Company NamePorts Holdings Limited
DirectorsJohannes Franciscus Calje and Jeremy Mark Hopkinson
Company StatusActive
Company Number04179785
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Johannes Franciscus Calje
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed24 April 2017(16 years, 1 month 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
Appointed24 April 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameStephen McEwen Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBrackenhurst 12 Appleby Lane
Broughton
Brigg
South Humberside
DN20 0AR
Director NameMr John Francis Soden
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
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
Appointed14 March 2001(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 York Road
St. Albans
Hertfordshire
AL1 4PL
Director NameMr Frederick Russell Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Marys Close
Grimsby
North East Lincolnshire
DN32 8LW
Director NameMr Ian Cail
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleChartered Accountant
Correspondence AddressWestmount 189 Coniscliffe Road
Darlington
County Durham
DL3 8DE
Director NameMr John Gregory Holloway
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
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
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Marys Close
Grimsby
North East Lincolnshire
DN32 8LW
Director NameGraham Stanley Roberts
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(9 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Sorrell
Todenham
Moreton In Marsh
Gloucestershire
GL56 9PP
Wales
Director NameMr Paul George Daffern
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 4 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 NameMr Paul George Daffern
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 4 months after company formation)
Appointment Duration3 years, 8 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(5 years, 1 month 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(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorn Tree Farm
Busby
Stokesley
North Yorkshire
TS9 5LB
Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Secretary NameDermot Michael Russell
NationalityBritish
StatusResigned
Appointed30 September 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Director NameRussell Colin Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed10 July 2009(8 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 November 2009)
RoleFinance
Country of ResidenceAustralia
Correspondence Address43 Duke Street
Bulimba
Queensland 4171
Australia
Director NameJonathon Michael Sellar
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed30 July 2009(8 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 November 2009)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressUnit 3 47 The Crescent
Manly
Nsw 2095
Australia
Director NameJeffrey Wayne Kendrew
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 July 2009(8 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 November 2009)
RoleInvestment Banker
Country of ResidenceAustralia
Correspondence Address1 Riddles Lane
Pymble
Nsw 2073
Australia
Director NameMr Samuel James Bernard Pollock
Date of BirthMay 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed20 November 2009(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2012)
RoleSenior Managing Partner
Country of ResidenceCanada
Correspondence AddressBrookfield Place Suite 300 181 Bay Street
Toronto
Ontario
M5j 2t3
Director NameMr Jack Sidhu
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Hanover Square
London
W15 1JB
Director NameMr David Levenson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed20 November 2009(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 2012)
RoleInvestment Manager
Country of ResidenceCanada
Correspondence AddressBrookfield Place Suite 300 181 Bay Street
Toronto
Ontario
M5j 2t3
Director NameMr Bahir Manios
Date of BirthMay 1978 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed20 June 2011(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Hugh John Sutcliffe
Date of BirthDecember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed20 June 2011(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 July 2014)
RoleManaging Partner
Country of ResidenceCanada
Correspondence Address458-550 Burrard Street
Vancouver
Bc V6c 2b5
Canada
Director NameMr Brian Arthur Baker
Date of BirthApril 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed03 July 2012(11 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 December 2016)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
2nd Floor
London
EC2M 3XD
Director NameMr Gabriele Montesi
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed07 January 2013(11 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 November 2017)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
2nd Floor
London
EC2M 3XD
Director NameMr Jonathon Michael Sellar
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed21 July 2014(13 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
2nd Floor
London
EC2M 3XD
Director NameMr Roberto Marcogliese
Date of BirthJuly 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed10 June 2016(15 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 June 2018)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address99 Bishopsgate
2nd Floor
London
EC2M 3XD
Director NameMr Paul Lucas Sim
Date of BirthApril 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed16 December 2016(15 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 March 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Michael John Botha
Date of BirthApril 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed16 January 2017(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 2018)
RoleSenior Vice {Resodemt
Country of ResidenceCanada
Correspondence Address99 Bishopsgate
2nd Floor
London
EC2M 3XD
Director NameMr David John Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(16 years after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Felipe Ortiz
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityColombian
StatusResigned
Appointed17 November 2017(16 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 January 2022)
RoleSenior Vp
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Gabriele Montesi
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed08 June 2018(17 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 March 2022)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Jonathan Grant Kelly
Date of BirthMay 1982 (Born 41 years ago)
NationalityCanadian
StatusResigned
Appointed23 October 2018(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2020)
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressLevel 25, 1 Canada Square Canary Wharf
London
E14 5AA
Director NameMr Fernando Martinez-Caro
Date of BirthNovember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed20 January 2022(20 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 March 2022)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressLevel 25 1 Canada Square
Canary Wharf
London
E14 5AA

