Middlesbrough
TS1 3AP
Director Name | Mr Michael Shakesheff |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2016(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Managing Director, Casper Shipping Ltd |
Country of Residence | England |
Correspondence Address | Victoria Building Victoria Road Middlesbrough TS1 3AP |
Director Name | Mrs Kirsten Donkin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Head Of Pr, Marketing And Communications |
Country of Residence | England |
Correspondence Address | Victoria Building Victoria Road Middlesbrough TS1 3AP |
Director Name | Mrs Paula McMahon |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Cmgr Fcmi Ceng Fice Fwes |
Country of Residence | England |
Correspondence Address | Victoria Building Victoria Road Middlesbrough TS1 3AP |
Director Name | Mr Neil Parker |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Victoria Building Victoria Road Middlesbrough TS1 3AP |
Director Name | Kevin Shakesheff |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleveland Business Centre Cleveland Business Centr Watson Street Middlesbrough Cleveland TS1 2RQ |
Director Name | Mr David John Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Plenary House Plenary Bv House Queens Square Middlesbrough Cleveland TS2 1PA |
Director Name | Mr Jeremy Mark Hopkinson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Victoria Building Victoria Road Middlesbrough TS1 3AP |
Director Name | Neil Appleby |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 October 2017) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aspen Close Middlestone Moor Spennymoor Co Durham DL16 7YQ |
Director Name | David MacDonald |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 January 2022) |
Role | Operations Superintendent Oil And Gas |
Country of Residence | United Kingdom |
Correspondence Address | 7 Foxgloves Coulby Newham Middlesbrough TS8 0XA |
Secretary Name | Karen Margaret Wilkinson-Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 December 2014) |
Role | Company Director |
Correspondence Address | Cleveland Business Centre Cleveland Business Centr Watson Street Middlesbrough Cleveland TS1 2RQ |
Secretary Name | Alison Smiles |
---|---|
Status | Resigned |
Appointed | 10 December 2014(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 May 2019) |
Role | Company Director |
Correspondence Address | Pd Ports 17-27 Queens Square Middlesbrough Cleveland TS2 1AH |
Director Name | Mr Paul Robert Gibson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 June 2021) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Plenary House Plenary Bv House Queens Square Middlesbrough Cleveland TS2 1PA |
Director Name | Ms Joanna Bailey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 January 2023) |
Role | Executive Principle |
Country of Residence | England |
Correspondence Address | Victoria Building Victoria Road Middlesbrough TS1 3AP |
Director Name | Mr Peter James Wilson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 June 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Plenary House Plenary Bv House Queens Square Middlesbrough Cleveland TS2 1PA |
Registered Address | Victoria Building Victoria Road Middlesbrough TS1 3AP |
---|---|
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 | 2014 |
---|---|
Turnover | £70,424 |
Net Worth | £57,399 |
Cash | £81,837 |
Current Liabilities | £1,506 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
23 October 2023 | Amended total exemption full accounts made up to 31 December 2022 (17 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
10 July 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
19 January 2023 | Termination of appointment of Jeremy Mark Hopkinson as a director on 18 January 2023 (1 page) |
19 January 2023 | Termination of appointment of Joanna Bailey as a director on 18 January 2023 (1 page) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
23 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
4 January 2022 | Termination of appointment of David Macdonald as a director on 4 January 2022 (1 page) |
4 January 2022 | Appointment of Mr Neil Parker as a director on 20 September 2021 (2 pages) |
4 January 2022 | Registered office address changed from Plenary House Plenary Bv House Queens Square Middlesbrough Cleveland TS2 1PA England to Victoria Building Victoria Road Middlesbrough TS1 3AP on 4 January 2022 (1 page) |
7 December 2021 | Appointment of Mrs Paula Mcmahon as a director on 20 September 2021 (2 pages) |
2 October 2021 | Total exemption full accounts made up to 31 December 2020 (19 pages) |
25 June 2021 | Termination of appointment of Paul Robert Gibson as a director on 10 June 2021 (1 page) |
25 June 2021 | Termination of appointment of Peter James Wilson as a director on 10 June 2021 (1 page) |
25 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
18 October 2019 | Notification of Pd Ports Limited as a person with significant control on 6 April 2016 (2 pages) |
18 October 2019 | Notification of Casper Shipping Limited as a person with significant control on 6 April 2016 (2 pages) |
18 July 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
30 May 2019 | Register inspection address has been changed from C/O C/O Casper Shipping Cleveland Business Centre Cleveland Business Centre Watson Street Middlesbrough Cleveland TS1 2RQ England to Plenary Bv House Queens Square Middlesbrough TS1 2PA (1 page) |
30 May 2019 | Register inspection address has been changed from Plenary Bv House Queens Square Middlesbrough TS1 2PA England to Plenary Bv House Queens Square Middlesbrough TS1 2PA (1 page) |
29 May 2019 | Cessation of Mark Edward Easby as a person with significant control on 8 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Alison Smiles as a secretary on 8 May 2019 (1 page) |
29 May 2019 | Register(s) moved to registered office address Plenary House Plenary Bv House Queens Square Middlesbrough Cleveland TS2 1PA (1 page) |
