Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARDERSIER PORT LIMITED
Company Information for

ARDERSIER PORT LIMITED

LEVEL 4 DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS,
Company Registration Number
03700403
Private Limited Company
Active

Company Overview

About Ardersier Port Ltd
ARDERSIER PORT LIMITED was founded on 1999-01-25 and has its registered office in London. The organisation's status is listed as "Active". Ardersier Port Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARDERSIER PORT LIMITED
 
Legal Registered Office
LEVEL 4 DASHWOOD HOUSE
69 OLD BROAD STREET
LONDON
EC2M 1QS
Other companies in DE6
 
Previous Names
LPS CHRISTCHURCH LIMITED15/07/2016
KUC CHRISTCHURCH LIMITED17/06/2010
Filing Information
Company Number 03700403
Company ID Number 03700403
Date formed 1999-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 15:19:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARDERSIER PORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARDERSIER PORT LIMITED
The following companies were found which have the same name as ARDERSIER PORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARDERSIER PORT DECOMMISSIONING LIMITED 20 MEEKS ROAD FALKIRK FK2 7ES Active Company formed on the 2017-04-20
ARDERSIER PORT (SCOTLAND) LIMITED ARDERSIER PORT APPROACH ARDERSIER INVERNESS IV2 7QX Active Company formed on the 2021-05-12
ARDERSIER PORT SERVICES LTD ARDERSIER PORT APPROACH ARDERSIER INVERNESS IV2 7QX Active Company formed on the 2022-02-15
ARDERSIER PORT AGGREGATES LTD ARDERSIER PORT APPROACH ARDERSIER INVERNESS IV2 7QX Active Company formed on the 2022-02-15
ARDERSIER PORT CONCRETE LTD ARDERSIER PORT APPROACH ARDERSIER INVERNESS IV2 7QX Active Company formed on the 2022-02-15
ARDERSIER PORT STEEL COMPANY LTD ARDERSIER PORT APPROACH ARDERSIER INVERNESS IV2 7QX Active Company formed on the 2022-02-15
ARDERSIER PORT LIFTING SERVICES LIMITED ARDERSIER PORT APPROACH ARDERSIER INVERNESS IV2 7QX Active Company formed on the 2022-02-16
ARDERSIER PORT ENERGY LTD ARDERSIER PORT APPROACH ARDERSIER INVERNESS IV2 7QX Active Company formed on the 2022-02-16
ARDERSIER PORT DECOMMISSIONING LTD ARDERSIER PORT APPROACH ARDERSIER INVERNESS IV2 7QX Active Company formed on the 2022-02-16
ARDERSIER PORT SECURITY SERVICES LTD ARDERSIER PORT APPROACH ARDERSIER INVERNESS IV2 7QX Active Company formed on the 2022-02-16
ARDERSIER PORT EMPLOYMENT SERVICES LTD ARDERSIER PORT APPROACH ARDERSIER INVERNESS IV2 7QX Active Company formed on the 2022-02-16

Company Officers of ARDERSIER PORT LIMITED

Current Directors
Officer Role Date Appointed
GORDON ROBERT ARTHUR
Company Secretary 2010-06-08
GORDON ROBERT ARTHUR
Director 2010-06-08
DAVID CHARLES CLOWES
Director 2014-05-06
IAN DAVID DICKINSON
Director 2015-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES WILLIAM CLOWES
Director 2010-06-08 2015-02-22
RACHEL ELIZABETH FLETCHER
Company Secretary 2008-08-15 2010-06-08
STUART CURRIE SANDERS
Director 2001-11-15 2010-06-08
ANNE RUTHERFORD STEWART
Director 2005-11-07 2010-06-08
MARK CRAIG
Company Secretary 2003-01-02 2008-08-14
JAMES MCCUBBIN ROWNEY
Director 2001-11-15 2005-11-07
BARBARA IDA MARY TURNBULL
Director 2001-11-15 2005-11-07
JOHN DONALD BLACK WORKMAN
Director 2001-03-05 2005-11-07
RORY MALCOLM CULLINAN
Director 2001-06-12 2004-07-21
SHIRLEY MARGARET MACGILLIVRAY
Company Secretary 1999-09-13 2003-01-02
IAN DAVID BEATTIE
Director 2001-11-15 2002-11-07
ROBERT HENRY BEATTIE
Director 1999-09-13 2001-11-15
