BIRKENHEAD PORT LIMITED

Register to unlock more data on OkredoRegister

BIRKENHEAD PORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02981652

Incorporation date

21/10/1994

Size

Full

Contacts

Registered address

Registered address

Maritime Centre, Port Of Liverpool, Liverpool, Merseyside L21 1LACopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1994)
dot icon02/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon02/01/2026
Full accounts made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon11/01/2024
Appointment of Mr Jason Clark as a director on 2024-01-08
dot icon10/01/2024
Termination of appointment of Lewis William Mcintyre as a director on 2024-01-08
dot icon27/12/2023
Full accounts made up to 2023-03-31
dot icon03/07/2023
Appointment of Mr Lewis Mcintyre as a director on 2023-07-01
dot icon19/06/2023
Termination of appointment of Ian Mclaren as a director on 2023-06-19
dot icon04/05/2023
Director's details changed
dot icon02/03/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon03/10/2022
Termination of appointment of Mark Whitworth as a director on 2022-09-30
dot icon31/05/2022
Appointment of Mr Ian Mclaren as a director on 2022-05-30
dot icon01/04/2022
Appointment of Mr Claudio Veritiero as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Ian Graeme Lloyd Charnock as a director on 2022-04-01
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon06/01/2022
Full accounts made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon23/12/2020
Full accounts made up to 2020-03-31
dot icon26/08/2020
Termination of appointment of John Whittaker as a director on 2020-08-04
dot icon19/08/2020
Termination of appointment of Thomas Eardley Allison as a director on 2020-08-17
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon16/04/2020
Termination of appointment of Caroline Ruth Marrison Gill as a secretary on 2020-04-08
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon22/09/2017
Appointment of Mr Farook Akhtar Khan as a secretary on 2017-09-22
dot icon22/09/2017
Secretary's details changed for Caroline Ruth Marrison Gill on 2017-09-22
dot icon22/09/2017
Director's details changed for Mr Mark Whitworth on 2017-09-22
dot icon22/09/2017
Director's details changed for Mr Ian Graeme Lloyd Charnock on 2017-09-22
dot icon22/09/2017
Director's details changed for Mr Thomas Eardley Allison on 2017-09-22
dot icon13/07/2017
Notification of Peel Ports Operations Limited as a person with significant control on 2016-04-06
dot icon13/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon18/10/2016
Director's details changed for Mr John Whittaker on 2016-04-01
dot icon27/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon22/04/2015
Director's details changed for Mr John Whittaker on 2015-04-07
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon27/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon31/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon06/01/2012
Appointment of Ian Graeme Lloyd Charnock as a director
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon11/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon16/06/2011
Termination of appointment of Alan Barr as a director
dot icon28/01/2011
Director's details changed for Mr Mark Whitworth on 2011-01-19
dot icon26/01/2011
Appointment of Mr Mark Whitworth as a director
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon24/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon28/07/2010
Termination of appointment of Stephen Baxter as a director
dot icon20/01/2010
Full accounts made up to 2009-03-31
dot icon07/01/2010
Director's details changed for Stephen Roy Baxter on 2009-11-25
dot icon12/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon10/09/2009
Secretary appointed caroline ruth marrison gill
dot icon10/09/2009
Appointment terminated secretary william bowley
dot icon28/05/2009
Director appointed stephen roy baxter
dot icon27/05/2009
Appointment terminated director peter scott
dot icon12/01/2009
Full accounts made up to 2008-03-31
dot icon19/11/2008
Return made up to 21/10/08; full list of members
dot icon07/08/2008
Appointment terminated director david green
dot icon07/08/2008
Appointment terminated director kenneth wharton
dot icon28/05/2008
Director appointed alan andrew barr
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon14/11/2007
Return made up to 21/10/07; full list of members
dot icon14/03/2007
Declaration of assistance for shares acquisition
dot icon14/03/2007
Declaration of assistance for shares acquisition
dot icon13/03/2007
Particulars of mortgage/charge
dot icon02/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/02/2007
Full accounts made up to 2006-03-31
dot icon30/10/2006
Return made up to 21/10/06; full list of members
