Background WavePink WaveYellow Wave

A&PPP 2006 LIMITED (03447260)

A&PPP 2006 LIMITED (03447260) is an active UK company. incorporated on 9 October 1997. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. A&PPP 2006 LIMITED has been registered for 28 years. Current directors include CLARK, Jason Lee, VERITIERO, Claudio.

Company Number
03447260
Status
active
Type
ltd
Incorporated
9 October 1997
Age
28 years
Address
Maritime Centre, Liverpool, 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
A

A&PPP 2006 LIMITED

A&PPP 2006 LIMITED is an active company incorporated on 9 October 1997 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. A&PPP 2006 LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03447260

LTD Company

Age

28 Years

Incorporated 9 October 1997

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: Dormant

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

A&P PORTS & PROPERTIES LIMITED
From: 20 March 2002To: 29 January 2007
A & P GROUP HOLDINGS LTD
From: 19 December 1997To: 20 March 2002
DMWSL 206 LIMITED
From: 9 October 1997To: 19 December 1997
Contact
Address

Maritime Centre Port Of Liverpool Liverpool, L21 1LA,

Previous Addresses

Atlantic House, Ground Floor Greenwood Close, Cardiff Gate Business Park Cardiff CF23 8RD
From: 9 October 1997To: 15 June 2011
Timeline

18 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 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
17
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 18 Mar 2020

CLARK, Jason Lee

Active
Port Of Liverpool, LiverpoolL21 1LA
Born February 1972
Director
Appointed 08 Jan 2024

VERITIERO, Claudio

Active
Port Of Liverpool, LiverpoolL21 1LA
Born September 1973
Director
Appointed 01 Apr 2022

GRIFFITHS, Anne Elizabeth

Resigned
Water's Edge, PorthcawlCF36 5NE
Secretary
Appointed 28 Jun 2007
Resigned 25 Feb 2011

HOLDING, Michael

Resigned
66 Chapel Lane, WolverhamptonWV8 2EJ
Secretary
Appointed 23 Dec 1997
Resigned 01 Mar 2000

MARRISON GILL, Caroline Ruth

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Secretary
Appointed 25 Feb 2011
Resigned 08 Apr 2020

THOMPSON, Kenneth Philip

Resigned
6 The Russets, WhitstableCT5 3QG
Secretary
Appointed 01 Mar 2000
Resigned 28 Jun 2007

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 09 Oct 1997
Resigned 23 Dec 1997

ASTLEY, Timothy John

Resigned
Rivendell Springfield Lane, YorkYO26 7PN
Born May 1958
Director
Appointed 20 Nov 1998
Resigned 07 Jun 2000

BAILEY, Paul Edward

Resigned
Shirenewton Hall Shirenewton, NewportNP6 6RQ
Born February 1945
Director
Appointed 04 Sept 2006
Resigned 28 Jun 2007

BARR, Alan Andrew

Resigned
Wellington Terrace, LanarkML11 7QQ
Born December 1967
Director
Appointed 25 Feb 2011
Resigned 09 May 2011

CHARNOCK, Ian Graeme Lloyd

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

DINNEN, Sean Michael

Resigned
45 Trentham Street, LondonSW18 5AS
Born March 1968
Director
Appointed 18 Dec 1997
Resigned 23 Jul 1999

FARAZMAND, Timothy Barham Neville

Resigned
151 Broomwood Rd, LondonSW11 6JU
Born September 1960
Director
Appointed 18 Dec 1997
Resigned 05 Oct 2001

GRIFFITHS, Anne Elizabeth

Resigned
Water's Edge, PorthcawlCF36 5NE
Born September 1952
Director
Appointed 28 Jun 2007
Resigned 25 Feb 2011

HASLEHURST, Peter Joseph Kinder

Resigned
Old Crowholt Farm, MacclesfieldSK11 0JH
Born March 1941
Director
Appointed 23 Apr 1999
Resigned 30 Sept 2001

HOLDING, Michael

Resigned
66 Chapel Lane, WolverhamptonWV8 2EJ
Born November 1948
Director
Appointed 28 Jul 1998
Resigned 28 Sept 2001

JERVIS, Steven Kent

Resigned
Earlesmere House Warings Green Road, SolihullB94 6BS
Born January 1961
Director
Appointed 23 Dec 1997
Resigned 13 Mar 1998

LESTER, Paul John

Resigned
3 Osborne Gardens, Potters BarEN6 1RS
Born September 1949
Director
Appointed 23 Dec 1997
Resigned 30 Apr 1999

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

NUGENT, Frank

Resigned
Stonecroft, ToddingtonGL54 5DQ
Born March 1949
Director
Appointed 23 Dec 1997
Resigned 22 Oct 1998

