Middlesbrough
TS2 1AH
Director Name | Dermot Michael Russell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2006(30 years, 5 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Drey Darras Hall Ponteland Northumberland NE20 9NS |
Secretary Name | Dermot Michael Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2008(32 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Drey Darras Hall Ponteland Northumberland NE20 9NS |
Director Name | Mr Johannes Franciscus Calje |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 04 April 2017(41 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Stephen McEwen Smith |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(16 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 07 January 2003) |
Role | Company Director |
Correspondence Address | Brackenhurst 12 Appleby Lane Broughton Brigg South Humberside DN20 0AR |
Director Name | Mr Donald Edward Smith |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 14 Westlands Avenue Grimsby South Humberside DN34 4SP |
Director Name | Mr Michael Charles Loughran |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(16 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 23 Robson Road Cleethorpes North East Lincolnshire DN35 7UY |
Director Name | John Allitt |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 May 1994) |
Role | Company Director |
Correspondence Address | Glennines House 35 Tetney Lane Holton Le Clay Grimsby North East Lincolnshire DN36 5AS |
Director Name | Mr Frederick Russell Brown |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Marys Close Grimsby North East Lincolnshire DN32 8LW |
Director Name | Trevor Hill |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 January 1998) |
Role | Company Director |
Correspondence Address | Tennant Creek Church Lane Appleby Scunthorpe North Lincolnshire DN15 0AG |
Director Name | Mr Barrie Douglas Holloway |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(16 years, 1 month after company formation) |
Appointment Duration | 1 week, 1 day (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Pond House Woodlands Road Harpsden Henley On Thames Oxfordshire RG9 4AB |
Director Name | Mr John Gregory Holloway |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(16 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merry Lodge Messingham Lane Greetwell Crossroads Scawby Brigg North Lincolnshire DN20 9NE |
Secretary Name | Eric Hunsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 19 St Barnabas Drive Swanland North Ferriby East Yorkshire HU14 3RL |
Director Name | Mr Timothy Gifford |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 September 1992(16 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnie Garth 8 The Avenue Healing Grimsby North East Lincolnshire DN41 7NG |
Director Name | Eric Hunsley |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 19 St Barnabas Drive Swanland North Ferriby East Yorkshire HU14 3RL |
Secretary Name | Seethridahran Krishnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 February 2001) |
Role | Company Director |
Correspondence Address | 43 Signhills Avenue Cleethorpes South Humberside DN35 0BT |
Secretary Name | Jeremy Mark Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owl Cottage 42 Vicarage Lane Grasby Barnetby Lincolnshire DN38 6AU |
Director Name | Graham Stanley Roberts |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Sorrell Todenham Moreton In Marsh Gloucestershire GL56 9PP Wales |
Director Name | Mr Paul George Daffern |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Oxford Road, Frilford Heath Abingdon Oxfordshire OX13 5NN |
Secretary Name | Mr Mark Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Waltham Road Scartho Grimsby N E Lincs DN33 2NA |
Director Name | Michael John Pounder |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2010) |
Role | Accountant |
Correspondence Address | 13 Prospect Terrace Horsforth Leeds West Yorkshire LS18 4AE |
Secretary Name | Sarah Lenegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 7 The Garth School Aycliffe Newton Aycliffe County Durham DL5 6QL |
Director Name | Mr David John Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(30 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorn Tree Farm Busby Stokesley North Yorkshire TS9 5LB |
Website | www.pdports.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 877000 |
Telephone region | Middlesbrough |
Registered Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £36,625,000 |
Gross Profit | £2,651,000 |
Net Worth | -£39,782,000 |
Cash | £67,000 |
Current Liabilities | £8,659,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
8 December 2022 | Delivered 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 2020 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1993 | Delivered 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 1977 | Delivered 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 |
27 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
27 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (35 pages) |
27 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
27 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages) |
6 September 2023 | Director's details changed for Mrs Elizabeth Marie-Claire Law on 23 August 2023 (2 pages) |
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
12 January 2023 | Appointment of Mrs Elizabeth Marie-Claire Law as a director on 31 December 2022 (2 pages) |
12 January 2023 | Termination of appointment of Dermot Michael Russell as a director on 31 December 2022 (1 page) |
12 January 2023 | Termination of appointment of Dermot Michael Russell as a secretary on 31 December 2022 (1 page) |
12 January 2023 | Appointment of Mrs Elizabeth Marie-Claire Law as a secretary on 31 December 2022 (2 pages) |
13 December 2022 | Registration of charge 012339970006, created on 8 December 2022 (43 pages) |
13 December 2022 | Satisfaction of charge 012339970005 in full (1 page) |
