Active
Company Information for PEEL PORTS LOGISTICS LIMITED
MARITIME CENTRE, PORT OF LIVERPOOL, LIVERPOOL, L21 1LA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
PEEL PORTS LOGISTICS LIMITED | ||
Legal Registered Office | ||
MARITIME CENTRE PORT OF LIVERPOOL LIVERPOOL L21 1LA Other companies in CH65 | ||
Previous Names | ||
|
Company Number | 04006089 | |
---|---|---|
Company ID Number | 04006089 | |
Date formed | 2000-06-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB759319394 |
Last Datalog update: | 2025-01-05 08:53:32 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PEEL PORTS LOGISTICS HUMBER LTD | Maritime Centre Port Of Liverpool Liverpool MERSEYSIDE L21 1LA | Active | Company formed on the 1984-11-23 |
Officer | Role | Date Appointed |
---|---|---|
JOHNATHAN DAVID MORTON |
||
COLIN DUMBLETON |
||
TREVOR DUMBLETON |
||
SEBASTIAN MATTHEW GARDINER |
||
JOHNATHAN MORTON |
||
GARY MURRAY NEILES |
||
DAVE QUINN |
||
PAUL ASHLEY TROW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER BARHAM |
Director | ||
DAVE QUINN |
Director | ||
JOHN FRANCIS KEENAN |
Company Secretary | ||
JOHN FRANCIS KEENAN |
Director | ||
JOSEPH QUINN |
Director | ||
LIAM KENNEDY |
Director | ||
GEORGE RAYMOND GARDINER |
Company Secretary | ||
GEORGE RAYMOND GARDINER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRENFELL SHIPPING LTD. | Director | 2002-08-29 | CURRENT | 1914-03-17 | Active - Proposal to Strike off | |
CLICK FREIGHT LIMITED | Director | 2016-04-29 | CURRENT | 2013-04-03 | Dissolved 2018-07-17 | |
AST PROPERTIES (WIRRAL) LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active | |
ACTIVE CHARTERING LIMITED | Director | 2010-05-21 | CURRENT | 1981-08-17 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
APPOINTMENT TERMINATED, DIRECTOR LEWIS WILLIAM MCINTYRE | ||
DIRECTOR APPOINTED MR JASON CLARK | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
DIRECTOR APPOINTED MR LEWIS MCINTYRE | ||
APPOINTMENT TERMINATED, DIRECTOR IAN MCLAREN | ||
CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
APPOINTMENT TERMINATED, DIRECTOR MARK WHITWORTH | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WHITWORTH | |
AP01 | DIRECTOR APPOINTED MR IAN MCLAREN | |
AP01 | DIRECTOR APPOINTED MR CLAUDIO VERITIERO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GRAEME LLOYD CHARNOCK | |
CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
RES15 | CHANGE OF COMPANY NAME 13/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES | |
TM02 | Termination of appointment of Caroline Ruth Marrison Gill on 2020-04-08 | |
AA01 | Current accounting period extended from 31/12/19 TO 31/03/20 | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | Current accounting period shortened from 31/12/20 TO 31/03/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES | |
AP03 | Appointment of Mr Farook Akhtar Khan as company secretary on 2019-05-16 | |
TM02 | Termination of appointment of Farook Akhar Khan on 2019-05-16 | |
AP03 | Appointment of Farook Akhar Khan as company secretary on 2019-05-16 | |
PSC05 | Change of details for Peel Ports Investments Limited as a person with significant control on 2019-05-16 | |
AP01 | DIRECTOR APPOINTED IAN GRAEME LLOYD CHARNOCK | |
AP03 | Appointment of Caroline Ruth Marrison Gill as company secretary on 2019-05-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ASHLEY TROW | |
TM02 | Termination of appointment of Sebastian Matthew Gardiner on 2019-05-16 | |
AA01 | Current accounting period extended from 31/03/19 TO 31/12/19 | |
AA01 | Previous accounting period shortened from 31/12/19 TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/19 FROM Bridgewater House North Road Ellesmere Port Cheshire CH65 1AF | |
PSC07 | CESSATION OF TREVOR DUMBLETON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Peel Ports Investments Limited as a person with significant control on 2019-05-16 | |
AP03 | Appointment of Mr Sebastian Matthew Gardiner as company secretary on 2019-02-14 | |
TM02 | Termination of appointment of Johnathan David Morton on 2019-02-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN MORTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR DUMBLETON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER BARHAM | |
AP01 | DIRECTOR APPOINTED MR DAVE QUINN | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 1ST FLOOR PORT OFFICE MANISTY WHARF ELLESMERE PORT WIRRAL CH65 1AF | |
AP01 | DIRECTOR APPOINTED MR GARY MURRAY NEILES | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/06/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHNATHAN MORTON | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/06/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JOHNATHAN DAVID MORTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN KEENAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KEENAN | |
AP01 | DIRECTOR APPOINTED MR ROGER BARHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVE QUINN | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVE QUINN | |
AP01 | DIRECTOR APPOINTED MR COLIN DUMBLETON | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 | |