Contact

Websitepdports.co.uk

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

Shareholders

313.6m at £1Pd Ports Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£123,673,000
Gross Profit£44,021,000
Net Worth£210,735,000
Cash£6,437,000
Current Liabilities£51,591,000

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Charges

13 January 2011Delivered on: 17 January 2011
Satisfied on: 6 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge mortgages and pledges all securities owned or held by a nominee or itself now or in the future and all related rights, credit balances book debts and other contracts see image for full details.
Fully Satisfied
4 December 2009Delivered on: 19 December 2009
Satisfied on: 19 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Initial deposit of £200,000 credit to a/no 20767900 see image for full details.
Fully Satisfied
16 February 2007Delivered on: 23 February 2007
Satisfied on: 19 January 2011
Persons entitled: The Royal Bank of Scotland PLC and National Westminster Bank PLC

Classification: A fixed and floating security document
Secured details: All monies due or to become due from the obligors to the lender and all monies due or to become due from the parent to the lc provider under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities and all related rights, credit balances, book debts, other contracts, euroclear account and floating charge all assets not effectively mortgages charged or assigned. See the mortgage charge document 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: Security agreement
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges and pledges all securities, all related rights accruing to all or any of the securities, book and other debts, all other moneys and all rights, securities or guarantees of any nature. See the mortgage charge document for full details.
Fully Satisfied
12 April 2001Delivered on: 25 April 2001
Satisfied on: 15 September 2004
Persons entitled: Bankers Trustee Company Limited Acting for and on Behalf of the Issuersecured Creditors (As Defined)

Classification: Issuer deed of charge (see form 395 for a full description
Secured details: The obligations of the company under the c note call option agreement on any interest payment date to class c noteholders the purchase price in respect of any class c notes which it is obliged to purchase on such interest payment date (all as defined).
Particulars: By way of first fixed security the company charges all its right title interest and benefit standing to the credit of the c note reserve account togetherwith interest accruing. See the mortgage charge document for full details.
Fully Satisfied
3 November 2000Delivered on: 6 April 2001
Satisfied on: 2 August 2004
Persons entitled: Deutsche Bank Ag London

Classification: Debenture
Secured details: All moneys, obligations and liabilities due or to become due from the company to the security agent (as defined), to deutsche bank ag london as senior arranger, securitisation bridge arranger, lng arranger, to deutsche bank ag london and/or all and any other lenders participating in the working capital facility under the senior facilities agreement (as defined) and pursuant to various documents and agreements (as defined).
Particulars: Thpa holdings limited 313,626,602 ordinary shares of £1.oo each.
Fully Satisfied
10 June 2013Delivered on: 12 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
16 March 2001Delivered on: 23 March 2001
Satisfied on: 2 August 2004
Persons entitled: Deutsche Bank Ag, London, on Behalf of Itself and the Finance Parties

Classification: A first supplemental deed between amongst others, the company and deutsche bank ag london as security agent (as defined) (supplemental to a composite guarantee and debenture dated 13 march 2001 between amongst others, tees and hartlepool port authority li
Secured details: All moneys, obligations and liabilities due or to become due from the company to the security agent (as defined), to deutsche bank ag london as senior arranger, securitisation bridge arranger, lng arranger, to deutsche bank ag london and/or all and any under lenders participating in the working capital facility the senior facilities agreement (as defined) and pursuant to various documents and agreements (as defined).
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. See the mortgage charge document for full details.
Fully Satisfied
12 April 2001Delivered on: 25 April 2001
Persons entitled: Bankers Trustee Company Limited as Security Trustee Acting for and on Behalf of the Secured Parties

