Company NamePd Ports Hull Limited
Company StatusActive
Company Number00320739
CategoryPrivate Limited Company
Incorporation Date16 November 1936(87 years, 5 months ago)
Previous Names5

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr Jeremy Mark Hopkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2002(65 years, 6 months after company formation)
Appointment Duration21 years, 11 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
Appointed28 April 2006(69 years, 5 months after company formation)
Appointment Duration17 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Secretary NameDermot Michael Russell
NationalityBritish
StatusCurrent
Appointed30 September 2008(71 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
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(80 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NamePeter John Whaley Shuttleworth
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(55 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressMill Lane Cottage
Bishops Sutton
Alresford
Hampshire
SO24 0AA
Director NameGeoffrey Walker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(55 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1996)
RoleChartered Secretary
Correspondence AddressIvy House 11 King Street
Emsworth
Hampshire
PO10 7AX
Director NameJohn Ernest Lock
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(55 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1997)
RoleChartered Accountant
Correspondence AddressWickham House 17 Burton End
West Wickham
Cambridge
CB1 6SD
Director NameJoseph Anthony Carter
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(55 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 1992)
RoleChartered Shipbroker
Correspondence AddressThe Copse Hillside Road
Rothbury
Morpeth
Northumberland
NE65 7PT
Director NameMr John Richard Conway Lloyd
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(55 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressArgent Manor Farm
Stutton
Ipswich
Suffolk
IP9 2SY
Director NameJames Wilfred George
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(55 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressPenvern
Nacton
Ipswich
Suffolk
IP10 0EW
Secretary NameJohn Ernest Lock
NationalityBritish
StatusResigned
Appointed23 August 1992(55 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressWickham House 17 Burton End
West Wickham
Cambridge
CB1 6SD
Director NameMichael Brian Cave
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(60 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address42 St Georges Avenue
Grays
Essex
RM17 5XB
Secretary NameMichael Brian Cave
NationalityBritish
StatusResigned
Appointed01 August 1997(60 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address42 St Georges Avenue
Grays
Essex
RM17 5XB
Director NameStephen McEwen Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(62 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2003)
RoleManaging Director
Correspondence AddressBrackenhurst 12 Appleby Lane
Broughton
Brigg
South Humberside
DN20 0AR
Director NameMr Ian James Pratt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(63 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 May 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBlakemore
Great Hampden
Great Missenden
Buckinghamshire
HP16 9RF
Secretary NameJeremy Mark Hopkinson
NationalityBritish
StatusResigned
Appointed28 February 2002(65 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwl Cottage 42 Vicarage Lane
Grasby
Barnetby
Lincolnshire
DN38 6AU
Director NameMr Frederick Russell Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(65 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Marys Close
Grimsby
North East Lincolnshire
DN32 8LW
Director NameMr Paul George Daffern
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(65 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Director NameGraham Stanley Roberts
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(66 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Sorrell
Todenham
Moreton In Marsh
Gloucestershire
GL56 9PP
Wales
Secretary NameSarah Lenegan
NationalityBritish
StatusResigned
Appointed08 December 2004(68 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 The Garth
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QL
Director NameMr David John Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(69 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorn Tree Farm
Busby
Stokesley
North Yorkshire
TS9 5LB

Contact

Websitewww.pdports.com
Email address[email protected]
Telephone01642 877000
Telephone regionMiddlesbrough

Location

Registered Address17-27 Queens Square
Middlesbrough
TS2 1AH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£7,345,000
Gross Profit£350,000
Net Worth£12,853,000
Current Liabilities£7,543,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 April 2024 (1 week, 2 days ago)
Next Return Due23 April 2025 (1 year from now)

Charges

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
8 September 2017Delivered on: 18 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
4 February 2011Delivered on: 9 February 2011
Satisfied on: 3 March 2011
Persons entitled: Sg Leasing (June) Limited

Classification: A deposit agreement and deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All or any of the amounts from time to time deposited by or on behalf of the lessee to the credit of the sterling account no 190107690 designated pd ports hull limited gbp account see image for full details.
Fully Satisfied

