Company NamePd Port Services Limited
Company StatusActive
Company Number01233997
CategoryPrivate Limited Company
Incorporation Date18 November 1975(48 years, 5 months ago)
Previous NameHumberside Sea & Land Services Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr Jeremy Mark Hopkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1991(16 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(30 years, 5 months after company formation)
Appointment Duration17 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Secretary NameDermot Michael Russell
NationalityBritish
StatusCurrent
Appointed30 September 2008(32 years, 10 months after company formation)
Appointment Duration15 years, 6 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(41 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameStephen McEwen Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(16 years, 1 month after company formation)
Appointment Duration11 years (resigned 07 January 2003)
RoleCompany Director
Correspondence AddressBrackenhurst 12 Appleby Lane
Broughton
Brigg
South Humberside
DN20 0AR
Director NameMr Donald Edward Smith
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(16 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address14 Westlands Avenue
Grimsby
South Humberside
DN34 4SP
Director NameMr Michael Charles Loughran
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(16 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address23 Robson Road
Cleethorpes
North East Lincolnshire
DN35 7UY
Director NameJohn Allitt
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(16 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 1994)
RoleCompany Director
Correspondence AddressGlennines House 35 Tetney Lane
Holton Le Clay
Grimsby
North East Lincolnshire
DN36 5AS
Director NameMr Frederick Russell Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(16 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Marys Close
Grimsby
North East Lincolnshire
DN32 8LW
Director NameTrevor Hill
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(16 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 26 January 1998)
RoleCompany Director
Correspondence AddressTennant Creek Church Lane
Appleby
Scunthorpe
North Lincolnshire
DN15 0AG
Director NameMr Barrie Douglas Holloway
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(16 years, 1 month after company formation)
Appointment Duration1 week, 1 day (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressPond House Woodlands Road
Harpsden
Henley On Thames
Oxfordshire
RG9 4AB
Director NameMr John Gregory Holloway
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(16 years, 1 month after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerry Lodge Messingham Lane
Greetwell Crossroads Scawby
Brigg
North Lincolnshire
DN20 9NE
Secretary NameEric Hunsley
NationalityBritish
StatusResigned
Appointed23 December 1991(16 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address19 St Barnabas Drive
Swanland
North Ferriby
East Yorkshire
HU14 3RL
Director NameMr Timothy Gifford
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed12 September 1992(16 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnie Garth
8 The Avenue Healing
Grimsby
North East Lincolnshire
DN41 7NG
Director NameEric Hunsley
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(16 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 1999)
RoleChartered Accountant
Correspondence Address19 St Barnabas Drive
Swanland
North Ferriby
East Yorkshire
HU14 3RL
Secretary NameSeethridahran Krishnan
NationalityBritish
StatusResigned
Appointed28 May 1999(23 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 February 2001)
RoleCompany Director
Correspondence Address43 Signhills Avenue
Cleethorpes
South Humberside
DN35 0BT
Secretary NameJeremy Mark Hopkinson
NationalityBritish
StatusResigned
Appointed27 September 2001(25 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwl Cottage 42 Vicarage Lane
Grasby
Barnetby
Lincolnshire
DN38 6AU
Director NameGraham Stanley Roberts
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(26 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Sorrell
Todenham
Moreton In Marsh
Gloucestershire
GL56 9PP
Wales
Director NameMr Paul George Daffern
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(26 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Secretary NameMr Mark Adamson
NationalityBritish
StatusResigned
Appointed19 May 2003(27 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Waltham Road
Scartho
Grimsby
N E Lincs
DN33 2NA
Director NameMichael John Pounder
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(29 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2010)
RoleAccountant
Correspondence Address13 Prospect Terrace
Horsforth
Leeds
West Yorkshire
LS18 4AE
Secretary NameSarah Lenegan
NationalityBritish
StatusResigned
Appointed10 February 2005(29 years, 3 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
Director NameMr David John Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(30 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorn Tree Farm
Busby
Stokesley
North Yorkshire
TS9 5LB

Contact

Websitewww.pdports.co.uk
Email address[email protected]
Telephone01642 877000
Telephone regionMiddlesbrough

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£36,625,000
Gross Profit£2,651,000
Net Worth-£39,782,000
Cash£67,000
Current Liabilities£8,659,000