Classification: Security trust deed
Secured details: Any time thereafter may (whether before of after demand) become due owing or payable to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties (and whether solely or jointly with one or more persons and whether as principal or surety) by the borrowers (as defined therein) actually or contingently under or in respect of the borrower agreements the security trust deed or any other relevant document to which it is a party.
Particulars: By way of first fixed equitable mortgage all of its right title interest and benefit in and to the parent original securities and all shares stocks debenture stocks debentures and other securities for further details please refer to form 395.
Outstanding
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

Filing History

28 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (22 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 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 December 2022Registration of charge 041797850015, created on 8 December 2022 (24 pages)
13 December 2022Satisfaction of charge 041797850014 in full (1 page)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
8 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
8 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages)
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)
31 March 2022Termination of appointment of Fernando Martinez-Caro as a director on 18 March 2022 (1 page)
31 March 2022Termination of appointment of Paul Lucas Sim as a director on 18 March 2022 (1 page)
31 March 2022Termination of appointment of Gabriele Montesi as a director on 18 March 2022 (1 page)
31 March 2022Termination of appointment of David John Robinson as a director on 18 March 2022 (1 page)
2 February 2022Appointment of Mr Fernando Martinez-Caro as a director on 20 January 2022 (2 pages)
1 February 2022Termination of appointment of Felipe Ortiz as a director on 20 January 2022 (1 page)
3 November 2021Director's details changed for Mr Gabriele Montesi on 14 October 2021 (2 pages)
2 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
28 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
19 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages)
19 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
19 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
13 October 2020Director's details changed for Mr Gabriele Montesi on 13 October 2020 (2 pages)
13 October 2020Director's details changed for Mr Gabriele Montesi on 6 October 2020 (2 pages)
12 October 2020Director's details changed for Mr Felipe Ortiz on 6 October 2020 (2 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)
6 October 2020Director's details changed for Mr Paul Lucas Sim on 6 October 2020 (2 pages)
18 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages)
18 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages)
18 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
18 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
28 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
27 January 2020Satisfaction of charge 4 in full (4 pages)
27 January 2020Termination of appointment of Jonathan Grant Kelly as a director on 10 January 2020 (1 page)
27 January 2020Satisfaction of charge 041797850013 in full (4 pages)
21 January 2020Registration of charge 041797850014, created on 17 January 2020 (24 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (26 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
24 October 2018Appointment of Mr Jonathan Kelly as a director on 23 October 2018 (2 pages)
23 October 2018Termination of appointment of Michael John Botha as a director on 23 October 2018 (1 page)
2 August 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
12 July 2018Registration of charge 041797850013, created on 4 July 2018 (40 pages)
7 July 2018Satisfaction of charge 041797850011 in full (4 pages)
7 July 2018Satisfaction of charge 041797850012 in full (4 pages)
12 June 2018Appointment of Mr Gabriele Montesi as a director on 8 June 2018 (2 pages)
12 June 2018Termination of appointment of Roberto Marcogliese as a director on 8 June 2018 (1 page)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
21 December 2017Registration of charge 041797850012, created on 15 December 2017 (39 pages)
21 December 2017Registration of charge 041797850012, created on 15 December 2017 (39 pages)
17 November 2017Appointment of Mr Felipe Ortiz as a director on 17 November 2017 (2 pages)
17 November 2017Appointment of Mr Felipe Ortiz as a director on 17 November 2017 (2 pages)
