UKBizDB.co.uk

PEEL PORTS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peel Ports Group Limited. The company was founded 18 years ago and was given the registration number 05965116. The firm's registered office is in LIVERPOOL. You can find them at Maritime Centre, Port Of Liverpool, Liverpool, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PEEL PORTS GROUP LIMITED
Company Number:05965116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Maritime Centre, Port Of Liverpool, Liverpool, L21 1LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Secretary22 September 2017Active
Australiansuper, Level 33, 50 Lonsdale Street, Melbourne, Australia, 3000

Director04 August 2020Active
Maritime Centre, Port Of Liverpool, Liverpool, L21 1LA

Director08 January 2024Active
Maritime Centre, Port Of Liverpool, Liverpool, L21 1LA

Director08 March 2022Active
Maritime Centre, Port Of Liverpool, Liverpool, L21 1LA

Director08 March 2021Active
Maritime Centre, Port Of Liverpool, Liverpool, L21 1LA

Director08 March 2022Active
Maritime Centre, Port Of Liverpool, Liverpool, L21 1LA

Director18 July 2013Active
Maritime Centre, Port Of Liverpool, Liverpool, L21 1LA

Director08 March 2022Active
Maritime Centre, Port Of Liverpool, Liverpool, L21 1LA

Director01 April 2022Active
Maritime Centre, Port Of Liverpool, Liverpool, L21 1LA

Director08 March 2022Active
Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL

Director27 October 2006Active
Maritime Centre, Port Of Liverpool, Liverpool, L21 1LA

Director11 July 2023Active
17 St Georges Road, Formby, Liverpool, L37 3HH

Secretary06 February 2007Active
40, Chapel Lane, Wilmslow, SK9 5HZ

Secretary27 October 2006Active
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Secretary31 July 2009Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary12 October 2006Active
16, Robertson Street, Glasgow, United Kingdom, G2 8DS

Director27 October 2006Active
7 Wellington Terrace, Lanark, ML11 7QQ

Director16 May 2008Active
94, Springkell Avenue, Pollokshields, Glasgow, United Kingdom, G41 4EH

Director16 May 2008Active
Dws, The Willis Building, 30 Fenchurch Avenue, London, United Kingdom, EC3M 5AD

Director04 August 2020Active
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Director31 January 2012Active
16a Inverleith Row, Edinburgh, EH3 5LS

Director27 October 2006Active
Barnholt, Town Farm Lane Norley, Warrington, WA6 8NH

Director27 October 2006Active
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Director30 June 2011Active
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Director30 June 2011Active
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Director01 July 2023Active
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Director30 May 2022Active
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ

Director27 October 2006Active
24, Park Road, Hale, United Kingdom, WA15 9NN

Director27 October 2006Active
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Director18 July 2013Active
Australiansuper, Level 33, 50 Lonsdale Street, Melbourne, Australia, 3000

Director04 August 2020Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director04 August 2020Active
Maritime Centre, Port Of Liverpool, Liverpool, L21 1LA

Director30 June 2011Active
10 Snow Hill, London, EC1A 2AL

Corporate Director12 October 2006Active
10 Snow Hill, London, EC1A 2AL

Corporate Director12 October 2006Active

People with Significant Control

Christopher Eves
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:Isle Of Man
Address:Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sheila Greenwood
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:Isle Of Man
Address:Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Whittaker
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:United Kingdom
Address:Peel Dome, Intu Trafford Centre, Manchester, United Kingdom, M17 8PL
Nature of control:
  • 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

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.