Background WavePink WaveYellow Wave

METRO SHIPPING LIMITED (01487078)

METRO SHIPPING LIMITED (01487078) is an active UK company. incorporated on 24 March 1980. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport and 1 other business activities. METRO SHIPPING LIMITED has been registered for 46 years. Current directors include BURFORD, Laurence James, LIDDELL, Grant Anthony, LIDDELL, Iain Robert and 1 others.

Company Number
01487078
Status
active
Type
ltd
Incorporated
24 March 1980
Age
46 years
Address
2700 The Crescent, Birmingham, B37 7YE
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
BURFORD, Laurence James, LIDDELL, Grant Anthony, LIDDELL, Iain Robert, SMITH, Andrew Phillip
SIC Codes
50200, 51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRO SHIPPING LIMITED

METRO SHIPPING LIMITED is an active company incorporated on 24 March 1980 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport and 1 other business activity. METRO SHIPPING LIMITED was registered 46 years ago.(SIC: 50200, 51210)

Status

active

Active since 46 years ago

Company No

01487078

LTD Company

Age

46 Years

Incorporated 24 March 1980

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 2 January 2026 (3 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 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

2700 The Crescent Birmingham Business Park Birmingham, B37 7YE,

Previous Addresses

, London Mega Terminal Thurrock Park Way, Tilbury, Essex, RM18 7HD
From: 9 November 2010To: 17 August 2011
, 13 Portland Road, Edgbaston, Birmingham, B16 9HN
From: 24 March 1980To: 9 November 2010
Timeline

15 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Mar 80
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Loan Cleared
May 16
Director Joined
Dec 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Mar 23
New Owner
May 23
Owner Exit
May 23
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BROOKS, Nicholas Kevin

Active
The Crescent, BirminghamB37 7YE
Secretary
Appointed 31 Jul 2019

BURFORD, Laurence James

Active
2700 The Crescent, BirminghamB37 7YE
Born October 1987
Director
Appointed 22 Oct 2025

LIDDELL, Grant Anthony

Active
The Crescent, BirminghamB37 7YE
Born September 1968
Director
Appointed 14 Dec 2021

LIDDELL, Iain Robert

Active
Portland Road, BirminghamB16 9HN
Born June 1963
Director
Appointed 22 Oct 2010

SMITH, Andrew Phillip

Active
2700 The Crescent, BirminghamB37 7YE
Born August 1981
Director
Appointed 03 Jan 2023

PHILLIPS, Anthony Keith

Resigned
3 Loxton Close, Sutton ColdfieldB74 4HY
Secretary
Appointed N/A
Resigned 22 Oct 2010

TUCK, Barry

Resigned
Portland Road, BirminghamB16 9HN
Secretary
Appointed 22 Oct 2010
Resigned 31 Jul 2019

CARLILE, Paul

Resigned
103 Millennium Apartment, BirminghamB3 1BA
Born April 1955
Director
Appointed N/A
Resigned 31 Mar 2023

KAPLAN, Arnold Mark

Resigned
3 Alderbrook Road, SolihullB91 1NH
Born November 1951
Director
Appointed N/A
Resigned 22 Oct 2010

LAKE, Kevin

Resigned
Thurrock Park Way, TilburyRM18 7HD
Born July 1958
Director
Appointed 08 Nov 2010
Resigned 03 Jan 2023

PHILLIPS, Anthony Keith

Resigned
3 Loxton Close, Sutton ColdfieldB74 4HY
Born August 1951
Director
Appointed N/A
Resigned 22 Oct 2010

WHITE, Andrew

Resigned
Thurrock Park Way, TilburyRM18 7HD
Born February 1965
Director
Appointed 08 Nov 2010
Resigned 22 Oct 2025

Persons with significant control

3

2 Active
1 Ceased
The Crescent, BirminghamB37 7YE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Nov 2024

Mr Iain Robert Liddell

Active
Upminster Court, 133 Hall Lane, UpminsterRM14 1AL
Born June 1963

Nature of Control

Right to appoint and remove directors
Notified 02 May 2023

Mr Paul Carlile

Ceased
The Crescent, BirminghamB37 7YE
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2023
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
3 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Mortgage Satisfy Charge Full
23 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Medium
9 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Legacy
18 February 2011
MG01MG01
Accounts With Accounts Type Medium
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Auditors Resignation Limited Company
9 November 2010
AA03AA03
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
16 December 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
15 January 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
16 January 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Small
18 January 2007
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 January 2006
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Legacy
14 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1996
AAAnnual Accounts
Resolution
13 October 1995
RESOLUTIONSResolutions
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1994
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
4 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1992
AAAnnual Accounts
Legacy
30 June 1991
363b363b
Accounts With Accounts Type Small
18 March 1991
AAAnnual Accounts
Legacy
24 September 1990
403aParticulars of Charge Subject to s859A
Legacy
25 July 1990
363363
Legacy
25 July 1990
287Change of Registered Office
Accounts With Accounts Type Small
16 March 1990
AAAnnual Accounts
Legacy
19 July 1989
363363
Accounts With Accounts Type Small
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Accounts With Accounts Type Small
18 September 1987
AAAnnual Accounts
Legacy
18 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 June 1986
AAAnnual Accounts
Legacy
24 June 1986
363363
Miscellaneous
24 March 1980
MISCMISC
Incorporation Company
24 March 1980
NEWINCIncorporation