Company NameGroveport Pension Trustees Limited
DirectorsJonathan Kendal Armstrong and Russell Warren McCallion
Company StatusActive
Company Number02674163
CategoryPrivate Limited Company
Incorporation Date24 December 1991(32 years, 4 months ago)
Previous NamesTeesside Trustees Limited and Northern Gateway Limited

Business Activity

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

Directors

Director NameJonathan Kendal Armstrong
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(27 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameMr Russell Warren McCallion
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(27 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameWilliam George Andrews
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 1995)
RoleCompany Director
Correspondence AddressTwo Acres Cottage Middleton Road
Camberley
Surrey
GU15 3TT
Director NameMr John Gregory Holloway
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerry Lodge Messingham Lane
Greetwell Crossroads Scawby
Brigg
North Lincolnshire
DN20 9NE
Secretary NameMr Frederick Russell Brown
NationalityBritish
StatusResigned
Appointed23 December 1992(1 year after company formation)
Appointment Duration9 years, 7 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Marys Close
Grimsby
North East Lincolnshire
DN32 8LW
Director NameJohn Robert Kirton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 January 1998)
RoleChartered Accountant
Correspondence AddressPoole Tree Farm
Hamsterley
Bishop Auckland
County Durham
DL13 3QW
Director NameMr Jeffrey Auty
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(2 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 July 2002)
RoleEstates Officer
Correspondence AddressPenmount
6 Thirsk Road
Stokesley
North Yorkshire
TS9 5BW
Director NameTrevor Shackleton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(2 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 1995)
RoleDock Operator
Correspondence Address12 Willow Drive
Normanby
Middlesbrough
Cleveland
TS6 0HP
Director NameMr Frederick Russell Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(5 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Marys Close
Grimsby
North East Lincolnshire
DN32 8LW
Director NameMr Paul George Daffern
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(10 years, 7 months 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
Secretary NameSarah Lenegan
NationalityBritish
StatusResigned
Appointed01 August 2002(10 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 The Garth
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QL
Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(14 years, 4 months after company formation)
Appointment Duration13 years (resigned 07 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Secretary NameLinda Moore
StatusResigned
Appointed30 September 2008(16 years, 9 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 Queens Square
Middlesbrough
Cleveland
TS2 1AH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Pd Ports Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

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 (6 pages)
25 October 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
23 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
20 June 2019Director's details changed for Jonathan Kendal Armstrong on 7 May 2019 (2 pages)
20 June 2019Director's details changed for Mr Russell Warren Mccallion on 7 May 2019 (2 pages)
8 May 2019Appointment of Jonathan Kendal Armstrong as a director on 7 May 2019 (2 pages)
8 May 2019Termination of appointment of Dermot Michael Russell as a director on 7 May 2019 (1 page)
8 May 2019Appointment of Mr Russell Warren Mccallion as a director on 7 May 2019 (2 pages)
3 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-23
(3 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)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
3 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(4 pages)
29 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(4 pages)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
30 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 December 2011Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 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)
7 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
24 December 2008Return made up to 24/12/08; full list of members (3 pages)
24 December 2008Return made up to 24/12/08; 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)
27 December 2007Return made up to 24/12/07; full list of members (2 pages)
27 December 2007Return made up to 24/12/07; full list of members (2 pages)
4 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
4 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)
2 January 2007Return made up to 24/12/06; full list of members (2 pages)
2 January 2007Return made up to 24/12/06; full list of members (2 pages)
3 July 2006Company name changed teesside trustees LIMITED\certificate issued on 03/07/06 (2 pages)
3 July 2006Company name changed teesside trustees LIMITED\certificate issued on 03/07/06 (2 pages)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
10 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
10 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)
28 December 2005Return made up to 24/12/05; full list of members (2 pages)
28 December 2005Return made up to 24/12/05; 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)
10 January 2005Return made up to 24/12/04; full list of members (2 pages)
10 January 2005Return made up to 24/12/04; full list of members (2 pages)
13 January 2004Return made up to 24/12/03; full list of members (6 pages)
13 January 2004Return made up to 24/12/03; full list of members (6 pages)
3 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
3 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
4 July 2003Secretary's particulars changed (1 page)
4 July 2003Secretary's particulars changed (1 page)
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 January 2003Return made up to 24/12/02; full list of members (7 pages)
25 January 2003Return made up to 24/12/02; full list of members (7 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003New secretary appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Secretary resigned;director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003Secretary resigned;director resigned (1 page)
25 November 2002Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
13 February 2002Return made up to 24/12/01; full list of members (6 pages)
13 February 2002Return made up to 24/12/01; 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)
23 January 2001Return made up to 24/12/00; full list of members (6 pages)
23 January 2001Return made up to 24/12/00; 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)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
18 January 2000Return made up to 24/12/99; full list of members (6 pages)
18 January 2000Return made up to 24/12/99; full list of members (6 pages)
18 January 1999Return made up to 24/12/98; full list of members (7 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
18 January 1999Return made up to 24/12/98; full list of members (7 pages)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
13 January 1998Return made up to 24/12/97; no change of members (5 pages)
13 January 1998Return made up to 24/12/97; no change of members (5 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
18 July 1997New director appointed (3 pages)
18 July 1997New director appointed (3 pages)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
2 January 1997Return made up to 24/12/96; no change of members
  • 363(287) ‐ Registered office changed on 02/01/97
(4 pages)
2 January 1997Return made up to 24/12/96; no change of members
  • 363(287) ‐ Registered office changed on 02/01/97
(4 pages)
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)
13 June 1996Return made up to 24/12/95; bulk list available separately (5 pages)
13 June 1996Return made up to 24/12/95; bulk list available separately (5 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Director resigned (2 pages)
24 December 1991Incorporation (19 pages)