PHILIP ANDREW CARRARO
Director 1999-09-13 2001-11-15
DAVID EDMUND CARTLEDGE
Director 1999-09-13 2001-11-15
MARK ANDREW LAMBERT
Director 2001-03-05 2001-11-15
DEREK STEPHEN SACH
Director 1999-09-13 2001-11-15
ERNEST MICHAEL SHEAVILLS
Director 1999-09-13 2001-11-15
GRAHAME TAYLOR WHITEHEAD
Director 1999-09-13 2001-11-15
SIMON JONATHAN CHRISPIN
Director 1999-09-13 2001-04-10
CAROLYN SMITH
Company Secretary 2000-12-11 2001-03-30
DAWN ELIZABETH DURRANT
Company Secretary 1999-04-09 1999-09-13
JONATHAN MARK PULLEN
Director 1999-04-09 1999-09-13
NEIL CHARLES ROBERTSON
Director 1999-04-09 1999-09-13
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-01-25 1999-04-09
LONDON LAW SERVICES LIMITED
Nominated Director 1999-01-25 1999-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON ROBERT ARTHUR CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED Director 2014-12-19 CURRENT 2005-06-29 Active
GORDON ROBERT ARTHUR CLOWES DEVELOPMENTS (UK) LIMITED Director 2014-12-01 CURRENT 1964-09-17 Active
GORDON ROBERT ARTHUR SILVERBRAE LIMITED Director 2014-07-17 CURRENT 2000-01-18 Active
GORDON ROBERT ARTHUR LAND PARTNERS (SCOTLAND) LIMITED Director 2004-10-05 CURRENT 2004-05-24 Active
GORDON ROBERT ARTHUR CLOWES DEVELOPMENTS (SCOTLAND) LIMITED Director 2003-01-15 CURRENT 1994-10-03 Active
DAVID CHARLES CLOWES ELYSIUM DEVELOPMENTS (RAINHAM) LIMITED Director 2018-01-30 CURRENT 2017-12-21 Active
DAVID CHARLES CLOWES ELYSIUM GARDENS (EAST LONDON) LTD Director 2018-01-17 CURRENT 2018-01-17 Active
DAVID CHARLES CLOWES TARRY FIELDS MANAGEMENT COMPANY LTD Director 2017-09-19 CURRENT 2017-09-19 Active
DAVID CHARLES CLOWES ASPECTS MANAGEMENT COMPANY LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
DAVID CHARLES CLOWES CAPACITY (DARTFORD) MANAGEMENT COMPANY LIMITED Director 2015-09-27 CURRENT 2015-09-27 Active
DAVID CHARLES CLOWES IVANHOE BUSINESS PARK (A TO D) MANAGEMENT COMPANY LTD Director 2015-07-22 CURRENT 2015-07-22 Active
DAVID CHARLES CLOWES G. A. D. ESTATES LIMITED Director 2014-10-08 CURRENT 1983-03-01 Active
DAVID CHARLES CLOWES DOVE VALLEY PARK LIMITED Director 2014-10-08 CURRENT 1992-01-02 Active
DAVID CHARLES CLOWES FAIRHAM PASTURES DEVELOPMENTS LIMITED Director 2014-10-08 CURRENT 1992-04-15 Active
DAVID CHARLES CLOWES LAND PARTNERS (ENGLAND) LIMITED Director 2014-10-08 CURRENT 1998-04-14 Active
DAVID CHARLES CLOWES CLOWES WESTERMAN LIMITED Director 2014-10-08 CURRENT 2004-10-05 Active
DAVID CHARLES CLOWES CENTRIX PARK MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2009-02-18 Active
DAVID CHARLES CLOWES BENTLEY BRIDGE MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2009-05-20 Active
DAVID CHARLES CLOWES OUTWOODS MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2006-04-27 Active
DAVID CHARLES CLOWES LAND PARTNERS (SCOTLAND) LIMITED Director 2014-10-08 CURRENT 2004-05-24 Active
DAVID CHARLES CLOWES CHABRITON LIMITED Director 2014-10-08 CURRENT 1911-02-20 Active
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (MIDLANDS) LIMITED Director 2014-10-08 CURRENT 1986-05-28 Active
DAVID CHARLES CLOWES EAST MIDLANDS DISTRIBUTION CENTRE LIMITED Director 2014-10-08 CURRENT 2005-11-09 Active
DAVID CHARLES CLOWES PLOT 9 CASTLEWOOD LIMITED Director 2014-10-08 CURRENT 2012-05-11 Active
DAVID CHARLES CLOWES MARSHMAIL INVESTMENTS LIMITED Director 2014-10-08 CURRENT 1989-01-05 Active
DAVID CHARLES CLOWES HCH LIMITED Director 2014-10-08 CURRENT 1996-05-02 Active
