Middlesbrough
TS2 1AH
Director Name | Mr Jeremy Mark Hopkinson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2017(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Stephen McEwen Smith |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Brackenhurst 12 Appleby Lane Broughton Brigg South Humberside DN20 0AR |
Director Name | Mr John Francis Soden |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 98 Alleyn Road Dulwich London SE21 8AH |
Director Name | James Nicholas Wilding |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 York Road St. Albans Hertfordshire AL1 4PL |
Director Name | Mr Frederick Russell Brown |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Marys Close Grimsby North East Lincolnshire DN32 8LW |
Director Name | Mr Ian Cail |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Westmount 189 Coniscliffe Road Darlington County Durham DL3 8DE |
Director Name | Mr John Gregory Holloway |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
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 | 14 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Marys Close Grimsby North East Lincolnshire DN32 8LW |
Director Name | Graham Stanley Roberts |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Sorrell Todenham Moreton In Marsh Gloucestershire GL56 9PP Wales |
Director Name | Mr Paul George Daffern |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 year, 4 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 | Mr Paul George Daffern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 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 | 18 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 7 The Garth School Aycliffe Newton Aycliffe County Durham DL5 6QL |
Director Name | Mr David John Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorn Tree Farm Busby Stokesley North Yorkshire TS9 5LB |
Director Name | Dermot Michael Russell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Drey Darras Hall Ponteland Northumberland NE20 9NS |
Secretary Name | Dermot Michael Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Drey Darras Hall Ponteland Northumberland NE20 9NS |
Director Name | Russell Colin Smith |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 July 2009(8 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 November 2009) |
Role | Finance |
Country of Residence | Australia |
Correspondence Address | 43 Duke Street Bulimba Queensland 4171 Australia |
Director Name | Jonathon Michael Sellar |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 July 2009(8 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 November 2009) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Unit 3 47 The Crescent Manly Nsw 2095 Australia |
Director Name | Jeffrey Wayne Kendrew |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 July 2009(8 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 November 2009) |
Role | Investment Banker |
Country of Residence | Australia |
Correspondence Address | 1 Riddles Lane Pymble Nsw 2073 Australia |
Director Name | Mr Samuel James Bernard Pollock |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 November 2009(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 June 2012) |
Role | Senior Managing Partner |
Country of Residence | Canada |
Correspondence Address | Brookfield Place Suite 300 181 Bay Street Toronto Ontario M5j 2t3 |
Director Name | Mr Jack Sidhu |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Hanover Square London W15 1JB |
Director Name | Mr David Levenson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 November 2009(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 June 2012) |
Role | Investment Manager |
Country of Residence | Canada |
Correspondence Address | Brookfield Place Suite 300 181 Bay Street Toronto Ontario M5j 2t3 |
Director Name | Mr Bahir Manios |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 June 2011(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Director Name | Mr Hugh John Sutcliffe |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 June 2011(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 July 2014) |
Role | Managing Partner |
Country of Residence | Canada |
Correspondence Address | 458-550 Burrard Street Vancouver Bc V6c 2b5 Canada |
Director Name | Mr Brian Arthur Baker |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 July 2012(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 December 2016) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | 99 Bishopsgate 2nd Floor London EC2M 3XD |
Director Name | Mr Gabriele Montesi |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 January 2013(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 November 2017) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 99 Bishopsgate 2nd Floor London EC2M 3XD |
Director Name | Mr Jonathon Michael Sellar |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 July 2014(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 2016) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 99 Bishopsgate 2nd Floor London EC2M 3XD |
