Background WavePink WaveYellow Wave

MEDWAY PORTS LIMITED (02650541)

MEDWAY PORTS LIMITED (02650541) is an active UK company. incorporated on 2 October 1991. with registered office in Maritime Centre. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MEDWAY PORTS LIMITED has been registered for 34 years. Current directors include CLARK, Jason Lee, VERITIERO, Claudio.

Company Number
02650541
Status
active
Type
ltd
Incorporated
2 October 1991
Age
34 years
Address
Maritime Centre, L21 1LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARK, Jason Lee, VERITIERO, Claudio
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDWAY PORTS LIMITED

MEDWAY PORTS LIMITED is an active company incorporated on 2 October 1991 with the registered office located in Maritime Centre. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MEDWAY PORTS LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02650541

LTD Company

Age

34 Years

Incorporated 2 October 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

MEDPORTS MEBO LIMITED
From: 9 December 1991To: 19 June 1992
MOVEREADY LIMITED
From: 2 October 1991To: 9 December 1991
Contact
Address

Maritime Centre Port Of Liverpool , L21 1LA,

Timeline

15 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Aug 10
Director Joined
Jan 11
Director Left
Jun 11
Director Joined
Jan 12
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Left
Oct 22
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

KHAN, Farook Akhtar

Active
Port Of Liverpool, LiverpoolL21 1LA
Secretary
Appointed 22 Sept 2017

CLARK, Jason Lee

Active
Maritime CentreL21 1LA
Born February 1972
Director
Appointed 08 Jan 2024

VERITIERO, Claudio

Active
Maritime CentreL21 1LA
Born September 1973
Director
Appointed 01 Apr 2022

AUSTIN, Anthony Charles

Resigned
29 Oaks Park, CanterburyCT2 9DP
Secretary
Appointed 06 May 1994
Resigned 10 Sept 1994

BOWLEY, William John

Resigned
17 St Georges Road, LiverpoolL37 3HH
Secretary
Appointed 19 Sept 1994
Resigned 31 Jul 2009

BROWN, Leslie Walter

Resigned
White Lodge Stede Hill, MaidstoneME17 1NU
Secretary
Appointed 30 Nov 1992
Resigned 31 Dec 1993

GILHAM, Philippa Tina

Resigned
18 Fairleas, SittingbourneME10 4LS
Secretary
Appointed 01 Jan 1994
Resigned 06 May 1994

MARRISON GILL, Caroline Ruth

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Secretary
Appointed 31 Jul 2009
Resigned 08 Apr 2020

MIDDLETON, Keith Sidney

Resigned
89 Cryalls Lane, SittingbourneME10 1YF
Secretary
Appointed 16 Dec 1991
Resigned 30 Nov 1992

WHELAN, Thomas Anthony

Resigned
24 Isis Close, LondonSW15 6JY
Secretary
Appointed 07 Oct 1991
Resigned 16 Dec 1991

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Oct 1991
Resigned 07 Oct 1991

ALLISON, Thomas Eardley

Resigned
Robertson Street, GlasgowG2 8DS
Born March 1948
Director
Appointed 22 Sept 2005
Resigned 17 Aug 2020

ANGELL, Jonathan Charles

Resigned
171 Tudor Drive, Kingston Upon ThamesKT2 5NT
Born March 1966
Director
Appointed 07 Oct 1991
Resigned 16 Dec 1991

ARBUTHNOTT, Geoffrey James

Resigned
Lower Gustard Wood, St AlbansAL4 8RX
Born October 1956
Director
Appointed 19 Mar 1992
Resigned 19 Oct 1993

BARR, Alan Andrew

Resigned
7 Wellington Terrace, LanarkML11 7QQ
Born December 1967
Director
Appointed 16 May 2008
Resigned 09 May 2011

BAXTER, Stephen Roy

Resigned
Springkell Avenue, GlasgowG41 4EH
Born April 1965
Director
Appointed 16 May 2008
Resigned 24 Jun 2010

BROWN, Leslie Walter

Resigned
White Lodge Stede Hill, MaidstoneME17 1NU
Born November 1935
Director
Appointed 16 Dec 1991
Resigned 31 Dec 1993

CHARNOCK, Ian Graeme Lloyd

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born July 1962
Director
Appointed 30 Nov 2011
Resigned 01 Apr 2022