AR01 | 01/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DUMBLETON / 01/05/2013 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
AR01 | 01/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 1ST FLOOR PORT OFFICE MANISTY WHARF ELLESMERE PORT WIRRAL CH65 1AX | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 01/06/11 FULL LIST | |
MISC | SECTION 519 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 01/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHLEY TROW / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS KEENAN / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN GARDINER / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DUMBLETON / 01/06/2010 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
MISC | STRIKE OFF ACTION DISCONTINUED | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOSEPH QUINN | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/06/02 | |
363s | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 27/09/01 | |
287 | REGISTERED OFFICE CHANGED ON 09/05/02 FROM: MOOR LODGE OLDFIELD ROAD HESWALL WIRRAL MERSEYSIDE CH60 6SN | |
RES04 | £ NC 1000/10000 27/09/ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 27/09/01--------- £ SI 9998@1=9998 £ IC 2/10000 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1120337 | Active | Licenced property: MERSEYTON ROAD NORTH WALL TERMINAL ELLESMERE PORT GB CH65 2JF. Correspondance address: NORTH ROAD BRIDGEWATER HOUSE ELLESMERE PORT GB CH65 1AF | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1120337 | Active | Licenced property: MERSEYTON ROAD NORTH WALL TERMINAL ELLESMERE PORT GB CH65 2JF. Correspondance address: NORTH ROAD BRIDGEWATER HOUSE ELLESMERE PORT GB CH65 1AF |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL CHARGE | URBISITY LIMITED | 2011-12-23 | Outstanding |
We have found 1 mortgage charges which are owed to PEEL PORTS LOGISTICS LIMITED
The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as PEEL PORTS LOGISTICS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84798997 | Machines, apparatus and mechanical appliances, n.e.s. | ||
![]() | 84798997 | Machines, apparatus and mechanical appliances, n.e.s. | ||
![]() | 39204990 | Plates, sheets, film, foil and strip, of non-cellular polymers of vinyl chloride, containing by weight < 6% of plasticisers, of a thickness of > 1 mm, not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, and floor, wall and ceiling coverings of heading 3918) | ||
![]() | 39204990 | Plates, sheets, film, foil and strip, of non-cellular polymers of vinyl chloride, containing by weight < 6% of plasticisers, of a thickness of > 1 mm, not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, and floor, wall and ceiling coverings of heading 3918) | ||
![]() | 85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | ||
![]() | 85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | ||
![]() | 70119000 | Glass envelopes, incl. bulbs and tubes, open, and glass parts thereof, without fittings, for electric lamps and the like (excl. cathode ray tubes and for electric lighting) | ||
![]() | 30059099 | Bandages and similar articles impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes (excl. those of textile materials, adhesive dressings and other articles having an adhesive layer) | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 85122000 | Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539) | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | ||
![]() | 73024000 | Fish-plates and sole plates of iron or steel, for railways or tramways | ||
![]() | 73029000 | Sleepers "cross-ties", check-rails, rack rails, chairs, chair wedges, rail clips, bedplates and ties and other specialised material for the jointing or fixing of railway or tramway track, of iron or steel (excl. rails, switch blades, crossing frogs, point rods and other crossing pieces, and fish-plates and sole plates) | ||
![]() | 73181590 | Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws) | ||
![]() | 73181610 | Nuts of iron or steel, turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm | ||
![]() | 39201089 | Plates, sheets, film, foil, tape, strip, of unexpanded polymers of ethylene, not reinforced and non-cellular "laminated" or supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, with a thickness of > 0,125 mm (other than self-adhesive and floor, wall and ceiling coverings of heading 3918, and synthetic paper pulp in the form of moist sheets made from unconnected finely branched polyethylene fibrils, w | ||
![]() | 90319085 | Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s. | ||
![]() | 90319085 | Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s. | ||
![]() | 90319085 | Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s. | ||
![]() | 90261029 | Electronic instruments and apparatus for measuring or checking the flow or level of liquids (excl. flow meters, meters and regulators) | ||
![]() | 84129080 | Parts of non-electrical engines and motors, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | QUALITY FREIGHT (UK) LIMITED | Event Date | 2010-02-02 |
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. |