Director Name | Mr Roberto Marcogliese |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 June 2016(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 June 2018) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 99 Bishopsgate 2nd Floor London EC2M 3XD |
Director Name | Mr Paul Lucas Sim |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 December 2016(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 March 2022) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Level 25 1 Canada Square Canary Wharf London E14 5AA |
Director Name | Mr Michael John Botha |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 January 2017(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 October 2018) |
Role | Senior Vice {Resodemt |
Country of Residence | Canada |
Correspondence Address | 99 Bishopsgate 2nd Floor London EC2M 3XD |
Director Name | Mr David John Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(16 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 25 1 Canada Square Canary Wharf London E14 5AA |
Director Name | Mr Felipe Ortiz |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 17 November 2017(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 January 2022) |
Role | Senior Vp |
Country of Residence | United Kingdom |
Correspondence Address | Level 25 1 Canada Square Canary Wharf London E14 5AA |
Director Name | Mr Gabriele Montesi |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 June 2018(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 March 2022) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Level 25 1 Canada Square Canary Wharf London E14 5AA |
Director Name | Mr Jonathan Grant Kelly |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 October 2018(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 January 2020) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | Level 25, 1 Canada Square Canary Wharf London E14 5AA |
Director Name | Mr Fernando Martinez-Caro |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 January 2022(20 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 March 2022) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Level 25 1 Canada Square Canary Wharf London E14 5AA |
Website | pdports.co.uk |
---|
Registered Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
313.6m at £1 | Pd Ports Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £123,673,000 |
Gross Profit | £44,021,000 |
Net Worth | £210,735,000 |
Cash | £6,437,000 |
Current Liabilities | £51,591,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
13 January 2011 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2013 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2022 | Delivered on: 13 December 2022 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
17 January 2020 | Delivered on: 21 January 2020 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
4 July 2018 | Delivered on: 12 July 2018 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
15 December 2017 | Delivered on: 21 December 2017 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 24 December 2014 Persons entitled: Hsbc Bank PLC as Security Agent (As Trustee for the Secured Parties) Classification: A registered charge Outstanding |
28 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages) |
---|---|
28 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages) |
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
27 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
27 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
13 December 2022 | Registration of charge 041797850015, created on 8 December 2022 (24 pages) |
13 December 2022 | Satisfaction of charge 041797850014 in full (1 page) |
14 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
8 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
8 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages) |
8 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
8 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (73 pages) |
31 March 2022 | Termination of appointment of Fernando Martinez-Caro as a director on 18 March 2022 (1 page) |
31 March 2022 | Termination of appointment of Paul Lucas Sim as a director on 18 March 2022 (1 page) |
31 March 2022 | Termination of appointment of Gabriele Montesi as a director on 18 March 2022 (1 page) |
31 March 2022 | Termination of appointment of David John Robinson as a director on 18 March 2022 (1 page) |
2 February 2022 | Appointment of Mr Fernando Martinez-Caro as a director on 20 January 2022 (2 pages) |
1 February 2022 | Termination of appointment of Felipe Ortiz as a director on 20 January 2022 (1 page) |
3 November 2021 | Director's details changed for Mr Gabriele Montesi on 14 October 2021 (2 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
28 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages) |
19 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages) |
19 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
19 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
13 October 2020 | Director's details changed for Mr Gabriele Montesi on 13 October 2020 (2 pages) |
13 October 2020 | Director's details changed for Mr Gabriele Montesi on 6 October 2020 (2 pages) |
