Pd Portco Limited

  • Active
  • Incorporated on 14 Mar 2001

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

Previous Names:
Thpa Holdings Limited - 1 Apr 2003
Thpa Holdings Limited - 14 Mar 2001

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Pd Portco Limited" is a ltd and located in 17-27 Queen's Square, Middlesbrough TS2 1AH. Pd Portco Limited is currently in active status and it was incorporated on 14 Mar 2001 (23 years 6 months 8 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 Portco 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 Jeremy Mark Hopkinson Director 4 Apr 2017 - Active
5 Dermot Michael Russell Secretary 30 Sep 2008 British Active
6 Dermot Michael Russell Secretary 30 Sep 2008 British Resigned
31 Dec 2022
7 Dermot Michael Russell Director 28 Apr 2006 British Resigned
31 Dec 2022
8 David John Robinson Director 28 Apr 2006 British Active
9 David John Robinson Director 28 Apr 2006 British Resigned
18 Mar 2022
10 Dermot Michael Russell Director 28 Apr 2006 British Active
11 Sarah Lenegan Secretary 18 Apr 2006 - Resigned
30 Sep 2008
12 Paul George Daffern Secretary 1 Aug 2002 British Resigned
18 Apr 2006
13 Paul George Daffern Director 1 Aug 2002 British Resigned
28 Apr 2006
14 Graham Stanley Roberts Director 2 Jan 2002 British Resigned
28 Apr 2006
15 Frederick Russell Brown Secretary 14 Mar 2001 British Resigned
1 Aug 2002
16 Frederick Russell Brown Director 14 Mar 2001 British Resigned
1 Aug 2002
17 Ian Cail Director 14 Mar 2001 British Resigned
31 May 2002
18 John Gregory Holloway Director 14 Mar 2001 British Resigned
31 Dec 2001
19 Stephen Mcewen Smith Director 14 Mar 2001 British Resigned
7 Jan 2003
20 John Francis Soden Director 14 Mar 2001 British Resigned
9 Jul 2004
21 James Nicholas Wilding Director 14 Mar 2001 British Resigned
9 Jul 2004


