Background WavePink WaveYellow Wave

SOUTH DOCK TERMINALS LIMITED (03403078)

SOUTH DOCK TERMINALS LIMITED (03403078) is an active UK company. incorporated on 14 July 1997. with registered office in Birkenhead. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52241). SOUTH DOCK TERMINALS LIMITED has been registered for 28 years. Current directors include FLOWERDAY, Jamie, GREEN, Jonathan, HAMMOND, Dean Mark and 4 others.

Company Number
03403078
Status
active
Type
ltd
Incorporated
14 July 1997
Age
28 years
Address
Cavendish Wharf, Birkenhead, CH41 1HN
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52241)
Directors
FLOWERDAY, Jamie, GREEN, Jonathan, HAMMOND, Dean Mark, IVES, Darren, LEAVER, Neil Alexander, STONE, James, WALKER, Martin Philip
SIC Codes
52241

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH DOCK TERMINALS LIMITED

SOUTH DOCK TERMINALS LIMITED is an active company incorporated on 14 July 1997 with the registered office located in Birkenhead. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52241). SOUTH DOCK TERMINALS LIMITED was registered 28 years ago.(SIC: 52241)

Status

active

Active since 28 years ago

Company No

03403078

LTD Company

Age

28 Years

Incorporated 14 July 1997

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

FILBUK 458 LIMITED
From: 14 July 1997To: 28 August 1997
Contact
Address

Cavendish Wharf Off Duke Street Birkenhead, CH41 1HN,

Timeline

12 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Dec 20
Director Left
Jul 22
Director Joined
Sept 22
Director Left
Mar 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

FLOWERDAY, Jamie

Active
Off Duke Street, BirkenheadCH41 1HN
Born May 1979
Director
Appointed 01 Jul 2025

GREEN, Jonathan

Active
Off Duke Street, BirkenheadCH41 1HN
Born May 1986
Director
Appointed 01 Jul 2025

HAMMOND, Dean Mark

Active
Off Duke Street, BirkenheadCH41 1HN
Born August 1962
Director
Appointed 01 Jul 2025

IVES, Darren

Active
Off Duke Street, BirkenheadCH41 1HN
Born February 1973
Director
Appointed 01 Jul 2025

LEAVER, Neil Alexander

Active
Off Duke Street, BirkenheadCH41 1HN
Born August 1962
Director
Appointed 01 Jul 2025

STONE, James

Active
Off Duke Street, BirkenheadCH41 1HN
Born April 1976
Director
Appointed 10 Dec 2020

WALKER, Martin Philip

Active
Off Duke Street, BirkenheadCH41 1HN
Born March 1968
Director
Appointed 01 Jul 2025

SANDHU, Harjinder

Resigned
1 Lorton Close, BurnleyBB12 8UW
Secretary
Appointed 31 May 2005
Resigned 30 Aug 2008

TODD, Peter John

Resigned
Wentworth House West Street, ScunthorpeDN17 3LG
Secretary
Appointed 30 Aug 1997
Resigned 31 May 2005

WOOLRICH, Anthony

Resigned
Off Duke Street, BirkenheadCH41 1HN
Secretary
Appointed 30 Aug 2008
Resigned 30 Apr 2022

FILBUK (SECRETARIES) LIMITED

Resigned
Eversheds, CardiffCF24 0EE
Corporate secretary
Appointed 14 Jul 1997
Resigned 29 Aug 1997

GILES, Zara Jayne Barbara

Resigned
Off Duke Street, BirkenheadCH41 1HN
Born January 1982
Director
Appointed 05 Sept 2022
Resigned 27 Jan 2025

LIMB, Christopher

Resigned
9 West Parklands Drive, HullHU14 3EX
Born January 1946
Director
Appointed 29 Aug 1997
Resigned 31 May 2005

LITTLER, Colin Joseph

Resigned
Off Duke Street, BirkenheadCH41 1HN
Born October 1947
Director
Appointed 06 Feb 2004
Resigned 01 Jul 2025

REID, Andrew Robert

Resigned
Chantrey, SullyCF64 5SX
Born May 1954
Director
Appointed 29 Aug 1997
Resigned 31 Jan 2000

REID, Stuart Philip

Resigned
151 Plymouth Road, PenarthCF64 5DW
Born March 1957
Director
Appointed 29 Aug 1997
Resigned 29 Dec 2006

TODD, Peter John

Resigned
Wentworth House West Street, ScunthorpeDN17 3LG
Born February 1942
Director
Appointed 29 Aug 1997
Resigned 31 May 2005

WOOLRICH, Anthony

Resigned
Off Duke Street, BirkenheadCH41 1HN
Born July 1963
Director
Appointed 01 Jan 2008
Resigned 30 Apr 2022

FILBUK NOMINEES LIMITED

Resigned
Eversheds, CardiffCF24 0EE
Corporate director
Appointed 14 Jul 1997
Resigned 29 Aug 1997

Persons with significant control

1

Off Duke Street, BirkenheadCH41 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 June 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Change Account Reference Date Company Current Extended
20 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Sail Address Company With Old Address
24 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Sail Address Company
6 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
2 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 October 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Resolution
15 April 2009
RESOLUTIONSResolutions
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 August 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
24 June 2008
287Change of Registered Office
Legacy
23 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
23 July 2005
288bResignation of Director or Secretary
Legacy
23 July 2005
288bResignation of Director or Secretary
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
29 July 2004
403aParticulars of Charge Subject to s859A
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
123Notice of Increase in Nominal Capital
Resolution
31 March 2004
RESOLUTIONSResolutions
Legacy
31 March 2004
88(2)R88(2)R
Legacy
31 March 2004
88(2)R88(2)R
Resolution
31 March 2004
RESOLUTIONSResolutions
Legacy
31 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2002
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
11 August 1999
403aParticulars of Charge Subject to s859A
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
19 March 1999
395Particulars of Mortgage or Charge
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
395Particulars of Mortgage or Charge
Legacy
24 May 1998
88(2)R88(2)R
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
287Change of Registered Office
Legacy
24 May 1998
225Change of Accounting Reference Date
Resolution
1 September 1997
RESOLUTIONSResolutions
Resolution
1 September 1997
RESOLUTIONSResolutions
Resolution
1 September 1997
RESOLUTIONSResolutions
Resolution
1 September 1997
RESOLUTIONSResolutions
Resolution
1 September 1997
RESOLUTIONSResolutions
Legacy
1 September 1997
122122
Legacy
1 September 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
28 August 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 July 1997
NEWINCIncorporation