Accounts

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

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Charges

8 December 2022Delivered on: 13 December 2022
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including: - land buildings and quay, kilpin pike, howden, goole DN14 7UW; and - unit 7, land and buildings on the south west side of laporte road, stallingborough DN41 8DR. For more details please refer to the instrument.
Outstanding
17 January 2020Delivered on: 21 January 2020
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including at medina wharf, cowes, isle of wight, PO31 7PG with title number IW27969. For more details, please refer to the instrument.
Outstanding
12 April 2001Delivered on: 25 April 2001
Persons entitled: Bankers Trustee Company Limited as Security Trustee Acting for and on Behalf of the Secured Parties

Classification: Security trust deed
Secured details: Any time thereafter may (whether before of after demand) become due owing or payable to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties (and whether solely or jointly with one or more persons and whether as principal or surety) by the borrowers (as defined therein) actually or contingently under or in respect of the borrower agreements the security trust deed or any other relevant document to which it is a party.
Particulars: By way of first fixed equitable mortgage all of its right title interest and benefit in and to the parent original securities and all shares stocks debenture stocks debentures and other securities for further details please refer to form 395.
Outstanding
13 March 2001Delivered on: 23 March 2001
Satisfied on: 25 June 2002
Persons entitled: Deutsche Bank Ag, London, on Behalf of Itself and the Finance Parties

Classification: A composite guarantee and debenture between amongst others, the company and deutsche bank ag london as security agent (as defined) (as supplemented and amended by the first supplemental deed dated (as defined) 16 march 2001)
Secured details: All moneys, obligations and liabilities due or to become due from the company to the security agent (as defined), to deutsche bank ag london as senior arranger, securitisation bridge arranger, lng arranger, to deutsche bank ag london and/or all and any lenders participating in the working capital facility under the senior facilities agreement (as defined) and pursuant to various documents and agreements (as defined).
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
22 January 1993Delivered on: 1 February 1993
Satisfied on: 24 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 01/04/77.
Particulars: The property and assets of the company as charged by the said mortgage debenture dated 01/04/77.
Fully Satisfied
1 April 1977Delivered on: 13 April 1977
Satisfied on: 24 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge and a floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital (see doc m/17 for further details).
Fully Satisfied