DAVID CHARLES CLOWES THE OFFICES KEYPOINT MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2006-09-13 Active
DAVID CHARLES CLOWES CASTLEWOOD BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2011-09-21 Active
DAVID CHARLES CLOWES SILVERBRAE LIMITED Director 2014-07-17 CURRENT 2000-01-18 Active
DAVID CHARLES CLOWES CONDER DEVELOPMENTS LIMITED Director 2014-02-18 CURRENT 1992-09-21 Active
DAVID CHARLES CLOWES PLOT C CASTLEWOOD LIMITED Director 2014-02-06 CURRENT 2013-12-12 Active
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (NORTH WEST) LIMITED Director 2013-12-06 CURRENT 1988-01-12 Active
DAVID CHARLES CLOWES CALDENE PROPERTIES LTD Director 2013-10-22 CURRENT 2005-11-25 Active
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (SCOTLAND) LIMITED Director 2013-10-07 CURRENT 1994-10-03 Active
DAVID CHARLES CLOWES IVANHOE (ASHBY) MANAGEMENT COMPANY LTD Director 2013-10-07 CURRENT 2005-10-04 Active
DAVID CHARLES CLOWES MAYFAIR PROPERTY MANAGEMENT COMPANY (DERBY) LIMITED Director 2013-05-15 CURRENT 1964-02-26 Active
DAVID CHARLES CLOWES MOUNT SQUARE MANAGEMENT COMPANY (LEEK) LIMITED Director 2013-03-07 CURRENT 2011-05-13 Active
DAVID CHARLES CLOWES TOURNAMENT COURT MANAGEMENT COMPANY LIMITED Director 2012-12-18 CURRENT 2006-02-06 Active
DAVID CHARLES CLOWES TOURNAMENT FIELDS (WARWICK) MANAGEMENT COMPANY LIMITED Director 2012-12-18 CURRENT 2006-02-17 Active
DAVID CHARLES CLOWES SACKVILLE DEVELOPMENTS (WARWICK) LIMITED Director 2012-12-18 CURRENT 2005-08-24 Active
DAVID CHARLES CLOWES CALDENE HOMES LIMITED Director 2012-09-05 CURRENT 2012-05-29 Active - Proposal to Strike off
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (MFDS) LIMITED Director 2011-07-21 CURRENT 2009-10-27 Active
DAVID CHARLES CLOWES CLOWES ESTATES LIMITED Director 2007-12-07 CURRENT 1968-09-20 Active
DAVID CHARLES CLOWES WESSEX CAPITAL LIMITED Director 2003-02-20 CURRENT 2000-04-04 Active
DAVID CHARLES CLOWES PONTARDAWE COAL AND METALS COMPANY LIMITED(THE) Director 2003-02-20 CURRENT 1950-01-05 Active
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (UK) LIMITED Director 1991-05-04 CURRENT 1964-09-17 Active
IAN DAVID DICKINSON TARRY FIELDS MANAGEMENT COMPANY LTD Director 2017-09-19 CURRENT 2017-09-19 Active
IAN DAVID DICKINSON FAIRHAM PASTURES DEVELOPMENTS LIMITED Director 2017-08-18 CURRENT 1992-04-15 Active
IAN DAVID DICKINSON PLOT 6 CASTLEWOOD LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
IAN DAVID DICKINSON ASPECTS MANAGEMENT COMPANY LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
IAN DAVID DICKINSON G. A. D. ESTATES LIMITED Director 2015-12-30 CURRENT 1983-03-01 Active
IAN DAVID DICKINSON DOVE VALLEY PARK LIMITED Director 2015-12-30 CURRENT 1992-01-02 Active
IAN DAVID DICKINSON WESSEX CAPITAL LIMITED Director 2015-12-30 CURRENT 2000-04-04 Active
IAN DAVID DICKINSON OUTWOODS MANAGEMENT COMPANY LIMITED Director 2015-12-30 CURRENT 2006-04-27 Active
IAN DAVID DICKINSON CLOWES DEVELOPMENTS (SCOTLAND) LIMITED Director 2015-12-30 CURRENT 1994-10-03 Active
IAN DAVID DICKINSON SILVERBRAE LIMITED Director 2015-12-30 CURRENT 2000-01-18 Active
IAN DAVID DICKINSON LAND PARTNERS (SCOTLAND) LIMITED Director 2015-12-30 CURRENT 2004-05-24 Active
IAN DAVID DICKINSON CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED Director 2015-12-30 CURRENT 2005-06-29 Active
IAN DAVID DICKINSON PONTARDAWE COAL AND METALS COMPANY LIMITED(THE) Director 2015-12-30 CURRENT 1950-01-05 Active
