Company NamePd Ports Group Limited
Company StatusActive
Company Number02033149
CategoryPrivate Limited Company
Incorporation Date2 July 1986(37 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(19 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Secretary NameDermot Michael Russell
NationalityBritish
StatusCurrent
Appointed30 September 2008(22 years, 3 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Director NameMr Johannes Franciscus Calje
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed04 April 2017(30 years, 9 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameMr Jeremy Mark Hopkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(30 years, 9 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameMr Charles Edward Peter Wellington
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 January 1992)
RoleManager
Correspondence Address537 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9BH
Secretary NameMr Jeffrey Auty
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressPenmount
6 Thirsk Road
Stokesley
North Yorkshire
TS9 5BW
Director NameMr Frederick Russell Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Marys Close
Grimsby
North East Lincolnshire
DN32 8LW
Director NameMr John Gregory Holloway
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerry Lodge Messingham Lane
Greetwell Crossroads Scawby
Brigg
North Lincolnshire
DN20 9NE
Secretary NameSarah Robson
NationalityBritish
StatusResigned
Appointed01 April 2000(13 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 February 2004)
RoleCompany Director
Correspondence Address7 The Garth
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QL
Director NameMr Paul George Daffern
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(16 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Director NameGraham Stanley Roberts
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Sorrell
Todenham
Moreton In Marsh
Gloucestershire
GL56 9PP
Wales
Director NameMr John Francis Soden
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(17 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 July 2004)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address98 Alleyn Road
Dulwich
London
SE21 8AH
Director NameJames Nicholas Wilding
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(17 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 July 2004)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 York Road
St. Albans
Hertfordshire
AL1 4PL
Secretary NameMr Paul George Daffern
NationalityBritish
StatusResigned
Appointed12 February 2004(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Secretary NameSarah Lenegan
NationalityBritish
StatusResigned
Appointed18 April 2006(19 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 The Garth
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QL
Director NameMr David John Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(19 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 18 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 1 Canada Square
Canary Wharf
London
E14 5AA

Contact

Websitewww.pdports.co.uk
Email address[email protected]
Telephone01642 877000
Telephone regionMiddlesbrough

Location

Registered Address17/27 Queens Square
Middlesbrough
TS2 1AH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£7,944,000
Current Liabilities£358,800,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Charges

8 December 2022Delivered on: 13 December 2022
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
17 January 2020Delivered on: 21 January 2020
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
4 July 2018Delivered on: 12 July 2018
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
15 December 2017Delivered on: 21 December 2017
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 24 December 2014
Persons entitled: Hsbc Bank PLC as Security Agent (As Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
30 May 2013Delivered on: 3 June 2013
Satisfied on: 6 January 2015
Persons entitled:
National Westminster Bank PLC
The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 January 2011Delivered on: 17 January 2011
Satisfied on: 6 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first equitable mortgage all shares and all related rights see image for full details.
Fully Satisfied
11 August 2004Delivered on: 17 August 2004
Satisfied on: 19 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor charges all the shares and all related rights. See the mortgage charge document for full details.
Fully Satisfied
31 January 1992Delivered on: 4 February 1992
Satisfied on: 4 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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

