Company NameConsolidated Land Services (Scunthorpe) Limited
DirectorDermot Michael Russell
Company StatusActive
Company Number00748080
CategoryPrivate Limited Company
Incorporation Date25 January 1963(61 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(43 years, 3 months after company formation)
Appointment Duration18 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Director NameGeoffrey Brooksbank
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(27 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address80 Manor Road
Bottesford
Scunthorpe
South Humberside
DN16 3PT
Director NameStewart William Graves
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(27 years, 12 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressHighfields Mill Road Crowle
Scunthorpe
South Humberside
DN17 4LN
Director NameJohn Greetham
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(27 years, 12 months after company formation)
Appointment Duration13 years (resigned 12 January 2004)
RoleCompany Director
Correspondence Address23 Parklands Drive
North Ferriby
North Humberside
HU14 3EY
Director NameJohn Whitwood
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(27 years, 12 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 September 2004)
RoleCompany Director
Correspondence AddressWestbourne Drive Crowle
Scunthorpe
South Humberside
DN17 4HX
Secretary NameJohn Greetham
NationalityBritish
StatusResigned
Appointed14 January 1991(27 years, 12 months after company formation)
Appointment Duration13 years (resigned 12 January 2004)
RoleCompany Director
Correspondence Address23 Parklands Drive
North Ferriby
North Humberside
HU14 3EY
Director NameMr Robert John Clarke
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(32 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Shaftesbury Avenue
Forest Park
Lincoln
LN6 0QN
Secretary NameSarah Lenegan
NationalityBritish
StatusResigned
Appointed12 January 2004(40 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 The Garth
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QL
Director NameMr Paul George Daffern
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(41 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Director NameJeremy Mark Hopkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(41 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwl Cottage 42 Vicarage Lane
Grasby
Barnetby
Lincolnshire
DN38 6AU
Secretary NameLinda Moore
StatusResigned
Appointed30 September 2008(45 years, 8 months after company formation)
Appointment Duration10 years (resigned 23 October 2018)
RoleCompany Director
Correspondence Address11 South Lackenby
Eston
Middlesbrough
TS6 8DL

Contact

Websitepdports.co.uk

Location

Registered Address17-27 Queen's Square
Middlesbrough
TS2 1AH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Consolidated Land Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

12 April 2001Delivered 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 1993Delivered 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 1981Delivered 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 1972Delivered 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

Filing History

5 December 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
6 September 2023Director's details changed for Mrs Elizabeth Marie-Claire Law on 23 August 2023 (2 pages)
26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
12 January 2023Appointment of Mrs Elizabeth Marie-Claire Law as a director on 31 December 2022 (2 pages)
12 January 2023Termination of appointment of Dermot Michael Russell as a director on 31 December 2022 (1 page)
7 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
30 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
16 June 2021Solvency Statement dated 07/06/21 (1 page)
16 June 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 07/06/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 June 2021Statement of capital on 16 June 2021
  • GBP 1
(3 pages)
16 June 2021Statement by Directors (1 page)
27 May 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
27 January 2020Satisfaction of charge 4 in full (4 pages)
25 October 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
11 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
29 November 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
24 October 2018Termination of appointment of Linda Moore as a secretary on 23 October 2018 (1 page)
13 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
30 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
30 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 5,000
(4 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 5,000
(4 pages)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 5,000
(4 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 5,000
(4 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5,000
(4 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5,000
(4 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
1 April 2010Full accounts made up to 30 June 2009 (13 pages)
1 April 2010Full accounts made up to 30 June 2009 (13 pages)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
16 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
16 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
14 January 2009Return made up to 14/01/09; full list of members (3 pages)
14 January 2009Return made up to 14/01/09; full list of members (3 pages)
29 December 2008Appointment terminated director jeremy hopkinson (1 page)
29 December 2008Appointment terminated director jeremy hopkinson (1 page)
13 October 2008Secretary appointed linda moore (1 page)
13 October 2008Appointment terminated secretary sarah lenegan (1 page)
13 October 2008Appointment terminated secretary sarah lenegan (1 page)
13 October 2008Secretary appointed linda moore (1 page)
29 July 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
29 July 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
4 November 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
4 November 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
15 January 2007Return made up to 14/01/07; full list of members (2 pages)
15 January 2007Return made up to 14/01/07; full list of members (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
7 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
7 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
27 January 2006Return made up to 14/01/06; full list of members (2 pages)
27 January 2006Return made up to 14/01/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
2 February 2005Return made up to 14/01/05; full list of members (2 pages)
2 February 2005Return made up to 14/01/05; full list of members (2 pages)
15 November 2004New director appointed (1 page)
15 November 2004New director appointed (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
9 February 2004New director appointed (13 pages)
9 February 2004New director appointed (13 pages)
6 February 2004Return made up to 14/01/04; full list of members (7 pages)
6 February 2004Return made up to 14/01/04; full list of members (7 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Registered office changed on 20/01/04 from: midland road scunthorpe south humberside DN16 1DG (1 page)
20 January 2004Secretary resigned;director resigned (1 page)
20 January 2004Registered office changed on 20/01/04 from: midland road scunthorpe south humberside DN16 1DG (1 page)
20 January 2004Secretary resigned;director resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 September 2003Full accounts made up to 31 March 2003 (16 pages)
20 September 2003Full accounts made up to 31 March 2003 (16 pages)
5 February 2003Return made up to 14/01/03; full list of members (10 pages)
5 February 2003Return made up to 14/01/03; full list of members (10 pages)
20 January 2003Full accounts made up to 31 March 2002 (16 pages)
20 January 2003Full accounts made up to 31 March 2002 (16 pages)
25 November 2002Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
5 February 2002Return made up to 14/01/02; full list of members (7 pages)
5 February 2002Return made up to 14/01/02; full list of members (7 pages)
25 April 2001Particulars of mortgage/charge (59 pages)
25 April 2001Particulars of mortgage/charge (59 pages)
2 February 2001Return made up to 14/01/01; full list of members (10 pages)
2 February 2001Return made up to 14/01/01; full list of members (10 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
4 February 2000Return made up to 14/01/00; full list of members (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Return made up to 14/01/00; full list of members (11 pages)
19 January 2000Auditor's resignation (1 page)
19 January 2000Auditor's resignation (1 page)
4 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1999Full accounts made up to 31 March 1998 (14 pages)
21 February 1999Full accounts made up to 31 March 1998 (14 pages)
3 February 1999Return made up to 14/01/99; no change of members (8 pages)
3 February 1999Return made up to 14/01/99; no change of members (8 pages)
2 February 1998Return made up to 14/01/98; full list of members (6 pages)
2 February 1998Return made up to 14/01/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (23 pages)
2 February 1998Full accounts made up to 31 March 1997 (23 pages)
29 January 1997Full accounts made up to 31 March 1996 (20 pages)
29 January 1997Return made up to 14/01/97; no change of members (8 pages)
29 January 1997Return made up to 14/01/97; no change of members (8 pages)
29 January 1997Full accounts made up to 31 March 1996 (20 pages)
6 February 1996Return made up to 14/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 1996Return made up to 14/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 1996Full accounts made up to 31 March 1995 (18 pages)
6 February 1996Full accounts made up to 31 March 1995 (18 pages)
28 June 1995New director appointed (4 pages)
28 June 1995New director appointed (4 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (14 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (14 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
4 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
8 May 1987Memorandum and Articles of Association (40 pages)
8 May 1987Memorandum and Articles of Association (40 pages)
15 April 1987Alter mem and arts (41 pages)
25 January 1963Certificate of incorporation (1 page)
25 January 1963Certificate of incorporation (1 page)