Darras Hall
Ponteland
Northumberland
NE20 9NS
Director Name | Mr Jeremy Mark Hopkinson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2016(69 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Mr Johannes Franciscus Calje |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 27 February 2017(69 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Robert Stuart Beck |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | Rua Ministro Pedro Firmeza 147 Freguesia Jacarepagua 22 700 Rio De Janeiro Rj Foreign |
Director Name | David Lindsay Clugston |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Sales Director |
Correspondence Address | 4 Wilde Close Kings Heath Birmingham West Midlands B14 6LN |
Director Name | James Wilfred George |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Penvern Nacton Ipswich Suffolk IP10 0EW |
Director Name | Mr Michael James Harrison |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(44 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 August 2003) |
Role | Chartered Shipbroker |
Country of Residence | England |
Correspondence Address | 3 Caldecote Close Rainham Kent ME8 8TP |
Director Name | John Ernest Lock |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(44 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 July 1997) |
Role | Chartered Accountant |
Correspondence Address | Wickham House 17 Burton End West Wickham Cambridge CB1 6SD |
Director Name | Allan Daniel Graham Noyes |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Owls Lodge 12 Horne Lane Potton Sandy Bedfordshire SG19 2LS |
Director Name | Geoffrey Walker |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1996) |
Role | Chartered Secretary |
Correspondence Address | Ivy House 11 King Street Emsworth Hampshire PO10 7AX |
Secretary Name | Betty Poynton Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(44 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 June 1992) |
Role | Company Director |
Correspondence Address | 11 Orchard Way Haywards Heath West Sussex RH16 1UX |
Secretary Name | John Ernest Lock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(45 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Wickham House 17 Burton End West Wickham Cambridge CB1 6SD |
Director Name | Neville John Fulcher |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(45 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 06 April 2003) |
Role | Ships Agent |
Correspondence Address | Cherley Ferry Road Fingringhoe Colchester Essex CO5 7BX |
Director Name | Mr John Richard Conway Lloyd |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(48 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Argent Manor Farm Stutton Ipswich Suffolk IP9 2SY |
Director Name | Michael Brian Cave |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(48 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2002) |
Role | Chief Accountant |
Correspondence Address | 42 St Georges Avenue Grays Essex RM17 5XB |
Secretary Name | Michael Brian Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(50 years, 2 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 | Jeremy Mark Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(54 years, 9 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 Paul George Daffern |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(56 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 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 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 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(57 years, 6 months 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(58 years, 11 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 |
Secretary Name | Linda Moore |
---|---|
Status | Resigned |
Appointed | 30 September 2008(61 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 23 October 2018) |
Role | Company Director |
Correspondence Address | 11 South Lackenby Eston Middlesbrough TS6 8DL |
Website | www.pdshipping.co.uk |
---|---|
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 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2023 (4 months ago) |
---|---|
Next Return Due | 20 February 2024 (8 months, 2 weeks from now) |
30 March 2017 | Delivered on: 31 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: No specific assets of this type are detailed in the charge instrument. Outstanding |
---|---|
30 March 2017 | Delivered on: 31 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The british ship named "c chariot" registered in the united kingdom with official number 920811. Outstanding |
30 March 2017 | Delivered on: 31 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The british ship named "c chariot" registered in the united kingdom with official number 920811 and imo number 9759783. Outstanding |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
---|---|
27 July 2021 | Full accounts made up to 31 December 2020 (23 pages) |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
10 June 2020 | Full accounts made up to 31 December 2019 (22 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (5 pages) |
24 October 2018 | Termination of appointment of Linda Moore as a secretary on 23 October 2018 (1 page) |
29 June 2018 | Notification of Pd Ports Group Limited as a person with significant control on 29 June 2018 (2 pages) |
29 June 2018 | Cessation of Pd Ports Hull Limited as a person with significant control on 29 June 2018 (1 page) |
25 June 2018 | Full accounts made up to 31 December 2017 (20 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 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) |
31 March 2017 | Registration of charge 004368300003, created on 30 March 2017 (15 pages) |
31 March 2017 | Registration of charge 004368300002, created on 30 March 2017 (8 pages) |
31 March 2017 | Registration of charge 004368300001, created on 30 March 2017 (26 pages) |