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 Ports Holdings 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 Portco 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 6 Oct 2023 Download PDF
2 Accounts - Audit Exemption Subsiduary 27 Sep 2023 Download PDF
3 Other - Legacy 27 Sep 2023 Download PDF
4 Other - Legacy 27 Sep 2023 Download PDF
5 Accounts - Legacy 27 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 - Appoint Person Director Company With Name Date 12 Jan 2023 Download PDF
2 Pages
9 Officers - Termination Director Company With Name Termination Date 12 Jan 2023 Download PDF
1 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 Accounts - Audit Exemption Subsiduary 8 Sep 2022 Download PDF
14 Accounts - Legacy 8 Sep 2022 Download PDF
15 Other - Legacy 8 Sep 2022 Download PDF
16 Accounts - Audit Exemption Subsiduary 24 Jul 2021 Download PDF
17 Other - Legacy 23 Jul 2021 Download PDF
18 Accounts - Legacy 23 Jul 2021 Download PDF
19 Other - Legacy 23 Jul 2021 Download PDF
20 Confirmation Statement - No Updates 30 Nov 2020 Download PDF
3 Pages
21 Officers - Change Person Director Company With Change Date 12 Oct 2020 Download PDF
2 Pages
22 Officers - Change Person Director Company With Change Date 6 Oct 2020 Download PDF
2 Pages
23 Other - Legacy 17 Sep 2020 Download PDF
2 Pages
24 Other - Legacy 17 Sep 2020 Download PDF
3 Pages
25 Accounts - Legacy 17 Sep 2020 Download PDF
69 Pages
26 Accounts - Audit Exemption Subsiduary 17 Sep 2020 Download PDF
19 Pages
27 Other - Legacy 28 Jul 2020 Download PDF
3 Pages
28 Mortgage - Satisfy Charge Full 27 Jan 2020 Download PDF
4 Pages
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Jan 2020 Download PDF
24 Pages
30 Mortgage - Satisfy Charge Full 3 Jan 2020 Download PDF
4 Pages
31 Mortgage - Satisfy Charge Full 3 Jan 2020 Download PDF
4 Pages
32 Mortgage - Satisfy Charge Full 3 Jan 2020 Download PDF
4 Pages
33 Mortgage - Satisfy Charge Full 3 Jan 2020 Download PDF
4 Pages
34 Confirmation Statement - No Updates 30 Dec 2019 Download PDF
3 Pages
35 Accounts - Group 11 Jul 2019 Download PDF
40 Pages
36 Confirmation Statement - Updates 25 Jan 2019 Download PDF
4 Pages
37 Accounts - Amended Group 13 Aug 2018 Download PDF
40 Pages
38 Accounts - Group 26 Jun 2018 Download PDF
40 Pages
39 Confirmation Statement - Updates 23 Feb 2018 Download PDF
4 Pages
40 Officers - Change Person Director Company With Change Date 7 Nov 2017 Download PDF
2 Pages
41 Accounts - Group 30 Jun 2017 Download PDF
40 Pages
42 Officers - Appoint Person Director Company With Name Date 6 Apr 2017 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 6 Apr 2017 Download PDF
2 Pages
44 Confirmation Statement - Updates 20 Mar 2017 Download PDF
5 Pages
45 Accounts - Group 19 May 2016 Download PDF
39 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 16 Mar 2016 Download PDF
5 Pages
47 Accounts - Group 17 May 2015 Download PDF
45 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 17 Mar 2015 Download PDF
5 Pages
49 Accounts - Group 23 Jul 2014 Download PDF
45 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 21 Mar 2014 Download PDF
5 Pages
51 Accounts - Group 15 May 2013 Download PDF
45 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 18 Mar 2013 Download PDF
5 Pages
53 Accounts - Group 14 Jun 2012 Download PDF
45 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 19 Mar 2012 Download PDF
5 Pages
55 Accounts - Group 14 Jul 2011 Download PDF
44 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 31 Mar 2011 Download PDF
5 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 24 Mar 2010 Download PDF
5 Pages
58 Accounts - Change Account Reference Date Company Current Extended 11 Feb 2010 Download PDF
1 Pages
59 Accounts - Group 18 Jan 2010 Download PDF
44 Pages
60 Annual Return - Legacy 25 Mar 2009 Download PDF
3 Pages
61 Accounts - Group 16 Jan 2009 Download PDF
44 Pages
62 Officers - Legacy 8 Oct 2008 Download PDF
1 Pages
63 Officers - Legacy 8 Oct 2008 Download PDF
1 Pages
64 Annual Return - Legacy 20 Mar 2008 Download PDF
3 Pages
65 Accounts - Group 9 Jan 2008 Download PDF
41 Pages
66 Annual Return - Legacy 19 Mar 2007 Download PDF
2 Pages
67 Accounts - Group 15 Feb 2007 Download PDF
40 Pages
68 Officers - Legacy 2 May 2006 Download PDF
1 Pages
69 Officers - Legacy 2 May 2006 Download PDF
1 Pages
70 Officers - Legacy 2 May 2006 Download PDF
1 Pages
71 Officers - Legacy 2 May 2006 Download PDF
1 Pages
72 Officers - Legacy 18 Apr 2006 Download PDF
1 Pages
73 Officers - Legacy 18 Apr 2006 Download PDF
1 Pages
74 Annual Return - Legacy 20 Mar 2006 Download PDF
2 Pages
75 Accounts - Legacy 9 Mar 2006 Download PDF
1 Pages
76 Accounts - Group 19 Oct 2005 Download PDF
40 Pages
77 Annual Return - Legacy 31 Mar 2005 Download PDF
2 Pages
78 Officers - Legacy 8 Sep 2004 Download PDF
1 Pages
79 Officers - Legacy 8 Sep 2004 Download PDF
1 Pages
80 Annual Return - Legacy 10 Jun 2004 Download PDF
3 Pages
81 Accounts - Group 20 May 2004 Download PDF
35 Pages
82 Address - Legacy 23 Apr 2004 Download PDF
1 Pages
83 Officers - Legacy 4 Jul 2003 Download PDF
1 Pages
84 Accounts - Group 3 Jun 2003 Download PDF
35 Pages
85 Auditors - Resignation Company 28 Apr 2003 Download PDF
1 Pages
86 Annual Return - Legacy 4 Apr 2003 Download PDF
8 Pages
87 Change Of Name - Certificate Company 1 Apr 2003 Download PDF
2 Pages
88 Officers - Legacy 21 Jan 2003 Download PDF
1 Pages
89 Auditors - Resignation Company 25 Nov 2002 Download PDF
1 Pages
90 Accounts - Group 18 Sep 2002 Download PDF
35 Pages
91 Officers - Legacy 3 Sep 2002 Download PDF
2 Pages
92 Officers - Legacy 29 Aug 2002 Download PDF
1 Pages
93 Officers - Legacy 2 Aug 2002 Download PDF
1 Pages
94 Annual Return - Legacy 10 Apr 2002 Download PDF
8 Pages
95 Officers - Legacy 21 Jan 2002 Download PDF
3 Pages
96 Officers - Legacy 15 Jan 2002 Download PDF
1 Pages
97 Miscellaneous - Statement Of Affairs 1 May 2001 Download PDF
9 Pages
98 Capital - Legacy 1 May 2001 Download PDF
4 Pages
99 Mortgage - Legacy 25 Apr 2001 Download PDF
54 Pages
100 Mortgage - Legacy 6 Apr 2001 Download PDF
9 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 , David John Robinson
Active
2 Pd Teesport Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell , David John Robinson
Active
3 Ports Holdings Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell , David John Robinson
Active
4 Groveport 2012 Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell , David John Robinson
Active
5 Groveport Logistics Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell , David John Robinson
Active
6 L.S.D.Transport(1944)Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell , David John Robinson
dissolved
7 Pd Freight Solutions Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell
Active
8 Pd Shipping & Inspection Services Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell
Active
9 Pd Ports Humber Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell , David John Robinson
Active
10 Pd Intermodal Solutions Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell
Active
11 Pd Ports Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , David John Robinson
Active
12 Pd Ports Management Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell , David John Robinson
Active
13 Pd Ports Properties Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell , David John Robinson
Active
14 T.H.P.A. Group Services Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell , David John Robinson
Active
15 Tees And Hartlepool Pilotage Company Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell , David John Robinson
Active
16 Victoria Harbour Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell
Active
17 Pd Logistics Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell , David John Robinson
Active
18 Pd Port Services Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell , David John Robinson
Active
19 Pd Ports Acquisitions (Uk) Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell , David John Robinson
Active
20 Pd Ports Finance Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell , David John Robinson
Active
21 The United Kingdom Major Ports Group Limited
Mutual People: Jeremy Mark Hopkinson , David John Robinson
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 , David John Robinson
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
57 Redcar Development Trust
Mutual People: David John Robinson
Active