Groveport 2012 Limited

  • Active
  • Incorporated on 28 Jun 2011

Reg Address: 17-27 Queen's Square, Middlesbrough TS2 1AH, England

Previous Names:
Grove Wharf Holdings Limited - 19 Dec 2011
Dwf Newco 2 Limited - 29 Jun 2011
Grove Wharf Holdings Limited - 29 Jun 2011
Dwf Newco 2 Limited - 28 Jun 2011

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Groveport 2012 Limited" is a ltd and located in 17-27 Queen's Square, Middlesbrough TS2 1AH. Groveport 2012 Limited is currently in active status and it was incorporated on 28 Jun 2011 (13 years 2 months 24 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Groveport 2012 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Elizabeth Marie-Claire Law Director 31 Dec 2022 British Active
2 Johannes Franciscus Calje Director 4 Apr 2017 Dutch Active
3 Jeremy Mark Hopkinson Director 3 Apr 2017 - Active
4 David John Robinson Director 7 Jul 2015 British Resigned
4 Apr 2017
5 Dermot Michael Russell Director 7 Jul 2015 British Resigned
31 Dec 2022
6 Dermot Michael Russell Director 7 Jul 2015 British Active
7 Martin John Rees Director 28 Jun 2011 British Resigned
7 Jul 2015
8 Andrew David Brown Secretary 28 Jun 2011 - Resigned
7 Jul 2015
9 Andrew David Brown Director 28 Jun 2011 - Resigned
7 Jul 2015


