Middlesbrough
TS2 1AH
Director Name | Mrs Elizabeth Marie-Claire Law |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Secretary Name | Mrs Elizabeth Marie-Claire Law |
---|---|
Status | Current |
Appointed | 31 December 2022(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Mr Frederick Russell Brown |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 week after company formation) |
Appointment Duration | 5 years, 4 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 | Mr Ian Cail |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2002) |
Role | Chartered Accountant |
Correspondence Address | Westmount 189 Coniscliffe Road Darlington County Durham DL3 8DE |
Director Name | Mr John Gregory Holloway |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 week after company formation) |
Appointment Duration | 4 years, 9 months (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 | Mr Frederick Russell Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 week after company formation) |
Appointment Duration | 5 years, 4 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 | Graham Stanley Roberts |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(4 years, 9 months 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(5 years, 4 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 Paul George Daffern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Oxford Road, Frilford Heath Abingdon Oxfordshire OX13 5NN |
Secretary Name | Sarah Lenegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 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(9 years, 1 month 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 |
Director Name | Dermot Michael Russell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(9 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2022) |
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 | Resigned |
Appointed | 30 September 2008(11 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Drey Darras Hall Ponteland Northumberland NE20 9NS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | pdports.co.uk |
---|
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 |
2 at £1 | Pd Teesport LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,471,000 |
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 | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
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 under lenders participating in the working capital facility 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 |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
18 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
18 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages) |
18 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
18 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
28 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
27 January 2020 | Satisfaction of charge 2 in full (4 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
27 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (14 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) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
29 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
17 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
16 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
13 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
31 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (13 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) |
13 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
13 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
9 October 2008 | Secretary appointed dermot michael russell (1 page) |
9 October 2008 | Secretary appointed dermot michael russell (1 page) |
8 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
8 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
26 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
27 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
27 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
19 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 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) |
28 April 2006 | New director appointed (1 page) |
20 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
10 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
10 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) |
6 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed (1 page) |
31 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
31 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: queens square middlesbrough TS2 1AH (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: queens square middlesbrough TS2 1AH (1 page) |
14 April 2004 | Return made up to 19/03/04; full list of members (2 pages) |
14 April 2004 | Return made up to 19/03/04; full list of members (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
4 July 2003 | Director's particulars changed (1 page) |
4 July 2003 | Director's particulars changed (1 page) |
25 April 2003 | Auditor's resignation (1 page) |
25 April 2003 | Auditor's resignation (1 page) |
4 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
25 November 2002 | Auditor's resignation (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
29 August 2002 | Secretary resigned;director resigned (1 page) |
29 August 2002 | Secretary resigned;director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
18 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
21 January 2002 | New director appointed (3 pages) |
21 January 2002 | New director appointed (3 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
9 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
9 May 2001 | Return made up to 19/03/01; full list of members (7 pages) |
9 May 2001 | Return made up to 19/03/01; full list of members (7 pages) |
25 April 2001 | Particulars of mortgage/charge (59 pages) |
25 April 2001 | Particulars of mortgage/charge (59 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 (16 pages) |
30 March 2001 | Resolutions
|
23 March 2001 | Particulars of mortgage/charge (10 pages) |
23 March 2001 | Particulars of mortgage/charge (10 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 March 2000 | Return made up to 19/03/00; full list of members (7 pages) |
28 March 2000 | Return made up to 19/03/00; full list of members (7 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
16 April 1999 | Return made up to 19/03/99; no change of members (7 pages) |
16 April 1999 | Return made up to 19/03/99; no change of members (7 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
15 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
15 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
17 April 1997 | New director appointed (3 pages) |
17 April 1997 | New director appointed (3 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New director appointed (3 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New secretary appointed;new director appointed (3 pages) |
17 April 1997 | New secretary appointed;new director appointed (3 pages) |
17 April 1997 | New director appointed (3 pages) |
17 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Company name changed speed 6254 LIMITED\certificate issued on 11/04/97 (2 pages) |
10 April 1997 | Company name changed speed 6254 LIMITED\certificate issued on 11/04/97 (2 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
19 March 1997 | Incorporation (20 pages) |
19 March 1997 | Incorporation (20 pages) |