PEEL PORTS GROUP LIMITED - LIVERPOOL


Company Profile Company Filings

Overview

PEEL PORTS GROUP LIMITED is a Private Limited Company from LIVERPOOL and has the status: Active.
PEEL PORTS GROUP LIMITED was incorporated 17 years ago on 12/10/2006 and has the registered number: 05965116. The accounts status is GROUP and accounts are next due on 31/12/2024.

PEEL PORTS GROUP LIMITED - LIVERPOOL

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

MARITIME CENTRE
LIVERPOOL
L21 1LA

This Company Originates in : United Kingdom
Previous trading names include:
PEEL PORTS SHAREHOLDER FINANCECO LIMITED (until 10/06/2013)
DE FACTO 1417 LIMITED (until 27/10/2006)

Confirmation Statements

Last Statement Next Statement Due
15/02/2023 29/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PHILIP ILEY Oct 1971 British Director 2022-03-08 CURRENT
MR FAROOK AKHTAR KHAN Secretary 2017-09-22 CURRENT
MR MICHAEL BYRNE May 1965 Australian Director 2020-08-04 CURRENT
MR JASON CLARK Feb 1972 British Director 2024-01-08 CURRENT
MARK WHITWORTH May 1966 British Director 2023-07-11 CURRENT
MR JOHN WHITTAKER Mar 1942 British Director 2006-10-27 CURRENT
MR JAMES WALSH Aug 1986 Australian Director 2022-03-08 CURRENT
MR CLAUDIO VERITIERO Sep 1973 British Director 2022-04-01 CURRENT
MR JAN JACOB VAN WULFFTEN PALTHE Oct 1990 Dutch Director 2022-03-08 CURRENT
MR STEVEN UNDERWOOD Mar 1974 British Director 2013-07-18 CURRENT
RUSSELL COLIN SMITH Feb 1968 Australian Director 2022-03-08 CURRENT
MS MARGARET JENNIFER LLEWELLYN Nov 1951 British Director 2021-03-08 CURRENT
TRAVERS SMITH LIMITED Corporate Director 2006-10-12 UNTIL 2006-10-27 RESIGNED
TRAVERS SMITH SECRETARIES LIMITED Corporate Director 2006-10-12 UNTIL 2006-10-27 RESIGNED
TRAVERS SMITH SECRETARIES LIMITED Corporate Secretary 2006-10-12 UNTIL 2006-10-27 RESIGNED
CAROLINE RUTH MARRISON GILL Other Secretary 2009-07-31 UNTIL 2020-04-08 RESIGNED
MR NEIL LEES Jun 1963 British Secretary 2006-10-27 UNTIL 2007-02-06 RESIGNED
MR WILLIAM JOHN BOWLEY Oct 1947 British Secretary 2007-02-06 UNTIL 2009-07-31 RESIGNED
MR JOHN BENEDICT MCCARTHY Oct 1958 Australian Director 2011-06-30 UNTIL 2013-03-05 RESIGNED
MR PETER JOHN HOSKER Apr 1957 British Director 2006-10-27 UNTIL 2013-07-18 RESIGNED
DAVID SIMON GREEN Apr 1959 British Director 2006-10-27 UNTIL 2008-05-31 RESIGNED
HAMISH MACPHAIL MASSIE MACKENZIE Mar 1969 British Director 2011-06-30 UNTIL 2022-03-08 RESIGNED
MR LEWIS MCINTYRE Mar 1977 British Director 2023-07-01 UNTIL 2024-01-08 RESIGNED
MS ISABELLE CATHERINE VERONIQUE CAUMETTE Nov 1979 French Director 2020-08-04 UNTIL 2022-03-08 RESIGNED
MR IAN MCLAREN Aug 1968 British Director 2022-05-30 UNTIL 2023-06-19 RESIGNED
PETER ANTHONY SCOTT Apr 1947 British Director 2006-10-27 UNTIL 2009-04-01 RESIGNED
SUNDEEP VYAS May 1973 British Director 2013-07-18 UNTIL 2022-03-08 RESIGNED
MR ANDREW CHRISTOPHER SIMPSON May 1968 British Director 2006-10-27 UNTIL 2009-10-09 RESIGNED
MR JAMES WALSH Aug 1986 Australian Director 2020-08-04 UNTIL 2021-03-08 RESIGNED
JOHN PETER WHITTAKER Aug 1982 British Director 2020-08-04 UNTIL 2022-04-01 RESIGNED
MR MARK WHITWORTH May 1966 British Director 2011-06-30 UNTIL 2023-05-25 RESIGNED
MR IAN GRAEME LLOYD CHARNOCK Jul 1962 British Director 2012-01-31 UNTIL 2022-04-01 RESIGNED
MR ALAN ANDREW BARR Dec 1967 British Director 2008-05-16 UNTIL 2011-05-09 RESIGNED
MR STEPHEN ROY BAXTER Apr 1965 British Director 2008-05-16 UNTIL 2010-06-24 RESIGNED
