Background WavePink WaveYellow Wave

THE BRISTOL PORT COMPANY LIMITED (02641767)

THE BRISTOL PORT COMPANY LIMITED (02641767) is an active UK company. incorporated on 30 August 1991. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE BRISTOL PORT COMPANY LIMITED has been registered for 34 years. Current directors include MORDAUNT, Jonathan Charles, ORD, David Charles, Sir.

Company Number
02641767
Status
active
Type
ltd
Incorporated
30 August 1991
Age
34 years
Address
St Andrew's House St Andrew's Road, Bristol, BS11 9DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MORDAUNT, Jonathan Charles, ORD, David Charles, Sir
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRISTOL PORT COMPANY LIMITED

THE BRISTOL PORT COMPANY LIMITED is an active company incorporated on 30 August 1991 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE BRISTOL PORT COMPANY LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02641767

LTD Company

Age

34 Years

Incorporated 30 August 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

BASEPROOF LIMITED
From: 30 August 1991To: 17 September 1991
Contact
Address

St Andrew's House St Andrew's Road Avonmouth Bristol, BS11 9DQ,

Previous Addresses

Level 8 71 Queen Victoria Street London EC4V 4AY United Kingdom
From: 31 August 2016To: 1 May 2025
52 Bedford Row London WC1R 4LR
From: 12 May 2014To: 31 August 2016
4 More London Riverside London SE1 2AU
From: 30 August 1991To: 12 May 2014
Timeline

5 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Aug 91
Owner Exit
May 18
Owner Exit
May 18
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SHARPER, Ian David

Active
St Andrew's Road, BristolBS11 9DQ
Secretary
Appointed 02 Nov 2015

MORDAUNT, Jonathan Charles

Active
St Andrew's Road, BristolBS11 9DQ
Born June 1978
Director
Appointed 06 Aug 2025

ORD, David Charles, Sir

Active
Wraxall Hill, WraxallBS48 1NA
Born July 1948
Director
Appointed 19 Dec 1991

BARKWORTH, Helena Frances

Resigned
12 Hemstal Road, LondonNW6 2AN
Secretary
Appointed 05 Sept 1991
Resigned 19 Dec 1991

ORD, David Charles, Sir

Resigned
Wraxall Hill, WraxallBS48 1NA
Secretary
Appointed 19 Dec 1991
Resigned 02 Nov 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Aug 1991
Resigned 03 Sept 1991

FOSTER, Stephen Andrew

Resigned
12 Northumberland Road, LondonE6 4RN
Born March 1960
Director
Appointed 05 Sept 1991
Resigned 19 Dec 1991

MORDAUNT, Terence Charles

Resigned
Rode Hill, ChippenhamSN14 8AR
Born May 1947
Director
Appointed 19 Dec 1991
Resigned 06 Aug 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Aug 1991
Resigned 05 Sept 1991

Persons with significant control

3

1 Active
2 Ceased

First Corporate Shipping Limited

Active
71 Queen Victoria Street, LondonEC4V 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2018

Mr Terence Charles Mordaunt

Ceased
71 Queen Victoria Street, LondonEC4V 4AY
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Apr 2018

Sir David Charles Ord

Ceased
71 Queen Victoria Street, LondonEC4V 4AY
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Apr 2018
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Change Sail Address Company With New Address
22 July 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Dormant
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
10 August 2009
288cChange of Particulars
Legacy
13 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
7 November 2008
AAAnnual Accounts
Legacy
7 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2007
AAAnnual Accounts
Legacy
28 September 2007
363sAnnual Return (shuttle)
Legacy
23 May 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
30 January 2007
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2005
AAAnnual Accounts
Legacy
30 November 2004
287Change of Registered Office
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2001
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
22 May 2000
287Change of Registered Office
Resolution
24 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 November 1999
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
22 January 1999
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 1998
AAAnnual Accounts
Legacy
9 December 1997
288cChange of Particulars
Legacy
9 December 1997
287Change of Registered Office
Legacy
30 September 1997
363sAnnual Return (shuttle)
Legacy
21 July 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
16 December 1996
AAAnnual Accounts
Legacy
19 September 1996
363x363x
Accounts With Accounts Type Dormant
29 December 1995
AAAnnual Accounts
Legacy
12 September 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
4 October 1994
AAAnnual Accounts
Legacy
26 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 1994
AAAnnual Accounts
Legacy
21 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 1993
AAAnnual Accounts
Resolution
26 April 1993
RESOLUTIONSResolutions
Resolution
26 April 1993
RESOLUTIONSResolutions
Resolution
26 April 1993
RESOLUTIONSResolutions
Legacy
25 September 1992
363sAnnual Return (shuttle)
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
26 November 1991
224224
Legacy
7 October 1991
288288
Memorandum Articles
24 September 1991
MEM/ARTSMEM/ARTS
Legacy
18 September 1991
288288
Legacy
18 September 1991
288288
Legacy
18 September 1991
287Change of Registered Office
Certificate Change Of Name Company
16 September 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 September 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 August 1991
NEWINCIncorporation