8 January 2019 | Appointment of Mrs Kirsten Donkin as a director on 1 January 2019 (2 pages) |
7 January 2019 | Notification of Mark Edward Easby as a person with significant control on 1 January 2019 (2 pages) |
7 January 2019 | Cessation of David John Robinson as a person with significant control on 1 January 2019 (1 page) |
7 January 2019 | Director's details changed for Mark Edward Easby on 7 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of David John Robinson as a director on 1 January 2019 (1 page) |
30 October 2018 | Registered office address changed from The High Tide Foundation Tees Wharf Dockside Road Middlesbrough Cleveland TS3 6AB to Plenary House Plenary Bv House Queens Square Middlesbrough Cleveland TS2 1PA on 30 October 2018 (1 page) |
18 June 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
11 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
10 November 2017 | Appointment of Mr Peter James Wilson as a director on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Peter James Wilson as a director on 1 November 2017 (2 pages) |
23 October 2017 | Appointment of Mr Paul Robert Gibson as a director on 10 October 2017 (2 pages) |
23 October 2017 | Appointment of Ms Joanna Bailey as a director on 10 October 2017 (2 pages) |
23 October 2017 | Appointment of Ms Joanna Bailey as a director on 10 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Neil Appleby as a director on 10 October 2017 (1 page) |
23 October 2017 | Appointment of Mr Paul Robert Gibson as a director on 10 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Neil Appleby as a director on 10 October 2017 (1 page) |
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
29 March 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
29 March 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
6 December 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
6 December 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
20 October 2016 | Total exemption full accounts made up to 31 May 2016 (14 pages) |
20 October 2016 | Total exemption full accounts made up to 31 May 2016 (14 pages) |
7 July 2016 | Annual return made up to 24 May 2016 no member list (7 pages) |
7 July 2016 | Annual return made up to 24 May 2016 no member list (7 pages) |
1 April 2016 | Appointment of Mr Michael Shakesheff as a director (2 pages) |
1 April 2016 | Appointment of Mr Michael Shakesheff as a director (2 pages) |
31 March 2016 | Appointment of Mr Michael Shakesheff as a director on 7 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Michael Shakesheff as a director on 7 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Kevin Shakesheff as a director on 7 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Kevin Shakesheff as a director on 7 March 2016 (1 page) |
15 December 2015 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
15 December 2015 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
6 August 2015 | Annual return made up to 24 May 2015 no member list (9 pages) |
6 August 2015 | Annual return made up to 24 May 2015 no member list (9 pages) |
12 March 2015 | Registered office address changed from C/O Pd Ports 17-27 Queens Square Middlesbrough Cleveland TS2 1AH to The High Tide Foundation Tees Wharf Dockside Road Middlesbrough Cleveland TS3 6AB on 12 March 2015 (2 pages) |
12 March 2015 | Registered office address changed from C/O Pd Ports 17-27 Queens Square Middlesbrough Cleveland TS2 1AH to The High Tide Foundation Tees Wharf Dockside Road Middlesbrough Cleveland TS3 6AB on 12 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Karen Margaret Wilkinson-Bell as a secretary on 10 December 2014 (2 pages) |
11 March 2015 | Appointment of Alison Smiles as a secretary on 10 December 2014 (3 pages) |
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
11 March 2015 | Termination of appointment of Karen Margaret Wilkinson-Bell as a secretary on 10 December 2014 (2 pages) |
11 March 2015 | Appointment of Alison Smiles as a secretary on 10 December 2014 (3 pages) |
22 July 2014 | Appointment of Mark Edward Easby as a director on 14 July 2014 (3 pages) |
22 July 2014 | Appointment of Mark Edward Easby as a director on 14 July 2014 (3 pages) |
9 June 2014 | Register(s) moved to registered inspection location (1 page) |
9 June 2014 | Register(s) moved to registered inspection location (1 page) |
9 June 2014 | Annual return made up to 24 May 2014 no member list (8 pages) |
9 June 2014 | Register inspection address has been changed (1 page) |
9 June 2014 | Register inspection address has been changed (1 page) |
9 June 2014 | Annual return made up to 24 May 2014 no member list (8 pages) |
6 June 2014 | Director's details changed for Kevin Shakesheff on 19 May 2014 (2 pages) |
6 June 2014 | Secretary's details changed for Karen Margaret Wilkinson-Bell on 19 May 2014 (1 page) |
6 June 2014 | Secretary's details changed for Karen Margaret Wilkinson-Bell on 19 May 2014 (1 page) |
6 June 2014 | Director's details changed for Kevin Shakesheff on 19 May 2014 (2 pages) |
24 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
24 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
19 June 2013 | Annual return made up to 24 May 2013 no member list (6 pages) |
19 June 2013 | Annual return made up to 24 May 2013 no member list (6 pages) |
13 March 2013 | Appointment of Neil Appleby as a director (4 pages) |
13 March 2013 | Appointment of David Macdonald as a director (3 pages) |
13 March 2013 | Appointment of David Macdonald as a director (3 pages) |
13 March 2013 | Appointment of Neil Appleby as a director (4 pages) |
22 February 2013 | Appointment of Karen Margaret Wilkinson-Bell as a secretary (3 pages) |
22 February 2013 | Appointment of Karen Margaret Wilkinson-Bell as a secretary (3 pages) |
24 May 2012 | Incorporation (38 pages) |
24 May 2012 | Incorporation (38 pages) |