Darras Hall
Ponteland
Northumberland
NE20 9NS
Director Name | Geoffrey Brooksbank |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(27 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 80 Manor Road Bottesford Scunthorpe South Humberside DN16 3PT |
Director Name | Stewart William Graves |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(27 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Highfields Mill Road Crowle Scunthorpe South Humberside DN17 4LN |
Director Name | John Greetham |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(27 years, 12 months after company formation) |
Appointment Duration | 13 years (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | 23 Parklands Drive North Ferriby North Humberside HU14 3EY |
Director Name | John Whitwood |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(27 years, 12 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 September 2004) |
Role | Company Director |
Correspondence Address | Westbourne Drive Crowle Scunthorpe South Humberside DN17 4HX |
Secretary Name | John Greetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(27 years, 12 months after company formation) |
Appointment Duration | 13 years (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | 23 Parklands Drive North Ferriby North Humberside HU14 3EY |
Director Name | Mr Robert John Clarke |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(32 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Shaftesbury Avenue Forest Park Lincoln LN6 0QN |
Secretary Name | Sarah Lenegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(40 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 7 The Garth School Aycliffe Newton Aycliffe County Durham DL5 6QL |
Director Name | Mr Paul George Daffern |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(41 years after company formation) |
Appointment Duration | 2 years, 2 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 | Jeremy Mark Hopkinson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owl Cottage 42 Vicarage Lane Grasby Barnetby Lincolnshire DN38 6AU |
Secretary Name | Linda Moore |
---|---|
Status | Resigned |
Appointed | 30 September 2008(45 years, 8 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 | 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 |
5k at £1 | Consolidated Land Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
12 April 2001 | Delivered on: 25 April 2001 Persons entitled: Bankers Trustee Company Limited as Security Trustee Acting for and on Behalf of the Secured Parties Classification: Security trust deed Secured details: Any time thereafter may (whether before of after demand) become due owing or payable to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties (and whether solely or jointly with one or more persons and whether as principal or surety) by the borrowers (as defined therein) actually or contingently under or in respect of the borrower agreements the security trust deed or any other relevant document to which it is a party. Particulars: By way of first fixed equitable mortgage all of its right title interest and benefit in and to the parent original securities and all shares stocks debenture stocks debentures and other securities for further details please refer to form 395. Outstanding |
---|---|
14 April 1993 | Delivered on: 20 April 1993 Satisfied on: 11 March 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 February 1981 | Delivered on: 17 February 1981 Satisfied on: 11 March 1995 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold plot 21, midland road, scunthorpe, humberside. Fully Satisfied |
12 June 1972 | Delivered on: 16 June 1972 Satisfied on: 11 March 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital, fixed & floating charges (see doc 20). Fully Satisfied |
5 December 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
6 September 2023 | Director's details changed for Mrs Elizabeth Marie-Claire Law on 23 August 2023 (2 pages) |
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
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) |
7 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
30 August 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
16 June 2021 | Solvency Statement dated 07/06/21 (1 page) |
16 June 2021 | Resolutions
|
16 June 2021 | Statement of capital on 16 June 2021
|
16 June 2021 | Statement by Directors (1 page) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
30 June 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
27 January 2020 | Satisfaction of charge 4 in full (4 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
11 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
24 October 2018 | Termination of appointment of Linda Moore as a secretary on 23 October 2018 (1 page) |
13 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
29 January 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
27 February 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (13 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) |
16 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
29 December 2008 | Appointment terminated director jeremy hopkinson (1 page) |
29 December 2008 | Appointment terminated director jeremy hopkinson (1 page) |
13 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) |
13 October 2008 | Secretary appointed linda moore (1 page) |
29 July 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
4 November 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
4 November 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
15 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
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) |
7 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
7 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) |
27 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
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) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
2 February 2005 | Return made up to 14/01/05; full list of members (2 pages) |
2 February 2005 | Return made up to 14/01/05; full list of members (2 pages) |
15 November 2004 | New director appointed (1 page) |
15 November 2004 | New director appointed (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
9 February 2004 | New director appointed (13 pages) |
9 February 2004 | New director appointed (13 pages) |
6 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: midland road scunthorpe south humberside DN16 1DG (1 page) |
20 January 2004 | Secretary resigned;director resigned (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: midland road scunthorpe south humberside DN16 1DG (1 page) |
20 January 2004 | Secretary resigned;director resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
20 September 2003 | Full accounts made up to 31 March 2003 (16 pages) |
20 September 2003 | Full accounts made up to 31 March 2003 (16 pages) |
5 February 2003 | Return made up to 14/01/03; full list of members (10 pages) |
5 February 2003 | Return made up to 14/01/03; full list of members (10 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
25 November 2002 | Auditor's resignation (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
5 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
5 February 2002 | Return made up to 14/01/02; full list of members (7 pages) |
5 February 2002 | Return made up to 14/01/02; full list of members (7 pages) |
25 April 2001 | Particulars of mortgage/charge (59 pages) |
25 April 2001 | Particulars of mortgage/charge (59 pages) |
2 February 2001 | Return made up to 14/01/01; full list of members (10 pages) |
2 February 2001 | Return made up to 14/01/01; full list of members (10 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
4 February 2000 | Return made up to 14/01/00; full list of members (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
4 February 2000 | Return made up to 14/01/00; full list of members (11 pages) |
19 January 2000 | Auditor's resignation (1 page) |
19 January 2000 | Auditor's resignation (1 page) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
21 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
21 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
3 February 1999 | Return made up to 14/01/99; no change of members (8 pages) |
3 February 1999 | Return made up to 14/01/99; no change of members (8 pages) |
2 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
2 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (23 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (23 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
29 January 1997 | Return made up to 14/01/97; no change of members (8 pages) |
29 January 1997 | Return made up to 14/01/97; no change of members (8 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
6 February 1996 | Return made up to 14/01/96; no change of members
|
6 February 1996 | Return made up to 14/01/96; no change of members
|
6 February 1996 | Full accounts made up to 31 March 1995 (18 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (18 pages) |
28 June 1995 | New director appointed (4 pages) |
28 June 1995 | New director appointed (4 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (14 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (14 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 1995 | Resolutions
|
4 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (101 pages) |
8 May 1987 | Memorandum and Articles of Association (40 pages) |
8 May 1987 | Memorandum and Articles of Association (40 pages) |
15 April 1987 | Alter mem and arts (41 pages) |
25 January 1963 | Certificate of incorporation (1 page) |
25 January 1963 | Certificate of incorporation (1 page) |