MR THOMAS EARDLEY ALLISON Mar 1948 British Director 2006-10-27 UNTIL 2023-07-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Christopher Eves 2016-04-06 - 2020-07-23 6/1985 Malew   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr John Whittaker 2016-04-06 - 2020-07-23 3/1942 Manchester   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Mrs Sheila Greenwood 2016-04-06 - 2020-07-23 2/1950 Malew   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EASTPORT UK CARGO HANDLING LIMITED LIVERPOOL ENGLAND Active DORMANT 52101 - Operation of warehousing and storage facilities for water transport activities
PPL HUMBER BULK TERMINAL LTD LIVERPOOL ENGLAND Active SMALL 52241 - Cargo handling for water transport activities
PPL HUMBER SHIPPING LTD LIVERPOOL UNITED KINGDOM Active SMALL 52220 - Service activities incidental to water transportation
MERLIN PORTS LIMITED Active FULL 70100 - Activities of head offices
HEYSHAM PORT LIMITED Active FULL 50200 - Sea and coastal freight water transport
PEEL PORTS FREIGHT LIMITED LIVERPOOL Active DORMANT 99999 - Dormant Company
MEDWAY PORTS LIMITED Active FULL 70100 - Activities of head offices
BIRKENHEAD PORT LIMITED LIVERPOOL Active FULL 50200 - Sea and coastal freight water transport
A & P A PROPERTY LIMITED LIVERPOOL Active DORMANT 68209 - Other letting and operating of own or leased real estate
CLARKE CHAPMAN PORTIA PORT SERVICES LIMITED LIVERPOOL Active TOTAL EXEMPTION FULL 52103 - Operation of warehousing and storage facilities for land transport activities
A&PPP 2006 LIMITED LIVERPOOL Active DORMANT 70100 - Activities of head offices
MARITIME CENTRE LIMITED Active FULL 82990 - Other business support service activities n.e.c.
A & P DRY DOCKS LIMITED LIVERPOOL Active DORMANT 70100 - Activities of head offices
PEEL HOLDINGS (PORTS) LIMITED LIVERPOOL Active FULL 70100 - Activities of head offices
PEEL PORTS (IDS) LIMITED LIVERPOOL Active FULL 82990 - Other business support service activities n.e.c.
A&P PORTS & PROPERTIES LIMITED LIVERPOOL Active DORMANT 41100 - Development of building projects
DE FACTO 1693 LIMITED LIVERPOOL Active DORMANT 41100 - Development of building projects
LIGNA BIOMASS LIMITED LIVERPOOL Active FULL 52241 - Cargo handling for water transport activities
LIGNA BIOMASS HOLDINGS LIMITED LIVERPOOL Active FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EASTPORT UK CARGO HANDLING LIMITED LIVERPOOL ENGLAND Active DORMANT 52101 - Operation of warehousing and storage facilities for water transport activities
BIRKENHEAD PORT LIMITED LIVERPOOL Active FULL 50200 - Sea and coastal freight water transport
CLARKE CHAPMAN PORTIA PORT SERVICES LIMITED LIVERPOOL Active TOTAL EXEMPTION FULL 52103 - Operation of warehousing and storage facilities for land transport activities
A&PPP 2006 LIMITED LIVERPOOL Active DORMANT 70100 - Activities of head offices
DE FACTO 1693 LIMITED LIVERPOOL Active DORMANT 41100 - Development of building projects
LIVERPOOL CHAUFFEURS LIMITED LIVERPOOL Active MICRO ENTITY 49320 - Taxi operation
M&M CATERING (LIVERPOOL) LTD LIVERPOOL ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
RIXTON AND WARBURTON BRIDGE COMPANY LIMITED LIVERPOOL UNITED KINGDOM Active DORMANT 52219 - Other service activities incidental to land transportation, n.e.c.
SHADDOCK NO.1 LIMITED PORT OF LIVERPOOL ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
SHADDOCK NO.2 LIMITED LIVERPOOL ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.