Company NamePort Dredging Limited
Company StatusActive
Company Number01424381
CategoryPrivate Limited Company
Incorporation Date31 May 1979(44 years, 10 months ago)
Previous NamesBurncourse Limited and North West Plant (Services) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Sydney Jones
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(12 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RolePlant Hire Manager
Country of ResidenceEngland
Correspondence Address14 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMr Donald Campbell Maclennan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(12 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RolePlant Hire Manager
Country of ResidenceEngland
Correspondence Address14 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMr Donald Campbell McLennan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(12 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RolePlant Hire Manager
Country of ResidenceEngland
Correspondence Address14 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMrs Laurel Smith
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(44 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address14 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameDavid Donald Bates
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(12 years, 9 months after company formation)
Appointment Duration23 years, 7 months (resigned 05 October 2015)
RolePlant Hire Manager
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Secretary NameDavid Donald Bates
NationalityBritish
StatusResigned
Appointed28 February 1992(12 years, 9 months after company formation)
Appointment Duration23 years, 7 months (resigned 05 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales

Location

Registered Address14 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Donald Bates
33.33%
Ordinary
1 at £1John Sydney Jones
33.33%
Ordinary
1 at £1Mr Donald Campbell Mclennan
33.33%
Ordinary

Financials

Year2014
Net Worth£117,185
Cash£3,074
Current Liabilities£108,404

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

16 December 1993Delivered on: 21 December 1993
Satisfied on: 19 February 1999
Persons entitled: Prudential Holborn Pensions Limited

Classification: Legal charge
Secured details: £75,000.00 and all other monies due or to become due from the company to the chargee including any further advances.
Particulars: Land and building on south east side of dock road, south bromborough, wirral, merseyside t/no. MS207885.
Fully Satisfied
14 March 1988Delivered on: 16 March 1988
Satisfied on: 22 January 1994
Persons entitled: Forward Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and premises situate and k/a title no. Ms 207885 bromborough wirral merseyside all that f/h land and buildings on the south east side of dock road south together with all buildings fixtures plant machinery fittings and apparatus (please see doc for full details).
Fully Satisfied
14 March 1988Delivered on: 16 March 1988
Satisfied on: 28 July 1989
Persons entitled: Forward Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land hereditaments and premises situate and k/a all that f/h land at dock road south bromborough formerly in the county of chester row in the county of merseyside together with all buildings (completed a lot) fixtures plant machinery fittings and apparatus (see doc. For full details).
Fully Satisfied
3 July 1984Delivered on: 27 June 1985
Satisfied on: 22 January 1994
Persons entitled: Lloyds Bowmaker Limited

Classification: Legal charge
Secured details: £37,500.
Particulars: Piece or parcel of land situate in and fronting to dock road south and port causeway bromborough, bebington in the county of merseyside containing in the whole 0.65 acres or thereabouts.
Fully Satisfied
7 September 1988Delivered on: 9 September 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings at dock road south/port causeway, bromborough, wirral merseyside t/n ms 207885 & all buildings & fixtures thereon & goods by way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 September 1988Delivered on: 9 September 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings at former tyre depot at dock road south bromborough,wirral, merseyside t/n 270060 & all buildings & fixtures thereon & goods by way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 March 1983Delivered on: 6 May 1986
Persons entitled: Lloyds Bank PLC

