Company NamePort Of Tyne Logistics Limited
DirectorsMark Anthony Stoner and Matthew Henry Beeton
Company StatusActive
Company Number07016168
CategoryPrivate Limited Company
Incorporation Date11 September 2009(14 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Anthony Stoner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2018(9 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr Matthew Henry Beeton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(9 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusCurrent
Appointed11 September 2009(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameIan Gibson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameAndrew Noel Moffat
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr Steven Robert Harrison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(9 years, 1 month after company formation)
Appointment Duration6 months (resigned 15 April 2019)
RolePort Operations Director
Country of ResidenceEngland
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr Melvin Gordon Brockhouse
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 September 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 September 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressTime Central
32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Port Of Tyne Authority
100.00%
Ordinary

Accounts

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

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

27 June 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
2 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
26 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
21 September 2021Termination of appointment of Melvin Gordon Brockhouse as a director on 17 September 2021 (1 page)
7 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
3 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
13 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
3 March 2020Appointment of Mr Melvin Gordon Brockhouse as a director on 4 February 2020 (2 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
25 April 2019Termination of appointment of Steven Robert Harrison as a director on 15 April 2019 (1 page)
4 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
29 January 2019Appointment of Mr Matthew Henry Beeton as a director on 7 January 2019 (2 pages)
29 January 2019Appointment of Mr Mark Anthony Stoner as a director on 12 October 2018 (2 pages)
19 October 2018Termination of appointment of Andrew Noel Moffat as a director on 12 October 2018 (1 page)
19 October 2018Appointment of Mr Steven Robert Harrison as a director on 12 October 2018 (2 pages)
29 May 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
6 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
24 February 2017Termination of appointment of Ian Gibson as a director on 30 September 2016 (1 page)
24 February 2017Termination of appointment of Ian Gibson as a director on 30 September 2016 (1 page)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
23 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
23 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
26 February 2014Register(s) moved to registered inspection location (1 page)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
26 February 2014Register(s) moved to registered inspection location (1 page)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 February 2012Director's details changed for Andrew Noel Moffat on 26 February 2012 (2 pages)
28 February 2012Director's details changed for Ian Gibson on 26 February 2012 (2 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
28 February 2012Director's details changed for Ian Gibson on 26 February 2012 (2 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
28 February 2012Secretary's details changed for Muckle Secretary Limited on 26 February 2012 (2 pages)
28 February 2012Director's details changed for Andrew Noel Moffat on 26 February 2012 (2 pages)
28 February 2012Secretary's details changed for Muckle Secretary Limited on 26 February 2012 (2 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
11 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
11 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 June 2010Previous accounting period shortened from 30 September 2010 to 31 December 2009 (1 page)
3 June 2010Previous accounting period shortened from 30 September 2010 to 31 December 2009 (1 page)
19 April 2010Statement of capital following an allotment of shares on 11 September 2009
  • GBP 2
(2 pages)
19 April 2010Statement of capital following an allotment of shares on 11 September 2009
  • GBP 2
(2 pages)
6 November 2009Termination of appointment of London Law Services Limited as a director (1 page)
6 November 2009Termination of appointment of London Law Services Limited as a director (1 page)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Register inspection address has been changed (1 page)
16 September 2009Registered office changed on 16/09/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
16 September 2009Director appointed london law services LIMITED (1 page)
16 September 2009Registered office changed on 16/09/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
16 September 2009Director appointed london law services LIMITED (1 page)
16 September 2009Director appointed andrew noel moffat (1 page)
16 September 2009Director appointed andrew noel moffat (1 page)
16 September 2009Director appointed ian gibson (1 page)
16 September 2009Director appointed ian gibson (1 page)
15 September 2009Appointment terminated director john cowdry (1 page)
15 September 2009Appointment terminated director john cowdry (1 page)
15 September 2009Secretary appointed muckle secretary LIMITED (1 page)
15 September 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
15 September 2009Secretary appointed muckle secretary LIMITED (1 page)
15 September 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
11 September 2009Incorporation (31 pages)
11 September 2009Incorporation (31 pages)