Filing History

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 (18 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)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
12 January 2023Appointment of Mrs Elizabeth Marie-Claire Law as a director on 31 December 2022 (2 pages)
12 January 2023Termination of appointment of Dermot Michael Russell as a secretary on 31 December 2022 (1 page)
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 secretary on 31 December 2022 (2 pages)
8 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (73 pages)
8 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
8 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
8 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 September 2022Director's details changed for Mr Jeremy Mark Hopkinson on 1 September 2022 (2 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
23 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages)
23 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
23 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
17 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
17 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages)
17 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
28 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
27 January 2020Satisfaction of charge 003207390003 in full (4 pages)
26 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
10 July 2019Full accounts made up to 31 December 2018 (23 pages)
29 August 2018Confirmation statement made on 29 August 2018 with updates (5 pages)
13 July 2018Registration of charge 003207390003, created on 4 July 2018 (33 pages)
7 July 2018Satisfaction of charge 003207390002 in full (4 pages)
28 June 2018Cessation of Pd Ports Group Limited as a person with significant control on 7 September 2017 (1 page)
28 June 2018Notification of Pd Ports Humber Limited as a person with significant control on 7 September 2017 (2 pages)
26 June 2018Full accounts made up to 31 December 2017 (23 pages)
18 September 2017Registration of charge 003207390002, created on 8 September 2017 (25 pages)
18 September 2017Registration of charge 003207390002, created on 8 September 2017 (25 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
30 June 2017Full accounts made up to 31 December 2016 (19 pages)
30 June 2017Full accounts made up to 31 December 2016 (19 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)
9 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
19 May 2016Full accounts made up to 31 December 2015 (20 pages)
19 May 2016Full accounts made up to 31 December 2015 (20 pages)
28 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5,740,000
(6 pages)
28 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5,740,000
(6 pages)
17 May 2015Full accounts made up to 31 December 2014 (17 pages)
17 May 2015Full accounts made up to 31 December 2014 (17 pages)
3 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 5,740,000
(6 pages)
3 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 5,740,000
(6 pages)
16 August 2014Full accounts made up to 31 December 2013 (17 pages)
16 August 2014Full accounts made up to 31 December 2013 (17 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 5,740,000
(6 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 5,740,000
(6 pages)
9 July 2013Full accounts made up to 31 December 2012 (19 pages)
9 July 2013Full accounts made up to 31 December 2012 (19 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
14 June 2012Full accounts made up to 31 December 2011 (19 pages)
14 June 2012Full accounts made up to 31 December 2011 (19 pages)
23 September 2011Full accounts made up to 31 December 2010 (19 pages)
23 September 2011Full accounts made up to 31 December 2010 (19 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)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
1 April 2010Full accounts made up to 30 June 2009 (19 pages)
1 April 2010Full accounts made up to 30 June 2009 (19 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)
25 August 2009Return made up to 23/08/09; full list of members (4 pages)
25 August 2009Return made up to 23/08/09; full list of members (4 pages)
6 May 2009Full accounts made up to 30 June 2008 (18 pages)
6 May 2009Full accounts made up to 30 June 2008 (18 pages)
13 October 2008Secretary appointed dermot michael russell (1 page)
13 October 2008Secretary appointed dermot michael russell (1 page)
10 October 2008Appointment terminated secretary sarah lenegan (1 page)
10 October 2008Appointment terminated secretary sarah lenegan (1 page)
10 September 2008Company name changed hull container terminal LIMITED\certificate issued on 10/09/08 (2 pages)
10 September 2008Company name changed hull container terminal LIMITED\certificate issued on 10/09/08 (2 pages)
26 August 2008Return made up to 23/08/08; full list of members (4 pages)
26 August 2008Return made up to 23/08/08; full list of members (4 pages)
21 August 2008Company name changed pd shipping LIMITED\certificate issued on 26/08/08 (2 pages)
21 August 2008Company name changed pd shipping LIMITED\certificate issued on 26/08/08 (2 pages)
28 February 2008Company name changed powell duffryn shipping LIMITED\certificate issued on 04/03/08 (2 pages)
28 February 2008Company name changed powell duffryn shipping LIMITED\certificate issued on 04/03/08 (2 pages)
27 December 2007Full accounts made up to 30 June 2007 (15 pages)
27 December 2007Full accounts made up to 30 June 2007 (15 pages)
29 August 2007Return made up to 23/08/07; full list of members (2 pages)
29 August 2007Return made up to 23/08/07; full list of members (2 pages)
9 May 2007Full accounts made up to 30 June 2006 (15 pages)
9 May 2007Full accounts made up to 30 June 2006 (15 pages)
25 August 2006Return made up to 23/08/06; full list of members (2 pages)
25 August 2006Return made up to 23/08/06; full list of members (2 pages)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
7 April 2006Full accounts made up to 31 March 2005 (16 pages)
7 April 2006Full accounts made up to 31 March 2005 (16 pages)
9 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
9 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
7 September 2005Return made up to 23/08/05; full list of members (2 pages)
7 September 2005Return made up to 23/08/05; full list of members (2 pages)
8 December 2004New secretary appointed (1 page)
8 December 2004New secretary appointed (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004Secretary resigned (1 page)
18 October 2004Full accounts made up to 31 March 2004 (19 pages)
18 October 2004Full accounts made up to 31 March 2004 (19 pages)