Filing History

28 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
28 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages)
6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
27 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
6 September 2023Director's details changed for Mrs Elizabeth Marie-Claire Law on 23 August 2023 (2 pages)
12 January 2023Termination of appointment of Dermot Michael Russell as a director on 31 December 2022 (1 page)
12 January 2023Termination of appointment of Dermot Michael Russell as a secretary on 31 December 2022 (1 page)
12 January 2023Appointment of Mrs Elizabeth Marie-Claire Law as a director on 31 December 2022 (2 pages)
12 January 2023Appointment of Mrs Elizabeth Marie-Claire Law as a secretary on 31 December 2022 (2 pages)
13 December 2022Satisfaction of charge 020331490008 in full (1 page)
13 December 2022Registration of charge 020331490009, created on 8 December 2022 (24 pages)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
8 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
8 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
8 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
8 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (73 pages)
26 April 2022Termination of appointment of David John Robinson as a director on 18 March 2022 (1 page)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
16 September 2021Statement of capital following an allotment of shares on 10 September 2021
  • GBP 341,231,446
(4 pages)
23 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
23 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages)
23 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
12 October 2020Director's details changed for Mr David John Robinson on 6 October 2020 (2 pages)
6 October 2020Director's details changed for Mr David John Robinson on 6 October 2020 (2 pages)
24 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
17 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages)
17 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
28 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
27 January 2020Satisfaction of charge 020331490007 in full (4 pages)
21 January 2020Registration of charge 020331490008, created on 17 January 2020 (24 pages)
15 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (20 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
12 July 2018Registration of charge 020331490007, created on 4 July 2018 (19 pages)
7 July 2018Satisfaction of charge 020331490005 in full (4 pages)
7 July 2018Satisfaction of charge 020331490006 in full (4 pages)
25 June 2018Full accounts made up to 31 December 2017 (19 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
21 December 2017Registration of charge 020331490006, created on 15 December 2017 (18 pages)
21 December 2017Registration of charge 020331490006, created on 15 December 2017 (18 pages)
7 November 2017Director's details changed for Mr David John Robinson on 7 November 2017 (2 pages)
7 November 2017Change of details for Pd Ports Limited as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr David John Robinson on 7 November 2017 (2 pages)
7 November 2017Change of details for Pd Ports Limited as a person with significant control on 7 November 2017 (2 pages)
22 May 2017Full accounts made up to 31 December 2016 (16 pages)
22 May 2017Full accounts made up to 31 December 2016 (16 pages)
6 April 2017Appointment of Mr Jeremy Mark Hopkinson as a director on 4 April 2017 (2 pages)
6 April 2017Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages)
6 April 2017Appointment of Mr Jeremy Mark Hopkinson as a director on 4 April 2017 (2 pages)
6 April 2017Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 May 2016Full accounts made up to 31 December 2015 (16 pages)
19 May 2016Full accounts made up to 31 December 2015 (16 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,623,502
(5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,623,502
(5 pages)
17 May 2015Full accounts made up to 31 December 2014 (14 pages)
17 May 2015Full accounts made up to 31 December 2014 (14 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,623,502
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,623,502
(5 pages)
6 January 2015Satisfaction of charge 3 in full (4 pages)
6 January 2015Satisfaction of charge 020331490004 in full (4 pages)
6 January 2015Satisfaction of charge 020331490004 in full (4 pages)
6 January 2015Satisfaction of charge 3 in full (4 pages)
24 December 2014Registration of charge 020331490005, created on 19 December 2014 (24 pages)
24 December 2014Registration of charge 020331490005, created on 19 December 2014 (24 pages)
23 July 2014Full accounts made up to 31 December 2013 (13 pages)
23 July 2014Full accounts made up to 31 December 2013 (13 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,623,502
(5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,623,502
(5 pages)
3 June 2013Registration of charge 020331490004 (27 pages)
3 June 2013Registration of charge 020331490004 (27 pages)
15 May 2013Full accounts made up to 31 December 2012 (14 pages)
15 May 2013Full accounts made up to 31 December 2012 (14 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
14 June 2012Full accounts made up to 31 December 2011 (14 pages)
14 June 2012Full accounts made up to 31 December 2011 (14 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
15 July 2011Full accounts made up to 31 December 2010 (14 pages)
15 July 2011Full accounts made up to 31 December 2010 (14 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 30 June 2009 (15 pages)
1 April 2010Full accounts made up to 30 June 2009 (15 pages)
12 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
12 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
6 May 2009Full accounts made up to 30 June 2008 (14 pages)
6 May 2009Full accounts made up to 30 June 2008 (14 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
8 October 2008Appointment terminated secretary sarah lenegan (1 page)
8 October 2008Secretary appointed dermot michael russell (1 page)
8 October 2008Secretary appointed dermot michael russell (1 page)
8 October 2008Appointment terminated secretary sarah lenegan (1 page)
9 April 2008Return made up to 31/03/08; full list of members (3 pages)
9 April 2008Return made up to 31/03/08; full list of members (3 pages)
28 December 2007Full accounts made up to 30 June 2007 (13 pages)