9 November 2017Termination of appointment of Gabriele Montesi as a director on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Gabriele Montesi as a director on 9 November 2017 (1 page)
7 November 2017Director's details changed for Mr David John Robinson on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr David John Robinson on 7 November 2017 (2 pages)
22 May 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
22 May 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
25 April 2017Appointment of Mr Jeremy Mark Hopkinson as a director on 24 April 2017 (2 pages)
25 April 2017Appointment of Mr Jeremy Mark Hopkinson as a director on 24 April 2017 (2 pages)
25 April 2017Appointment of Mr Johannes Franciscus Calje as a director on 24 April 2017 (2 pages)
25 April 2017Appointment of Mr Johannes Franciscus Calje as a director on 24 April 2017 (2 pages)
10 April 2017Appointment of David John Robinson as a director on 4 April 2017 (2 pages)
10 April 2017Appointment of David John Robinson as a director on 4 April 2017 (2 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
18 January 2017Appointment of Mr Michael John Botha as a director on 16 January 2017 (2 pages)
18 January 2017Appointment of Mr Michael John Botha as a director on 16 January 2017 (2 pages)
22 December 2016Appointment of Mr Paul Lucas Sim as a director on 16 December 2016 (2 pages)
22 December 2016Termination of appointment of Brian Arthur Baker as a director on 16 December 2016 (1 page)
22 December 2016Appointment of Mr Paul Lucas Sim as a director on 16 December 2016 (2 pages)
22 December 2016Termination of appointment of Brian Arthur Baker as a director on 16 December 2016 (1 page)
14 June 2016Appointment of Mr Roberto Marcogliese as a director on 10 June 2016 (2 pages)
14 June 2016Appointment of Mr Roberto Marcogliese as a director on 10 June 2016 (2 pages)
10 June 2016Termination of appointment of Jonathon Michael Sellar as a director on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Jonathon Michael Sellar as a director on 10 June 2016 (1 page)
9 June 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
9 June 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 313,626,604
(5 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 313,626,604
(5 pages)
7 March 2016Director's details changed for Mr Jonathon Michael Sellar on 5 March 2016 (2 pages)
7 March 2016Director's details changed for Mr Jonathon Michael Sellar on 5 March 2016 (2 pages)
19 November 2015Director's details changed for Mr Brian Arthur Baker on 15 October 2015 (2 pages)
19 November 2015Director's details changed for Mr Brian Arthur Baker on 15 October 2015 (2 pages)
17 May 2015Group of companies' accounts made up to 31 December 2014 (46 pages)
17 May 2015Group of companies' accounts made up to 31 December 2014 (46 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 313,626,604
(5 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 313,626,604
(5 pages)
6 January 2015Satisfaction of charge 9 in full (5 pages)
6 January 2015Satisfaction of charge 9 in full (5 pages)
6 January 2015Satisfaction of charge 041797850010 in full (5 pages)
6 January 2015Satisfaction of charge 041797850010 in full (5 pages)
24 December 2014Registration of charge 041797850011, created on 19 December 2014 (44 pages)
24 December 2014Registration of charge 041797850011, created on 19 December 2014 (44 pages)
24 July 2014Termination of appointment of Hugh John Sutcliffe as a director on 21 July 2014 (1 page)
24 July 2014Appointment of Jonathon Michael Sellar as a director on 21 July 2014 (2 pages)
24 July 2014Termination of appointment of Hugh John Sutcliffe as a director on 21 July 2014 (1 page)
24 July 2014Appointment of Jonathon Michael Sellar as a director on 21 July 2014 (2 pages)
23 July 2014Group of companies' accounts made up to 31 December 2013 (44 pages)
23 July 2014Group of companies' accounts made up to 31 December 2013 (44 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 313,626,604
(5 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 313,626,604
(5 pages)
16 December 2013Director's details changed for Mr Gabriele Montesi on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Brian Arthur Baker on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Brian Arthur Baker on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Gabriele Montesi on 16 December 2013 (2 pages)
12 June 2013Registration of charge 041797850010 (41 pages)
12 June 2013Registration of charge 041797850010 (41 pages)
15 May 2013Group of companies' accounts made up to 31 December 2012 (45 pages)
15 May 2013Group of companies' accounts made up to 31 December 2012 (45 pages)
28 March 2013Director's details changed for Brian Arthur Baker on 21 August 2012 (2 pages)