7 September 2022 | Full accounts made up to 31 December 2021 (40 pages) |
1 September 2022 | Director's details changed for Mr Jeremy Mark Hopkinson on 1 September 2022 (2 pages) |
30 August 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
27 July 2021 | Full accounts made up to 31 December 2020 (39 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
10 June 2020 | Full accounts made up to 31 December 2019 (35 pages) |
27 January 2020 | Satisfaction of charge 4 in full (4 pages) |
21 January 2020 | Registration of charge 012339970005, created on 17 January 2020 (42 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (34 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
26 June 2018 | Full accounts made up to 31 December 2017 (32 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (32 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (32 pages) |
10 April 2017 | Termination of appointment of David John Robinson as a director on 4 April 2017 (1 page) |
10 April 2017 | Termination of appointment of David John Robinson as a director on 4 April 2017 (1 page) |
7 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (33 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (33 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
17 May 2015 | Full accounts made up to 31 December 2014 (31 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (31 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
16 August 2014 | Full accounts made up to 31 December 2013 (29 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (29 pages) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
22 August 2013 | Full accounts made up to 31 December 2012 (30 pages) |
22 August 2013 | Full accounts made up to 31 December 2012 (30 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (30 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (30 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (30 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (30 pages) |
15 September 2011 | Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages) |
10 December 2010 | Registered office address changed from Spurn House Immingham Dock Immingham Grimsby South Humberside DN40 2NR on 10 December 2010 (1 page) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Registered office address changed from Spurn House Immingham Dock Immingham Grimsby South Humberside DN40 2NR on 10 December 2010 (1 page) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Termination of appointment of Michael Pounder as a director (1 page) |
13 April 2010 | Termination of appointment of Michael Pounder as a director (1 page) |
1 April 2010 | Full accounts made up to 30 June 2009 (30 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (30 pages) |
11 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
11 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
11 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
13 April 2009 | Full accounts made up to 30 June 2008 (32 pages) |
13 April 2009 | Full accounts made up to 30 June 2008 (32 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
5 November 2008 | Director's change of particulars / michael pounder / 03/11/2008 (1 page) |
5 November 2008 | Director's change of particulars / michael pounder / 03/11/2008 (1 page) |
13 October 2008 | Secretary appointed dermot michael russell (1 page) |
13 October 2008 | Secretary appointed dermot michael russell (1 page) |
10 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
10 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
14 January 2008 | Full accounts made up to 30 June 2007 (31 pages) |
14 January 2008 | Full accounts made up to 30 June 2007 (31 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (3 pages) |
19 April 2007 | Full accounts made up to 30 June 2006 (29 pages) |
19 April 2007 | Full accounts made up to 30 June 2006 (29 pages) |
3 January 2007 | Return made up to 30/11/06; full list of members (3 pages) |
3 January 2007 | Return made up to 30/11/06; full list of members (3 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
9 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
9 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (28 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (28 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members (4 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members (4 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New director appointed (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (1 page) |
22 March 2005 | New director appointed (1 page) |
22 March 2005 | New secretary appointed (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
26 January 2005 | Return made up to 23/12/04; full list of members (8 pages) |
26 January 2005 | Return made up to 23/12/04; full list of members (8 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (22 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (22 pages) |
27 January 2004 | Return made up to 23/12/03; full list of members (8 pages) |
27 January 2004 | Return made up to 23/12/03; full list of members (8 pages) |
31 October 2003 | Full accounts made up to 31 March 2003 (23 pages) |
31 October 2003 | Full accounts made up to 31 March 2003 (23 pages) |
4 July 2003 | Director's particulars changed (1 page) |
4 July 2003 | Director's particulars changed (1 page) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
25 April 2003 | Auditor's resignation (1 page) |
25 April 2003 | Auditor's resignation (1 page) |
1 April 2003 | Company name changed humberside sea & land services l imited\certificate issued on 01/04/03 (2 pages) |
1 April 2003 | Company name changed humberside sea & land services l imited\certificate issued on 01/04/03 (2 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (22 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (22 pages) |
22 January 2003 | Return made up to 23/12/02; full list of members
|
22 January 2003 | Return made up to 23/12/02; full list of members
