/07
dot icon23/07/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon29/01/2007
New director appointed
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon07/09/2006
Secretary resigned
dot icon15/08/2006
Annual return made up to 21/06/06
dot icon15/08/2006
New director appointed
dot icon11/08/2006
New secretary appointed
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon05/08/2005
Annual return made up to 21/06/05
dot icon17/09/2004
Full accounts made up to 2003-12-31
dot icon07/07/2004
Annual return made up to 21/06/04
dot icon07/07/2004
Director resigned
dot icon07/07/2004
Director resigned
dot icon07/07/2004
Director resigned
dot icon07/07/2004
New director appointed
dot icon18/03/2004
Secretary resigned
dot icon18/03/2004
New secretary appointed
dot icon23/02/2004
New director appointed
dot icon02/10/2003
Memorandum and Articles of Association
dot icon02/10/2003
Resolutions
dot icon14/09/2003
Full accounts made up to 2002-12-31
dot icon21/07/2003
New director appointed
dot icon10/07/2003
Annual return made up to 21/06/03
dot icon10/07/2003
New director appointed
dot icon11/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/07/2002
Annual return made up to 21/06/02
dot icon11/07/2002
New director appointed
dot icon05/07/2001
New director appointed
dot icon26/06/2001
Full accounts made up to 2000-12-31
dot icon26/06/2001
Annual return made up to 21/06/01
dot icon03/07/2000
Full accounts made up to 1999-12-31
dot icon03/07/2000
Annual return made up to 21/06/00
dot icon03/07/2000
New director appointed
dot icon02/07/1999
Full accounts made up to 1998-12-31
dot icon02/07/1999
Annual return made up to 21/06/99
dot icon18/12/1998
New director appointed
dot icon06/07/1998
Full accounts made up to 1997-12-31
dot icon06/07/1998
Annual return made up to 21/06/98
dot icon06/07/1998
New director appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
Annual return made up to 21/06/97
dot icon01/07/1997
New director appointed
dot icon01/07/1997
Full accounts made up to 1996-12-31
dot icon01/07/1997
Memorandum and Articles of Association
dot icon26/06/1996
Full accounts made up to 1995-12-31
dot icon26/06/1996
Annual return made up to 21/06/96
dot icon26/06/1996
New director appointed
dot icon18/07/1995
Accounts for a small company made up to 1994-12-31
dot icon30/06/1995
New director appointed
dot icon30/06/1995
Annual return made up to 21/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Annual return made up to 21/06/94
dot icon05/07/1994
New director appointed
dot icon25/02/1994
Full accounts made up to 1993-12-31
dot icon05/01/1994
Full accounts made up to 1992-12-31
dot icon21/12/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon27/06/1993
Director resigned;new director appointed
dot icon27/06/1993
Annual return made up to 21/06/93
dot icon28/10/1992
Full accounts made up to 1992-03-31
dot icon16/10/1992
Director resigned;new director appointed
dot icon16/10/1992
Annual return made up to 19/08/92
dot icon26/11/1991
Annual return made up to 27/09/91
dot icon15/07/1991
Full accounts made up to 1991-03-31
dot icon03/10/1990
Annual return made up to 27/09/90
dot icon30/08/1990
Memorandum and Articles of Association
dot icon30/08/1990
Full accounts made up to 1990-03-31
dot icon27/02/1990
Full accounts made up to 1989-03-31
dot icon14/02/1989
Accounting reference date notified as 31/03
dot icon13/02/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
158.43K
-
0.00
-
-
2022
0
162.07K
-
0.00
-
-
2023
0
171.79K
-
0.00
-
-
2023
0
171.79K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

171.79K £Ascended5.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, John
Director
08/09/2010 - 08/08/2016
5
Averns, Jonathan Martin
Director
23/02/2022 - 11/12/2024
3
Smith, Andrea Julie
Director
20/05/2020 - Present
-
Baldock, Anthony Peter Lincoln
Director
11/12/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF PORT HEALTH AUTHORITIES

ASSOCIATION OF PORT HEALTH AUTHORITIES is an(a) Active company incorporated on 13/02/1989 with the registered office located at 225 Hale Road, Hale, Altrincham, Cheshire WA15 8DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF PORT HEALTH AUTHORITIES?

toggle

ASSOCIATION OF PORT HEALTH AUTHORITIES is currently Active. It was registered on 13/02/1989 .

Where is ASSOCIATION OF PORT HEALTH AUTHORITIES located?

toggle

ASSOCIATION OF PORT HEALTH AUTHORITIES is registered at 225 Hale Road, Hale, Altrincham, Cheshire WA15 8DN.

What does ASSOCIATION OF PORT HEALTH AUTHORITIES do?

toggle

ASSOCIATION OF PORT HEALTH AUTHORITIES operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF PORT HEALTH AUTHORITIES?

toggle

The latest filing was on 12/12/2025: Micro company accounts made up to 2025-03-31.