28 March 2013Director's details changed for Brian Arthur Baker on 21 August 2012 (2 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
15 January 2013Appointment of Mr Gabriele Montesi as a director (2 pages)
15 January 2013Termination of appointment of Bahir Manios as a director (1 page)
15 January 2013Appointment of Mr Gabriele Montesi as a director (2 pages)
15 January 2013Termination of appointment of Bahir Manios as a director (1 page)
6 July 2012Appointment of Brian Arthur Baker as a director (2 pages)
6 July 2012Appointment of Brian Arthur Baker as a director (2 pages)
5 July 2012Termination of appointment of Samuel Pollock as a director (1 page)
5 July 2012Termination of appointment of Samuel Pollock as a director (1 page)
5 July 2012Termination of appointment of David Levenson as a director (1 page)
5 July 2012Termination of appointment of David Levenson as a director (1 page)
14 June 2012Group of companies' accounts made up to 31 December 2011 (44 pages)
14 June 2012Group of companies' accounts made up to 31 December 2011 (44 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
23 December 2011Director's details changed for Mr David Levenson on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Mr David Levenson on 22 December 2011 (2 pages)
14 July 2011Full accounts made up to 31 December 2010 (45 pages)
14 July 2011Full accounts made up to 31 December 2010 (45 pages)
22 June 2011Appointment of Mr Hugh John Sutcliffe as a director (2 pages)
22 June 2011Appointment of Mr Hugh John Sutcliffe as a director (2 pages)
20 June 2011Appointment of Mr Bahir Manios as a director (2 pages)
20 June 2011Appointment of Mr Bahir Manios as a director (2 pages)
20 June 2011Termination of appointment of Jack Sidhu as a director (1 page)
20 June 2011Termination of appointment of Jack Sidhu as a director (1 page)
31 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 14 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 6 (3 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 9 (17 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 9 (17 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
16 March 2010Full accounts made up to 30 June 2009 (19 pages)
16 March 2010Full accounts made up to 30 June 2009 (19 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)
19 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 December 2009Termination of appointment of Russell Smith as a director (1 page)
1 December 2009Appointment of Mr Jack Sidhu as a director (2 pages)
1 December 2009Termination of appointment of Jeffrey Kendrew as a director (1 page)
1 December 2009Termination of appointment of Dermot Russell as a secretary (1 page)
1 December 2009Termination of appointment of Jonathon Sellar as a director (1 page)
1 December 2009Appointment of Mr David Levenson as a director (2 pages)
1 December 2009Appointment of Mr Samuel James Bernard Pollock as a director (2 pages)
1 December 2009Appointment of Mr Samuel James Bernard Pollock as a director (2 pages)
1 December 2009Appointment of Mr Jack Sidhu as a director (2 pages)
1 December 2009Termination of appointment of Jeffrey Kendrew as a director (1 page)
1 December 2009Appointment of Mr David Levenson as a director (2 pages)
1 December 2009Termination of appointment of Russell Smith as a director (1 page)
1 December 2009Termination of appointment of Dermot Russell as a secretary (1 page)
1 December 2009Termination of appointment of Jonathon Sellar as a director (1 page)
8 September 2009Director's change of particulars / jeffrey kendrew / 28/08/2009 (1 page)
8 September 2009Director's change of particulars / jeffrey kendrew / 28/08/2009 (1 page)
30 July 2009Director appointed jonathon michael sellar (1 page)
30 July 2009Director appointed jeffrey wayne kendrew (2 pages)
30 July 2009Director appointed jonathon michael sellar (1 page)
30 July 2009Director appointed jeffrey wayne kendrew (2 pages)
20 July 2009Appointment terminated director david robinson (1 page)
20 July 2009Appointment terminated director david robinson (1 page)
20 July 2009Appointment terminated director dermot russell (1 page)
20 July 2009Appointment terminated director dermot russell (1 page)
17 July 2009Director appointed russell colin smith (1 page)
17 July 2009Director appointed russell colin smith (1 page)
6 May 2009Full accounts made up to 30 June 2008 (19 pages)
6 May 2009Full accounts made up to 30 June 2008 (19 pages)
25 March 2009Return made up to 14/03/09; full list of members (3 pages)
25 March 2009Return made up to 14/03/09; full list of members (3 pages)
9 October 2008Secretary appointed dermot michael russell (1 page)