IAN DAVID DICKINSON MAYFAIR PROPERTY MANAGEMENT COMPANY (DERBY) LIMITED Director 2015-12-30 CURRENT 1964-02-26 Active
IAN DAVID DICKINSON CONDER DEVELOPMENTS LIMITED Director 2015-12-30 CURRENT 1992-09-21 Active
IAN DAVID DICKINSON CLOWES ESTATES LIMITED Director 2015-10-09 CURRENT 1968-09-20 Active
IAN DAVID DICKINSON CAPACITY (DARTFORD) MANAGEMENT COMPANY LIMITED Director 2015-09-27 CURRENT 2015-09-27 Active
IAN DAVID DICKINSON CLOWES DEVELOPMENTS (NORTH WEST) LIMITED Director 2015-08-03 CURRENT 1988-01-12 Active
IAN DAVID DICKINSON IVANHOE BUSINESS PARK (A TO D) MANAGEMENT COMPANY LTD Director 2015-07-22 CURRENT 2015-07-22 Active
IAN DAVID DICKINSON PLOT C CASTLEWOOD LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
IAN DAVID DICKINSON CALDENE PROPERTIES LTD Director 2013-10-22 CURRENT 2005-11-25 Active
IAN DAVID DICKINSON MOUNT SQUARE MANAGEMENT COMPANY (LEEK) LIMITED Director 2013-03-07 CURRENT 2011-05-13 Active
IAN DAVID DICKINSON TOURNAMENT COURT MANAGEMENT COMPANY LIMITED Director 2012-12-18 CURRENT 2006-02-06 Active
IAN DAVID DICKINSON TOURNAMENT FIELDS (WARWICK) MANAGEMENT COMPANY LIMITED Director 2012-12-18 CURRENT 2006-02-17 Active
IAN DAVID DICKINSON SACKVILLE DEVELOPMENTS (WARWICK) LIMITED Director 2012-12-18 CURRENT 2005-08-24 Active
IAN DAVID DICKINSON CALDENE HOMES LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active - Proposal to Strike off
IAN DAVID DICKINSON PLOT 9 CASTLEWOOD LIMITED Director 2012-05-11 CURRENT 2012-05-11 Active
IAN DAVID DICKINSON CASTLEWOOD BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
IAN DAVID DICKINSON THE OFFICES KEYPOINT MANAGEMENT COMPANY LIMITED Director 2011-05-09 CURRENT 2006-09-13 Active
IAN DAVID DICKINSON CLOWES DEVELOPMENTS (MFDS) LIMITED Director 2010-08-31 CURRENT 2009-10-27 Active
IAN DAVID DICKINSON BENTLEY BRIDGE MANAGEMENT COMPANY LIMITED Director 2009-07-22 CURRENT 2009-05-20 Active
IAN DAVID DICKINSON CENTRIX PARK MANAGEMENT COMPANY LIMITED Director 2009-02-18 CURRENT 2009-02-18 Active
IAN DAVID DICKINSON EAST MIDLANDS DISTRIBUTION CENTRE LIMITED Director 2009-01-16 CURRENT 2005-11-09 Active
IAN DAVID DICKINSON IVANHOE (ASHBY) MANAGEMENT COMPANY LTD Director 2009-01-16 CURRENT 2005-10-04 Active
IAN DAVID DICKINSON CLOWES DEVELOPMENTS (UK) LIMITED Director 2007-06-29 CURRENT 1964-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08REGISTRATION OF A CHARGE / CHARGE CODE 037004030006
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 037004030005
2024-03-22CESSATION OF ARDERSIER PORT (SCOTLAND) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-22Memorandum articles filed
2024-03-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-22Notification of Haventus (Ardersier) Limited as a person with significant control on 2024-03-13
2024-03-20DIRECTOR APPOINTED IAN GEORGE COBBAN
2024-03-20APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN REGAN
2024-03-07APPOINTMENT TERMINATED, DIRECTOR ALISON JANE ZOBEL
2024-01-09DIRECTOR APPOINTED MS ALISON JANE ZOBEL
2024-01-09DIRECTOR APPOINTED MR LEWIS GILLIES
2023-10-02Previous accounting period shortened from 31/05/23 TO 31/12/22
2023-05-30FULL ACCOUNTS MADE UP TO 31/05/22
2023-05-26CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-02-21CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037004030004
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR TONY O'SULLIVAN
2022-03-28CH01Director's details changed for Mr Tony O'sullivan on 2022-02-21
2022-03-28PSC05Change of details for Ardersier Port (Scotland) Limited as a person with significant control on 2022-02-21