RING, David James

Resigned
Cedar House Kerrfield, WinchesterSO22 5EX
Born June 1962
Director
Appointed 01 Aug 1999
Resigned 28 Jun 2007

SLADE, Brian John

Resigned
16 Green Way, LeatherheadKT23 3PA
Born April 1931
Director
Appointed 23 Dec 1997
Resigned 04 Sept 2006

THOMPSON, Kenneth Philip

Resigned
6 The Russets, WhitstableCT5 3QG
Born May 1953
Director
Appointed 01 Aug 1999
Resigned 10 Jul 2009

UNDERWOOD, Steven Keith

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born March 1974
Director
Appointed 25 Feb 2011
Resigned 04 Aug 2020

WHITTAKER, John

Resigned
Ballasalla, MalewIM9 3DL
Born March 1942
Director
Appointed 25 Feb 2011
Resigned 04 Aug 2020

WHITWORTH, Mark

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born May 1966
Director
Appointed 25 Feb 2011
Resigned 30 Sept 2022

25 NOMINEES LIMITED

Resigned
Royal London House, LondonEC2A 1DX
Corporate director
Appointed 09 Oct 1997
Resigned 18 Dec 1997

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

174

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 Dormant
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
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
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
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 Dormant
28 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Dormant
23 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
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Legacy
8 February 2013
MG02MG02
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Legacy
15 October 2012
MG01MG01
Memorandum Articles
8 October 2012
MEM/ARTSMEM/ARTS
Resolution
8 October 2012
RESOLUTIONSResolutions
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
Change Account Reference Date Company Previous Extended
7 September 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
15 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Auditors Resignation Company
1 June 2011
AUDAUD
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
21 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Legacy
6 September 2010
MG02MG02
Legacy
6 September 2010
MG02MG02
Accounts With Accounts Type Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
287Change of Registered Office
Accounts With Accounts Type Small
13 August 2009
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
16 June 2007
287Change of Registered Office
Certificate Change Of Name Company
29 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
28 September 2006
RESOLUTIONSResolutions
Legacy
28 September 2006
155(6)a155(6)a
Legacy
28 September 2006
155(6)a155(6)a
Legacy
28 September 2006
155(6)b155(6)b
Legacy
28 September 2006
155(6)b155(6)b
Legacy
28 September 2006
155(6)b155(6)b
Legacy
28 September 2006
155(6)b155(6)b
Accounts With Accounts Type Group
23 August 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
287Change of Registered Office
Accounts With Accounts Type Group
24 November 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 September 2004
AAAnnual Accounts
Accounts With Accounts Type Group
1 November 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
20 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2001
363sAnnual Return (shuttle)
Resolution
21 November 2001
RESOLUTIONSResolutions
Resolution
21 November 2001
RESOLUTIONSResolutions
Resolution
21 November 2001
RESOLUTIONSResolutions
Legacy
13 November 2001
123Notice of Increase in Nominal Capital
Legacy
9 November 2001
123Notice of Increase in Nominal Capital
Legacy
9 November 2001
88(2)R88(2)R
Legacy
9 November 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
8 November 2001
AAAnnual Accounts
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Resolution
29 October 2001
RESOLUTIONSResolutions
Resolution
29 October 2001
RESOLUTIONSResolutions
Resolution
29 October 2001
RESOLUTIONSResolutions
Legacy
25 October 2001
288bResignation of Director or Secretary
Resolution
6 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
287Change of Registered Office
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Resolution
28 October 1999
RESOLUTIONSResolutions
Resolution
28 October 1999
RESOLUTIONSResolutions
Legacy
20 October 1999
122122
Accounts With Accounts Type Full Group
8 October 1999
AAAnnual Accounts
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
395Particulars of Mortgage or Charge
Legacy
13 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
8 September 1998
AUDAUD
Legacy
24 August 1998
225Change of Accounting Reference Date
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
287Change of Registered Office
Legacy
3 February 1998
123Notice of Increase in Nominal Capital
Legacy
3 February 1998
122122
Legacy
30 January 1998
288aAppointment of Director or Secretary
Legacy
30 January 1998
288bResignation of Director or Secretary
Legacy
30 January 1998
288aAppointment of Director or Secretary
Resolution
11 January 1998
RESOLUTIONSResolutions
Resolution
11 January 1998
RESOLUTIONSResolutions
Resolution
11 January 1998
RESOLUTIONSResolutions
Resolution
11 January 1998
RESOLUTIONSResolutions
Resolution
11 January 1998
RESOLUTIONSResolutions
Resolution
9 January 1998
RESOLUTIONSResolutions
Legacy
31 December 1997
395Particulars of Mortgage or Charge
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 December 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 October 1997
NEWINCIncorporation