Broomley
Nr Stocksfield
Northumberland
NE43 7HT
Director Name | Dermot Michael Russell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2006(49 years, 10 months after company formation) |
Appointment Duration | 18 years |
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(52 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 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 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 04 April 2017(60 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Mr Gordon Durham |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | The Mount Leven Road Yarm Cleveland TS15 9JF |
Director Name | Mr Robert Durham |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | Bishopsgarth Darlington Back Lane Stockton On Tees Cleveland TS19 8TG |
Secretary Name | Peter Cowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | 9 Saltram Close Ingleby Barwick Stockton On Tees Cleveland TS17 0XF |
Director Name | Mr Frederick Russell Brown |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(37 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (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 Ian Cail |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(37 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Westmount 189 Coniscliffe Road Darlington County Durham DL3 8DE |
Director Name | Mr John Gregory Holloway |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(37 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merry Lodge Messingham Lane Greetwell Crossroads Scawby Brigg North Lincolnshire DN20 9NE |
Secretary Name | Mr Peter Heron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(41 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 2 Claxton Court Newton Aycliffe County Durham DL5 7LA |
Director Name | Mr Paul George Daffern |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(46 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Oxford Road, Frilford Heath Abingdon Oxfordshire OX13 5NN |
Director Name | Mr Paul George Daffern |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(46 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Oxford Road, Frilford Heath Abingdon Oxfordshire OX13 5NN |
Director Name | John Anthony Lewis Mace |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(46 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 04 April 2014) |
Role | Shipbroker |
Correspondence Address | 21 McDermott Road Borough Green Sevenoaks Kent TN15 8SA |
Secretary Name | Mr Mark Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Waltham Road Scartho Grimsby N E Lincs DN33 2NA |
Secretary Name | Sarah Lenegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 7 The Garth School Aycliffe Newton Aycliffe County Durham DL5 6QL |
Website | pdports.co.uk |
---|
Registered Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
---|---|
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 | 2012 |
---|---|
Turnover | £1,511,000 |
Gross Profit | £621,000 |
Net Worth | £5,379,000 |
Cash | £12,000 |
Current Liabilities | £1,453,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 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 |
28 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages) |
---|---|
28 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages) |
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
27 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
6 September 2023 | Director's details changed for Mrs Elizabeth Marie-Claire Law on 23 August 2023 (2 pages) |
12 January 2023 | Termination of appointment of Dermot Michael Russell as a secretary on 31 December 2022 (1 page) |
12 January 2023 | Appointment of Mrs Elizabeth Marie-Claire Law as a director on 31 December 2022 (2 pages) |
12 January 2023 | Termination of appointment of Dermot Michael Russell as a director on 31 December 2022 (1 page) |
12 January 2023 | Appointment of Mrs Elizabeth Marie-Claire Law as a secretary on 31 December 2022 (2 pages) |
14 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
8 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
8 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
8 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
8 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (73 pages) |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
28 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages) |
28 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
19 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
19 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
18 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
18 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
18 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages) |
18 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
28 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
27 January 2020 | Satisfaction of charge 005686620002 in full (4 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
13 July 2018 | Registration of charge 005686620002, created on 4 July 2018 (33 pages) |
7 July 2018 | Satisfaction of charge 005686620001 in full (4 pages) |
28 June 2018 | Cessation of Pd Ports Group Limited as a person with significant control on 7 September 2017 (1 page) |
28 June 2018 | Notification of Pd Ports Humber Limited as a person with significant control on 7 September 2017 (2 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
18 September 2017 | Registration of charge 005686620001, created on 8 September 2017 (25 pages) |
18 September 2017 | Registration of charge 005686620001, created on 8 September 2017 (25 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
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) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
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) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
16 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 April 2014 | Termination of appointment of John Mace as a director (1 page) |
4 April 2014 | Termination of appointment of John Mace as a director (1 page) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
9 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 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) |
15 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
30 June 2011 | Registered office address changed from Spurn House Immingham Dock Immingham North East Lincs DN40 2NR on 30 June 2011 (1 page) |
30 June 2011 | Registered office address changed from Spurn House Immingham Dock Immingham North East Lincs DN40 2NR on 30 June 2011 (1 page) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 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) |
6 May 2009 | Full accounts made up to 30 June 2008 (19 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (19 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (4 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) |
9 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
27 December 2007 | Full accounts made up to 30 June 2007 (18 pages) |
27 December 2007 | Full accounts made up to 30 June 2007 (18 pages) |
25 June 2007 | Full accounts made up to 30 June 2006 (18 pages) |
25 June 2007 | Full accounts made up to 30 June 2006 (18 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 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) |
31 March 2006 | Return made up to 31/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (3 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) |
4 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
2 June 2005 | Return made up to 31/03/05; full list of members (3 pages) |
2 June 2005 | Return made up to 31/03/05; full list of members (3 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New secretary appointed (1 page) |
23 March 2005 | New secretary appointed (1 page) |
23 March 2005 | Secretary resigned (1 page) |
7 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
7 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (3 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (3 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
3 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
3 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
3 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | New director appointed (7 pages) |
3 May 2003 | New director appointed (7 pages) |
2 May 2003 | Company name changed pd general freight LIMITED\certificate issued on 02/05/03 (2 pages) |
2 May 2003 | Company name changed pd general freight LIMITED\certificate issued on 02/05/03 (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: tees & hartlepool port authority LTD, queens square middlesbrough cleveland TS2 1AH (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: tees & hartlepool port authority LTD, queens square middlesbrough cleveland TS2 1AH (1 page) |
1 April 2003 | Company name changed arthur sanderson (great broughto n) LIMITED\certificate issued on 01/04/03 (2 pages) |
1 April 2003 | Company name changed arthur sanderson (great broughto n) LIMITED\certificate issued on 01/04/03 (2 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
24 August 2001 | Return made up to 31/03/01; full list of members; amend (7 pages) |
24 August 2001 | Return made up to 31/03/01; full list of members; amend (7 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
30 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | Resolutions
|
30 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
7 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
7 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
18 February 2000 | Return made up to 02/02/00; full list of members
|
18 February 2000 | Return made up to 02/02/00; full list of members
|
12 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
12 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
24 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
8 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
8 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
20 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
20 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
13 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
18 February 1997 | Return made up to 02/02/97; no change of members (7 pages) |
18 February 1997 | Return made up to 02/02/97; no change of members (7 pages) |
20 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
20 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
4 March 1996 | Return made up to 02/02/96; no change of members (7 pages) |
4 March 1996 | Return made up to 02/02/96; no change of members (7 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
13 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
19 May 1994 | Resolutions
|
19 May 1994 | Resolutions
|
9 July 1956 | Incorporation (15 pages) |
9 July 1956 | Incorporation (15 pages) |