12 October 2020 | Director's details changed for Mr Felipe Ortiz on 6 October 2020 (2 pages) |
12 October 2020 | Director's details changed for Mr David John Robinson on 6 October 2020 (2 pages) |
6 October 2020 | Director's details changed for Mr David John Robinson on 6 October 2020 (2 pages) |
6 October 2020 | Director's details changed for Mr Paul Lucas Sim on 6 October 2020 (2 pages) |
18 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages) |
18 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages) |
18 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
18 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
28 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
27 January 2020 | Satisfaction of charge 4 in full (4 pages) |
27 January 2020 | Termination of appointment of Jonathan Grant Kelly as a director on 10 January 2020 (1 page) |
27 January 2020 | Satisfaction of charge 041797850013 in full (4 pages) |
21 January 2020 | Registration of charge 041797850014, created on 17 January 2020 (24 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (26 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
24 October 2018 | Appointment of Mr Jonathan Kelly as a director on 23 October 2018 (2 pages) |
23 October 2018 | Termination of appointment of Michael John Botha as a director on 23 October 2018 (1 page) |
2 August 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
12 July 2018 | Registration of charge 041797850013, created on 4 July 2018 (40 pages) |
7 July 2018 | Satisfaction of charge 041797850011 in full (4 pages) |
7 July 2018 | Satisfaction of charge 041797850012 in full (4 pages) |
12 June 2018 | Appointment of Mr Gabriele Montesi as a director on 8 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Roberto Marcogliese as a director on 8 June 2018 (1 page) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
21 December 2017 | Registration of charge 041797850012, created on 15 December 2017 (39 pages) |
21 December 2017 | Registration of charge 041797850012, created on 15 December 2017 (39 pages) |
17 November 2017 | Appointment of Mr Felipe Ortiz as a director on 17 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Felipe Ortiz as a director on 17 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Gabriele Montesi as a director on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Gabriele Montesi as a director on 9 November 2017 (1 page) |
7 November 2017 | Director's details changed for Mr David John Robinson on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr David John Robinson on 7 November 2017 (2 pages) |
22 May 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
22 May 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
25 April 2017 | Appointment of Mr Jeremy Mark Hopkinson as a director on 24 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Jeremy Mark Hopkinson as a director on 24 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 24 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 24 April 2017 (2 pages) |
10 April 2017 | Appointment of David John Robinson as a director on 4 April 2017 (2 pages) |
10 April 2017 | Appointment of David John Robinson as a director on 4 April 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
18 January 2017 | Appointment of Mr Michael John Botha as a director on 16 January 2017 (2 pages) |
18 January 2017 | Appointment of Mr Michael John Botha as a director on 16 January 2017 (2 pages) |
22 December 2016 | Appointment of Mr Paul Lucas Sim as a director on 16 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Brian Arthur Baker as a director on 16 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Paul Lucas Sim as a director on 16 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Brian Arthur Baker as a director on 16 December 2016 (1 page) |
14 June 2016 | Appointment of Mr Roberto Marcogliese as a director on 10 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Roberto Marcogliese as a director on 10 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Jonathon Michael Sellar as a director on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Jonathon Michael Sellar as a director on 10 June 2016 (1 page) |
9 June 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
9 June 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
7 March 2016 | Director's details changed for Mr Jonathon Michael Sellar on 5 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Mr Jonathon Michael Sellar on 5 March 2016 (2 pages) |
19 November 2015 | Director's details changed for Mr Brian Arthur Baker on 15 October 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Brian Arthur Baker on 15 October 2015 (2 pages) |
17 May 2015 | Group of companies' accounts made up to 31 December 2014 (46 pages) |
17 May 2015 | Group of companies' accounts made up to 31 December 2014 (46 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
6 January 2015 | Satisfaction of charge 9 in full (5 pages) |
6 January 2015 | Satisfaction of charge 9 in full (5 pages) |
6 January 2015 | Satisfaction of charge 041797850010 in full (5 pages) |