31 March 2017 | Registration of charge 004368300003, created on 30 March 2017 (15 pages) |
31 March 2017 | Registration of charge 004368300002, created on 30 March 2017 (8 pages) |
31 March 2017 | Registration of charge 004368300001, created on 30 March 2017 (26 pages) |
27 February 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 27 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 27 February 2017 (2 pages) |
10 February 2017 | Resolutions
|
10 February 2017 | Resolutions
|
30 December 2016 | Appointment of Mr Jeremy Mark Hopkinson as a director on 30 December 2016 (2 pages) |
30 December 2016 | Appointment of Mr Jeremy Mark Hopkinson as a director on 30 December 2016 (2 pages) |
6 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
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) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
25 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 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) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 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) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 27 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) |
12 January 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (3 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) |
6 August 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
6 August 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
7 November 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
7 November 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
9 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
28 June 2006 | Return made up to 27/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 27/06/06; 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) |
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) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
1 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
1 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | New secretary appointed (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | New secretary appointed (1 page) |
22 July 2004 | Return made up to 27/06/04; full list of members (2 pages) |
22 July 2004 | Return made up to 27/06/04; full list of members (2 pages) |
14 June 2004 | New director appointed (4 pages) |
14 June 2004 | New director appointed (4 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: powell dyffryn house 21 berth tilbury docks essex RM18 7JT (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (10 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: powell dyffryn house 21 berth tilbury docks essex RM18 7JT (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (10 pages) |
3 September 2003 | Company name changed cory brothers shipping LIMITED\certificate issued on 03/09/03 (2 pages) |
3 September 2003 | Company name changed cory brothers shipping LIMITED\certificate issued on 03/09/03 (2 pages) |
1 August 2003 | Return made up to 27/06/03; full list of members
|
1 August 2003 | Return made up to 27/06/03; full list of members
|
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
25 November 2002 | Auditor's resignation (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
21 August 2002 | Return made up to 27/06/02; full list of members
|
21 August 2002 | Return made up to 27/06/02; full list of members
|
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) |
7 February 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
7 February 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
7 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
7 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
29 June 2000 | Return made up to 27/06/00; full list of members (7 pages) |
29 June 2000 | Return made up to 27/06/00; full list of members (7 pages) |
9 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
9 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
25 June 1999 | Return made up to 27/06/99; no change of members (4 pages) |
25 June 1999 | Return made up to 27/06/99; no change of members (4 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
31 July 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
31 July 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
9 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
9 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
6 August 1997 | Director's particulars changed (1 page) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
6 August 1997 | Director's particulars changed (1 page) |
30 July 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
30 July 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
5 July 1997 | Return made up to 27/06/97; no change of members (7 pages) |
5 July 1997 | Return made up to 27/06/97; no change of members (7 pages) |
11 July 1996 | Return made up to 06/07/96; no change of members
|
11 July 1996 | Return made up to 06/07/96; no change of members
|
8 July 1996 | Director's particulars changed (1 page) |
8 July 1996 | Director's particulars changed (1 page) |
5 July 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
5 July 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
9 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
10 May 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
10 May 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
27 January 1989 | Accounts for a dormant company made up to 31 March 1988 (11 pages) |
27 January 1989 | Accounts for a dormant company made up to 31 March 1988 (11 pages) |
21 September 1987 | Full accounts made up to 31 March 1987 (15 pages) |
21 September 1987 | Full accounts made up to 31 March 1987 (15 pages) |
11 November 1986 | Full accounts made up to 31 March 1986 (19 pages) |
11 November 1986 | Full accounts made up to 31 March 1986 (19 pages) |
11 June 1947 | Incorporation (24 pages) |
11 June 1947 | Incorporation (24 pages) |