13 September 2004Return made up to 23/08/04; full list of members (3 pages)
13 September 2004Return made up to 23/08/04; full list of members (3 pages)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2004Nc inc already adjusted 16/02/04 (2 pages)
28 May 2004Nc inc already adjusted 16/02/04 (2 pages)
28 May 2004Ad 20/04/04--------- £ si 740000@1=740000 £ ic 5000000/5740000 (4 pages)
28 May 2004Ad 20/04/04--------- £ si 740000@1=740000 £ ic 5000000/5740000 (4 pages)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2004Full accounts made up to 31 March 2003 (21 pages)
4 February 2004Full accounts made up to 31 March 2003 (21 pages)
24 September 2003Registered office changed on 24/09/03 from: 17-27 queens square middlesbrough TS2 1AH (1 page)
24 September 2003Registered office changed on 24/09/03 from: 17-27 queens square middlesbrough TS2 1AH (1 page)
18 September 2003Return made up to 23/08/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
(7 pages)
18 September 2003Return made up to 23/08/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
(7 pages)
1 September 2003New director appointed (7 pages)
1 September 2003New director appointed (7 pages)
25 April 2003Auditor's resignation (1 page)
25 April 2003Auditor's resignation (1 page)
25 January 2003Full accounts made up to 31 March 2002 (18 pages)
25 January 2003Full accounts made up to 31 March 2002 (18 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
25 November 2002Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
26 October 2002Return made up to 23/08/02; full list of members (8 pages)
26 October 2002Return made up to 23/08/02; full list of members (8 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
15 August 2002Secretary resigned;director resigned (1 page)
15 August 2002Secretary resigned;director resigned (1 page)
15 August 2002New secretary appointed (1 page)
15 August 2002New secretary appointed (1 page)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (3 pages)
27 May 2002New director appointed (3 pages)
27 May 2002New director appointed (3 pages)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (3 pages)
7 February 2002Full accounts made up to 31 March 2001 (17 pages)
7 February 2002Full accounts made up to 31 March 2001 (17 pages)
5 September 2001Return made up to 23/08/01; no change of members (7 pages)
5 September 2001Return made up to 23/08/01; no change of members (7 pages)
29 March 2001Declaration of assistance for shares acquisition (23 pages)
29 March 2001Declaration of assistance for shares acquisition (23 pages)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 January 2001Full accounts made up to 31 March 2000 (26 pages)
19 January 2001Full accounts made up to 31 March 2000 (26 pages)
5 October 2000Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
25 September 2000Return made up to 23/08/00; no change of members (7 pages)
25 September 2000Return made up to 23/08/00; no change of members (7 pages)
24 March 2000Director's particulars changed (1 page)
24 March 2000Director's particulars changed (1 page)
15 February 2000New director appointed (3 pages)
15 February 2000New director appointed (3 pages)
3 February 2000Full accounts made up to 31 March 1999 (19 pages)
3 February 2000Full accounts made up to 31 March 1999 (19 pages)
18 August 1999Return made up to 23/08/99; full list of members (6 pages)
18 August 1999Return made up to 23/08/99; full list of members (6 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999New director appointed (3 pages)
14 May 1999New director appointed (3 pages)
21 January 1999Full accounts made up to 31 March 1998 (19 pages)
21 January 1999Full accounts made up to 31 March 1998 (19 pages)
17 August 1998Return made up to 23/08/98; no change of members (4 pages)
17 August 1998Return made up to 23/08/98; no change of members (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (19 pages)
21 January 1998Full accounts made up to 31 March 1997 (19 pages)
2 November 1997Return made up to 23/08/97; no change of members (4 pages)
2 November 1997Return made up to 23/08/97; no change of members (4 pages)
6 August 1997New secretary appointed;new director appointed (2 pages)
6 August 1997Secretary resigned;director resigned (1 page)
6 August 1997Secretary resigned;director resigned (1 page)
6 August 1997New secretary appointed;new director appointed (2 pages)
13 January 1997Full accounts made up to 31 March 1996 (17 pages)
13 January 1997Full accounts made up to 31 March 1996 (17 pages)
9 December 1996Auditor's resignation (2 pages)
9 December 1996Auditor's resignation (2 pages)
13 October 1996Return made up to 23/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 1996Return made up to 23/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 1996Director resigned (1 page)
2 September 1996Secretary's particulars changed;director's particulars changed (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Secretary's particulars changed;director's particulars changed (1 page)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
11 January 1996Full accounts made up to 31 March 1995 (16 pages)
11 January 1996Full accounts made up to 31 March 1995 (16 pages)
4 September 1995Return made up to 23/08/95; no change of members (10 pages)
4 September 1995Return made up to 23/08/95; no change of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
29 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
29 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
16 April 1992Company name changed stephenson clarke shipping limit ed\certificate issued on 16/04/92 (2 pages)
16 April 1992Company name changed stephenson clarke shipping limit ed\certificate issued on 16/04/92 (2 pages)
29 August 1991Accounts for a dormant company made up to 31 March 1991 (3 pages)
29 August 1991Accounts for a dormant company made up to 31 March 1991 (3 pages)
15 October 1990Accounts for a dormant company made up to 31 March 1990 (3 pages)
15 October 1990Accounts for a dormant company made up to 31 March 1990 (3 pages)
1 September 1989Accounts for a dormant company made up to 31 March 1989 (3 pages)
1 September 1989Accounts for a dormant company made up to 31 March 1989 (3 pages)
5 January 1989Accounts for a dormant company made up to 31 March 1988 (3 pages)
5 January 1989Accounts for a dormant company made up to 31 March 1988 (3 pages)
31 October 1986Company name changed kyle shipping company LIMITED\certificate issued on 31/10/86 (2 pages)
31 October 1986Company name changed kyle shipping company LIMITED\certificate issued on 31/10/86 (2 pages)
16 November 1936Incorporation (21 pages)
16 November 1936Incorporation (21 pages)