CLIFF, Bernard

Resigned
7 Monks Way, WirralL48 7ER
Born April 1947
Director
Appointed 19 Oct 1993
Resigned 29 Nov 1996

CRAMPTON, Desmond

Resigned
Berry House, CanterburyCT4 8AH
Born April 1953
Director
Appointed 16 Dec 1991
Resigned 26 Jan 1993

FINDLAY, Alastair Ian

Resigned
High Billinge House, TarporleyCW6 0LA
Born April 1952
Director
Appointed 15 Apr 1996
Resigned 31 Dec 2005

FURLONG, Percival Trevor

Resigned
215 Queens Drive, LiverpoolL15 6YE
Born November 1934
Director
Appointed 19 Oct 1993
Resigned 12 Apr 2000

GILHAM, Philippa Tina

Resigned
18 Fairleas, SittingbourneME10 4LS
Born February 1955
Director
Appointed 16 Dec 1991
Resigned 06 May 1994

GREEN, David Simon

Resigned
16a Inverleith Row, EdinburghEH3 5LS
Born April 1959
Director
Appointed 22 Sept 2005
Resigned 31 May 2008

HILL, Michael Gerard

Resigned
6 Larkhill Lane, FormbyL37 1LX
Born June 1951
Director
Appointed 19 Oct 1993
Resigned 05 Oct 1995

JONES, Peter Anthony

Resigned
22a Victoria Road, WirralCH48 3HL
Born January 1955
Director
Appointed 12 Apr 2000
Resigned 31 Mar 2006

MCINTYRE, Lewis William

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born March 1977
Director
Appointed 01 Jul 2023
Resigned 08 Jan 2024

MCLAREN, Ian

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born August 1968
Director
Appointed 30 May 2022
Resigned 19 Jun 2023

MIDDLETON, Keith Sidney

Resigned
89 Cryalls Lane, SittingbourneME10 1YF
Born October 1945
Director
Appointed 16 Dec 1991
Resigned 30 Nov 1992

SCOTT, Peter Anthony

Resigned
6 Bowling Green Way, RochdaleOL11 5QQ
Born April 1947
Director
Appointed 22 Sept 2005
Resigned 01 Apr 2009

VINCENT, Peter Victor

Resigned
Havering, SittingbourneME9 8HY
Born December 1943
Director
Appointed 16 Dec 1991
Resigned 13 Apr 1994

WHARTON, Kenneth John

Resigned
Cornercroft, LiverpoolL18 6JR
Born February 1946
Director
Appointed 19 Oct 1993
Resigned 30 May 2008

WHELAN, Thomas Anthony

Resigned
24 Isis Close, LondonSW15 6JY
Born May 1964
Director
Appointed 07 Oct 1991
Resigned 16 Dec 1991

WHITTAKER, John

Resigned
Ballasalla, MalewIM9 3DL
Born March 1942
Director
Appointed 22 Sept 2005
Resigned 04 Aug 2020

WHITWORTH, Mark

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born May 1966
Director
Appointed 03 Nov 2010
Resigned 30 Sept 2022

