Background WavePink WaveYellow Wave

PORTHDINLLEYN HARBOUR COMPANY (THE) (ZC000167)

PORTHDINLLEYN HARBOUR COMPANY (THE) (ZC000167) is an active UK company. incorporated on N/A. with registered office in Swindon. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. PORTHDINLLEYN HARBOUR COMPANY (THE) has been registered for 0 years. Current directors include DALY, Lhosa Anne, SOUTHALL, Paul Barry.

Company Number
ZC000167
Status
active
Type
unregistered-company
Incorporated
N/A
Age
0 years
Address
Heelis, Swindon, SN2 2NA
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
DALY, Lhosa Anne, SOUTHALL, Paul Barry
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTHDINLLEYN HARBOUR COMPANY (THE)

PORTHDINLLEYN HARBOUR COMPANY (THE) is an active company incorporated on N/A with the registered office located in Swindon. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. PORTHDINLLEYN HARBOUR COMPANY (THE) was registered 56 years ago.(SIC: 50200)

Status

active

Active since 56 years ago

Company No

ZC000167

UNREGISTERED-COMPANY Company

Age

56 Years

Incorporated N/A

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to N/A
Submitted on 11 July 2025 (8 months ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by N/A
Contact
Address

Heelis Kemble Drive Swindon, SN2 2NA,

Timeline

16 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Aug 12
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Apr 21
Director Left
May 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

COOKE, Joanne

Active
Elm View, WoodboroughSN9 5PL
Secretary
Appointed 20 Jun 2007

DALY, Lhosa Anne

Active
Ashton Drive, BristolBS3 2PW
Born November 1976
Director
Appointed 31 Jan 2023

SOUTHALL, Paul Barry

Active
Colwyn Cottages, GaerwenLL60 6NL
Born November 1971
Director
Appointed 17 Dec 2021

BAILEY, Paul Richard

Resigned
7b Huntingdon Street, Bradford On AvonBA15 1RF
Secretary
Appointed 21 Feb 1994
Resigned 11 Jan 2001

COLEMAN, Sally

Resigned
355 Hatherley Road, CheltenhamGL51 6HY
Secretary
Appointed 11 Jan 2001
Resigned 31 Mar 2006

WILMOT, Susanna Mary

Resigned
6 Cook Road, MarlboroughSN8 2EG
Secretary
Appointed 01 Apr 2006
Resigned 10 May 2007

WOOD, John Leslie Stewart

Resigned
154 High Street, BangorLL57 1NU
Secretary
Appointed N/A
Resigned 17 Feb 1994

ALBERT, Justin Thomas

Resigned
Upper Cabalva, BronyddHR3 6EX
Born February 1965
Director
Appointed 17 Dec 2021
Resigned 31 Jan 2023

BONIFACE, Paul Anthony

Resigned
Heelis, SwindonSN2 2NA
Born February 1962
Director
Appointed 22 Dec 2010
Resigned 11 Feb 2021

BROOMHEAD, Peter Wilson

Resigned
Hafod Ty Du Road, Colwyn BayLL28 5NW
Born July 1946
Director
Appointed 21 Feb 1994
Resigned 15 Dec 2003

HOWELLS, Nicholas Alfred

Resigned
Oldford Rise, WelshpoolSY21 7SY
Born December 1954
Director
Appointed 23 Mar 2020
Resigned 31 Dec 2021

HUWS, Gwilym Iwan

Resigned
36 Hen Gei Llechi, Y FelinheliLL56 4PB
Born March 1961
Director
Appointed 11 Nov 2003
Resigned 22 Oct 2009

MALCOLM, Elizabeth Jane Mayfanwy

Resigned
Phillips House, LedburyHR8 2NL
Born February 1918
Director
Appointed N/A
Resigned 17 Feb 1994

MORGAN, John Lewis

Resigned
Tyn-Y-Wern, RuthinLL15 2NS
Born January 1950
Director
Appointed 11 Nov 2003
Resigned 20 Jun 2012

NICHOLSON, Timothy Charles

Resigned
Heelis, SwindonSN2 2NA
Born January 1963
Director
Appointed 05 Feb 2010
Resigned 30 May 2019

POTTER, Luke William Rendall

Resigned
Tan Y Graig, AberllefenniSY20 9SA
Born May 1975
Director
Appointed 30 May 2019
Resigned 31 Oct 2021

STEVENSON, David John

Resigned
Mayfield, LlandudnoLL30 2BT
Born February 1949
Director
Appointed 21 Feb 1994
Resigned 01 Nov 2002

TAYLOR, Evelyn Jon Lowe

Resigned
Heelis, SwindonSN2 2NA
Born June 1958
Director
Appointed 05 Feb 2010
Resigned 23 Dec 2010

WYNNE FINCH, Rosemary Dorothea

Resigned
Cefnamwich, PwllheliLL53
Born November 1939
Director
Appointed N/A
Resigned 17 Feb 1994

WYNNE-FINCH, Charles, Captain

Resigned
Cefnamwlch, PwllheliLL53
Born January 1929
Director
Appointed N/A
Resigned 18 Feb 1994

Persons with significant control

1

Kemble Drive, SwindonSN2 2NA

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
10 May 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date
25 September 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
23 September 2014
AR01AR01
Annual Return Company With Made Up Date
3 October 2013
AR01AR01
Annual Return Company With Made Up Date
4 October 2012
AR01AR01
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
19 July 2011
AR01AR01
Annual Return Company With Made Up Date
1 July 2011
AR01AR01
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date
12 February 2010
AR01AR01
Legacy
7 January 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2007
AAAnnual Accounts
Legacy
1 October 2007
363sAnnual Return (shuttle)
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
287Change of Registered Office
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
6 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
10 October 2002
287Change of Registered Office
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
25 September 2001
287Change of Registered Office
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1998
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
4 August 1997
225Change of Accounting Reference Date
Legacy
20 September 1996
363363
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
15 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
287Change of Registered Office
Auditors Resignation Company
18 March 1994
AUDAUD
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
23 November 1993
363sAnnual Return (shuttle)
Legacy
11 November 1992
363aAnnual Return
Legacy
17 October 1991
363b363b
Legacy
16 August 1990
363363
Legacy
10 May 1990
363363
Legacy
10 May 1990
363363