Company NamePd Ports Humber Limited
Company StatusActive
Company Number06277161
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Previous NamesCrossco (1037) Limited and Hull Riverside Container Terminal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeremy Mark Hopkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2008(7 months, 1 week after company formation)
Appointment Duration16 years, 3 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
Appointed17 January 2008(7 months, 1 week after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
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(9 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameMr David John Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(7 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorn Tree Farm
Busby
Stokesley
North Yorkshire
TS9 5LB
Secretary NameSarah Lenegan
NationalityBritish
StatusResigned
Appointed17 January 2008(7 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 The Garth
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QL
Secretary NameLinda Moore
StatusResigned
Appointed30 September 2008(1 year, 3 months after company formation)
Appointment Duration10 years (resigned 23 October 2018)
RoleCompany Director
Correspondence Address11 South Lackenby
Eston
Middlesbrough
TS6 8DL
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitepdports.co.uk

Location

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

Shareholders

1 at £1Pd Ports Group LTD
100.00%
Ordinary

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 Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 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
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
Outstanding
4 July 2018Delivered on: 13 July 2018
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
11 June 2015Delivered 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

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
28 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages)
28 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
27 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
6 September 2023Director's details changed for Mrs Elizabeth Marie-Claire Law on 23 August 2023 (2 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
12 January 2023Termination of appointment of Dermot Michael Russell as a director on 31 December 2022 (1 page)
12 January 2023Appointment of Mrs Elizabeth Marie-Claire Law as a director on 31 December 2022 (2 pages)
13 December 2022Satisfaction of charge 062771610003 in full (1 page)
13 December 2022Registration of charge 062771610004, created on 8 December 2022 (24 pages)
8 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
8 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (73 pages)
8 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
8 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
1 September 2022Director's details changed for Mr Jeremy Mark Hopkinson on 1 September 2022 (2 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
10 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
10 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
10 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages)
23 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
23 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
17 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
17 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages)
17 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
28 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
27 January 2020Satisfaction of charge 062771610002 in full (4 pages)
21 January 2020Registration of charge 062771610003, created on 17 January 2020 (24 pages)
11 July 2019Full accounts made up to 31 December 2018 (20 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
24 October 2018Termination of appointment of Linda Moore as a secretary on 23 October 2018 (1 page)
21 August 2018Memorandum and Articles of Association (4 pages)
13 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Entry into documents; facilities agreement and debenture approved. 28/06/2018
(2 pages)
13 July 2018Registration of charge 062771610002, created on 4 July 2018 (33 pages)
7 July 2018Satisfaction of charge 062771610001 in full (4 pages)
25 June 2018Full accounts made up to 31 December 2017 (19 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
4 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
23 May 2017Full accounts made up to 31 December 2016 (17 pages)
23 May 2017Full accounts made up to 31 December 2016 (17 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)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 500,000
(6 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 500,000
(6 pages)
19 May 2016Full accounts made up to 31 December 2015 (16 pages)
19 May 2016Full accounts made up to 31 December 2015 (16 pages)
15 April 2016Statement of capital following an allotment of shares on 6 July 2015
  • GBP 500,000
(3 pages)
15 April 2016Statement of capital following an allotment of shares on 6 July 2015
  • GBP 500,000
(3 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(6 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(6 pages)
16 June 2015Registration of charge 062771610001, created on 11 June 2015 (24 pages)
16 June 2015Registration of charge 062771610001, created on 11 June 2015 (24 pages)
10 June 2015Company name changed hull riverside container terminal LIMITED\certificate issued on 10/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
(3 pages)
10 June 2015Company name changed hull riverside container terminal LIMITED\certificate issued on 10/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
(3 pages)
3 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(6 pages)
20 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(6 pages)
24 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 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)
21 July 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
21 July 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
13 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
13 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
14 October 2008Secretary appointed linda moore (1 page)
14 October 2008Secretary appointed linda moore (1 page)
13 October 2008Appointment terminated secretary sarah lenegan (1 page)
13 October 2008Appointment terminated secretary sarah lenegan (1 page)
16 June 2008Return made up to 12/06/08; full list of members (4 pages)
16 June 2008Return made up to 12/06/08; full list of members (4 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Registered office changed on 22/01/08 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Registered office changed on 22/01/08 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
22 January 2008New director appointed (4 pages)
22 January 2008New director appointed (4 pages)
22 January 2008New director appointed (3 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008New director appointed (3 pages)
22 January 2008New secretary appointed (2 pages)
31 July 2007Company name changed crossco (1037) LIMITED\certificate issued on 31/07/07 (2 pages)
31 July 2007Company name changed crossco (1037) LIMITED\certificate issued on 31/07/07 (2 pages)
12 June 2007Incorporation (15 pages)
12 June 2007Incorporation (15 pages)