Persons with significant control

1

Port Of Liverpool, LiverpoolL21 1LA

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

230

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Change Person Director Company
4 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2017
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
22 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Legacy
8 February 2013
MG02MG02
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Legacy
18 December 2012
MG01MG01
Legacy
18 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
14 March 2007
155(6)b155(6)b
Legacy
14 March 2007
155(6)b155(6)b
Legacy
14 March 2007
155(6)b155(6)b
Legacy
14 March 2007
155(6)b155(6)b
Legacy
14 March 2007
155(6)b155(6)b
Legacy
14 March 2007
155(6)b155(6)b
Legacy
14 March 2007
155(6)b155(6)b
Legacy
14 March 2007
155(6)a155(6)a
Legacy
14 March 2007
155(6)b155(6)b
Legacy
14 March 2007
155(6)a155(6)a
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
10 March 2006
AUDAUD
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Memorandum Articles
21 October 2005
MEM/ARTSMEM/ARTS
Resolution
21 October 2005
RESOLUTIONSResolutions
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
403aParticulars of Charge Subject to s859A
Legacy
19 May 2005
288cChange of Particulars
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
19 February 2003
AUDAUD
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2000
AAAnnual Accounts
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
22 July 1999
288cChange of Particulars
Legacy
16 July 1999
288cChange of Particulars
Legacy
21 May 1999
288cChange of Particulars
Legacy
18 April 1999
288cChange of Particulars
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Auditors Resignation Company
9 September 1998
AUDAUD
Auditors Resignation Company
8 September 1998
AUDAUD
Legacy
4 August 1998
288cChange of Particulars
Legacy
26 June 1998
288cChange of Particulars
Legacy
3 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
24 September 1997
288cChange of Particulars
Legacy
17 September 1997
288cChange of Particulars
Legacy
10 September 1997
288cChange of Particulars
Legacy
10 September 1997
288cChange of Particulars
Legacy
19 May 1997
288cChange of Particulars
Legacy
19 May 1997
288cChange of Particulars
Legacy
19 May 1997
288cChange of Particulars
Legacy
19 May 1997
288cChange of Particulars
Legacy
13 January 1997
288cChange of Particulars
Legacy
19 December 1996
288cChange of Particulars
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
1 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
18 September 1996
288288
Legacy
12 July 1996
288288
Legacy
26 April 1996
288288
Legacy
3 November 1995
363sAnnual Return (shuttle)
Legacy
17 October 1995
288288
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Legacy
18 May 1995
288288
Legacy
5 May 1995
288288
Legacy
26 April 1995
288288
Legacy
14 February 1995
288288
Legacy
1 February 1995
288288
Legacy
28 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
25 October 1994
287Change of Registered Office
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
4 October 1994
288288
Resolution
17 June 1994
RESOLUTIONSResolutions
Resolution
17 June 1994
RESOLUTIONSResolutions
Resolution
17 June 1994
RESOLUTIONSResolutions
Miscellaneous
17 June 1994
MISCMISC
Legacy
13 June 1994
288288
Legacy
6 February 1994
288288
Auditors Resignation Company
25 January 1994
AUDAUD
Legacy
12 November 1993
288288
Legacy
12 November 1993
288288
Legacy
12 November 1993
288288
Legacy
12 November 1993
288288
Legacy
12 November 1993
288288
Legacy
12 November 1993
288288
Legacy
9 November 1993
122122
Memorandum Articles
27 October 1993
MEM/ARTSMEM/ARTS
Resolution
27 October 1993
RESOLUTIONSResolutions
Legacy
20 October 1993
363sAnnual Return (shuttle)
Legacy
20 September 1993
122122
Legacy
6 July 1993
122122
Legacy
6 July 1993
122122
Accounts With Accounts Type Full Group
11 May 1993
AAAnnual Accounts
Legacy
14 February 1993
288288
Legacy
15 December 1992
288288
Legacy
28 October 1992
363sAnnual Return (shuttle)
Legacy
13 October 1992
88(2)R88(2)R
Legacy
13 October 1992
88(2)R88(2)R
Legacy
13 October 1992
88(2)R88(2)R
Legacy
30 September 1992
288288
Legacy
30 September 1992
88(2)R88(2)R
Legacy
30 September 1992
88(2)R88(2)R
Legacy
30 September 1992
88(2)R88(2)R
Legacy
25 August 1992
169169
Legacy
4 August 1992
122122
Memorandum Articles
30 June 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1992
288288
Legacy
14 April 1992
88(2)R88(2)R
Legacy
14 April 1992
88(2)R88(2)R
Legacy
14 April 1992
122122
Resolution
14 April 1992
RESOLUTIONSResolutions
Resolution
14 April 1992
RESOLUTIONSResolutions
Legacy
14 April 1992
123Notice of Increase in Nominal Capital
Legacy
27 March 1992
395Particulars of Mortgage or Charge
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
224224
Legacy
19 December 1991
288288
Legacy
19 December 1991
288288
Legacy
19 December 1991
288288
Legacy
19 December 1991
288288
Legacy
19 December 1991
288288
Legacy
19 December 1991
88(2)R88(2)R
Legacy
17 December 1991
287Change of Registered Office
Memorandum Articles
12 December 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1991
288288
Legacy
17 October 1991
288288
Legacy
17 October 1991
287Change of Registered Office
Incorporation Company
2 October 1991
NEWINCIncorporation