Pd Freight Solutions Limited

  • Active
  • Incorporated on 16 Apr 1971

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

Previous Names:
Logical Link Solutions Limited - 17 Jul 2019
Pd Freight Management Limited - 1 Apr 2010
Logical Link Solutions Limited - 1 Apr 2010
Linkflow Limited - 1 Apr 2003
Pd Freight Management Limited - 1 Apr 2003
Linkflow Limited - 16 Apr 1971

Company Classifications:
52241 - Cargo handling for water transport activities
49410 - Freight transport by road
52103 - Operation of warehousing and storage facilities for land transport activities
50200 - Sea and coastal freight water transport


  • Summary The company with name "Pd Freight Solutions Limited" is a ltd and located in 17-27 Queen's Square, Middlesbrough TS2 1AH. Pd Freight Solutions Limited is currently in active status and it was incorporated on 16 Apr 1971 (53 years 5 months 6 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 Pd Freight Solutions 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 Elizabeth Marie-Claire Law Secretary 31 Dec 2022 - Active
3 Johannes Franciscus Calje Director 4 Apr 2017 Dutch Active
4 Dermot Michael Russell Secretary 30 Sep 2008 British Active
5 Dermot Michael Russell Secretary 30 Sep 2008 British Resigned
31 Dec 2022
6 Dermot Michael Russell Director 28 Apr 2006 British Active
7 Dermot Michael Russell Director 28 Apr 2006 British Resigned
31 Dec 2022
8 Richard Edward Jennings Director 29 Mar 2005 British Resigned
7 Sep 2007
9 Jeremy Mark Hopkinson Director 29 Mar 2005 - Active
10 Jeremy Mark Hopkinson Director 29 Mar 2005 British Active
11 Sarah Lenegan Secretary 10 Feb 2005 - Resigned
30 Sep 2008
12 Paul George Daffern Director 1 Apr 2003 British Resigned
28 Apr 2006
13 Michael John Pounder Secretary 1 Apr 2003 - Resigned
10 Feb 2005
14 Kenneth Stanley Gower Director 31 Mar 2003 British Resigned
29 Mar 2005
15 Robert John Clarke Director 30 May 2002 British Resigned
29 Oct 2004
16 John Gregory Holloway Director 26 Feb 1993 British Resigned
31 Dec 2001
17 Ian Cail Director 26 Feb 1993 British Resigned
31 May 2002


