Middlesbrough
TS2 1AH
Director Name | Mr Russell Warren McCallion |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2019(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | William George Andrews |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 1995) |
Role | Company Director |
Correspondence Address | Two Acres Cottage Middleton Road Camberley Surrey GU15 3TT |
Director Name | Mr John Gregory Holloway |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merry Lodge Messingham Lane Greetwell Crossroads Scawby Brigg North Lincolnshire DN20 9NE |
Secretary Name | Mr Frederick Russell Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(1 year after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Marys Close Grimsby North East Lincolnshire DN32 8LW |
Director Name | John Robert Kirton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 January 1998) |
Role | Chartered Accountant |
Correspondence Address | Poole Tree Farm Hamsterley Bishop Auckland County Durham DL13 3QW |
Director Name | Mr Jeffrey Auty |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(2 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 2002) |
Role | Estates Officer |
Correspondence Address | Penmount 6 Thirsk Road Stokesley North Yorkshire TS9 5BW |
Director Name | Trevor Shackleton |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 1995) |
Role | Dock Operator |
Correspondence Address | 12 Willow Drive Normanby Middlesbrough Cleveland TS6 0HP |
Director Name | Mr Frederick Russell Brown |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(5 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Marys Close Grimsby North East Lincolnshire DN32 8LW |
Director Name | Mr Paul George Daffern |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 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 | 01 August 2002(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 7 The Garth School Aycliffe Newton Aycliffe County Durham DL5 6QL |
Director Name | Dermot Michael Russell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(14 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 07 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Drey Darras Hall Ponteland Northumberland NE20 9NS |
Secretary Name | Linda Moore |
---|---|
Status | Resigned |
Appointed | 30 September 2008(16 years, 9 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 Cleveland TS2 1AH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Pd Ports Group 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 | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
23 July 2019 | Resolutions
|
11 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
20 June 2019 | Director's details changed for Jonathan Kendal Armstrong on 7 May 2019 (2 pages) |
20 June 2019 | Director's details changed for Mr Russell Warren Mccallion on 7 May 2019 (2 pages) |
8 May 2019 | Appointment of Jonathan Kendal Armstrong as a director on 7 May 2019 (2 pages) |
8 May 2019 | Termination of appointment of Dermot Michael Russell as a director on 7 May 2019 (1 page) |
8 May 2019 | Appointment of Mr Russell Warren Mccallion as a director on 7 May 2019 (2 pages) |
3 May 2019 | Resolutions
|
29 November 2018 | Confirmation statement made on 29 November 2018 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) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
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) |
5 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
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) |
29 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
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) |
30 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
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) |
27 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 24 December 2012 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) |
29 December 2011 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 24 December 2011 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) |
4 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 24 December 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) |
7 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
24 December 2008 | Return made up to 24/12/08; full list of members (3 pages) |
24 December 2008 | Return made up to 24/12/08; 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 December 2007 | Return made up to 24/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 24/12/07; full list of members (2 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) |
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) |
2 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
3 July 2006 | Company name changed teesside trustees LIMITED\certificate issued on 03/07/06 (2 pages) |
3 July 2006 | Company name changed teesside trustees LIMITED\certificate issued on 03/07/06 (2 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
10 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
10 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
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) |
28 December 2005 | Return made up to 24/12/05; full list of members (2 pages) |
28 December 2005 | Return made up to 24/12/05; full list of members (2 pages) |
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) |
10 January 2005 | Return made up to 24/12/04; full list of members (2 pages) |
10 January 2005 | Return made up to 24/12/04; full list of members (2 pages) |
13 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
13 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
4 July 2003 | Secretary's particulars changed (1 page) |
4 July 2003 | Secretary's particulars changed (1 page) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
25 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
25 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Secretary resigned;director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Secretary resigned;director resigned (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
13 February 2002 | Return made up to 24/12/01; full list of members (6 pages) |
13 February 2002 | Return made up to 24/12/01; full list of members (6 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
23 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
18 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
18 January 1999 | Return made up to 24/12/98; full list of members (7 pages) |
18 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
18 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
18 January 1999 | Return made up to 24/12/98; full list of members (7 pages) |
13 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
13 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
13 January 1998 | Return made up to 24/12/97; no change of members (5 pages) |
13 January 1998 | Return made up to 24/12/97; no change of members (5 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
18 July 1997 | New director appointed (3 pages) |
18 July 1997 | New director appointed (3 pages) |
28 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
28 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
2 January 1997 | Return made up to 24/12/96; no change of members
|
2 January 1997 | Return made up to 24/12/96; no change of members
|
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
13 June 1996 | Return made up to 24/12/95; bulk list available separately (5 pages) |
13 June 1996 | Return made up to 24/12/95; bulk list available separately (5 pages) |
5 February 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
5 February 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | Director resigned (2 pages) |
26 May 1995 | Director resigned (2 pages) |
26 May 1995 | Director resigned (2 pages) |
24 December 1991 | Incorporation (19 pages) |