|
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
16 September 2002 | Amended full accounts made up to 31 March 2001 (3 pages) |
16 September 2002 | Amended full accounts made up to 31 March 2001 (3 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Return made up to 23/12/01; full list of members (10 pages) |
6 February 2002 | Return made up to 23/12/01; full list of members (10 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (22 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (22 pages) |
21 January 2002 | New director appointed (3 pages) |
21 January 2002 | New director appointed (3 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
25 April 2001 | Particulars of mortgage/charge (61 pages) |
25 April 2001 | Particulars of mortgage/charge (61 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | Declaration of assistance for shares acquisition (31 pages) |
30 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
30 March 2001 | Declaration of assistance for shares acquisition (31 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | Declaration of assistance for shares acquisition (16 pages) |
30 March 2001 | Declaration of assistance for shares acquisition (31 pages) |
30 March 2001 | Declaration of assistance for shares acquisition (16 pages) |
30 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
30 March 2001 | Declaration of assistance for shares acquisition (31 pages) |
23 March 2001 | Particulars of mortgage/charge (6 pages) |
23 March 2001 | Particulars of mortgage/charge (6 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
22 January 2001 | Full accounts made up to 31 March 2000 (24 pages) |
22 January 2001 | Return made up to 23/12/00; full list of members (14 pages) |
22 January 2001 | Return made up to 23/12/00; full list of members (14 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (24 pages) |
5 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
24 January 2000 | Return made up to 23/12/99; full list of members (14 pages) |
24 January 2000 | Full group accounts made up to 31 March 1999 (28 pages) |
24 January 2000 | Return made up to 23/12/99; full list of members (14 pages) |
24 January 2000 | Full group accounts made up to 31 March 1999 (28 pages) |
29 June 1999 | Secretary resigned;director resigned (1 page) |
29 June 1999 | Secretary resigned;director resigned (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | New secretary appointed (2 pages) |
29 December 1998 | Return made up to 23/12/98; no change of members (17 pages) |
29 December 1998 | Full group accounts made up to 31 March 1998 (27 pages) |
29 December 1998 | Full group accounts made up to 31 March 1998 (27 pages) |
29 December 1998 | Return made up to 23/12/98; no change of members (17 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
8 January 1998 | Full group accounts made up to 31 March 1997 (27 pages) |
8 January 1998 | Full group accounts made up to 31 March 1997 (27 pages) |
8 January 1998 | Return made up to 23/12/97; full list of members (17 pages) |
8 January 1998 | Return made up to 23/12/97; full list of members (17 pages) |
27 December 1996 | Return made up to 23/12/96; no change of members
|
27 December 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
27 December 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
27 December 1996 | Return made up to 23/12/96; no change of members
|
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
31 January 1996 | Full group accounts made up to 31 March 1995 (28 pages) |
31 January 1996 | Return made up to 23/12/95; no change of members (15 pages) |
31 January 1996 | Return made up to 23/12/95; no change of members (15 pages) |
31 January 1996 | Full group accounts made up to 31 March 1995 (28 pages) |
24 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
24 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
24 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
24 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
5 February 1995 | Resolutions
|
5 February 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 February 1993 | Particulars of mortgage/charge (3 pages) |
1 February 1993 | Particulars of mortgage/charge (3 pages) |
18 December 1992 | Resolutions
|
18 December 1992 | Resolutions
|
18 December 1992 | Resolutions
|
1 October 1992 | Full group accounts made up to 31 March 1992 (27 pages) |
1 October 1992 | Full group accounts made up to 31 March 1992 (27 pages) |
5 November 1991 | Full group accounts made up to 31 March 1991 (28 pages) |
5 November 1991 | Full group accounts made up to 31 March 1991 (28 pages) |
27 March 1991 | Full group accounts made up to 31 March 1990 (27 pages) |
27 March 1991 | Full group accounts made up to 31 March 1990 (27 pages) |
20 January 1990 | Full group accounts made up to 31 March 1989 (27 pages) |
20 January 1990 | Full group accounts made up to 31 March 1989 (27 pages) |
24 October 1988 | Full group accounts made up to 31 March 1988 (30 pages) |
24 October 1988 | Full group accounts made up to 31 March 1988 (30 pages) |
13 April 1988 | Full group accounts made up to 31 March 1987 (29 pages) |
13 April 1988 | Full group accounts made up to 31 March 1987 (29 pages) |
21 January 1987 | Return made up to 27/09/86; full list of members (10 pages) |
21 January 1987 | Return made up to 27/09/86; full list of members (10 pages) |
21 January 1987 | Group of companies' accounts made up to 31 March 1986 (27 pages) |
21 January 1987 | Group of companies' accounts made up to 31 March 1986 (27 pages) |
15 November 1984 | Accounts made up to 31 March 1984 (35 pages) |
15 November 1984 | Accounts made up to 31 March 1984 (35 pages) |
31 October 1984 | Accounts made up to 31 March 1983 (22 pages) |
31 October 1984 | Accounts made up to 31 March 1983 (22 pages) |
4 February 1976 | Resolutions
|
4 February 1976 | Resolutions
|
18 November 1975 | Incorporation (15 pages) |
18 November 1975 | Incorporation (15 pages) |