2022-02-11CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-20AA01Current accounting period extended from 31/03/22 TO 31/05/22
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM 3rd Floor, Royal Buildings Victoria Street Derby DE1 1ES England
2021-08-20PSC07CESSATION OF CLOWES DEVELOPMENTS (SCOTLAND) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-20PSC02Notification of Ardersier Port (Scotland) Limited as a person with significant control on 2021-07-23
2021-08-20AP01DIRECTOR APPOINTED MR TONY O'SULLIVAN
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 037004030004
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ROBERT ARTHUR
2021-07-30TM02Termination of appointment of Ian David Dickinson on 2021-07-23
2021-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-11-17AP03Appointment of Mr Ian David Dickinson as company secretary on 2020-10-30
2020-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/20 FROM 3rd Floor Victoria Street Derby DE1 1ES England
2020-11-17TM02Termination of appointment of Natalie Clair Stevenson on 2020-10-30
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM Ednaston Park, Painters Lane Ednaston Park Painters Lane Ashbourne DE6 3AY England
2020-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/20 FROM 3rd Floor Royal Buildings Victoria Street Derby DE1 1ES England
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-02-05AP03Appointment of Mrs Natalie Clair Stevenson as company secretary on 2019-12-20
2020-02-05TM02Termination of appointment of Gordon Robert Arthur on 2019-12-20
2019-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-03CH01Director's details changed for Mr David Charles Clowes on 2016-10-14
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-02CH01Director's details changed for Mr Ian David Dickinson on 2016-09-19
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/16 FROM Brailsford Hall Brailsford Derbyshire DE6 3BU
2016-07-15RES15CHANGE OF COMPANY NAME 15/07/16
2016-07-15CERTNMCOMPANY NAME CHANGED LPS CHRISTCHURCH LIMITED CERTIFICATE ISSUED ON 15/07/16
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-03AR0125/01/16 ANNUAL RETURN FULL LIST
2016-01-15AP01DIRECTOR APPOINTED MR IAN DAVID DICKINSON
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM CLOWES
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-26AR0125/01/15 ANNUAL RETURN FULL LIST
2014-10-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-08AP01DIRECTOR APPOINTED MR DAVID CHARLES CLOWES
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-29AR0125/01/14 ANNUAL RETURN FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-28AR0125/01/13 ANNUAL RETURN FULL LIST
2012-10-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-26AR0125/01/12 ANNUAL RETURN FULL LIST
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-19AA01Previous accounting period extended from 31/12/10 TO 31/03/11
2011-01-25AR0125/01/11 ANNUAL RETURN FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-25MEM/ARTSARTICLES OF ASSOCIATION
2010-06-17RES15CHANGE OF NAME 08/06/2010
2010-06-17CERTNMCOMPANY NAME CHANGED KUC CHRISTCHURCH LIMITED CERTIFICATE ISSUED ON 17/06/10
2010-06-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-17AP03SECRETARY APPOINTED GORDON ROBERT ARTHUR
2010-06-17TM02APPOINTMENT TERMINATED, SECRETARY RACHEL FLETCHER
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART SANDERS
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE STEWART
