Background WavePink WaveYellow Wave

CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED (04211637)

CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED (04211637) is an active UK company. incorporated on 4 May 2001. with registered office in Birkenhead. The company operates in the Manufacturing sector, engaged in building of ships and floating structures and 1 other business activities. CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED has been registered for 24 years.

Company Number
04211637
Status
active
Type
ltd
Incorporated
4 May 2001
Age
24 years
Address
Cammell Laird Shipyard, Birkenhead, CH41 9BP
Industry Sector
Manufacturing
Business Activity
Building of ships and floating structures
SIC Codes
30110, 33150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED

CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED is an active company incorporated on 4 May 2001 with the registered office located in Birkenhead. The company operates in the Manufacturing sector, specifically engaged in building of ships and floating structures and 1 other business activity. CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED was registered 24 years ago.(SIC: 30110, 33150)

Status

active

Active since 24 years ago

Company No

04211637

LTD Company

Age

24 Years

Incorporated 4 May 2001

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 17 November 2025 (4 months ago)
Period: 31 March 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

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

NORTHWESTERN SHIPREPAIRERS AND SHIPBUILDERS LIMITED
From: 4 May 2001To: 17 November 2008
Contact
Address

Cammell Laird Shipyard Campbeltown Road Birkenhead, CH41 9BP,

Timeline

26 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
Feb 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
New Owner
Aug 18
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Left
Mar 22
Director Left
May 22
Director Joined
Jan 24
Director Joined
Jan 24
Loan Cleared
Nov 24
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
0
Funding
15
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

155

Change To A Person With Significant Control
16 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 February 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
18 February 2025
RESOLUTIONSResolutions
Memorandum Articles
18 February 2025
MAMA
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2022
AAAnnual Accounts
Accounts With Accounts Type Group
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2020
TM02Termination of Secretary
Memorandum Articles
22 September 2020
MAMA
Memorandum Articles
15 September 2020
MAMA
Resolution
13 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
15 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Person Director Company With Change Date
29 May 2015
CH01Change of Director Details
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Accounts With Accounts Type Group
31 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Gazette Notice Compulsary
24 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
21 May 2013
AUDAUD
Accounts With Accounts Type Group
4 March 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 October 2012
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
4 October 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
4 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Group
2 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Legacy
20 April 2011
MG01MG01
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Group
20 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288cChange of Particulars
Accounts With Accounts Type Group
20 January 2009
AAAnnual Accounts
Memorandum Articles
18 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
10 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
7 April 2006
225Change of Accounting Reference Date
Legacy
20 March 2006
287Change of Registered Office
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
225Change of Accounting Reference Date
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Legacy
8 June 2005
88(2)R88(2)R
Legacy
8 June 2005
88(2)R88(2)R
Legacy
8 June 2005
123Notice of Increase in Nominal Capital
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2003
AAAnnual Accounts
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
395Particulars of Mortgage or Charge
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
88(2)R88(2)R
Legacy
6 March 2002
288aAppointment of Director or Secretary
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
122122
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
287Change of Registered Office
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
88(2)R88(2)R
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
1 December 2001
395Particulars of Mortgage or Charge
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
88(2)R88(2)R
Legacy
17 October 2001
288aAppointment of Director or Secretary
Incorporation Company
4 May 2001
NEWINCIncorporation