P&O FERRYMASTERS LIMITED

Register to unlock more data on OkredoRegister

P&O FERRYMASTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI004115

Incorporation date

30/07/1958

Size

Full

Contacts

Registered address

Registered address

Harbour Office, 9 Olderfleet Road, Larne, Co.Antrim BT40 1ASCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2023)
dot icon21/02/2026
Notification of P&O Ferrymasters Holdings Limited as a person with significant control on 2016-04-06
dot icon21/02/2026
Notification of P&O Ferries Division Holdings Limited as a person with significant control on 2016-04-06
dot icon22/01/2026
Withdrawal of a person with significant control statement on 2026-01-22
dot icon22/01/2026
Notification of P&O Ferries Division Holdings Limited as a person with significant control on 2016-04-06
dot icon22/01/2026
Notification of P&O Ferrymasters Holdings Limited as a person with significant control on 2016-04-06
dot icon08/12/2025
Termination of appointment of Anoushka Rafia Kachelo as a secretary on 2025-12-08
dot icon08/12/2025
Appointment of Indira Handzo as a secretary on 2025-12-08
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon04/09/2025
Termination of appointment of Peter Douglas Gerald Hebblethwaite as a director on 2025-09-01
dot icon21/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon15/07/2025
Registered office address changed from Unit 2 Mackean Logistics Centre Larne Harbour Larne BT40 1AJ Northern Ireland to Harbour Office 9 Olderfleet Road Larne Co.Antrim BT40 1AS on 2025-07-15
dot icon12/05/2025
Termination of appointment of Jesper Boegh Uldbjerg as a director on 2025-05-08
dot icon28/04/2025
Full accounts made up to 2023-12-31
dot icon02/01/2025
Termination of appointment of Narayana Prasad Narumanchi Venkata Lakshmi as a director on 2024-12-31
dot icon31/12/2024
Termination of appointment of Amelia Mitchell as a secretary on 2024-12-31
dot icon31/12/2024
Appointment of Mrs Anoushka Rafia Kachelo as a secretary on 2024-12-31
dot icon17/09/2024
Termination of appointment of Jesper Kristensen as a director on 2024-09-03
dot icon17/09/2024
Appointment of Mr Ganesh Raj Jayaraman as a director on 2024-09-03
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon03/04/2024
Full accounts made up to 2022-12-31
dot icon02/10/2023
Appointment of Mr Jesper Boegh Uldbjerg as a director on 2023-08-09
dot icon21/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon29/03/2023
Full accounts made up to 2021-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kristensen Jesper
Director
01/04/2022 - 03/09/2024
10
Bell, Janette Susan
Director
01/01/2018 - 10/08/2020
24
Duval, Jean Francois
Director
20/12/2002 - 30/10/2004
7
Osen, Gideon Paul
Director
30/07/1958 - 06/10/1999
62
Mr Phillip David Maitland Jones
Director
01/04/2010 - 15/10/2013
8

Persons with Significant Control

5
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 P&O FERRYMASTERS LIMITED

P&O FERRYMASTERS LIMITED is an(a) Active company incorporated on 30/07/1958 with the registered office located at Harbour Office, 9 Olderfleet Road, Larne, Co.Antrim BT40 1AS. There are currently 4 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 P&O FERRYMASTERS LIMITED?

toggle

P&O FERRYMASTERS LIMITED is currently Active. It was registered on 30/07/1958 .

Where is P&O FERRYMASTERS LIMITED located?

toggle

P&O FERRYMASTERS LIMITED is registered at Harbour Office, 9 Olderfleet Road, Larne, Co.Antrim BT40 1AS.

What does P&O FERRYMASTERS LIMITED do?

toggle

P&O FERRYMASTERS LIMITED operates in the Freight rail transport (49.20 - SIC 2007) sector.

What is the latest filing for P&O FERRYMASTERS LIMITED?

toggle

The latest filing was on 21/02/2026: Notification of P&O Ferrymasters Holdings Limited as a person with significant control on 2016-04-06.