2010-06-17AP01DIRECTOR APPOINTED MR GORDON ROBERT ARTHUR
2010-06-17AP01DIRECTOR APPOINTED MR CHARLES WILLIAM CLOWES
2010-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 1 PRINCES STREET LONDON EC2R 8PB ENGLAND
2010-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-17AR0125/01/10 FULL LIST
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 3 PRINCESS WAY REDHILL SURREY RH1 1NP
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-25288cSECRETARY'S CHANGE OF PARTICULARS / RACHEL FLETCHER / 16/02/2009
2009-01-30363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-08-19288aSECRETARY APPOINTED RACHEL ELIZABETH FLETCHER
2008-08-19288bAPPOINTMENT TERMINATED SECRETARY MARK CRAIG
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-06363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-05-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-20363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-11-29288cSECRETARY'S PARTICULARS CHANGED
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-24363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-12-08288bDIRECTOR RESIGNED
2005-12-08288aNEW DIRECTOR APPOINTED
2005-12-08288bDIRECTOR RESIGNED
2005-11-24288bDIRECTOR RESIGNED
2005-07-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-15363aRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-12-02287REGISTERED OFFICE CHANGED ON 02/12/04 FROM: WATERHOUSE SQUARE 138- 142 HOLBORN LONDON EC1N 2TH
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-11288bDIRECTOR RESIGNED
2004-03-17288cDIRECTOR'S PARTICULARS CHANGED
2004-02-18363aRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-10-26288cSECRETARY'S PARTICULARS CHANGED
2003-07-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-26363aRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2003-01-21288aNEW SECRETARY APPOINTED
2003-01-21288bSECRETARY RESIGNED
2002-11-27288bDIRECTOR RESIGNED
2002-11-18ELRESS386 DISP APP AUDS 08/10/02
2002-11-18ELRESS366A DISP HOLDING AGM 08/10/02
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-18363aRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-12-20288aNEW DIRECTOR APPOINTED
2001-12-12288aNEW DIRECTOR APPOINTED
2001-12-12288bDIRECTOR RESIGNED
2001-12-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52101 - Operation of warehousing and storage facilities for water transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52241 - Cargo handling for water transport activities


Licences & Regulatory approval
We could not find any licences issued to ARDERSIER PORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARDERSIER PORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-06-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE LENDER)
DEBENTURE 2010-06-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE LENDER)
DEBENTURE 1999-11-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ARDERSIER PORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARDERSIER PORT LIMITED
Trademarks
We have not found any records of ARDERSIER PORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARDERSIER PORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42910 - Construction of water projects) as ARDERSIER PORT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ARDERSIER PORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARDERSIER PORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARDERSIER PORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.