Port Dredging Limited CHESTER


Port Dredging started in year 1979 as Private Limited Company with registration number 01424381. The Port Dredging company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Chester at 14 Grosvenor Court. Postal code: CH1 1HG.

The firm has 3 directors, namely Laurel S., John J. and Donald M.. Of them, John J., Donald M. have been with the company the longest, being appointed on 28 February 1992 and Laurel S. has been with the company for the least time - from 9 January 2024. As of 24 April 2024, there was 1 ex director - David B.. There were no ex secretaries.

Port Dredging Limited Address / Contact

Office Address 14 Grosvenor Court
Office Address2 Foregate Street
Town Chester
Post code CH1 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01424381
Date of Incorporation Thu, 31st May 1979
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Laurel S.

Position: Director

Appointed: 09 January 2024

John J.

Position: Director

Appointed: 28 February 1992

Donald M.

Position: Director

Appointed: 28 February 1992

David B.

Position: Director

Appointed: 28 February 1992

Resigned: 05 October 2015

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we discovered, there is Donald M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is John J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Carole B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Donald M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Carole B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth136 998136 913117 18568 326        
Balance Sheet
Cash Bank In Hand6931 7453 074227        
Current Assets57 31441 44547 4142513 66511 4259 31515 47325 32323 59316 2613 868
Debtors19 521 1 73524        
Net Assets Liabilities    73 36418 981-66 29214 22127 752111 320115 75297 997
Net Assets Liabilities Including Pension Asset Liability136 998136 913117 18568 326        
Stocks Inventory37 10039 70042 605         
Tangible Fixed Assets206 294194 883184 723175 627        
Reserves/Capital
Called Up Share Capital3333        
Profit Loss Account Reserve136 995136 910117 18268 323        
Shareholder Funds136 998136 913117 18568 326        
Other
Amount Specific Advance Or Credit Directors   2 6704 820       
Amount Specific Advance Or Credit Made In Period Directors   3 0002 240       
Amount Specific Advance Or Credit Repaid In Period Directors   33090       
Average Number Employees During Period    11      
Creditors   101 957102 73850 964115 279129 890141 00558 43846 43846 438
Creditors Due Within One Year117 64791 753108 404101 956        
Fixed Assets   175 627172 437164 242168 125155 727157 508152 641147 876142 882
Net Current Assets Liabilities-60 333-50 308-60 990-101 706-99 073-94 297-119 138-11 61611 24917 11714 3141 553
Number Shares Allotted 333        
Par Value Share 111        
Provisions For Liabilities Charges8 9637 6626 5485 596        
Secured Debts65 08538 42630 82547 824        
Share Capital Allotted Called Up Paid3333        
Tangible Fixed Assets Cost Or Valuation556 453556 453556 453         
Tangible Fixed Assets Depreciation350 159361 570371 730380 826        
Tangible Fixed Assets Depreciation Charged In Period   9 096        
Total Assets Less Current Liabilities145 961144 575123 73373 92173 36469 94548 987144 111168 757169 758162 190144 435

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (5 pages)

Company search