dot icon25/07/2006
Director resigned
dot icon06/04/2006
Particulars of mortgage/charge
dot icon10/03/2006
Auditor's resignation
dot icon30/01/2006
Director resigned
dot icon03/01/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon22/11/2005
Return made up to 21/10/05; full list of members
dot icon21/10/2005
New director appointed
dot icon21/10/2005
New director appointed
dot icon21/10/2005
New director appointed
dot icon21/10/2005
New director appointed
dot icon21/10/2005
Memorandum and Articles of Association
dot icon21/10/2005
Resolutions
dot icon05/09/2005
Full accounts made up to 2004-12-31
dot icon19/05/2005
Director's particulars changed
dot icon18/11/2004
Return made up to 21/10/04; full list of members
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon13/11/2003
Return made up to 21/10/03; full list of members
dot icon06/11/2003
Auditor's resignation
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon20/12/2002
Resolutions
dot icon20/12/2002
Resolutions
dot icon20/12/2002
Resolutions
dot icon08/11/2002
Return made up to 21/10/02; full list of members
dot icon30/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/08/2002
Director's particulars changed
dot icon12/11/2001
Return made up to 21/10/01; full list of members
dot icon09/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon22/02/2001
Accounting reference date extended from 25/12/00 to 31/12/00
dot icon20/02/2001
Auditor's resignation
dot icon15/02/2001
Director resigned
dot icon15/02/2001
Director resigned
dot icon13/02/2001
New secretary appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Registered office changed on 13/02/01 from: 8/9 chester close london SW1X 7BE
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon02/02/2001
Secretary resigned
dot icon06/11/2000
Return made up to 21/10/00; full list of members
dot icon23/06/2000
Full accounts made up to 1999-12-25
dot icon04/11/1999
Return made up to 21/10/99; full list of members
dot icon20/06/1999
Full accounts made up to 1998-12-25
dot icon06/11/1998
Return made up to 21/10/98; no change of members
dot icon13/10/1998
Registered office changed on 13/10/98 from: 20/22 grosvenor gardens mews london SW1W 0JP
dot icon24/06/1998
Full accounts made up to 1997-12-25
dot icon10/03/1998
New director appointed
dot icon10/03/1998
Director resigned
dot icon02/01/1998
Auditor's resignation
dot icon05/11/1997
Return made up to 21/10/97; no change of members
dot icon22/04/1997
Full accounts made up to 1996-12-25
dot icon29/10/1996
Return made up to 21/10/96; full list of members
dot icon17/05/1996
Full accounts made up to 1995-12-25
dot icon27/02/1996
Memorandum and Articles of Association
dot icon27/02/1996
Accounting reference date extended from 31/10 to 25/12
dot icon27/02/1996
Registered office changed on 27/02/96 from: 20/22 grosvenor gardens mews north london SW1W 0JP
dot icon23/02/1996
Certificate of change of name
dot icon13/02/1996
New director appointed
dot icon13/02/1996
New director appointed
dot icon13/02/1996
Director resigned;new director appointed
dot icon13/02/1996
New director appointed
dot icon23/01/1996
Registered office changed on 23/01/96 from: c/o weightman rutherfords richmond house, rumford place liverpool merseyside L3 9QW
dot icon23/01/1996
Secretary resigned;new secretary appointed;director resigned
dot icon10/01/1996
Return made up to 21/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
New secretary appointed;director resigned;new director appointed
dot icon14/11/1994
Secretary resigned;new director appointed
dot icon14/11/1994
Registered office changed on 14/11/94 from: 1 mitchell lane bristol BS1 6BU
dot icon21/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forster, Michael Alexander
Director
05/03/1998 - 12/01/2001
42
Whittaker, John
Director
22/09/2005 - 04/08/2020
512
Barber, Martin
Director
16/01/1996 - 12/01/2001
133
Findlay, Alastair Ian
Director
12/01/2001 - 31/12/2005
49
Whitworth, Mark
Director
03/11/2010 - 30/09/2022
230

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRKENHEAD PORT LIMITED

BIRKENHEAD PORT LIMITED is an(a) Active company incorporated on 21/10/1994 with the registered office located at Maritime Centre, Port Of Liverpool, Liverpool, Merseyside L21 1LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRKENHEAD PORT LIMITED?

toggle

BIRKENHEAD PORT LIMITED is currently Active. It was registered on 21/10/1994 .

Where is BIRKENHEAD PORT LIMITED located?

toggle

BIRKENHEAD PORT LIMITED is registered at Maritime Centre, Port Of Liverpool, Liverpool, Merseyside L21 1LA.

What does BIRKENHEAD PORT LIMITED do?

toggle

BIRKENHEAD PORT LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for BIRKENHEAD PORT LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-17 with no updates.