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 Hull 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 Pd Freight Solutions 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 29 Sep 2023 Download PDF
2 Accounts - Audit Exemption Subsiduary 26 Sep 2023 Download PDF
3 Other - Legacy 26 Sep 2023 Download PDF
4 Other - Legacy 26 Sep 2023 Download PDF
5 Accounts - Legacy 26 Sep 2023 Download PDF
6 Officers - Change Person Director Company With Change Date 6 Sep 2023 Download PDF
7 Officers - Appoint Person Secretary 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 Officers - Appoint Person Director Company With Name Date 12 Jan 2023 Download PDF
2 Pages
10 Officers - Termination Secretary Company With Name Termination Date 12 Jan 2023 Download PDF
1 Pages
11 Confirmation Statement - No Updates 14 Oct 2022 Download PDF
12 Other - Legacy 8 Sep 2022 Download PDF
13 Other - Legacy 8 Sep 2022 Download PDF
14 Accounts - Legacy 8 Sep 2022 Download PDF
15 Accounts - Audit Exemption Subsiduary 8 Sep 2022 Download PDF
16 Officers - Change Person Director Company With Change Date 1 Sep 2022 Download PDF
17 Other - Legacy 23 Jul 2021 Download PDF
18 Accounts - Audit Exemption Subsiduary 23 Jul 2021 Download PDF
19 Other - Legacy 23 Jul 2021 Download PDF
20 Accounts - Legacy 23 Jul 2021 Download PDF
21 Confirmation Statement - No Updates 27 Nov 2020 Download PDF
3 Pages
22 Accounts - Legacy 17 Sep 2020 Download PDF
69 Pages
23 Other - Legacy 17 Sep 2020 Download PDF
3 Pages
24 Accounts - Audit Exemption Subsiduary 17 Sep 2020 Download PDF
17 Pages
25 Other - Legacy 17 Sep 2020 Download PDF
2 Pages
26 Other - Legacy 28 Jul 2020 Download PDF
3 Pages
27 Mortgage - Satisfy Charge Full 27 Jan 2020 Download PDF
4 Pages
28 Confirmation Statement - No Updates 30 Dec 2019 Download PDF
3 Pages
29 Resolution 17 Jul 2019 Download PDF
3 Pages
30 Accounts - Full 10 Jul 2019 Download PDF
20 Pages
31 Confirmation Statement - Updates 25 Jan 2019 Download PDF
4 Pages
32 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Jul 2018 Download PDF
33 Pages
33 Mortgage - Satisfy Charge Full 7 Jul 2018 Download PDF
4 Pages
34 Accounts - Full 25 Jun 2018 Download PDF
18 Pages
35 Confirmation Statement - Updates 23 Feb 2018 Download PDF
4 Pages
36 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Sep 2017 Download PDF
25 Pages
37 Accounts - Full 3 Jul 2017 Download PDF
16 Pages
38 Officers - Appoint Person Director Company With Name Date 7 Apr 2017 Download PDF
2 Pages
39 Confirmation Statement - Updates 31 Mar 2017 Download PDF
5 Pages
40 Accounts - Full 19 May 2016 Download PDF
16 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 4 Apr 2016 Download PDF
5 Pages
42 Accounts - Full 17 May 2015 Download PDF
15 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 31 Mar 2015 Download PDF
5 Pages
44 Accounts - Full 16 Aug 2014 Download PDF
14 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 31 Mar 2014 Download PDF
5 Pages
46 Accounts - Full 9 Jul 2013 Download PDF
15 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 4 Apr 2013 Download PDF
5 Pages
48 Accounts - Full 14 Jun 2012 Download PDF
15 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 3 Apr 2012 Download PDF
5 Pages
50 Officers - Change Person Director Company With Change Date 15 Sep 2011 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 15 Sep 2011 Download PDF
2 Pages
52 Accounts - Full 15 Jul 2011 Download PDF
15 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 31 Mar 2011 Download PDF
5 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 7 Apr 2010 Download PDF
5 Pages
55 Accounts - Full 1 Apr 2010 Download PDF
10 Pages
56 Change Of Name - Notice 1 Apr 2010 Download PDF
2 Pages
57 Change Of Name - Certificate Company 1 Apr 2010 Download PDF
2 Pages
58 Accounts - Change Account Reference Date Company Current Extended 11 Feb 2010 Download PDF
1 Pages
59 Accounts - Full 6 May 2009 Download PDF
10 Pages
60 Annual Return - Legacy 7 Apr 2009 Download PDF
3 Pages
61 Officers - Legacy 13 Oct 2008 Download PDF
1 Pages
62 Officers - Legacy 10 Oct 2008 Download PDF
1 Pages
63 Annual Return - Legacy 9 Apr 2008 Download PDF
3 Pages
64 Accounts - Full 28 Dec 2007 Download PDF
15 Pages
65 Officers - Legacy 10 Sep 2007 Download PDF
1 Pages
66 Accounts - Full 10 May 2007 Download PDF
18 Pages
67 Annual Return - Legacy 4 Apr 2007 Download PDF
2 Pages
68 Officers - Legacy 3 Apr 2007 Download PDF
1 Pages
69 Officers - Legacy 2 Apr 2007 Download PDF
1 Pages
70 Address - Legacy 15 Jan 2007 Download PDF
1 Pages
71 Officers - Legacy 2 May 2006 Download PDF
1 Pages
72 Officers - Legacy 2 May 2006 Download PDF
1 Pages
73 Accounts - Full 7 Apr 2006 Download PDF
18 Pages
74 Annual Return - Legacy 31 Mar 2006 Download PDF
2 Pages
75 Accounts - Legacy 9 Mar 2006 Download PDF
1 Pages
76 Officers - Legacy 20 Feb 2006 Download PDF
1 Pages
77 Annual Return - Legacy 12 Apr 2005 Download PDF
3 Pages
78 Officers - Legacy 4 Apr 2005 Download PDF
1 Pages
79 Officers - Legacy 4 Apr 2005 Download PDF
2 Pages
80 Officers - Legacy 30 Mar 2005 Download PDF
1 Pages
81 Officers - Legacy 23 Mar 2005 Download PDF
1 Pages
82 Officers - Legacy 22 Mar 2005 Download PDF
1 Pages
83 Accounts - Full 4 Feb 2005 Download PDF
17 Pages
84 Officers - Legacy 26 Jan 2005 Download PDF
1 Pages
85 Annual Return - Legacy 20 Apr 2004 Download PDF
7 Pages
86 Accounts - Full 4 Feb 2004 Download PDF
13 Pages
87 Officers - Legacy 19 May 2003 Download PDF
2 Pages
88 Officers - Legacy 13 May 2003 Download PDF
2 Pages
89 Annual Return - Legacy 3 May 2003 Download PDF
7 Pages
90 Officers - Legacy 28 Apr 2003 Download PDF
1 Pages
91 Officers - Legacy 28 Apr 2003 Download PDF
2 Pages
92 Address - Legacy 8 Apr 2003 Download PDF
1 Pages
93 Change Of Name - Certificate Company 1 Apr 2003 Download PDF
2 Pages
94 Accounts - Dormant 3 Feb 2003 Download PDF
5 Pages
95 Auditors - Resignation Company 25 Nov 2002 Download PDF
1 Pages
96 Officers - Legacy 8 Aug 2002 Download PDF
3 Pages
97 Officers - Legacy 2 Aug 2002 Download PDF
1 Pages
98 Annual Return - Legacy 10 Apr 2002 Download PDF
6 Pages
99 Accounts - Dormant 1 Feb 2002 Download PDF
6 Pages
100 Officers - Legacy 15 Jan 2002 Download PDF
1 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 2012 Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell
Active
5 Groveport Logistics Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell
Active
6 L.S.D.Transport(1944)Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell
dissolved
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