Pd Ports Group Limited

  • Active
  • Incorporated on 2 Jul 1986

Reg Address: 17/27 Queens Square, Middlesbrough TS2 1AH

Previous Names:
Tees Offshore Base Limited - 5 Sep 2003
Tees Offshore Base Limited - 31 Mar 1988
Boldpath Limited - 2 Jul 1986

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Pd Ports Group Limited" is a ltd and located in 17/27 Queens Square, Middlesbrough TS2 1AH. Pd Ports Group Limited is currently in active status and it was incorporated on 2 Jul 1986 (38 years 2 months 20 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 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Pd Ports Group 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 David John Robinson Director 28 Apr 2006 British Active
8 Dermot Michael Russell Director 28 Apr 2006 British Resigned
31 Dec 2022
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 12 Feb 2004 British Resigned
18 Apr 2006
13 Graham Stanley Roberts Director 12 Feb 2004 British Resigned
28 Apr 2006
14 John Francis Soden Director 12 Feb 2004 British Resigned
9 Jul 2004
15 James Nicholas Wilding Director 12 Feb 2004 British Resigned
9 Jul 2004
16 Paul George Daffern Director 1 Aug 2002 British Resigned
28 Apr 2006
17 Sarah Lenegan Secretary 1 Apr 2000 - Resigned
12 Feb 2004
18 John Gregory Holloway Director 31 Jan 1992 British Resigned
31 Dec 2001
19 Frederick Russell Brown Director 31 Jan 1992 British Resigned
1 Aug 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 Management 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 Ports Group 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 Other - Legacy 27 Sep 2023 Download PDF
3 Other - Legacy 27 Sep 2023 Download PDF
4 Officers - Change Person Director Company With Change Date 6 Sep 2023 Download PDF
5 Officers - Appoint Person Director Company With Name Date 12 Jan 2023 Download PDF
2 Pages
6 Officers - Appoint Person Secretary Company With Name Date 12 Jan 2023 Download PDF
7 Officers - Termination Secretary Company With Name Termination Date 12 Jan 2023 Download PDF
8 Officers - Termination Director Company With Name Termination Date 12 Jan 2023 Download PDF
9 Confirmation Statement - No Updates 14 Oct 2022 Download PDF
10 Other - Legacy 8 Sep 2022 Download PDF
11 Accounts - Audit Exemption Subsiduary 8 Sep 2022 Download PDF
12 Accounts - Legacy 8 Sep 2022 Download PDF
13 Other - Legacy 8 Sep 2022 Download PDF
14 Other - Legacy 23 Jul 2021 Download PDF
15 Other - Legacy 23 Jul 2021 Download PDF
16 Accounts - Legacy 23 Jul 2021 Download PDF
17 Accounts - Audit Exemption Subsiduary 23 Jul 2021 Download PDF
18 Confirmation Statement - No Updates 30 Nov 2020 Download PDF
3 Pages
19 Officers - Change Person Director Company With Change Date 12 Oct 2020 Download PDF
2 Pages
20 Officers - Change Person Director Company With Change Date 6 Oct 2020 Download PDF
2 Pages
21 Accounts - Audit Exemption Subsiduary 24 Sep 2020 Download PDF
19 Pages
22 Other - Legacy 17 Sep 2020 Download PDF
3 Pages
23 Accounts - Legacy 17 Sep 2020 Download PDF
69 Pages
24 Other - Legacy 17 Sep 2020 Download PDF
2 Pages
25 Other - Legacy 28 Jul 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 Resolution 15 Jan 2020 Download PDF
3 Pages
29 Confirmation Statement - No Updates 30 Dec 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 12 Jul 2018 Download PDF
19 Pages
33 Mortgage - Satisfy Charge Full 7 Jul 2018 Download PDF
4 Pages
34 Mortgage - Satisfy Charge Full 7 Jul 2018 Download PDF
4 Pages
35 Accounts - Full 25 Jun 2018 Download PDF
19 Pages
36 Confirmation Statement - Updates 23 Feb 2018 Download PDF
5 Pages
37 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Dec 2017 Download PDF
18 Pages
38 Officers - Change Person Director Company With Change Date 7 Nov 2017 Download PDF
2 Pages
39 Persons With Significant Control - Change To A Person With Significant Control 7 Nov 2017 Download PDF
2 Pages
40 Accounts - Full 22 May 2017 Download PDF
16 Pages
41 Officers - Appoint Person Director Company With Name Date 6 Apr 2017 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 6 Apr 2017 Download PDF
2 Pages
43 Confirmation Statement - Updates 31 Mar 2017 Download PDF
5 Pages
44 Accounts - Full 19 May 2016 Download PDF
16 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 4 Apr 2016 Download PDF
5 Pages
46 Accounts - Full 17 May 2015 Download PDF
14 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 31 Mar 2015 Download PDF
5 Pages
48 Mortgage - Satisfy Charge Full 6 Jan 2015 Download PDF
4 Pages
