Background WavePink WaveYellow Wave

IRISH FERRIES (U.K.) LIMITED (01019995)

IRISH FERRIES (U.K.) LIMITED (01019995) is an active UK company. incorporated on 5 August 1971. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52220). IRISH FERRIES (U.K.) LIMITED has been registered for 54 years. Current directors include FREEMAN, Declan, LEDWIDGE, David, ROTHWELL, Eamonn and 1 others.

Company Number
01019995
Status
active
Type
ltd
Incorporated
5 August 1971
Age
54 years
Address
The Plaza Suite 4d - 4th Floor, Liverpool, L3 9QJ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52220)
Directors
FREEMAN, Declan, LEDWIDGE, David, ROTHWELL, Eamonn, SHEEN, Andrew Paul
SIC Codes
52220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRISH FERRIES (U.K.) LIMITED

IRISH FERRIES (U.K.) LIMITED is an active company incorporated on 5 August 1971 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52220). IRISH FERRIES (U.K.) LIMITED was registered 54 years ago.(SIC: 52220)

Status

active

Active since 54 years ago

Company No

01019995

LTD Company

Age

54 Years

Incorporated 5 August 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

B & I LINE (UK) LIMITED
From: 2 February 1987To: 19 January 1995
BRITISH & IRISH STEAM PACKET COMPANY(U.K)LIMITED
From: 5 August 1971To: 2 February 1987
Contact
Address

The Plaza Suite 4d - 4th Floor 100 Old Hall Street Liverpool, L3 9QJ,

Previous Addresses

Corn Exchange Building Fenwick Street Liverpool L2 7TP
From: 5 August 1971To: 12 May 2016
Timeline

10 key events • 2011 - 2023

Funding Officers Ownership
Director Left
May 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Jan 13
Funding Round
Dec 13
Director Left
May 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Cleared
Mar 18
Owner Exit
Oct 23
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

HOLLAND, Brian

Active
Shankill, Dublin 18
Secretary
Appointed 14 Nov 2025

FREEMAN, Declan

Active
Alexandra Road, D01w2f5
Born August 1975
Director
Appointed 04 Jun 2015

LEDWIDGE, David

Active
Ferryport, Dublin 1
Born January 1980
Director
Appointed 01 Jan 2013

ROTHWELL, Eamonn

Active
Ferryport, DublinD01W2F5
Born May 1955
Director
Appointed N/A

SHEEN, Andrew Paul

Active
Ferryport, Alexandra Road
Born January 1972
Director
Appointed 02 Apr 2012

CORCORAN, Thomas

Resigned
Lakelands Road, Co Dublin
Secretary
Appointed 30 Mar 2001
Resigned 14 Nov 2025

SULLIVAN, Paul

Resigned
108 Kincora Avenue, ClontarfIRISH
Secretary
Appointed N/A
Resigned 30 Mar 2001

CAREY, Francis

Resigned
19 The Drive, Templeogue
Born August 1946
Director
Appointed N/A
Resigned 27 Mar 1997

KEANE, Eddie, Captain

Resigned
84 Ballinclea Heights, Killiney
Born June 1949
Director
Appointed 30 Mar 2001
Resigned 30 Apr 2011

KELLY, Anthony

Resigned
37 The Stiles Road, Clontarf
Born July 1955
Director
Appointed 30 Mar 2001
Resigned 28 Mar 2015

MULLIN, Alex

Resigned
75 Cremorne, Templeogue
Born April 1947
Director
Appointed N/A
Resigned 30 Mar 2001

O'DEA, Gearoid

Resigned
20 Braemor Park, Dublin 14
Born May 1955
Director
Appointed N/A
Resigned 31 May 2015

REILLY, John

Resigned
Rizal Valley View, Delgany
Born March 1949
Director
Appointed 30 Mar 2001
Resigned 01 Apr 2012

Persons with significant control

2

1 Active
1 Ceased
Ferryport, Dublin 1D01W2F5

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Alexandra Road, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Termination Secretary Company With Name Termination Date
21 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
15 January 2014
RP04RP04
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Memorandum Articles
11 December 2013
MEM/ARTSMEM/ARTS
Resolution
11 December 2013
RESOLUTIONSResolutions
Resolution
11 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2013
AR01AR01
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Resolution
8 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
9 September 2002
288cChange of Particulars
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
287Change of Registered Office
Accounts With Accounts Type Group
9 November 2001
AAAnnual Accounts
Legacy
3 November 2001
225Change of Accounting Reference Date
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
287Change of Registered Office
Accounts With Accounts Type Full Group
13 November 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 October 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1995
AAAnnual Accounts
Certificate Change Of Name Company
18 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
25 May 1994
288288
Accounts With Accounts Type Full
10 May 1994
AAAnnual Accounts
Auditors Resignation Company
30 March 1994
AUDAUD
Accounts With Accounts Type Full
12 December 1993
AAAnnual Accounts
Legacy
1 September 1993
225(1)225(1)
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
5 February 1993
287Change of Registered Office
Legacy
8 January 1993
363b363b
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
24 November 1992
288288
Legacy
24 November 1992
288288
Accounts With Accounts Type Full
8 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 1992
AAAnnual Accounts
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
363aAnnual Return
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Legacy
21 February 1992
287Change of Registered Office
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Legacy
23 August 1990
288288
Legacy
23 August 1990
363363
Legacy
7 August 1989
288288
Legacy
7 June 1989
288288
Accounts With Accounts Type Full
7 June 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Legacy
19 February 1989
288288
Legacy
23 September 1988
288288
Accounts With Accounts Type Full Group
23 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 September 1988
AAAnnual Accounts
Legacy
23 September 1988
363363
Legacy
27 April 1988
363363
Accounts With Made Up Date
14 July 1987
AAAnnual Accounts
Accounts With Made Up Date
14 July 1987
AAAnnual Accounts
Accounts With Made Up Date
21 February 1987
AAAnnual Accounts
Certificate Change Of Name Company
2 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 1987
363363
Legacy
13 January 1987
363363
Legacy
10 January 1987
288288
Legacy
10 January 1987
288288
Legacy
10 January 1987
288288
Legacy
10 January 1987
288288
Legacy
10 January 1987
288288
Legacy
2 January 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
21 November 1986
AAAnnual Accounts
Miscellaneous
5 August 1971
MISCMISC