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Pd Ports Humber Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Groveport 2012 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 1 Mar 2024 Download PDF
2 Other - Legacy 26 Sep 2023 Download PDF
3 Other - Legacy 26 Sep 2023 Download PDF
4 Accounts - Legacy 26 Sep 2023 Download PDF
5 Accounts - Audit Exemption Subsiduary 26 Sep 2023 Download PDF
6 Officers - Change Person Director Company With Change Date 6 Sep 2023 Download PDF
7 Officers - Appoint Person Director Company With Name Date 12 Jan 2023 Download PDF
2 Pages
8 Officers - Termination Director Company With Name Termination Date 12 Jan 2023 Download PDF
1 Pages
9 Other - Legacy 8 Sep 2022 Download PDF
10 Accounts - Legacy 8 Sep 2022 Download PDF
11 Other - Legacy 8 Sep 2022 Download PDF
12 Accounts - Audit Exemption Subsiduary 8 Sep 2022 Download PDF
13 Accounts - Audit Exemption Subsiduary 28 Jul 2021 Download PDF
14 Other - Legacy 28 Jul 2021 Download PDF
15 Other - Legacy 27 Jul 2021 Download PDF
16 Accounts - Legacy 23 Jul 2021 Download PDF
17 Other - Legacy 23 Jul 2021 Download PDF
18 Confirmation Statement - No Updates 26 Feb 2021 Download PDF
3 Pages
19 Accounts - Legacy 26 Aug 2020 Download PDF
69 Pages
20 Other - Legacy 26 Aug 2020 Download PDF
3 Pages
21 Other - Legacy 26 Aug 2020 Download PDF
1 Pages
22 Accounts - Audit Exemption Subsiduary 26 Aug 2020 Download PDF
16 Pages
23 Accounts - Legacy 28 Jul 2020 Download PDF
69 Pages
24 Other - Legacy 28 Jul 2020 Download PDF
3 Pages
25 Confirmation Statement - No Updates 30 Mar 2020 Download PDF
3 Pages
26 Mortgage - Satisfy Charge Full 27 Jan 2020 Download PDF
4 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Jan 2020 Download PDF
24 Pages
28 Accounts - Full 10 Jul 2019 Download PDF
19 Pages
29 Confirmation Statement - Updates 29 Apr 2019 Download PDF
4 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Jul 2018 Download PDF
33 Pages
31 Mortgage - Satisfy Charge Full 7 Jul 2018 Download PDF
4 Pages
32 Accounts - Full 25 Jun 2018 Download PDF
19 Pages
33 Confirmation Statement - Updates 25 May 2018 Download PDF
4 Pages
34 Confirmation Statement - Updates 23 Jun 2017 Download PDF
5 Pages
35 Accounts - Full 22 May 2017 Download PDF
16 Pages
36 Officers - Termination Director Company With Name Termination Date 10 Apr 2017 Download PDF
1 Pages
37 Officers - Appoint Person Director Company With Name Date 6 Apr 2017 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name Date 6 Apr 2017 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 6 Jul 2016 Download PDF
6 Pages
40 Accounts - Full 19 May 2016 Download PDF
19 Pages
41 Auditors - Resignation Company 9 Nov 2015 Download PDF
1 Pages
42 Address - Change Registered Office Company With Date Old New 2 Oct 2015 Download PDF
1 Pages
43 Mortgage - Satisfy Charge Full 21 Aug 2015 Download PDF
1 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 17 Aug 2015 Download PDF
6 Pages
45 Address - Change Registered Office Company With Date Old New 17 Aug 2015 Download PDF
1 Pages
46 Officers - Termination Director Company With Name Termination Date 29 Jul 2015 Download PDF
1 Pages
47 Officers - Termination Director Company With Name Termination Date 29 Jul 2015 Download PDF
1 Pages
48 Officers - Termination Secretary Company With Name Termination Date 29 Jul 2015 Download PDF
1 Pages
49 Officers - Appoint Person Director Company With Name Date 28 Jul 2015 Download PDF
2 Pages
50 Officers - Appoint Person Director Company With Name Date 28 Jul 2015 Download PDF
2 Pages
51 Accounts - Change Account Reference Date Company Current Extended 21 Jul 2015 Download PDF
1 Pages
52 Address - Change Registered Office Company With Date Old New 21 Jul 2015 Download PDF
1 Pages
53 Resolution 17 Jul 2015 Download PDF
24 Pages
54 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Jul 2015 Download PDF
24 Pages
55 Accounts - Group 13 Apr 2015 Download PDF
31 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 28 Jul 2014 Download PDF
6 Pages
57 Accounts - Group 10 Feb 2014 Download PDF
41 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 8 Jul 2013 Download PDF
6 Pages
59 Accounts - Group 16 Apr 2013 Download PDF
35 Pages
60 Auditors - Resignation Limited Company 28 Jan 2013 Download PDF
2 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 12 Sep 2012 Download PDF
6 Pages
62 Address - Change Registered Office Company With Date Old 11 Jan 2012 Download PDF
1 Pages
63 Change Of Name - Notice 19 Dec 2011 Download PDF
2 Pages
64 Change Of Name - Certificate Company 19 Dec 2011 Download PDF
3 Pages
65 Capital - Allotment Shares 12 Aug 2011 Download PDF
4 Pages
66 Resolution 8 Aug 2011 Download PDF
21 Pages
67 Mortgage - Legacy 2 Jul 2011 Download PDF
5 Pages
68 Change Of Name - Notice 29 Jun 2011 Download PDF
2 Pages
69 Change Of Name - Certificate Company 29 Jun 2011 Download PDF
3 Pages
70 Incorporation - Company 28 Jun 2011 Download PDF