49 Mortgage - Satisfy Charge Full 6 Jan 2015 Download PDF
4 Pages
50 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Dec 2014 Download PDF
24 Pages
51 Accounts - Full 23 Jul 2014 Download PDF
13 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 31 Mar 2014 Download PDF
5 Pages
53 Mortgage - Create With Deed With Charge Number 3 Jun 2013 Download PDF
27 Pages
54 Accounts - Full 15 May 2013 Download PDF
14 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 4 Apr 2013 Download PDF
5 Pages
56 Accounts - Full 14 Jun 2012 Download PDF
14 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 3 Apr 2012 Download PDF
5 Pages
58 Accounts - Full 15 Jul 2011 Download PDF
14 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 31 Mar 2011 Download PDF
5 Pages
60 Mortgage - Legacy 20 Jan 2011 Download PDF
3 Pages
61 Mortgage - Legacy 17 Jan 2011 Download PDF
9 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 6 Apr 2010 Download PDF
5 Pages
63 Accounts - Full 1 Apr 2010 Download PDF
15 Pages
64 Accounts - Change Account Reference Date Company Current Extended 12 Feb 2010 Download PDF
1 Pages
65 Accounts - Full 6 May 2009 Download PDF
14 Pages
66 Annual Return - Legacy 7 Apr 2009 Download PDF
3 Pages
67 Officers - Legacy 8 Oct 2008 Download PDF
1 Pages
68 Officers - Legacy 8 Oct 2008 Download PDF
1 Pages
69 Annual Return - Legacy 9 Apr 2008 Download PDF
3 Pages
70 Accounts - Full 28 Dec 2007 Download PDF
13 Pages
71 Accounts - Full 10 May 2007 Download PDF
13 Pages
72 Annual Return - Legacy 2 Apr 2007 Download PDF
2 Pages
73 Annual Return - Legacy 4 May 2006 Download PDF
5 Pages
74 Officers - Legacy 2 May 2006 Download PDF
1 Pages
75 Officers - Legacy 2 May 2006 Download PDF
1 Pages
76 Officers - Legacy 2 May 2006 Download PDF
1 Pages
77 Officers - Legacy 2 May 2006 Download PDF
1 Pages
78 Officers - Legacy 18 Apr 2006 Download PDF
1 Pages
79 Officers - Legacy 18 Apr 2006 Download PDF
1 Pages
80 Accounts - Legacy 9 Mar 2006 Download PDF
1 Pages
81 Accounts - Full 4 Feb 2006 Download PDF
13 Pages
82 Annual Return - Legacy 12 Apr 2005 Download PDF
3 Pages
83 Accounts - Full 18 Oct 2004 Download PDF
12 Pages
84 Officers - Legacy 8 Sep 2004 Download PDF
1 Pages
85 Officers - Legacy 8 Sep 2004 Download PDF
1 Pages
86 Mortgage - Legacy 17 Aug 2004 Download PDF
5 Pages
87 Miscellaneous - Statement Of Affairs 29 Jun 2004 Download PDF
13 Pages
88 Capital - Legacy 29 Jun 2004 Download PDF
2 Pages
89 Resolution 27 May 2004 Download PDF
90 Resolution 27 May 2004 Download PDF
91 Capital - Legacy 27 May 2004 Download PDF
2 Pages
92 Capital - Legacy 27 May 2004 Download PDF
2 Pages
93 Resolution 27 May 2004 Download PDF
1 Pages
94 Annual Return - Legacy 6 May 2004 Download PDF
3 Pages
95 Officers - Legacy 5 Mar 2004 Download PDF
1 Pages
96 Officers - Legacy 1 Mar 2004 Download PDF
4 Pages
97 Officers - Legacy 1 Mar 2004 Download PDF
2 Pages
98 Officers - Legacy 1 Mar 2004 Download PDF
1 Pages
99 Officers - Legacy 1 Mar 2004 Download PDF
3 Pages
100 Officers - Legacy 1 Mar 2004 Download PDF
3 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 Teesport Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell , David John Robinson
Active
2 Ports Holdings Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell , David John Robinson
Active
3 Groveport 2012 Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell , David John Robinson
Active
4 Groveport Logistics Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell , David John Robinson
Active
5 L.S.D.Transport(1944)Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell , David John Robinson
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 , David John Robinson
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 , David John Robinson
Active
11 Pd Ports Management Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell , David John Robinson
Active
12 Pd Ports Properties Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell , David John Robinson
Active
13 T.H.P.A. Group Services Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell , David John Robinson
Active
14 Tees And Hartlepool Pilotage Company Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , Dermot Michael Russell , David John Robinson
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 , David John Robinson
Active
17 Pd Port Services Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell , David John Robinson
Active
18 Pd Portco Limited
Mutual People: Johannes Franciscus Calje , Jeremy Mark Hopkinson , 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