Darras Hall
Ponteland
Northumberland
NE20 9NS
Director Name | Mr Johannes Franciscus Calje |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 04 April 2017(9 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Secretary Name | Sarah Lenegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 7 The Garth School Aycliffe Newton Aycliffe County Durham DL5 6QL |
Secretary Name | Linda Moore |
---|---|
Status | Resigned |
Appointed | 30 September 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years (resigned 23 October 2018) |
Role | Company Director |
Correspondence Address | 11 South Lackenby Eston Middlesbrough TS6 8DL |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | pdports.co.uk |
---|
Registered Address | 17-27 Queens Square Middlesbrough TS2 1AH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Pd Ports Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,310,000 |
Gross Profit | £100,000 |
Net Worth | £22,000 |
Cash | £4,000 |
Current Liabilities | £609,000 |
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 | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
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 subsidiary accounts made up to 31 December 2022 (16 pages) |
27 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages) |
27 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
6 September 2023 | Director's details changed for Mrs Elizabeth Marie-Claire Law on 23 August 2023 (2 pages) |
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
12 January 2023 | Appointment of Mrs Elizabeth Marie-Claire Law as a director on 31 December 2022 (2 pages) |
12 January 2023 | Termination of appointment of Dermot Michael Russell as a director on 31 December 2022 (1 page) |
8 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
8 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (73 pages) |
8 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
8 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
30 August 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
23 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
23 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages) |
23 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
17 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
17 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages) |
17 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
17 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) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
26 March 2019 | Resolutions
|
26 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
24 October 2018 | Termination of appointment of Linda Moore as a secretary on 23 October 2018 (1 page) |
26 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
7 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
17 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
16 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
9 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (14 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) |
14 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
13 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
13 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
28 November 2008 | Return made up to 16/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 16/11/08; full list of members (3 pages) |
14 October 2008 | Secretary appointed linda moore (1 page) |
14 October 2008 | Secretary appointed linda moore (1 page) |
13 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
13 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
5 March 2008 | Curr sho from 30/11/2008 to 30/06/2008 (1 page) |
5 March 2008 | Curr sho from 30/11/2008 to 30/06/2008 (1 page) |
12 February 2008 | Company name changed pd 2008 LIMITED\certificate issued on 12/02/08 (2 pages) |
12 February 2008 | Company name changed pd 2008 LIMITED\certificate issued on 12/02/08 (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New director appointed (4 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New director appointed (4 pages) |
23 January 2008 | Company name changed crossco (1078) LIMITED\certificate issued on 23/01/08 (2 pages) |
23 January 2008 | Company name changed crossco (1078) LIMITED\certificate issued on 23/01/08 (2 pages) |
16 November 2007 | Incorporation (15 pages) |
16 November 2007 | Incorporation (15 pages) |