Company NameP.D. Wharfage Limited
Company StatusDissolved
Company Number02493611
CategoryPrivate Limited Company
Incorporation Date19 April 1990(34 years ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous NameVinrand Limited

Business Activity

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

Directors

Director NameMr Jeremy Mark Hopkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2003(13 years, 4 months after company formation)
Appointment Duration18 years, 1 month (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Dene House West Oak Farm
Broomley
Nr Stocksfield
Northumberland
NE43 7HT
Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(16 years after company formation)
Appointment Duration15 years, 5 months (closed 28 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Director NameMr John Richard Conway Lloyd
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(2 years after company formation)
Appointment Duration7 years (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressArgent Manor Farm
Stutton
Ipswich
Suffolk
IP9 2SY
Director NameMr David Charles John Munns
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(2 years after company formation)
Appointment Duration10 years, 7 months (resigned 30 November 2002)
RoleFinancial Director
Correspondence Address31 The Street
Bawdsey
Woodbridge
Suffolk
IP12 3AH
Director NamePeter John Whaley Shuttleworth
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 20 December 1996)
RoleCompany Director
Correspondence AddressMill Lane Cottage
Bishops Sutton
Alresford
Hampshire
SO24 0AA
Secretary NameMr David Charles John Munns
NationalityBritish
StatusResigned
Appointed19 April 1992(2 years after company formation)
Appointment Duration10 years, 7 months (resigned 30 November 2002)
RoleCompany Director
Correspondence Address31 The Street
Bawdsey
Woodbridge
Suffolk
IP12 3AH
Director NameMartin James Royer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(3 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 12 March 2004)
RoleCompany Director
Correspondence Address22 Peverells Road
Chandlers Ford
Eastleigh
Hampshire
SO53 2AT
Director NameMr Paul George Daffern
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Secretary NameMr Paul George Daffern
NationalityBritish
StatusResigned
Appointed30 November 2002(12 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Director NameMr Robert John Clarke
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(12 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Shaftesbury Avenue
Forest Park
Lincoln
LN6 0QN
Secretary NameMr Mark Adamson
NationalityBritish
StatusResigned
Appointed20 August 2003(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Waltham Road
Scartho
Grimsby
N E Lincs
DN33 2NA
Secretary NameSarah Lenegan
NationalityBritish
StatusResigned
Appointed29 October 2004(14 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 The Garth
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QL
Secretary NameLinda Moore
StatusResigned
Appointed30 September 2008(18 years, 5 months after company formation)
Appointment Duration10 years (resigned 23 October 2018)
RoleCompany Director
Correspondence Address11 South Lackenby
Eston
Middlesbrough
TS6 8DL

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

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
21 February 2019Confirmation statement made on 21 February 2019 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 (6 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
30 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
10 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 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)
12 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
12 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
23 April 2009Return made up to 19/04/09; full list of members (3 pages)
23 April 2009Return made up to 19/04/09; full list of members (3 pages)
14 October 2008Secretary appointed linda moore (1 page)
14 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)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
21 April 2008Return made up to 19/04/08; full list of members (3 pages)
21 April 2008Return made up to 19/04/08; full list of members (3 pages)
7 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
7 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
20 April 2007Return made up to 19/04/07; full list of members (2 pages)
20 April 2007Return made up to 19/04/07; 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)
27 April 2006Return made up to 19/04/06; full list of members (2 pages)
27 April 2006Return made up to 19/04/06; full list of members (2 pages)
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)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
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)
21 April 2005Return made up to 19/04/05; full list of members (2 pages)
21 April 2005Return made up to 19/04/05; full list of members (2 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
5 November 2004Secretary resigned (1 page)
5 November 2004New secretary appointed (1 page)
5 November 2004Secretary resigned (1 page)
5 November 2004New secretary appointed (1 page)
14 May 2004Registered office changed on 14/05/04 from: spurn house, immingham dock grimsby south humberside DN40 2NR (1 page)
14 May 2004Registered office changed on 14/05/04 from: spurn house, immingham dock grimsby south humberside DN40 2NR (1 page)
28 April 2004Director's particulars changed (1 page)
28 April 2004Return made up to 19/04/04; full list of members (2 pages)
28 April 2004Registered office changed on 28/04/04 from: spurn house immingham dock, immingham grimsby south humberside DN40 2NR (1 page)
28 April 2004Registered office changed on 28/04/04 from: spurn house immingham dock, immingham grimsby south humberside DN40 2NR (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Return made up to 19/04/04; full list of members (2 pages)
28 April 2004Director's particulars changed (1 page)
28 April 2004Director resigned (1 page)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
18 September 2003New director appointed (7 pages)
18 September 2003New director appointed (7 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003Director resigned (1 page)
29 August 2003Registered office changed on 29/08/03 from: 1 parker avenue felixstowe suffolk IP11 4AA (1 page)
29 August 2003Registered office changed on 29/08/03 from: 1 parker avenue felixstowe suffolk IP11 4AA (1 page)
30 June 2003Return made up to 19/04/03; full list of members (7 pages)
30 June 2003Return made up to 19/04/03; full list of members (7 pages)
15 January 2003New director appointed (3 pages)
15 January 2003New director appointed (3 pages)
9 January 2003New secretary appointed;new director appointed (3 pages)
9 January 2003Secretary resigned;director resigned (1 page)
9 January 2003Secretary resigned;director resigned (1 page)
9 January 2003New secretary appointed;new director appointed (3 pages)
25 November 2002Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
20 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
20 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
25 April 2002Return made up to 19/04/02; full list of members (6 pages)
25 April 2002Return made up to 19/04/02; full list of members (6 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
25 April 2001Return made up to 19/04/01; full list of members (6 pages)
25 April 2001Return made up to 19/04/01; full list of members (6 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
27 April 2000Return made up to 19/04/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2000Return made up to 19/04/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
12 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
9 July 1999Return made up to 19/04/99; full list of members (6 pages)
9 July 1999Return made up to 19/04/99; full list of members (6 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
26 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
26 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
22 April 1998Return made up to 19/04/98; no change of members (4 pages)
22 April 1998Return made up to 19/04/98; no change of members (4 pages)
13 November 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
13 November 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
23 April 1997Return made up to 19/04/97; no change of members (4 pages)
23 April 1997Return made up to 19/04/97; no change of members (4 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
9 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
9 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
25 May 1996Return made up to 19/04/96; full list of members (6 pages)
25 May 1996Return made up to 19/04/96; full list of members (6 pages)
13 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
13 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
2 May 1995Return made up to 19/04/95; no change of members
  • 363(287) ‐ Registered office changed on 02/05/95
(4 pages)
2 May 1995Return made up to 19/04/95; no change of members
  • 363(287) ‐ Registered office changed on 02/05/95
(4 pages)