Background WavePink WaveYellow Wave

PEEL PORTS HOLDINGS LIMITED (04560438)

PEEL PORTS HOLDINGS LIMITED (04560438) is an active UK company. incorporated on 11 October 2002. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PEEL PORTS HOLDINGS LIMITED has been registered for 23 years. Current directors include CLARK, Jason Lee, VERITIERO, Claudio.

Company Number
04560438
Status
active
Type
ltd
Incorporated
11 October 2002
Age
23 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
P

PEEL PORTS HOLDINGS LIMITED

PEEL PORTS HOLDINGS LIMITED is an active company incorporated on 11 October 2002 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. PEEL PORTS HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04560438

LTD Company

Age

23 Years

Incorporated 11 October 2002

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 31 December 2025 (3 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

DE FACTO 1019 LIMITED
From: 11 October 2002To: 5 November 2002
Contact
Address

Maritime Centre Port Of Liverpool Liverpool, L21 1LA,

Timeline

21 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Nov 09
Director Left
Aug 10
Director Joined
Jan 11
Director Left
Jun 11
Director Joined
Jan 12
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Capital Update
Apr 14
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 Joined
Jan 24
Director Left
Jan 24
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 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 01 Jun 2006
Resigned 31 Jul 2009

MARRISON GILL, Caroline Ruth

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

WAINSCOTT, Paul Philip

Resigned
The Squirrels, BuryBL8 4HZ
Secretary
Appointed 23 Oct 2002
Resigned 01 Jun 2006

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 11 Oct 2002
Resigned 23 Oct 2002

ALLISON, Thomas Eardley

Resigned
Robertson Street, GlasgowG2 8DS
Born March 1948
Director
Appointed 12 Feb 2004
Resigned 17 Aug 2020

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

CHARNOCK, Ian Graeme Lloyd

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

GREEN, David Simon

Resigned
16a Inverleith Row, EdinburghEH3 5LS
Born April 1959
Director
Appointed 12 Feb 2004
Resigned 31 May 2008

HOSKER, Peter John

Resigned
Barnholt, WarringtonWA6 8NH
Born April 1957
Director
Appointed 09 Jan 2003
Resigned 12 Feb 2014

JAMIESON, Euan

Resigned
Mauldslie House Mauldslie, CarlukeML8 5QE
Born April 1956
Director
Appointed 27 Aug 2004
Resigned 12 Feb 2014

MACKAY, Margaret Mcdade

Resigned
30 Grieve Croft, Silverwood, GlasgowG71 8LU
Born August 1962
Director
Appointed 27 Aug 2004
Resigned 12 Feb 2014

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

SCOTT, Peter Anthony

Resigned
6 Bowling Green Way, RochdaleOL11 5QQ
Born April 1947
Director
Appointed 23 Oct 2002
Resigned 01 Apr 2009

SIMPSON, Andrew Christopher

Resigned
Park Road, HaleWA15 9NN
Born May 1968
Director
Appointed 01 Jun 2006
Resigned 09 Oct 2009

WAINSCOTT, Paul Philip

Resigned
The Squirrels, BuryBL8 4HZ
Born June 1951
Director
Appointed 23 Oct 2002
Resigned 12 Feb 2014

WHITTAKER, John

Resigned
Ballasalla, MalewIM9 3DL
Born March 1942
Director
Appointed 23 Oct 2002
Resigned 04 Aug 2020

WHITWORTH, Mark

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

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 11 Oct 2002
Resigned 23 Oct 2002

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 11 Oct 2002
Resigned 23 Oct 2002

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

175

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 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
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
31 December 2018
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
26 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
21 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
24 November 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Legacy
3 April 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 April 2014
SH19Statement of Capital
Legacy
3 April 2014
CAP-SSCAP-SS
Resolution
3 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Accounts With Made Up Date
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Accounts With Made Up Date
19 December 2012
AAAnnual Accounts
Legacy
18 December 2012
MG01MG01
Legacy
18 December 2012
MG01MG01
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 Made Up Date
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 Made Up Date
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Accounts With Made Up Date
20 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288cChange of Particulars
Accounts With Made Up Date
12 January 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 February 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
29 October 2007
288cChange of Particulars
Accounts With Accounts Type Group
5 April 2007
AAAnnual Accounts
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)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)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)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)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
13 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Legacy
10 January 2007
288cChange of Particulars
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Resolution
29 November 2006
RESOLUTIONSResolutions
Legacy
16 November 2006
363aAnnual Return
Legacy
14 November 2006
287Change of Registered Office
Legacy
27 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 July 2006
AAAnnual Accounts
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288cChange of Particulars
Legacy
30 November 2005
363aAnnual Return
Legacy
28 November 2005
288cChange of Particulars
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
6 July 2005
288cChange of Particulars
Legacy
25 November 2004
363aAnnual Return
Legacy
20 October 2004
288cChange of Particulars
Accounts With Accounts Type Group
11 October 2004
AAAnnual Accounts
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
88(2)R88(2)R
Legacy
21 November 2003
403aParticulars of Charge Subject to s859A
Legacy
10 November 2003
363aAnnual Return
Legacy
17 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 October 2003
AAAnnual Accounts
Resolution
7 September 2003
RESOLUTIONSResolutions
Resolution
7 September 2003
RESOLUTIONSResolutions
Resolution
7 September 2003
RESOLUTIONSResolutions
Legacy
5 August 2003
225Change of Accounting Reference Date
Legacy
24 July 2003
88(2)R88(2)R
Resolution
21 May 2003
RESOLUTIONSResolutions
Resolution
21 May 2003
RESOLUTIONSResolutions
Legacy
8 April 2003
395Particulars of Mortgage or Charge
Legacy
1 March 2003
88(2)R88(2)R
Statement Of Affairs
21 February 2003
SASA
Legacy
21 February 2003
88(2)R88(2)R
Legacy
23 January 2003
288aAppointment of Director or Secretary
Resolution
15 January 2003
RESOLUTIONSResolutions
Resolution
15 November 2002
RESOLUTIONSResolutions
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
225Change of Accounting Reference Date
Legacy
8 November 2002
287Change of Registered Office
Certificate Change Of Name Company
5 November 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 October 2002
NEWINCIncorporation