Company NamePd Shipping & Inspection Services Limited
Company StatusActive
Company Number00568662
CategoryPrivate Limited Company
Incorporation Date9 July 1956(67 years, 10 months ago)
Previous NamesArthur Sanderson (Great Broughton) Limited and Pd General Freight Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameMr Jeremy Mark Hopkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(46 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Dene House West Oak Farm
Broomley
Nr Stocksfield
Northumberland
NE43 7HT
Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(49 years, 10 months after company formation)
Appointment Duration18 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Secretary NameDermot Michael Russell
NationalityBritish
StatusCurrent
Appointed30 September 2008(52 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Director NameMr Johannes Franciscus Calje
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed04 April 2017(60 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameMr Gordon Durham
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(35 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 1994)
RoleCompany Director
Correspondence AddressThe Mount Leven Road
Yarm
Cleveland
TS15 9JF
Director NameMr Robert Durham
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(35 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 1994)
RoleCompany Director
Correspondence AddressBishopsgarth Darlington Back Lane
Stockton On Tees
Cleveland
TS19 8TG
Secretary NamePeter Cowe
NationalityBritish
StatusResigned
Appointed02 February 1992(35 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 January 1998)
RoleCompany Director
Correspondence Address9 Saltram Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0XF
Director NameMr Frederick Russell Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(37 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Marys Close
Grimsby
North East Lincolnshire
DN32 8LW
Director NameMr Ian Cail
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(37 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressWestmount 189 Coniscliffe Road
Darlington
County Durham
DL3 8DE
Director NameMr John Gregory Holloway
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(37 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerry Lodge Messingham Lane
Greetwell Crossroads Scawby
Brigg
North Lincolnshire
DN20 9NE
Secretary NameMr Peter Heron
NationalityBritish
StatusResigned
Appointed16 January 1998(41 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address2 Claxton Court
Newton Aycliffe
County Durham
DL5 7LA
Director NameMr Paul George Daffern
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(46 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Director NameMr Paul George Daffern
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(46 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Director NameJohn Anthony Lewis Mace
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(46 years, 9 months after company formation)
Appointment Duration11 years (resigned 04 April 2014)
RoleShipbroker
Correspondence Address21 McDermott Road
Borough Green
Sevenoaks
Kent
TN15 8SA
Secretary NameMr Mark Adamson
NationalityBritish
StatusResigned
Appointed01 April 2003(46 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Waltham Road
Scartho
Grimsby
N E Lincs
DN33 2NA
Secretary NameSarah Lenegan
NationalityBritish
StatusResigned
Appointed10 February 2005(48 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 The Garth
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QL

Contact

Websitepdports.co.uk

Location

Registered Address17-27 Queen's Square
Middlesbrough
TS2 1AH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£1,511,000
Gross Profit£621,000
Net Worth£5,379,000
Cash£12,000
Current Liabilities£1,453,000

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

4 July 2018Delivered on: 13 July 2018
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
8 September 2017Delivered on: 18 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding

Filing History

28 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages)
28 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
27 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
6 September 2023Director's details changed for Mrs Elizabeth Marie-Claire Law on 23 August 2023 (2 pages)
12 January 2023Termination of appointment of Dermot Michael Russell as a secretary on 31 December 2022 (1 page)
12 January 2023Appointment of Mrs Elizabeth Marie-Claire Law as a director on 31 December 2022 (2 pages)
12 January 2023Termination of appointment of Dermot Michael Russell as a director on 31 December 2022 (1 page)
12 January 2023Appointment of Mrs Elizabeth Marie-Claire Law as a secretary on 31 December 2022 (2 pages)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
8 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
8 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
8 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
8 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (73 pages)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
28 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages)
28 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
19 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
19 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
18 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
18 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages)
18 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
28 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
27 January 2020Satisfaction of charge 005686620002 in full (4 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (22 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
13 July 2018Registration of charge 005686620002, created on 4 July 2018 (33 pages)
7 July 2018Satisfaction of charge 005686620001 in full (4 pages)
28 June 2018Cessation of Pd Ports Group Limited as a person with significant control on 7 September 2017 (1 page)
28 June 2018Notification of Pd Ports Humber Limited as a person with significant control on 7 September 2017 (2 pages)
25 June 2018Full accounts made up to 31 December 2017 (21 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
18 September 2017Registration of charge 005686620001, created on 8 September 2017 (25 pages)
18 September 2017Registration of charge 005686620001, created on 8 September 2017 (25 pages)
30 June 2017Full accounts made up to 31 December 2016 (18 pages)
30 June 2017Full accounts made up to 31 December 2016 (18 pages)
7 April 2017Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages)
7 April 2017Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 May 2016Full accounts made up to 31 December 2015 (19 pages)
19 May 2016Full accounts made up to 31 December 2015 (19 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 110,000
(5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 110,000
(5 pages)
17 May 2015Full accounts made up to 31 December 2014 (17 pages)
17 May 2015Full accounts made up to 31 December 2014 (17 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 110,000
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 110,000
(5 pages)
16 August 2014Full accounts made up to 31 December 2013 (16 pages)
16 August 2014Full accounts made up to 31 December 2013 (16 pages)
4 April 2014Termination of appointment of John Mace as a director (1 page)
4 April 2014Termination of appointment of John Mace as a director (1 page)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 110,000
(6 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 110,000
(6 pages)
9 July 2013Full accounts made up to 31 December 2012 (17 pages)
9 July 2013Full accounts made up to 31 December 2012 (17 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
14 June 2012Full accounts made up to 31 December 2011 (17 pages)
14 June 2012Full accounts made up to 31 December 2011 (17 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 July 2011Full accounts made up to 31 December 2010 (17 pages)
15 July 2011Full accounts made up to 31 December 2010 (17 pages)
30 June 2011Registered office address changed from Spurn House Immingham Dock Immingham North East Lincs DN40 2NR on 30 June 2011 (1 page)
30 June 2011Registered office address changed from Spurn House Immingham Dock Immingham North East Lincs DN40 2NR on 30 June 2011 (1 page)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 30 June 2009 (19 pages)
1 April 2010Full accounts made up to 30 June 2009 (19 pages)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
6 May 2009Full accounts made up to 30 June 2008 (19 pages)
6 May 2009Full accounts made up to 30 June 2008 (19 pages)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
13 October 2008Secretary appointed dermot michael russell (1 page)
13 October 2008Secretary appointed dermot michael russell (1 page)
10 October 2008Appointment terminated secretary sarah lenegan (1 page)
10 October 2008Appointment terminated secretary sarah lenegan (1 page)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
27 December 2007Full accounts made up to 30 June 2007 (18 pages)
27 December 2007Full accounts made up to 30 June 2007 (18 pages)
25 June 2007Full accounts made up to 30 June 2006 (18 pages)
25 June 2007Full accounts made up to 30 June 2006 (18 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
9 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
9 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
4 February 2006Full accounts made up to 31 March 2005 (18 pages)
4 February 2006Full accounts made up to 31 March 2005 (18 pages)
2 June 2005Return made up to 31/03/05; full list of members (3 pages)
2 June 2005Return made up to 31/03/05; full list of members (3 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed (1 page)
23 March 2005New secretary appointed (1 page)
23 March 2005Secretary resigned (1 page)
7 February 2005Full accounts made up to 31 March 2004 (17 pages)
7 February 2005Full accounts made up to 31 March 2004 (17 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
5 May 2004Return made up to 31/03/04; full list of members (3 pages)
5 May 2004Return made up to 31/03/04; full list of members (3 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
3 May 2003New secretary appointed (2 pages)
3 May 2003Return made up to 31/03/03; full list of members (6 pages)
3 May 2003Return made up to 31/03/03; full list of members (6 pages)
3 May 2003New secretary appointed (2 pages)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003New director appointed (7 pages)
3 May 2003New director appointed (7 pages)
2 May 2003Company name changed pd general freight LIMITED\certificate issued on 02/05/03 (2 pages)
2 May 2003Company name changed pd general freight LIMITED\certificate issued on 02/05/03 (2 pages)
8 April 2003Registered office changed on 08/04/03 from: tees & hartlepool port authority LTD, queens square middlesbrough cleveland TS2 1AH (1 page)
8 April 2003Registered office changed on 08/04/03 from: tees & hartlepool port authority LTD, queens square middlesbrough cleveland TS2 1AH (1 page)
1 April 2003Company name changed arthur sanderson (great broughto n) LIMITED\certificate issued on 01/04/03 (2 pages)
1 April 2003Company name changed arthur sanderson (great broughto n) LIMITED\certificate issued on 01/04/03 (2 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
24 August 2001Return made up to 31/03/01; full list of members; amend (7 pages)
24 August 2001Return made up to 31/03/01; full list of members; amend (7 pages)
9 April 2001Return made up to 31/03/01; full list of members (7 pages)
9 April 2001Return made up to 31/03/01; full list of members (7 pages)
30 March 2001Declaration of assistance for shares acquisition (13 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 March 2001Declaration of assistance for shares acquisition (13 pages)
7 February 2001Return made up to 02/02/01; full list of members (7 pages)
7 February 2001Return made up to 02/02/01; full list of members (7 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
18 February 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
(7 pages)
18 February 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
(7 pages)
12 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
12 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 February 1999Return made up to 02/02/99; full list of members (6 pages)
24 February 1999Return made up to 02/02/99; full list of members (6 pages)
8 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
8 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
20 February 1998Return made up to 02/02/98; full list of members (6 pages)
20 February 1998Return made up to 02/02/98; full list of members (6 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998New secretary appointed (2 pages)
21 January 1998Secretary resigned (1 page)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
18 February 1997Return made up to 02/02/97; no change of members (7 pages)
18 February 1997Return made up to 02/02/97; no change of members (7 pages)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
25 October 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 10/10/96
(1 page)
25 October 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 10/10/96
(1 page)
4 March 1996Return made up to 02/02/96; no change of members (7 pages)
4 March 1996Return made up to 02/02/96; no change of members (7 pages)
13 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
13 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
19 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
19 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
9 July 1956Incorporation (15 pages)
9 July 1956Incorporation (15 pages)