Middlesbrough
TS2 1AH
Director Name | Dermot Michael Russell |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2006(69 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
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 | Current |
Appointed | 30 September 2008(71 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
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 50 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 04 April 2017(80 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Joseph Anthony Carter |
---|---|
Date of Birth | June 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(55 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 September 1992) |
Role | Chartered Shipbroker |
Correspondence Address | The Copse Hillside Road Rothbury Morpeth Northumberland NE65 7PT |
Director Name | James Wilfred George |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(55 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Penvern Nacton Ipswich Suffolk IP10 0EW |
Director Name | Mr John Richard Conway Lloyd |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(55 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Argent Manor Farm Stutton Ipswich Suffolk IP9 2SY |
Director Name | John Ernest Lock |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(55 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 1997) |
Role | Chartered Accountant |
Correspondence Address | Wickham House 17 Burton End West Wickham Cambridge CB1 6SD |
Director Name | Peter John Whaley Shuttleworth |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(55 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | Mill Lane Cottage Bishops Sutton Alresford Hampshire SO24 0AA |
Director Name | Geoffrey Walker |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(55 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1996) |
Role | Chartered Secretary |
Correspondence Address | Ivy House 11 King Street Emsworth Hampshire PO10 7AX |
Secretary Name | John Ernest Lock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(55 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Wickham House 17 Burton End West Wickham Cambridge CB1 6SD |
Director Name | Michael Brian Cave |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(60 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 42 St Georges Avenue Grays Essex RM17 5XB |
Secretary Name | Michael Brian Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(60 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 42 St Georges Avenue Grays Essex RM17 5XB |
Director Name | Stephen McEwen Smith |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(62 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2003) |
Role | Managing Director |
Correspondence Address | Brackenhurst 12 Appleby Lane Broughton Brigg South Humberside DN20 0AR |
Director Name | Mr Ian James Pratt |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(63 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 May 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Blakemore Great Hampden Great Missenden Buckinghamshire HP16 9RF |
Secretary Name | Jeremy Mark Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owl Cottage 42 Vicarage Lane Grasby Barnetby Lincolnshire DN38 6AU |
Director Name | Mr Frederick Russell Brown |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(65 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (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 Paul George Daffern |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(65 years, 9 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 |
Director Name | Graham Stanley Roberts |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Sorrell Todenham Moreton In Marsh Gloucestershire GL56 9PP Wales |
Secretary Name | Sarah Lenegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(68 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(69 years, 5 months 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 |
Website | www.pdports.com |
---|---|
Email address | [email protected] |
Telephone | 01642 877000 |
Telephone region | Middlesbrough |
Registered Address | 17-27 Queens Square Middlesbrough TS2 1AH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,345,000 |
Gross Profit | £350,000 |
Net Worth | £12,853,000 |
Current Liabilities | £7,543,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 April 2022 (11 months ago) |
---|---|
Next Return Due | 13 May 2023 (1 month, 2 weeks from now) |
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 |
---|---|
8 September 2017 | Delivered 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 2011 | Delivered 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 |
23 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 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) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
17 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 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) |
17 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) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
27 January 2020 | Satisfaction of charge 003207390003 in full (4 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with updates (5 pages) |
13 July 2018 | Registration of charge 003207390003, created on 4 July 2018 (33 pages) |
7 July 2018 | Satisfaction of charge 003207390002 in full (4 pages) |
28 June 2018 | Notification of Pd Ports Humber Limited as a person with significant control on 7 September 2017 (2 pages) |
28 June 2018 | Cessation of Pd Ports Group Limited as a person with significant control on 7 September 2017 (1 page) |
26 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
18 September 2017 | Registration of charge 003207390002, created on 8 September 2017 (25 pages) |
18 September 2017 | Registration of charge 003207390002, created on 8 September 2017 (25 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (19 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) |
9 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
17 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
16 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
9 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (19 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) |
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (19 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (19 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) |
25 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (18 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (18 pages) |
13 October 2008 | Secretary appointed dermot michael russell (1 page) |
13 October 2008 | Secretary appointed dermot michael russell (1 page) |
10 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
10 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
10 September 2008 | Company name changed hull container terminal LIMITED\certificate issued on 10/09/08 (2 pages) |
10 September 2008 | Company name changed hull container terminal LIMITED\certificate issued on 10/09/08 (2 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
21 August 2008 | Company name changed pd shipping LIMITED\certificate issued on 26/08/08 (2 pages) |
