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.