Filing History

27 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (35 pages)
27 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages)
6 September 2023Director's details changed for Mrs Elizabeth Marie-Claire Law on 23 August 2023 (2 pages)
26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
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 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 secretary on 31 December 2022 (2 pages)
13 December 2022Registration of charge 012339970006, created on 8 December 2022 (43 pages)
13 December 2022Satisfaction of charge 012339970005 in full (1 page)
7 September 2022Full accounts made up to 31 December 2021 (40 pages)
1 September 2022Director's details changed for Mr Jeremy Mark Hopkinson on 1 September 2022 (2 pages)
30 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
27 July 2021Full accounts made up to 31 December 2020 (39 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
10 June 2020Full accounts made up to 31 December 2019 (35 pages)
27 January 2020Satisfaction of charge 4 in full (4 pages)
21 January 2020Registration of charge 012339970005, created on 17 January 2020 (42 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
10 July 2019Full accounts made up to 31 December 2018 (34 pages)
26 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
26 June 2018Full accounts made up to 31 December 2017 (32 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
30 June 2017Full accounts made up to 31 December 2016 (32 pages)
30 June 2017Full accounts made up to 31 December 2016 (32 pages)
10 April 2017Termination of appointment of David John Robinson as a director on 4 April 2017 (1 page)
10 April 2017Termination of appointment of David John Robinson as a director on 4 April 2017 (1 page)
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)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
19 May 2016Full accounts made up to 31 December 2015 (33 pages)
19 May 2016Full accounts made up to 31 December 2015 (33 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,520,000
(6 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,520,000
(6 pages)
17 May 2015Full accounts made up to 31 December 2014 (31 pages)
17 May 2015Full accounts made up to 31 December 2014 (31 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,520,000
(6 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,520,000
(6 pages)
16 August 2014Full accounts made up to 31 December 2013 (29 pages)
16 August 2014Full accounts made up to 31 December 2013 (29 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,520,000
(6 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,520,000
(6 pages)
22 August 2013Full accounts made up to 31 December 2012 (30 pages)
22 August 2013Full accounts made up to 31 December 2012 (30 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
14 August 2012Full accounts made up to 31 December 2011 (30 pages)
14 August 2012Full accounts made up to 31 December 2011 (30 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
23 September 2011Full accounts made up to 31 December 2010 (30 pages)
23 September 2011Full accounts made up to 31 December 2010 (30 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)
10 December 2010Registered office address changed from Spurn House Immingham Dock Immingham Grimsby South Humberside DN40 2NR on 10 December 2010 (1 page)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
10 December 2010Registered office address changed from Spurn House Immingham Dock Immingham Grimsby South Humberside DN40 2NR on 10 December 2010 (1 page)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
13 April 2010Termination of appointment of Michael Pounder as a director (1 page)
13 April 2010Termination of appointment of Michael Pounder as a director (1 page)
1 April 2010Full accounts made up to 30 June 2009 (30 pages)
1 April 2010Full accounts made up to 30 June 2009 (30 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)
11 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
11 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
13 April 2009Full accounts made up to 30 June 2008 (32 pages)
13 April 2009Full accounts made up to 30 June 2008 (32 pages)
5 December 2008Return made up to 30/11/08; full list of members (4 pages)
5 December 2008Return made up to 30/11/08; full list of members (4 pages)
5 November 2008Director's change of particulars / michael pounder / 03/11/2008 (1 page)
5 November 2008Director's change of particulars / michael pounder / 03/11/2008 (1 page)
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)
14 January 2008Full accounts made up to 30 June 2007 (31 pages)
14 January 2008Full accounts made up to 30 June 2007 (31 pages)
30 November 2007Return made up to 30/11/07; full list of members (3 pages)
30 November 2007Return made up to 30/11/07; full list of members (3 pages)
19 April 2007Full accounts made up to 30 June 2006 (29 pages)
19 April 2007Full accounts made up to 30 June 2006 (29 pages)
3 January 2007Return made up to 30/11/06; full list of members (3 pages)
3 January 2007Return made up to 30/11/06; full list of members (3 pages)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
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 (28 pages)
4 February 2006Full accounts made up to 31 March 2005 (28 pages)
20 December 2005Return made up to 30/11/05; full list of members (4 pages)
20 December 2005Return made up to 30/11/05; full list of members (4 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005New director appointed (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (1 page)
22 March 2005New director appointed (1 page)
22 March 2005New secretary appointed (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
26 January 2005Return made up to 23/12/04; full list of members (8 pages)
26 January 2005Return made up to 23/12/04; full list of members (8 pages)
18 October 2004Full accounts made up to 31 March 2004 (22 pages)
18 October 2004Full accounts made up to 31 March 2004 (22 pages)
27 January 2004Return made up to 23/12/03; full list of members (8 pages)
27 January 2004Return made up to 23/12/03; full list of members (8 pages)
31 October 2003Full accounts made up to 31 March 2003 (23 pages)
31 October 2003Full accounts made up to 31 March 2003 (23 pages)
4 July 2003Director's particulars changed (1 page)
