Middlesbrough
TS2 1AH
Director Name | Dermot Michael Russell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2008(7 months, 1 week after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
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(9 years, 9 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 | Mr David John Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorn Tree Farm Busby Stokesley North Yorkshire TS9 5LB |
Secretary Name | Sarah Lenegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(7 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 7 The Garth School Aycliffe Newton Aycliffe County Durham DL5 6QL |
Secretary Name | Linda Moore |
---|---|
Status | Resigned |
Appointed | 30 September 2008(1 year, 3 months after company formation) |
Appointment Duration | 10 years (resigned 23 October 2018) |
Role | Company Director |
Correspondence Address | 11 South Lackenby Eston Middlesbrough TS6 8DL |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
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 |
1 at £1 | Pd Ports Group LTD 100.00% Ordinary |
---|
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 | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 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 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 Outstanding |
4 July 2018 | Delivered 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 |
11 June 2015 | Delivered on: 16 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 4 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of pd ports humber limited. Outstanding |
25 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
28 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages) |
28 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
27 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
27 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
6 September 2023 | Director's details changed for Mrs Elizabeth Marie-Claire Law on 23 August 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
12 January 2023 | Termination of appointment of Dermot Michael Russell as a director on 31 December 2022 (1 page) |
12 January 2023 | Appointment of Mrs Elizabeth Marie-Claire Law as a director on 31 December 2022 (2 pages) |
13 December 2022 | Satisfaction of charge 062771610003 in full (1 page) |
13 December 2022 | Registration of charge 062771610004, created on 8 December 2022 (24 pages) |
8 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
8 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (73 pages) |
8 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
8 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
1 September 2022 | Director's details changed for Mr Jeremy Mark Hopkinson on 1 September 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
10 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
10 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
10 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
10 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages) |
23 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
23 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages) |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
17 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
17 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
17 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages) |
17 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
28 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
27 January 2020 | Satisfaction of charge 062771610002 in full (4 pages) |
21 January 2020 | Registration of charge 062771610003, created on 17 January 2020 (24 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
24 October 2018 | Termination of appointment of Linda Moore as a secretary on 23 October 2018 (1 page) |
21 August 2018 | Memorandum and Articles of Association (4 pages) |
13 July 2018 | Resolutions
|
13 July 2018 | Registration of charge 062771610002, created on 4 July 2018 (33 pages) |
7 July 2018 | Satisfaction of charge 062771610001 in full (4 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
4 July 2017 | Registered office address changed from 17 Queens Square Middlesbrough TS2 1AH to 17-27 Queen's Square Middlesbrough TS2 1AH on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 17 Queens Square Middlesbrough TS2 1AH to 17-27 Queen's Square Middlesbrough TS2 1AH on 4 July 2017 (1 page) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (17 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) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
19 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 April 2016 | Statement of capital following an allotment of shares on 6 July 2015
|
15 April 2016 | Statement of capital following an allotment of shares on 6 July 2015
|
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
16 June 2015 | Registration of charge 062771610001, created on 11 June 2015 (24 pages) |
16 June 2015 | Registration of charge 062771610001, created on 11 June 2015 (24 pages) |
10 June 2015 | Company name changed hull riverside container terminal LIMITED\certificate issued on 10/06/15
|
10 June 2015 | Company name changed hull riverside container terminal LIMITED\certificate issued on 10/06/15
|
3 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
24 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 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) |
20 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 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) |
21 July 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
21 July 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
13 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
13 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
14 October 2008 | Secretary appointed linda moore (1 page) |
14 October 2008 | Secretary appointed linda moore (1 page) |
13 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
13 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
16 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
22 January 2008 | New director appointed (4 pages) |
22 January 2008 | New director appointed (4 pages) |
22 January 2008 | New director appointed (3 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | New director appointed (3 pages) |
22 January 2008 | New secretary appointed (2 pages) |
31 July 2007 | Company name changed crossco (1037) LIMITED\certificate issued on 31/07/07 (2 pages) |
31 July 2007 | Company name changed crossco (1037) LIMITED\certificate issued on 31/07/07 (2 pages) |
12 June 2007 | Incorporation (15 pages) |
12 June 2007 | Incorporation (15 pages) |