Company NamePd Intermodal Solutions Limited
DirectorsDermot Michael Russell and Johannes Franciscus Calje
Company StatusActive
Company Number06429115
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 5 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2008(2 months, 1 week after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Director NameMr Johannes Franciscus Calje
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed04 April 2017(9 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Secretary NameSarah Lenegan
NationalityBritish
StatusResigned
Appointed25 January 2008(2 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 The Garth
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QL
Secretary NameLinda Moore
StatusResigned
Appointed30 September 2008(10 months, 2 weeks after company formation)
Appointment Duration10 years (resigned 23 October 2018)
RoleCompany Director
Correspondence Address11 South Lackenby
Eston
Middlesbrough
TS6 8DL
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitepdports.co.uk

Location

Registered Address17-27 Queens Square
Middlesbrough
TS2 1AH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Pd Ports Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,310,000
Gross Profit£100,000
Net Worth£22,000
Cash£4,000
Current Liabilities£609,000

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

Filing History

27 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
27 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages)
27 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
6 September 2023Director's details changed for Mrs Elizabeth Marie-Claire Law on 23 August 2023 (2 pages)
26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
12 January 2023Appointment of Mrs Elizabeth Marie-Claire Law as a director on 31 December 2022 (2 pages)
12 January 2023Termination of appointment of Dermot Michael Russell as a director on 31 December 2022 (1 page)
8 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
8 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (73 pages)
8 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
8 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
30 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
23 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
23 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages)
23 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
17 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
17 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages)
17 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
17 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)
2 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
9 July 2019Full accounts made up to 31 December 2018 (20 pages)
26 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-26
(3 pages)
26 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
24 October 2018Termination of appointment of Linda Moore as a secretary on 23 October 2018 (1 page)
26 June 2018Full accounts made up to 31 December 2017 (18 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
3 July 2017Full accounts made up to 31 December 2016 (16 pages)
3 July 2017Full accounts made up to 31 December 2016 (16 pages)
7 April 2017Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages)
7 April 2017Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
19 May 2016Full accounts made up to 31 December 2015 (16 pages)
19 May 2016Full accounts made up to 31 December 2015 (16 pages)
19 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
19 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
17 May 2015Full accounts made up to 31 December 2014 (14 pages)
17 May 2015Full accounts made up to 31 December 2014 (14 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
16 August 2014Full accounts made up to 31 December 2013 (13 pages)
16 August 2014Full accounts made up to 31 December 2013 (13 pages)
4 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
9 July 2013Full accounts made up to 31 December 2012 (14 pages)
9 July 2013Full accounts made up to 31 December 2012 (14 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
14 August 2012Full accounts made up to 31 December 2011 (14 pages)
14 August 2012Full accounts made up to 31 December 2011 (14 pages)
25 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
15 July 2011Full accounts made up to 31 December 2010 (14 pages)
15 July 2011Full accounts made up to 31 December 2010 (14 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
1 April 2010Full accounts made up to 30 June 2009 (14 pages)
1 April 2010Full accounts made up to 30 June 2009 (14 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)
14 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
13 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
13 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
28 November 2008Return made up to 16/11/08; full list of members (3 pages)
28 November 2008Return made up to 16/11/08; full list of members (3 pages)
14 October 2008Secretary appointed linda moore (1 page)
14 October 2008Secretary appointed linda moore (1 page)
13 October 2008Appointment terminated secretary sarah lenegan (1 page)
13 October 2008Appointment terminated secretary sarah lenegan (1 page)
5 March 2008Curr sho from 30/11/2008 to 30/06/2008 (1 page)
5 March 2008Curr sho from 30/11/2008 to 30/06/2008 (1 page)
12 February 2008Company name changed pd 2008 LIMITED\certificate issued on 12/02/08 (2 pages)
12 February 2008Company name changed pd 2008 LIMITED\certificate issued on 12/02/08 (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Registered office changed on 29/01/08 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
29 January 2008New secretary appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008New secretary appointed (2 pages)
29 January 2008New director appointed (4 pages)
29 January 2008Registered office changed on 29/01/08 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New director appointed (4 pages)
23 January 2008Company name changed crossco (1078) LIMITED\certificate issued on 23/01/08 (2 pages)
23 January 2008Company name changed crossco (1078) LIMITED\certificate issued on 23/01/08 (2 pages)
16 November 2007Incorporation (15 pages)
16 November 2007Incorporation (15 pages)