Background WavePink WaveYellow Wave

BIRKENHEAD PORT LIMITED (02981652)

BIRKENHEAD PORT LIMITED (02981652) is an active UK company. incorporated on 21 October 1994. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport and 1 other business activities. BIRKENHEAD PORT LIMITED has been registered for 31 years. Current directors include CLARK, Jason Lee, VERITIERO, Claudio.

Company Number
02981652
Status
active
Type
ltd
Incorporated
21 October 1994
Age
31 years
Address
Maritime Centre, Liverpool, L21 1LA
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
CLARK, Jason Lee, VERITIERO, Claudio
SIC Codes
50200, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRKENHEAD PORT LIMITED

BIRKENHEAD PORT LIMITED is an active company incorporated on 21 October 1994 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport and 1 other business activity. BIRKENHEAD PORT LIMITED was registered 31 years ago.(SIC: 50200, 74990)

Status

active

Active since 31 years ago

Company No

02981652

LTD Company

Age

31 Years

Incorporated 21 October 1994

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

ULTRAFUN LIMITED
From: 21 October 1994To: 26 February 1996
Contact
Address

Maritime Centre Port Of Liverpool Liverpool, L21 1LA,

Timeline

15 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Jul 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

29

3 Active
26 Resigned

KHAN, Farook Akhtar

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

CLARK, Jason Lee

Active
Maritime Centre, LiverpoolL21 1LA
Born February 1972
Director
Appointed 08 Jan 2024

VERITIERO, Claudio

Active
Maritime Centre, LiverpoolL21 1LA
Born September 1973
Director
Appointed 01 Apr 2022

BOWLEY, William John

Resigned
17 St Georges Road, LiverpoolL37 3HH
Secretary
Appointed 12 Jan 2001
Resigned 31 Jul 2009

CORNER, Stephen Donald

Resigned
57 Mayfield Avenue, OrpingtonBR6 0AJ
Secretary
Appointed 16 Jan 1996
Resigned 12 Jan 2001

KIDDLE, Jonathan Andrew

Resigned
11 York Road, LiverpoolL23 5TS
Secretary
Appointed 07 Nov 1994
Resigned 16 Jan 1996

MARRISON GILL, Caroline Ruth

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Oct 1994
Resigned 07 Nov 1994

ALLISON, Thomas Eardley

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

BALL, Christopher Charles

Resigned
12 Brompton Court, LiverpoolL17 3BU
Born March 1970
Director
Appointed 07 Nov 1994
Resigned 16 Jan 1996

BARBER, Martin

Resigned
28 Stormont Road, LondonN6 4NP
Born August 1944
Director
Appointed 16 Jan 1996
Resigned 12 Jan 2001

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 01 Apr 2009
Resigned 24 Jun 2010

CHARNOCK, Ian Graeme Lloyd

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

FINDLAY, Alastair Ian

Resigned
High Billinge House, TarporleyCW6 0LA
Born April 1952
Director
Appointed 12 Jan 2001
Resigned 31 Dec 2005

FORSTER, Michael Alexander

Resigned
16 Ongar Road, LondonSW6 1SJ
Born December 1958
Director
Appointed 05 Mar 1998
Resigned 12 Jan 2001

GREEN, David Simon

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

HAMMOND, Charles Graham

Resigned
32 Macnair Avenue, North BerwickEH39 4QY
Born March 1961
Director
Appointed 16 Jan 1996
Resigned 12 Jan 2001

JONES, Peter Anthony

Resigned
22a Victoria Road, WirralCH48 3HL
Born January 1955
Director
Appointed 12 Jan 2001
Resigned 31 Mar 2006

KIDDLE, Jonathan Andrew

Resigned
11 York Road, LiverpoolL23 5TS
Born April 1969
Director
Appointed 07 Nov 1994
Resigned 16 Jan 1996

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

PEARCE, Ian George Stanforth

Resigned
11 Kingswood Avenue, LondonNW6 6LA
Born September 1941
Director
Appointed 16 Jan 1996
Resigned 23 Dec 1997

SCOTT, Peter Anthony

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

THOMPSON, Hugh Macrae

Resigned
Fryern Barn, StorringtonRH20 4HG
Born February 1932
Director
Appointed 16 Jan 1996
Resigned 12 Jan 2001

WHARTON, Kenneth John

Resigned
Cornercroft, LiverpoolL18 6JR
Born February 1946
Director
Appointed 12 Jan 2001
Resigned 30 May 2008

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

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Oct 1994
Resigned 07 Nov 1994

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

150

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
27 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
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 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
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 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
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 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
25 November 2015
AR01AR01
Change Person Director Company With Change Date
22 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
27 November 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 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
31 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
11 November 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
24 November 2010
AR01AR01
Termination Director Company With Name
28 July 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
12 November 2009
AR01AR01
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
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
3 February 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
14 March 2007
155(6)a155(6)a
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
9 February 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
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
Legacy
22 November 2005
363sAnnual Return (shuttle)
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
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
19 May 2005
288cChange of Particulars
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
6 November 2003
AUDAUD
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2002
AAAnnual Accounts
Legacy
21 August 2002
288cChange of Particulars
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2001
AAAnnual Accounts
Legacy
22 February 2001
225Change of Accounting Reference Date
Auditors Resignation Company
20 February 2001
AUDAUD
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
287Change of Registered Office
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
13 October 1998
287Change of Registered Office
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Auditors Resignation Company
2 January 1998
AUDAUD
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Memorandum Articles
27 February 1996
MEM/ARTSMEM/ARTS
Legacy
27 February 1996
225(2)225(2)
Legacy
27 February 1996
287Change of Registered Office
Certificate Change Of Name Company
23 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
23 January 1996
287Change of Registered Office
Legacy
23 January 1996
288288
Legacy
10 January 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
14 November 1994
287Change of Registered Office
Incorporation Company
21 October 1994
NEWINCIncorporation