4 July 2003Director's particulars changed (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003New secretary appointed (2 pages)
25 April 2003Auditor's resignation (1 page)
25 April 2003Auditor's resignation (1 page)
1 April 2003Company name changed humberside sea & land services l imited\certificate issued on 01/04/03 (2 pages)
1 April 2003Company name changed humberside sea & land services l imited\certificate issued on 01/04/03 (2 pages)
25 January 2003Full accounts made up to 31 March 2002 (22 pages)
25 January 2003Full accounts made up to 31 March 2002 (22 pages)
22 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
25 November 2002Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
16 September 2002Amended full accounts made up to 31 March 2001 (3 pages)
16 September 2002Amended full accounts made up to 31 March 2001 (3 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)
25 June 2002Declaration of satisfaction of mortgage/charge (5 pages)
25 June 2002Declaration of satisfaction of mortgage/charge (5 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Return made up to 23/12/01; full list of members (10 pages)
6 February 2002Return made up to 23/12/01; full list of members (10 pages)
1 February 2002Full accounts made up to 31 March 2001 (22 pages)
1 February 2002Full accounts made up to 31 March 2001 (22 pages)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
25 April 2001Particulars of mortgage/charge (61 pages)
25 April 2001Particulars of mortgage/charge (61 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 March 2001Declaration of assistance for shares acquisition (31 pages)
30 March 2001Declaration of assistance for shares acquisition (13 pages)
30 March 2001Declaration of assistance for shares acquisition (31 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 March 2001Declaration of assistance for shares acquisition (16 pages)
30 March 2001Declaration of assistance for shares acquisition (31 pages)
30 March 2001Declaration of assistance for shares acquisition (16 pages)
30 March 2001Declaration of assistance for shares acquisition (13 pages)
30 March 2001Declaration of assistance for shares acquisition (31 pages)
23 March 2001Particulars of mortgage/charge (6 pages)
23 March 2001Particulars of mortgage/charge (6 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Secretary resigned (1 page)
22 January 2001Full accounts made up to 31 March 2000 (24 pages)
22 January 2001Return made up to 23/12/00; full list of members (14 pages)
22 January 2001Return made up to 23/12/00; full list of members (14 pages)
22 January 2001Full accounts made up to 31 March 2000 (24 pages)
5 October 2000Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
24 January 2000Return made up to 23/12/99; full list of members (14 pages)
24 January 2000Full group accounts made up to 31 March 1999 (28 pages)
24 January 2000Return made up to 23/12/99; full list of members (14 pages)
24 January 2000Full group accounts made up to 31 March 1999 (28 pages)
29 June 1999Secretary resigned;director resigned (1 page)
29 June 1999Secretary resigned;director resigned (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999New secretary appointed (2 pages)
29 December 1998Return made up to 23/12/98; no change of members (17 pages)
29 December 1998Full group accounts made up to 31 March 1998 (27 pages)
29 December 1998Full group accounts made up to 31 March 1998 (27 pages)
29 December 1998Return made up to 23/12/98; no change of members (17 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
8 January 1998Full group accounts made up to 31 March 1997 (27 pages)
8 January 1998Full group accounts made up to 31 March 1997 (27 pages)
8 January 1998Return made up to 23/12/97; full list of members (17 pages)
8 January 1998Return made up to 23/12/97; full list of members (17 pages)
27 December 1996Return made up to 23/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
27 December 1996Full group accounts made up to 31 March 1996 (27 pages)
27 December 1996Full group accounts made up to 31 March 1996 (27 pages)
27 December 1996Return made up to 23/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
31 January 1996Full group accounts made up to 31 March 1995 (28 pages)
31 January 1996Return made up to 23/12/95; no change of members (15 pages)
31 January 1996Return made up to 23/12/95; no change of members (15 pages)
31 January 1996Full group accounts made up to 31 March 1995 (28 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
5 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
5 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 February 1993Particulars of mortgage/charge (3 pages)
1 February 1993Particulars of mortgage/charge (3 pages)
18 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 October 1992Full group accounts made up to 31 March 1992 (27 pages)
1 October 1992Full group accounts made up to 31 March 1992 (27 pages)
5 November 1991Full group accounts made up to 31 March 1991 (28 pages)
5 November 1991Full group accounts made up to 31 March 1991 (28 pages)
27 March 1991Full group accounts made up to 31 March 1990 (27 pages)
27 March 1991Full group accounts made up to 31 March 1990 (27 pages)
20 January 1990Full group accounts made up to 31 March 1989 (27 pages)
20 January 1990Full group accounts made up to 31 March 1989 (27 pages)
24 October 1988Full group accounts made up to 31 March 1988 (30 pages)
24 October 1988Full group accounts made up to 31 March 1988 (30 pages)
13 April 1988Full group accounts made up to 31 March 1987 (29 pages)
13 April 1988Full group accounts made up to 31 March 1987 (29 pages)
21 January 1987Return made up to 27/09/86; full list of members (10 pages)
21 January 1987Return made up to 27/09/86; full list of members (10 pages)
21 January 1987Group of companies' accounts made up to 31 March 1986 (27 pages)
21 January 1987Group of companies' accounts made up to 31 March 1986 (27 pages)
15 November 1984Accounts made up to 31 March 1984 (35 pages)
15 November 1984Accounts made up to 31 March 1984 (35 pages)
31 October 1984Accounts made up to 31 March 1983 (22 pages)
31 October 1984Accounts made up to 31 March 1983 (22 pages)
4 February 1976Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
4 February 1976Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
18 November 1975Incorporation (15 pages)
18 November 1975Incorporation (15 pages)