Darras Hall
Ponteland
Northumberland
NE20 9NS
Director Name | Mr Kenneth Stanley Gower |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 14 years (resigned 28 June 2005) |
Role | Company Director |
Correspondence Address | 11 Round Ash Way Hartley Longfield Kent DA3 8BT |
Director Name | John Ernest Lock |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 1997) |
Role | Chartered Accountant |
Correspondence Address | Wickham House 17 Burton End West Wickham Cambridge CB1 6SD |
Director Name | Geoffrey Walker |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years 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 | 27 June 1991(2 years after company formation) |
Appointment Duration | 12 months (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(2 years, 12 months 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 | Mr John Richard Conway Lloyd |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(6 years, 9 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 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(8 years, 1 month 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 | Michael Brian Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(8 years, 1 month 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 |
Director Name | Mr Michael James Harrison |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Caldecote Close Rainham Kent ME8 8TP |
Secretary Name | Jeremy Mark Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 October 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(14 years, 1 month 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 |
Secretary Name | Sarah Lenegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 7 The Garth School Aycliffe Newton Aycliffe County Durham DL5 6QL |
Secretary Name | Linda Moore |
---|---|
Status | Resigned |
Appointed | 30 September 2008(19 years, 3 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 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 |
100 at £1 | Pd Ports Hull LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
9 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
6 September 2023 | Director's details changed for Mrs Elizabeth Marie-Claire Law on 23 August 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 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 director on 31 December 2022 (2 pages) |
7 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
30 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
12 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
3 May 2019 | Resolutions
|
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
24 October 2018 | Termination of appointment of Linda Moore as a secretary on 23 October 2018 (1 page) |
10 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 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) |
31 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 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 (4 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 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 (4 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 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 (4 pages) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 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) |
4 November 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
4 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) |
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) |
2 March 2006 | Company name changed quayline shipping LIMITED\certificate issued on 02/03/06 (3 pages) |
2 March 2006 | Company name changed quayline shipping LIMITED\certificate issued on 02/03/06 (3 pages) |
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) |
21 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
21 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
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 November 2004 | Secretary resigned (1 page) |
8 November 2004 | New secretary appointed (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 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) |
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) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | New director appointed (10 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | New director appointed (10 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: powell duffryn house 21 berth tilbury docks essex. RM18 7JT (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: powell duffryn house 21 berth tilbury docks essex. RM18 7JT (1 page) |
1 August 2003 | Return made up to 27/06/03; full list of members (7 pages) |
1 August 2003 | Return made up to 27/06/03; full list of members (7 pages) |
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 | New secretary appointed (1 page) |
15 August 2002 | Secretary resigned;director resigned (1 page) |
15 August 2002 | Secretary resigned;director resigned (1 page) |
15 August 2002 | New secretary appointed (1 page) |
6 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
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 (1 page) |
25 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
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 (1 page) |
9 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
25 June 1999 | Return made up to 27/06/99; full list of members (6 pages) |
25 June 1999 | Return made up to 27/06/99; full list of members (6 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
31 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
31 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
9 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
9 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
6 August 1997 | New secretary appointed;new director appointed (2 pages) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
6 August 1997 | New secretary appointed;new director appointed (2 pages) |
30 July 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
30 July 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
5 July 1997 | Return made up to 27/06/97; no change of members (5 pages) |
5 July 1997 | Return made up to 27/06/97; no change of members (5 pages) |
30 May 1997 | Company name changed integrated transportation limite d\certificate issued on 02/06/97 (2 pages) |
30 May 1997 | Company name changed integrated transportation limite d\certificate issued on 02/06/97 (2 pages) |
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) |
5 July 1996 | Return made up to 27/06/96; full list of members (7 pages) |
5 July 1996 | Return made up to 27/06/96; full list of members (7 pages) |
9 May 1996 | New director appointed (2 pages) |
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 | Secretary's particulars changed;director's particulars changed (1 page) |
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 (16 pages) |