28 December 2007Full accounts made up to 30 June 2007 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
4 May 2006Return made up to 31/03/06; full list of members (5 pages)
4 May 2006Return made up to 31/03/06; full list of members (5 pages)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
18 April 2006New secretary appointed (1 page)
18 April 2006New secretary appointed (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
9 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
9 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
12 April 2005Return made up to 31/03/05; full list of members (3 pages)
12 April 2005Return made up to 31/03/05; full list of members (3 pages)
18 October 2004Full accounts made up to 31 March 2004 (12 pages)
18 October 2004Full accounts made up to 31 March 2004 (12 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
17 August 2004Particulars of mortgage/charge (5 pages)
17 August 2004Particulars of mortgage/charge (5 pages)
29 June 2004Statement of affairs (13 pages)
29 June 2004Ad 20/04/04--------- £ si [email protected] (2 pages)
29 June 2004Ad 20/04/04--------- £ si [email protected] (2 pages)
29 June 2004Statement of affairs (13 pages)
27 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2004S-div 16/02/04 (2 pages)
27 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2004S-div 16/02/04 (2 pages)
27 May 2004Nc inc already adjusted 16/02/04 (2 pages)
27 May 2004Nc inc already adjusted 16/02/04 (2 pages)
6 May 2004Return made up to 31/03/04; full list of members (3 pages)
6 May 2004Return made up to 31/03/04; full list of members (3 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004New director appointed (3 pages)
1 March 2004New director appointed (4 pages)
1 March 2004New director appointed (4 pages)
1 March 2004New director appointed (3 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004New director appointed (3 pages)
1 March 2004New director appointed (3 pages)
1 March 2004Secretary resigned (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
5 September 2003Company name changed tees offshore base LIMITED\certificate issued on 05/09/03 (2 pages)
5 September 2003Company name changed tees offshore base LIMITED\certificate issued on 05/09/03 (2 pages)
4 July 2003Secretary's particulars changed (1 page)
4 July 2003Secretary's particulars changed (1 page)
3 May 2003Return made up to 31/03/03; full list of members (6 pages)
3 May 2003Return made up to 31/03/03; full list of members (6 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
25 November 2002Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
16 October 2001Return made up to 04/10/01; full list of members (6 pages)
16 October 2001Return made up to 04/10/01; full list of members (6 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
24 October 2000Return made up to 04/10/00; full list of members (6 pages)
24 October 2000Return made up to 04/10/00; full list of members (6 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Secretary resigned (1 page)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
7 October 1999Return made up to 04/10/99; full list of members (6 pages)
7 October 1999Return made up to 04/10/99; full list of members (6 pages)
8 January 1999Accounts for a dormant company made up to 31 March 1998 (8 pages)
8 January 1999Accounts for a dormant company made up to 31 March 1998 (8 pages)
12 October 1998Return made up to 04/10/98; full list of members (8 pages)
12 October 1998Return made up to 04/10/98; full list of members (8 pages)
24 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1998Full accounts made up to 31 March 1997 (10 pages)
13 January 1998Full accounts made up to 31 March 1997 (10 pages)
12 October 1997Return made up to 04/10/97; no change of members
  • 363(287) ‐ Registered office changed on 12/10/97
(6 pages)
12 October 1997Return made up to 04/10/97; no change of members
  • 363(287) ‐ Registered office changed on 12/10/97
(6 pages)
19 January 1997Full accounts made up to 31 March 1996 (10 pages)
19 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 October 1996Return made up to 04/10/96; no change of members (6 pages)
28 October 1996Return made up to 04/10/96; no change of members (6 pages)
25 October 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/10/96
(1 page)
25 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/10/96
(1 page)
25 October 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 10/10/96
(1 page)
25 October 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 10/10/96
(1 page)
25 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/10/96
(1 page)
25 October 1996Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 10/10/96
(1 page)
25 October 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/10/96
(1 page)
25 October 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/10/96
(1 page)
25 October 1996Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 10/10/96
(1 page)
25 October 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/10/96
(1 page)
12 October 1995Return made up to 04/10/95; full list of members (10 pages)
12 October 1995Return made up to 04/10/95; full list of members (10 pages)
6 September 1995Full accounts made up to 31 March 1995 (10 pages)
6 September 1995Full accounts made up to 31 March 1995 (10 pages)
3 January 1995Full accounts made up to 31 March 1994 (10 pages)
3 January 1995Full accounts made up to 31 March 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
15 September 1993Full accounts made up to 31 March 1993 (9 pages)
15 September 1993Full accounts made up to 31 March 1993 (9 pages)
28 October 1992Full accounts made up to 31 March 1992 (9 pages)
28 October 1992Full accounts made up to 31 March 1992 (9 pages)
13 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 February 1992Accounting reference date extended from 31/12 to 31/03 (1 page)
1 November 1991Full accounts made up to 31 December 1990 (20 pages)
1 November 1991Full accounts made up to 31 December 1990 (20 pages)
15 April 1988Accounts made up to 31 December 1987 (3 pages)
15 April 1988Accounts made up to 31 December 1987 (3 pages)
30 March 1988Company name changed boldpath LIMITED\certificate issued on 31/03/88 (2 pages)
30 March 1988Company name changed boldpath LIMITED\certificate issued on 31/03/88 (2 pages)
2 July 1986Certificate of Incorporation (1 page)
2 July 1986Certificate of Incorporation (1 page)