About

Registered Number: 04211637
Date of Incorporation: 04/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Cammell Laird Shipyard, Campbeltown Road, Birkenhead, Wirral, CH41 9BP

 

Cammell Laird Shiprepairers & Shipbuilders Ltd was established in 2001, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, John 24 January 2002 - 1
FINDLEY, Alastair Ian 24 January 2002 31 December 2005 1
SYVRET, Shirley Ann 04 May 2001 24 January 2002 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 August 2020
AP01 - Appointment of director 03 August 2020
AP01 - Appointment of director 03 August 2020
CS01 - N/A 03 August 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 10 January 2019
PSC02 - N/A 17 August 2018
CH01 - Change of particulars for director 16 August 2018
CH01 - Change of particulars for director 16 August 2018
CH01 - Change of particulars for director 16 August 2018
PSC01 - N/A 15 August 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 04 January 2017
CH01 - Change of particulars for director 16 November 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 28 July 2015
CH01 - Change of particulars for director 29 May 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 18 June 2014
CH01 - Change of particulars for director 18 June 2014
CH01 - Change of particulars for director 12 June 2014
AA - Annual Accounts 31 December 2013
DISS40 - Notice of striking-off action discontinued 01 October 2013
AR01 - Annual Return 30 September 2013
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
AUD - Auditor's letter of resignation 21 May 2013
AA - Annual Accounts 04 March 2013
RESOLUTIONS - N/A 04 October 2012
AA01 - Change of accounting reference date 04 October 2012
SH08 - Notice of name or other designation of class of shares 04 October 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 02 March 2012
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
AR01 - Annual Return 21 June 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
AP01 - Appointment of director 08 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 20 May 2009
363a - Annual Return 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
AA - Annual Accounts 20 January 2009
MEM/ARTS - N/A 18 November 2008
CERTNM - Change of name certificate 17 November 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 05 April 2007
363s - Annual Return 16 March 2007
288b - Notice of resignation of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 25 April 2006
225 - Change of Accounting Reference Date 07 April 2006
287 - Change in situation or address of Registered Office 20 March 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
225 - Change of Accounting Reference Date 05 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2005
RESOLUTIONS - N/A 08 June 2005
RESOLUTIONS - N/A 08 June 2005
RESOLUTIONS - N/A 08 June 2005
RESOLUTIONS - N/A 08 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2005
123 - Notice of increase in nominal capital 08 June 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 30 May 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
395 - Particulars of a mortgage or charge 05 February 2003
288a - Notice of appointment of directors or secretaries 15 August 2002
363s - Annual Return 02 July 2002
RESOLUTIONS - N/A 06 March 2002
RESOLUTIONS - N/A 06 March 2002
RESOLUTIONS - N/A 06 March 2002
RESOLUTIONS - N/A 06 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
287 - Change in situation or address of Registered Office 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2002
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
395 - Particulars of a mortgage or charge 01 December 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
NEWINC - New incorporation documents 04 May 2001

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 15 April 2011 Outstanding

N/A

Debenture 28 January 2003 Outstanding

N/A

Debenture 30 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.