Company NameMilford Haven Port Authority Pfp (General Partner) Limited
DirectorsJonathan Barry Chitty and Richard Nankivell Sawyer
Company StatusActive
Company NumberSC459934
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Jonathan Barry Chitty
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Financial Officer
Country of ResidenceWales
Correspondence AddressMilford Haven Port Authority Gorsewood Drive
Hakin
Milford Haven
SA73 3EP
Wales
Director NameMr Richard Nankivell Sawyer
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(8 years, 6 months after company formation)
Appointment Duration2 years
RoleChief Executive Officer
Country of ResidenceWales
Correspondence AddressC/O Deloitte Llp 5th Floor 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameCapt Mark Clive Andrews
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(same day as company formation)
RoleCorporate Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilford Haven Port Authority Gorsewood Drive
Milford Haven
Pembrokeshire
SA73 3EP
Wales
Director NameMr Andrew Mark Jones
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilford Haven Port Authority Gorsewood Drive
Milford Haven
Pembrokeshire
SA73 3EP
Wales
Director NameMr Timothy John Bownes
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 May 2021)
RoleEngineering Director
Country of ResidenceWales
Correspondence AddressMilford Haven Port Authority Hakin
Milford Haven
Dyfed
SA73 3EP
Wales

Location

Registered AddressC/O Deloitte Llp 5th Floor
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Milford Haven Port Authority
100.00%
Ordinary

Financials

Year2014
Net Worth£1,100
Current Liabilities£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

3 October 2023Full accounts made up to 31 December 2022 (17 pages)
29 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
2 February 2023Appointment of Mr Richard Michael Ryan as a director on 27 January 2023 (2 pages)
3 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
18 August 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
28 April 2022Termination of appointment of Andrew Mark Jones as a director on 19 April 2022 (1 page)
28 April 2022Appointment of Mr Richard Nankivell Sawyer as a director on 19 April 2022 (2 pages)
27 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
22 June 2021Full accounts made up to 31 December 2020 (16 pages)
21 May 2021Termination of appointment of Timothy John Bownes as a director on 21 May 2021 (1 page)
20 January 2021Appointment of Mr Jonathan Barry Chitty as a director on 31 December 2020 (2 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
30 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (15 pages)
17 April 2019Registered office address changed from Lomond House 9 George Square Glasgow Scotland G2 1QQ to C/O Deloitte Llp 5th Floor 110 Queen Street Glasgow G1 3BX on 17 April 2019 (1 page)
25 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
21 August 2018Full accounts made up to 31 December 2017 (30 pages)
9 October 2017Full accounts made up to 31 December 2016 (14 pages)
9 October 2017Full accounts made up to 31 December 2016 (14 pages)
29 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
5 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
31 August 2016Full accounts made up to 31 December 2015 (13 pages)
31 August 2016Full accounts made up to 31 December 2015 (13 pages)
22 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
16 July 2015Full accounts made up to 31 December 2014 (11 pages)
16 July 2015Full accounts made up to 31 December 2014 (11 pages)
5 January 2015Termination of appointment of Mark Clive Andrews as a director on 31 December 2014 (1 page)
5 January 2015Appointment of Mr Timothy John Bownes as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Mr Timothy John Bownes as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Mr Timothy John Bownes as a director on 1 January 2015 (2 pages)
5 January 2015Termination of appointment of Mark Clive Andrews as a director on 31 December 2014 (1 page)
22 December 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
18 October 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
18 October 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 100
(28 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 100
(28 pages)