24 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Pd Ports Group Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell
Active
2 Pd Teesport Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell
Active
3 Ports Holdings Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell
Active
4 Groveport Logistics Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell
Active
5 L.S.D.Transport(1944)Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell
dissolved
6 Pd Freight Solutions Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell
Active
7 Pd Shipping & Inspection Services Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell
Active
8 Pd Ports Humber Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell
Active
9 Pd Intermodal Solutions Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell
Active
10 Pd Ports Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson
Active
11 Pd Ports Management Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell
Active
12 Pd Ports Properties Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell
Active
13 T.H.P.A. Group Services Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell
Active
14 Tees And Hartlepool Pilotage Company Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell
Active
15 Victoria Harbour Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell
Active
16 Pd Logistics Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell
Active
17 Pd Port Services Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell
Active
18 Pd Portco Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell
Active
19 Pd Ports Acquisitions (Uk) Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell
Active
20 Pd Ports Finance Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell
Active
21 The United Kingdom Major Ports Group Limited
Mutual People: Jeremy Mark Hopkinson
Active
22 P D Warehousing Limited
Mutual People: Jeremy Mark Hopkinson , Dermot Michael Russell
dissolved
23 Pd 2007 Limited
Mutual People: Jeremy Mark Hopkinson , Dermot Michael Russell
dissolved
24 International Marine Management (Bond) Limited
Mutual People: Jeremy Mark Hopkinson , Dermot Michael Russell
dissolved
25 R.Durham & Sons Limited
Mutual People: Jeremy Mark Hopkinson , Dermot Michael Russell
Active
26 Sellers & Batty Limited
Mutual People: Jeremy Mark Hopkinson , Dermot Michael Russell
dissolved
27 Consolidated Engineering Limited
Mutual People: Jeremy Mark Hopkinson , Dermot Michael Russell
dissolved
28 Consolidated Land Services (Scunthorpe) Limited
Mutual People: Jeremy Mark Hopkinson , Dermot Michael Russell
Active
29 Consolidated Land Services Limited
Mutual People: Jeremy Mark Hopkinson , Dermot Michael Russell
Active
30 Humber Terminals Limited
Mutual People: Jeremy Mark Hopkinson , Dermot Michael Russell
Active
31 North Lincs.Haulage Company Limited
Mutual People: Jeremy Mark Hopkinson , Dermot Michael Russell
dissolved
32 P.D. Wharfage Limited
Mutual People: Jeremy Mark Hopkinson , Dermot Michael Russell
dissolved
33 Pd Shipping Limited
Mutual People: Jeremy Mark Hopkinson , Dermot Michael Russell
dissolved
34 Allied Transport Ltd.
Mutual People: Jeremy Mark Hopkinson , Dermot Michael Russell
dissolved
35 Associated Waterway Services Limited
Mutual People: Jeremy Mark Hopkinson , Dermot Michael Russell
Active
36 The High Tide Foundation
Mutual People: Jeremy Mark Hopkinson
Active
37 P.D. Superannuation Trust Limited
Mutual People: Jeremy Mark Hopkinson
dissolved
38 Mattak Limited
Mutual People: Dermot Michael Russell
Active
39 Peterhead Towage Services Limited
Mutual People: Dermot Michael Russell
dissolved
40 Roxburgh, Henderson & Company Limited
Mutual People: Dermot Michael Russell
dissolved
41 F.W. Allan & Ker Limited
Mutual People: Dermot Michael Russell
dissolved
42 Glasgow Bulk Handling Limited
Mutual People: Dermot Michael Russell
Active
43 Groveport Pension Trustees Limited
Mutual People: Dermot Michael Russell
Active
44 Cleveland Wharves Limited
Mutual People: Dermot Michael Russell
dissolved
45 Italian General Shipping Limited
Mutual People: Dermot Michael Russell
dissolved
46 Benjn. Ackerley & Son Limited
Mutual People: Dermot Michael Russell
dissolved
47 C & C Agencies Limited
Mutual People: Dermot Michael Russell
dissolved
48 East Coast Port Services Limited
Mutual People: Dermot Michael Russell
dissolved
49 General Freight Company Limited
Mutual People: Dermot Michael Russell
dissolved
50 Holidays And Sports Travel Limited
Mutual People: Dermot Michael Russell
dissolved
51 Northern Gateway Limited
Mutual People: Dermot Michael Russell
Active
52 Storefreight Ltd.
Mutual People: Dermot Michael Russell
dissolved
53 T.H.P.A. Pension Trustees (1976) Limited(The)
Mutual People: Dermot Michael Russell
dissolved
54 T.H.P.A. Pension Trustees Limited
Mutual People: Dermot Michael Russell
Active
55 Worldwide Travel (Wales) Limited
Mutual People: Dermot Michael Russell
dissolved
56 Pd Agency Limited
Mutual People: Dermot Michael Russell
dissolved