6 January 2015 | Satisfaction of charge 041797850010 in full (5 pages) |
24 December 2014 | Registration of charge 041797850011, created on 19 December 2014 (44 pages) |
24 December 2014 | Registration of charge 041797850011, created on 19 December 2014 (44 pages) |
24 July 2014 | Termination of appointment of Hugh John Sutcliffe as a director on 21 July 2014 (1 page) |
24 July 2014 | Appointment of Jonathon Michael Sellar as a director on 21 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Hugh John Sutcliffe as a director on 21 July 2014 (1 page) |
24 July 2014 | Appointment of Jonathon Michael Sellar as a director on 21 July 2014 (2 pages) |
23 July 2014 | Group of companies' accounts made up to 31 December 2013 (44 pages) |
23 July 2014 | Group of companies' accounts made up to 31 December 2013 (44 pages) |
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
16 December 2013 | Director's details changed for Mr Gabriele Montesi on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Brian Arthur Baker on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Brian Arthur Baker on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Gabriele Montesi on 16 December 2013 (2 pages) |
12 June 2013 | Registration of charge 041797850010 (41 pages) |
12 June 2013 | Registration of charge 041797850010 (41 pages) |
15 May 2013 | Group of companies' accounts made up to 31 December 2012 (45 pages) |
15 May 2013 | Group of companies' accounts made up to 31 December 2012 (45 pages) |
28 March 2013 | Director's details changed for Brian Arthur Baker on 21 August 2012 (2 pages) |
28 March 2013 | Director's details changed for Brian Arthur Baker on 21 August 2012 (2 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Appointment of Mr Gabriele Montesi as a director (2 pages) |
15 January 2013 | Termination of appointment of Bahir Manios as a director (1 page) |
15 January 2013 | Appointment of Mr Gabriele Montesi as a director (2 pages) |
15 January 2013 | Termination of appointment of Bahir Manios as a director (1 page) |
6 July 2012 | Appointment of Brian Arthur Baker as a director (2 pages) |
6 July 2012 | Appointment of Brian Arthur Baker as a director (2 pages) |
5 July 2012 | Termination of appointment of Samuel Pollock as a director (1 page) |
5 July 2012 | Termination of appointment of Samuel Pollock as a director (1 page) |
5 July 2012 | Termination of appointment of David Levenson as a director (1 page) |
5 July 2012 | Termination of appointment of David Levenson as a director (1 page) |
14 June 2012 | Group of companies' accounts made up to 31 December 2011 (44 pages) |
14 June 2012 | Group of companies' accounts made up to 31 December 2011 (44 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Director's details changed for Mr David Levenson on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Mr David Levenson on 22 December 2011 (2 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (45 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (45 pages) |
22 June 2011 | Appointment of Mr Hugh John Sutcliffe as a director (2 pages) |
22 June 2011 | Appointment of Mr Hugh John Sutcliffe as a director (2 pages) |
20 June 2011 | Appointment of Mr Bahir Manios as a director (2 pages) |
20 June 2011 | Appointment of Mr Bahir Manios as a director (2 pages) |
20 June 2011 | Termination of appointment of Jack Sidhu as a director (1 page) |
20 June 2011 | Termination of appointment of Jack Sidhu as a director (1 page) |
31 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 January 2011 | Particulars of a mortgage or charge / charge no: 9 (17 pages) |
17 January 2011 | Particulars of a mortgage or charge / charge no: 9 (17 pages) |
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Full accounts made up to 30 June 2009 (19 pages) |
16 March 2010 | Full accounts made up to 30 June 2009 (19 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) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 December 2009 | Termination of appointment of Russell Smith as a director (1 page) |
1 December 2009 | Appointment of Mr Jack Sidhu as a director (2 pages) |
1 December 2009 | Termination of appointment of Jeffrey Kendrew as a director (1 page) |
1 December 2009 | Termination of appointment of Dermot Russell as a secretary (1 page) |
1 December 2009 | Termination of appointment of Jonathon Sellar as a director (1 page) |
1 December 2009 | Appointment of Mr David Levenson as a director (2 pages) |
1 December 2009 | Appointment of Mr Samuel James Bernard Pollock as a director (2 pages) |
1 December 2009 | Appointment of Mr Samuel James Bernard Pollock as a director (2 pages) |
1 December 2009 | Appointment of Mr Jack Sidhu as a director (2 pages) |
1 December 2009 | Termination of appointment of Jeffrey Kendrew as a director (1 page) |
1 December 2009 | Appointment of Mr David Levenson as a director (2 pages) |
1 December 2009 | Termination of appointment of Russell Smith as a director (1 page) |
1 December 2009 | Termination of appointment of Dermot Russell as a secretary (1 page) |