21 August 2008 | Company name changed pd shipping LIMITED\certificate issued on 26/08/08 (2 pages) |
28 February 2008 | Company name changed powell duffryn shipping LIMITED\certificate issued on 04/03/08 (2 pages) |
28 February 2008 | Company name changed powell duffryn shipping LIMITED\certificate issued on 04/03/08 (2 pages) |
27 December 2007 | Full accounts made up to 30 June 2007 (15 pages) |
27 December 2007 | Full accounts made up to 30 June 2007 (15 pages) |
29 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
25 August 2006 | Return made up to 23/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 23/08/06; full list of members (2 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
7 April 2006 | Full accounts made up to 31 March 2005 (16 pages) |
7 April 2006 | Full accounts made up to 31 March 2005 (16 pages) |
9 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
9 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) |
7 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
7 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
8 December 2004 | New secretary appointed (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | New secretary appointed (1 page) |
8 December 2004 | Secretary resigned (1 page) |
18 October 2004 | Full accounts made up to 31 March 2004 (19 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (19 pages) |
13 September 2004 | Return made up to 23/08/04; full list of members (3 pages) |
13 September 2004 | Return made up to 23/08/04; full list of members (3 pages) |
28 May 2004 | Ad 20/04/04--------- £ si [email protected]=740000 £ ic 5000000/5740000 (4 pages) |
28 May 2004 | Nc inc already adjusted 16/02/04 (2 pages) |
28 May 2004 | Resolutions
|
28 May 2004 | Ad 20/04/04--------- £ si [email protected]=740000 £ ic 5000000/5740000 (4 pages) |
28 May 2004 | Nc inc already adjusted 16/02/04 (2 pages) |
28 May 2004 | Resolutions
|
4 February 2004 | Full accounts made up to 31 March 2003 (21 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (21 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: 17-27 queens square middlesbrough TS2 1AH (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 17-27 queens square middlesbrough TS2 1AH (1 page) |
18 September 2003 | Return made up to 23/08/03; full list of members
|
18 September 2003 | Return made up to 23/08/03; full list of members
|
1 September 2003 | New director appointed (7 pages) |
1 September 2003 | New director appointed (7 pages) |
25 April 2003 | Auditor's resignation (1 page) |
25 April 2003 | Auditor's resignation (1 page) |
25 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
26 October 2002 | Return made up to 23/08/02; full list of members (8 pages) |
26 October 2002 | Return made up to 23/08/02; full list of members (8 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
15 August 2002 | Secretary resigned;director resigned (1 page) |
15 August 2002 | New secretary appointed (1 page) |
15 August 2002 | Secretary resigned;director resigned (1 page) |
15 August 2002 | New secretary appointed (1 page) |
27 May 2002 | New director appointed (3 pages) |
27 May 2002 | New director appointed (3 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (3 pages) |
27 May 2002 | New director appointed (3 pages) |
27 May 2002 | Director resigned (1 page) |
7 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
7 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
5 September 2001 | Return made up to 23/08/01; no change of members (7 pages) |
5 September 2001 | Return made up to 23/08/01; no change of members (7 pages) |
29 March 2001 | Declaration of assistance for shares acquisition (23 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Resolutions
|
29 March 2001 | Declaration of assistance for shares acquisition (23 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (26 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (26 pages) |
5 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
25 September 2000 | Return made up to 23/08/00; no change of members (7 pages) |
25 September 2000 | Return made up to 23/08/00; no change of members (7 pages) |
24 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Director's particulars changed (1 page) |
15 February 2000 | New director appointed (3 pages) |
15 February 2000 | New director appointed (3 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (19 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (19 pages) |
18 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
18 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | New director appointed (3 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | New director appointed (3 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
17 August 1998 | Return made up to 23/08/98; no change of members (4 pages) |
17 August 1998 | Return made up to 23/08/98; no change of members (4 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
2 November 1997 | Return made up to 23/08/97; no change of members (4 pages) |
2 November 1997 | Return made up to 23/08/97; no change of members (4 pages) |
6 August 1997 | New secretary appointed;new director appointed (2 pages) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
6 August 1997 | New secretary appointed;new director appointed (2 pages) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
13 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
9 December 1996 | Auditor's resignation (2 pages) |
9 December 1996 | Auditor's resignation (2 pages) |
13 October 1996 | Return made up to 23/08/96; full list of members
|
13 October 1996 | Return made up to 23/08/96; full list of members
|
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Director resigned (1 page) |
11 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
4 September 1995 | Return made up to 23/08/95; no change of members (10 pages) |
4 September 1995 | Return made up to 23/08/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (90 pages) |
29 April 1992 | Resolutions
|
29 April 1992 | Resolutions
|
16 April 1992 | Company name changed stephenson clarke shipping limit ed\certificate issued on 16/04/92 (2 pages) |
16 April 1992 | Company name changed stephenson clarke shipping limit ed\certificate issued on 16/04/92 (2 pages) |
29 August 1991 | Accounts for a dormant company made up to 31 March 1991 (3 pages) |
29 August 1991 | Accounts for a dormant company made up to 31 March 1991 (3 pages) |
15 October 1990 | Accounts for a dormant company made up to 31 March 1990 (3 pages) |
15 October 1990 | Accounts for a dormant company made up to 31 March 1990 (3 pages) |
1 September 1989 | Accounts for a dormant company made up to 31 March 1989 (3 pages) |
1 September 1989 | Accounts for a dormant company made up to 31 March 1989 (3 pages) |
5 January 1989 | Accounts for a dormant company made up to 31 March 1988 (3 pages) |
5 January 1989 | Accounts for a dormant company made up to 31 March 1988 (3 pages) |
31 October 1986 | Company name changed kyle shipping company LIMITED\certificate issued on 31/10/86 (2 pages) |
31 October 1986 | Company name changed kyle shipping company LIMITED\certificate issued on 31/10/86 (2 pages) |
16 November 1936 | Incorporation (21 pages) |
16 November 1936 | Incorporation (21 pages) |