CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED
Overview
| Company Name | CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04211637 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED?
- Building of ships and floating structures (30110) / Manufacturing
- Repair and maintenance of ships and boats (33150) / Manufacturing
Where is CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED located?
| Registered Office Address | Cammell Laird Shipyard Campbeltown Road CH41 9BP Birkenhead Wirral |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTHWESTERN SHIPREPAIRERS AND SHIPBUILDERS LIMITED | May 04, 2001 | May 04, 2001 |
What are the latest accounts for CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Apcl Group Limited as a person with significant control on Feb 06, 2025 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Mar 31, 2025 | 34 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Cessation of John Whittaker as a person with significant control on Feb 06, 2025 | 1 pages | PSC07 | ||||||||||||||
Cessation of Sheila Greenwood as a person with significant control on Feb 06, 2025 | 1 pages | PSC07 | ||||||||||||||
Cessation of Christopher Eves as a person with significant control on Feb 06, 2025 | 1 pages | PSC07 | ||||||||||||||
Notification of Apcl Group Limited as a person with significant control on Feb 06, 2025 | 2 pages | PSC02 | ||||||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||||||
Group of companies' accounts made up to Mar 30, 2024 | 39 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Apr 01, 2023 | 37 pages | AA | ||||||||||||||
Appointment of Mr Graeme Thomas Littledyke as a director on Dec 13, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Darren Mark Fisher as a director on Dec 13, 2023 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Mark Whitworth on Sep 01, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Steven Keith Underwood on Sep 01, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Ian Graeme Lloyd Charnock on Sep 01, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Apr 02, 2022 | 39 pages | AA | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 39 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Steven Keith Underwood on Apr 08, 2022 | 2 pages | CH01 | ||||||||||||||
Who are the officers of CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHARNOCK, Ian Graeme Lloyd | Director | Cammell Laird Shipyard Campbeltown Road CH41 9BP Birkenhead Wirral | England | British | 165341530001 | |||||
| FISHER, Darren Mark | Director | Cammell Laird Shipyard Campbeltown Road CH41 9BP Birkenhead Wirral | England | British | 317807960001 | |||||
| LITTLEDYKE, Graeme Thomas | Director | Cammell Laird Shipyard Campbeltown Road CH41 9BP Birkenhead Wirral | United Kingdom | British | 265362940001 | |||||
| MCGINLEY, David Thomas | Director | Cammell Laird Shipyard Campbeltown Road CH41 9BP Birkenhead Wirral | Scotland | British | 181748620001 | |||||
| UNDERWOOD, Steven Keith | Director | Cammell Laird Shipyard Campbeltown Road CH41 9BP Birkenhead Wirral | United Kingdom | British | 162134250001 | |||||
| WHITWORTH, Mark | Director | Cammell Laird Shipyard Campbeltown Road CH41 9BP Birkenhead Wirral | England | British | 120679580002 | |||||
| SYVRET, Jean Raymond | Secretary | Haddon Wood Vicarage Lane, Burton L64 5TJ South Wirral Merseyside | British | 158217380001 | ||||||
| SYVRET, Shirley Ann | Secretary | Haddon Wood Vicarage Lane CH64 9PJ Burton Naston Cheshire | British | 79271790001 | ||||||
| PAGAN SECRETARIES LIMITED | Secretary | 12 Saint Catherine Street KY15 4HH Cupar Fife | 63577400001 | |||||||
| ALLISON, Thomas Eardley | Director | Robertson Street G2 8DS Glasgow 16 Scotland | Scotland | British | 1037730004 | |||||
| BARR, Alan Andrew | Director | 7 Wellington Terrace ML11 7QQ Lanark Lanarkshire | Scotland | British | 121452150001 | |||||
| FINDLEY, Alastair Ian | Director | High Billinge House Utkinton CW6 0LA Tarporley Cheshire | British | 83736480001 | ||||||
| GREEN, Alison Thomson | Director | 3 Inglewood Gardens FK10 2JB Alloa Clackmannanshire | British | 78788300001 | ||||||
| GREEN, David Simon | Director | 16a Inverleith Row EH3 5LS Edinburgh | British | 42038120003 | ||||||
| JONES, Peter Anthony | Director | 22a Victoria Road West Kirby CH48 3HL Wirral Merseyside | United Kingdom | British | 104612790001 | |||||
| KENNEDY, John | Director | Cammell Laird Shipyard Campbeltown Road CH41 9BP Birkenhead Cammell Laird Shiprepairers & Shipbuilders Limited Merseyside United Kingdom | British | 67091930002 | ||||||
| MACKENZIE, Hamish Macphail Massie | Director | Port Of Liverpool L21 1LA Liverpool Maritime Centre | England | British | 162064970001 | |||||
| MAJUMDAR, Budhadev | Director | The Knoll 41 Meols Drive Hoylake CH47 4AF Wirral Merseyside | United Kingdom | British | 114337040001 | |||||
| MORAN, Michael Joseph | Director | Cammell Laird Shipyard Campbeltown Road CH41 9BP Birkenhead Cammell Laird Shiprepairers & Shipbuilders Limited Merseyside United Kingdom | England | British | 68856880001 | |||||
| SIMPSON, Andrew Christopher | Director | Park Road WA15 9NN Hale 24 Cheshire United Kingdom | England | British | 112776340002 | |||||
| SYVRET, John Raymond | Director | Cammell Laird Shipyard Campbeltown Road CH41 9BP Birkenhead Cammell Laird Shiprepairers & Shipbuilders Limited Merseyside United Kingdom | United Kingdom | British | 79271870001 | |||||
| SYVRET, Shirley Ann | Director | Haddon Wood Vicarage Lane CH64 9PJ Burton Naston Cheshire | British | 79271790001 | ||||||
| TAYLOR, Frank William | Director | Stableford Brook Lane Parkgate CH64 6TP Wirral Cheshire | British | 31787290001 | ||||||
| WILLIAMS, Thomas John | Director | 21 St Michaels Road Blundellsands L23 8SD Liverpool | England | British | 67005920002 |
Who are the persons with significant control of CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apcl Group Limited | Feb 06, 2025 | Campbeltown Road Wirral CH41 9BP Birkenhead Cammell Laird Shipyard Wirral United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Whittaker | Jul 23, 2020 | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Eves | Jul 23, 2020 | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sheila Greenwood | Jul 23, 2020 | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Raymond Syvret | Apr 06, 2016 | Campbel Laird Shipyard Campbeltown Road CH41 9BP Birkenhead Cammell Laird Shipyard & Shipbuilders Limited Merseyside United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Peel Port Investments Limited | Apr 06, 2016 | Port Of Liverpool L21 1LA Liverpool Maritime Centre Merseyside United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0