1 December 2009 | Termination of appointment of Jonathon Sellar as a director (1 page) |
8 September 2009 | Director's change of particulars / jeffrey kendrew / 28/08/2009 (1 page) |
8 September 2009 | Director's change of particulars / jeffrey kendrew / 28/08/2009 (1 page) |
30 July 2009 | Director appointed jonathon michael sellar (1 page) |
30 July 2009 | Director appointed jeffrey wayne kendrew (2 pages) |
30 July 2009 | Director appointed jonathon michael sellar (1 page) |
30 July 2009 | Director appointed jeffrey wayne kendrew (2 pages) |
20 July 2009 | Appointment terminated director david robinson (1 page) |
20 July 2009 | Appointment terminated director david robinson (1 page) |
20 July 2009 | Appointment terminated director dermot russell (1 page) |
20 July 2009 | Appointment terminated director dermot russell (1 page) |
17 July 2009 | Director appointed russell colin smith (1 page) |
17 July 2009 | Director appointed russell colin smith (1 page) |
6 May 2009 | Full accounts made up to 30 June 2008 (19 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (19 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
9 October 2008 | Secretary appointed dermot michael russell (1 page) |
9 October 2008 | Secretary appointed dermot michael russell (1 page) |
8 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
8 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
20 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
27 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
27 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
19 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
23 February 2007 | Particulars of mortgage/charge (8 pages) |
23 February 2007 | Particulars of mortgage/charge (8 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | Secretary resigned (1 page) |
20 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
9 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
9 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
31 March 2005 | Return made up to 14/03/05; full list of members (3 pages) |
31 March 2005 | Return made up to 14/03/05; full list of members (3 pages) |
1 December 2004 | Group of companies' accounts made up to 31 March 2004 (51 pages) |
1 December 2004 | Group of companies' accounts made up to 31 March 2004 (51 pages) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
17 August 2004 | Particulars of mortgage/charge (7 pages) |
17 August 2004 | Particulars of mortgage/charge (7 pages) |
2 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2004 | Return made up to 14/03/04; full list of members (3 pages) |
10 May 2004 | Return made up to 14/03/04; full list of members (3 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: queens square middlesbrough cleveland TS2 1AH (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: queens square middlesbrough cleveland TS2 1AH (1 page) |
5 July 2003 | Group of companies' accounts made up to 31 March 2003 (35 pages) |
5 July 2003 | Group of companies' accounts made up to 31 March 2003 (35 pages) |
4 July 2003 | Director's particulars changed (1 page) |
4 July 2003 | Director's particulars changed (1 page) |
25 April 2003 | Auditor's resignation (1 page) |
25 April 2003 | Auditor's resignation (1 page) |
4 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
4 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
20 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
25 November 2002 | Auditor's resignation (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
29 August 2002 | Secretary resigned;director resigned (1 page) |
29 August 2002 | Secretary resigned;director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 14/03/02; full list of members (8 pages) |
10 April 2002 | Return made up to 14/03/02; full list of members (8 pages) |
21 January 2002 | New director appointed (3 pages) |
21 January 2002 | New director appointed (3 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
1 May 2001 | Statement of affairs (10 pages) |
1 May 2001 | Ad 16/03/01--------- £ si 313626602@1=313626602 £ ic 2/313626604 (4 pages) |
1 May 2001 | Statement of affairs (10 pages) |
1 May 2001 | Ad 16/03/01--------- £ si 313626602@1=313626602 £ ic 2/313626604 (4 pages) |
25 April 2001 | Particulars of mortgage/charge (53 pages) |
25 April 2001 | Particulars of mortgage/charge (52 pages) |
25 April 2001 | Particulars of mortgage/charge (52 pages) |
25 April 2001 | Particulars of mortgage/charge (53 pages) |
6 April 2001 | Particulars of property mortgage/charge (9 pages) |
6 April 2001 | Particulars of property mortgage/charge (9 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Declaration of assistance for shares acquisition (65 pages) |
29 March 2001 | Declaration of assistance for shares acquisition (65 pages) |
23 March 2001 | Particulars of mortgage/charge (10 pages) |
23 March 2001 | Particulars of mortgage/charge (10 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
20 March 2001 | Nc inc already adjusted 15/03/01 (1 page) |
20 March 2001 | Nc inc already adjusted 15/03/01 (1 page) |
14 March 2001 | Incorporation (29 pages) |
14 March 2001 | Incorporation (29 pages) |