Classification: Mortgage to secure liable. Of 3RD party
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as or being land on the south west side of hoyle road, hoylake wirral t/n m 57995.
Outstanding
10 May 1985Delivered on: 30 May 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the S.W. side of hoyle road hoylake wirral merseyside formerley known as ymca building. T/n ms 157321.
Outstanding
16 September 1997Delivered on: 19 September 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on southerly side of raby hall road raby wirral merseyside. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 May 1985Delivered on: 8 May 1985
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares & all other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
22 May 2023Satisfaction of charge 10 in full (2 pages)
10 May 2023Director's details changed for Mr Donald Campbell Maclennan on 10 May 2023 (2 pages)
10 May 2023Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 10 May 2023 (1 page)
10 May 2023Change of details for Mr John Sydney Jones as a person with significant control on 10 May 2023 (2 pages)
10 May 2023Director's details changed for John Sydney Jones on 10 May 2023 (2 pages)
21 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 31 December 2021 (6 pages)
1 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
17 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 December 2019 (6 pages)
17 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
25 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
2 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
7 July 2017Micro company accounts made up to 31 December 2016 (7 pages)
7 July 2017Micro company accounts made up to 31 December 2016 (7 pages)
21 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
13 May 2016Satisfaction of charge 4 in full (1 page)
13 May 2016Satisfaction of charge 4 in full (1 page)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 May 2016Satisfaction of charge 2 in full (1 page)
13 May 2016Satisfaction of charge 7 in full (2 pages)
13 May 2016Satisfaction of charge 7 in full (2 pages)
13 May 2016Satisfaction of charge 1 in full (2 pages)
13 May 2016Satisfaction of charge 8 in full (2 pages)
13 May 2016Satisfaction of charge 2 in full (1 page)
13 May 2016Satisfaction of charge 8 in full (2 pages)
13 May 2016Satisfaction of charge 1 in full (2 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3
(4 pages)
11 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3
(4 pages)
9 November 2015Termination of appointment of David Donald Bates as a secretary on 5 October 2015 (1 page)
9 November 2015Termination of appointment of David Donald Bates as a secretary on 5 October 2015 (1 page)
9 November 2015Termination of appointment of David Donald Bates as a secretary on 5 October 2015 (1 page)
9 November 2015Termination of appointment of David Donald Bates as a director on 5 October 2015 (1 page)
9 November 2015Termination of appointment of David Donald Bates as a director on 5 October 2015 (1 page)
9 November 2015Termination of appointment of David Donald Bates as a director on 5 October 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(6 pages)
7 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3
(6 pages)
10 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3
(6 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 March 2010Director's details changed for Mr Donald Campbell Maclennan on 28 February 2010 (2 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Donald Campbell Maclennan on 28 February 2010 (2 pages)
18 March 2010Director's details changed for David Donald Bates on 28 February 2010 (2 pages)
18 March 2010Director's details changed for John Sydney Jones on 28 February 2010 (2 pages)
18 March 2010Director's details changed for David Donald Bates on 28 February 2010 (2 pages)
18 March 2010Secretary's details changed for David Donald Bates on 28 February 2010 (1 page)
18 March 2010Secretary's details changed for David Donald Bates on 28 February 2010 (1 page)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for John Sydney Jones on 28 February 2010 (2 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Director's change of particulars / donald maclennan / 28/02/2009 (1 page)
3 March 2009Director's change of particulars / donald maclennan / 28/02/2009 (1 page)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 March 2007Return made up to 28/02/07; full list of members (3 pages)
5 March 2007Return made up to 28/02/07; full list of members (3 pages)
29 June 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
29 June 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
9 March 2006Return made up to 28/02/06; full list of members (3 pages)
9 March 2006Return made up to 28/02/06; full list of members (3 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
21 March 2005Return made up to 28/02/05; full list of members (3 pages)
21 March 2005Return made up to 28/02/05; full list of members (3 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
4 June 2004Return made up to 28/02/04; full list of members (8 pages)
4 June 2004Return made up to 28/02/04; full list of members (8 pages)
24 December 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
24 December 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
29 April 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 29/04/03
(8 pages)
29 April 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 29/04/03
(8 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
10 April 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
(7 pages)
10 April 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
(7 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
25 April 2001Return made up to 28/02/01; full list of members (7 pages)
25 April 2001Return made up to 28/02/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
21 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 1999Full accounts made up to 31 December 1998 (13 pages)
16 September 1999Full accounts made up to 31 December 1998 (13 pages)
12 March 1999Return made up to 28/02/99; full list of members (6 pages)
12 March 1999Return made up to 28/02/99; full list of members (6 pages)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1998Full accounts made up to 31 December 1997 (13 pages)
17 September 1998Full accounts made up to 31 December 1997 (13 pages)
21 May 1998Return made up to 28/02/98; full list of members (6 pages)
21 May 1998Return made up to 28/02/98; full list of members (6 pages)
19 September 1997Particulars of mortgage/charge (18 pages)
19 September 1997Particulars of mortgage/charge (18 pages)
29 June 1997Full accounts made up to 31 December 1996 (14 pages)
29 June 1997Full accounts made up to 31 December 1996 (14 pages)
21 March 1997Return made up to 28/02/97; full list of members (6 pages)
21 March 1997Return made up to 28/02/97; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 April 1996Return made up to 28/02/96; full list of members (6 pages)
24 April 1996Return made up to 28/02/96; full list of members (6 pages)
8 June 1995Full accounts made up to 31 December 1994 (14 pages)
8 June 1995Full accounts made up to 31 December 1994 (14 pages)
11 November 1987Company name changed north west plant (services) limi ted\certificate issued on 12/11/87 (2 pages)
11 November 1987Company name changed\certificate issued on 11/11/87 (2 pages)
21 February 1987New director appointed (2 pages)
21 February 1987Return made up to 10/02/86; full list of members (4 pages)
18 December 1986Full accounts made up to 31 December 1985 (12 pages)
31 May 1979Incorporation (13 pages)