9 October 2008Secretary appointed dermot michael russell (1 page)
8 October 2008Appointment terminated secretary sarah lenegan (1 page)
8 October 2008Appointment terminated secretary sarah lenegan (1 page)
20 March 2008Return made up to 14/03/08; full list of members (3 pages)
20 March 2008Return made up to 14/03/08; full list of members (3 pages)
27 December 2007Full accounts made up to 30 June 2007 (16 pages)
27 December 2007Full accounts made up to 30 June 2007 (16 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
19 March 2007Return made up to 14/03/07; full list of members (2 pages)
19 March 2007Return made up to 14/03/07; full list of members (2 pages)
23 February 2007Particulars of mortgage/charge (8 pages)
23 February 2007Particulars of mortgage/charge (8 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 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (1 page)
18 April 2006New secretary appointed (1 page)
18 April 2006Secretary resigned (1 page)
20 March 2006Return made up to 14/03/06; full list of members (2 pages)
20 March 2006Return made up to 14/03/06; 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)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
31 March 2005Return made up to 14/03/05; full list of members (3 pages)
31 March 2005Return made up to 14/03/05; full list of members (3 pages)
1 December 2004Group of companies' accounts made up to 31 March 2004 (51 pages)
1 December 2004Group of companies' accounts made up to 31 March 2004 (51 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (2 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 (7 pages)
17 August 2004Particulars of mortgage/charge (7 pages)
2 August 2004Declaration of satisfaction of mortgage/charge (1 page)
2 August 2004Declaration of satisfaction of mortgage/charge (1 page)
2 August 2004Declaration of satisfaction of mortgage/charge (1 page)
2 August 2004Declaration of satisfaction of mortgage/charge (1 page)
10 May 2004Return made up to 14/03/04; full list of members (3 pages)
10 May 2004Return made up to 14/03/04; full list of members (3 pages)
7 May 2004Registered office changed on 07/05/04 from: queens square middlesbrough cleveland TS2 1AH (1 page)
7 May 2004Registered office changed on 07/05/04 from: queens square middlesbrough cleveland TS2 1AH (1 page)
5 July 2003Group of companies' accounts made up to 31 March 2003 (35 pages)
5 July 2003Group of companies' accounts made up to 31 March 2003 (35 pages)
4 July 2003Director's particulars changed (1 page)
4 July 2003Director's particulars changed (1 page)
25 April 2003Auditor's resignation (1 page)
25 April 2003Auditor's resignation (1 page)
4 April 2003Return made up to 14/03/03; full list of members (8 pages)
4 April 2003Return made up to 14/03/03; full list of members (8 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
20 January 2003Full accounts made up to 31 March 2002 (12 pages)
20 January 2003Full accounts made up to 31 March 2002 (12 pages)
25 November 2002Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002New secretary appointed;new director appointed (2 pages)
29 August 2002Secretary resigned;director resigned (1 page)
29 August 2002Secretary resigned;director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
10 April 2002Return made up to 14/03/02; full list of members (8 pages)
10 April 2002Return made up to 14/03/02; full list of members (8 pages)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
1 May 2001Statement of affairs (10 pages)
1 May 2001Ad 16/03/01--------- £ si 313626602@1=313626602 £ ic 2/313626604 (4 pages)
1 May 2001Statement of affairs (10 pages)
1 May 2001Ad 16/03/01--------- £ si 313626602@1=313626602 £ ic 2/313626604 (4 pages)
25 April 2001Particulars of mortgage/charge (53 pages)
25 April 2001Particulars of mortgage/charge (52 pages)
25 April 2001Particulars of mortgage/charge (52 pages)
25 April 2001Particulars of mortgage/charge (53 pages)
6 April 2001Particulars of property mortgage/charge (9 pages)
6 April 2001Particulars of property mortgage/charge (9 pages)
29 March 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 March 2001Declaration of assistance for shares acquisition (65 pages)
29 March 2001Declaration of assistance for shares acquisition (65 pages)
23 March 2001Particulars of mortgage/charge (10 pages)
23 March 2001Particulars of mortgage/charge (10 pages)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
20 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 March 2001Nc inc already adjusted 15/03/01 (1 page)
20 March 2001Nc inc already adjusted 15/03/01 (1 page)
14 March 2001Incorporation (29 pages)
14 March 2001Incorporation (29 pages)