About

Registered Number: 02981652
Date of Incorporation: 21/10/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Maritime Centre, Port Of Liverpool, Liverpool, Merseyside, L21 1LA

 

Having been setup in 1994, Birkenhead Port Ltd are based in Liverpool in Merseyside, it has a status of "Active". The company has 3 directors listed. Currently we aren't aware of the number of employees at the Birkenhead Port Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Christopher Charles 07 November 1994 16 January 1996 1
KIDDLE, Jonathan Andrew 07 November 1994 16 January 1996 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Farook Akhtar 22 September 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 August 2020
TM01 - Termination of appointment of director 19 August 2020
CS01 - N/A 03 June 2020
TM02 - Termination of appointment of secretary 16 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 22 December 2017
AP03 - Appointment of secretary 22 September 2017
CH03 - Change of particulars for secretary 22 September 2017
CH01 - Change of particulars for director 22 September 2017
CH01 - Change of particulars for director 22 September 2017
CH01 - Change of particulars for director 22 September 2017
PSC02 - N/A 13 July 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 04 January 2017
CH01 - Change of particulars for director 18 October 2016
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 25 November 2015
CH01 - Change of particulars for director 22 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 11 December 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2013
AA - Annual Accounts 18 December 2012
MG01 - Particulars of a mortgage or charge 18 December 2012
MG01 - Particulars of a mortgage or charge 18 December 2012
AR01 - Annual Return 31 October 2012
AP01 - Appointment of director 06 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 11 November 2011
TM01 - Termination of appointment of director 16 June 2011
CH01 - Change of particulars for director 28 January 2011
AP01 - Appointment of director 26 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 24 November 2010
TM01 - Termination of appointment of director 28 July 2010
AA - Annual Accounts 20 January 2010
CH01 - Change of particulars for director 07 January 2010
AR01 - Annual Return 12 November 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 19 November 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 14 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 March 2007
395 - Particulars of a mortgage or charge 13 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 30 October 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
395 - Particulars of a mortgage or charge 06 April 2006
AUD - Auditor's letter of resignation 10 March 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
225 - Change of Accounting Reference Date 03 January 2006
363s - Annual Return 22 November 2005
RESOLUTIONS - N/A 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
MEM/ARTS - N/A 21 October 2005
AA - Annual Accounts 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 13 November 2003
AUD - Auditor's letter of resignation 06 November 2003
AA - Annual Accounts 03 November 2003
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 20 December 2002
363s - Annual Return 08 November 2002
AA - Annual Accounts 30 October 2002
288c - Notice of change of directors or secretaries or in their particulars 21 August 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 09 November 2001
225 - Change of Accounting Reference Date 22 February 2001
AUD - Auditor's letter of resignation 20 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
287 - Change in situation or address of Registered Office 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 20 June 1999
363s - Annual Return 06 November 1998
287 - Change in situation or address of Registered Office 13 October 1998
AA - Annual Accounts 24 June 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
AUD - Auditor's letter of resignation 02 January 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 17 May 1996
MEM/ARTS - N/A 27 February 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 27 February 1996
287 - Change in situation or address of Registered Office 27 February 1996
CERTNM - Change of name certificate 23 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
287 - Change in situation or address of Registered Office 23 January 1996
288 - N/A 23 January 1996
363s - Annual Return 10 January 1996
288 - N/A 14 November 1994
288 - N/A 14 November 1994
287 - Change in situation or address of Registered Office 14 November 1994
NEWINC - New incorporation documents 21 October 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 11 December 2012 Outstanding

N/A

Floating security document 11 December 2012 Outstanding

N/A

Security deed of accession 28 February 2007 Fully Satisfied

N/A

Debenture 30 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.