T.H.P.A. Group Services Limited

  • Active
  • Incorporated on 19 Mar 1997

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

Previous Names:
Speed 6254 Limited - 19 Mar 1997

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "T.H.P.A. Group Services Limited" is a ltd and located in 17-27 Queen's Square, Middlesbrough TS2 1AH. T.H.P.A. Group Services Limited is currently in active status and it was incorporated on 19 Mar 1997 (27 years 6 months 3 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 T.H.P.A. Group Services 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 Resigned
31 Dec 2022
5 Dermot Michael Russell Secretary 30 Sep 2008 British Active
6 Dermot Michael Russell Director 28 Apr 2006 British Resigned
31 Dec 2022
7 Dermot Michael Russell Director 28 Apr 2006 British Active
8 David John Robinson Director 28 Apr 2006 British Resigned
4 Apr 2017
9 Sarah Lenegan Secretary 21 Apr 2005 - Resigned
30 Sep 2008
10 Paul George Daffern Director 1 Aug 2002 British Resigned
28 Apr 2006
11 Paul George Daffern Secretary 1 Aug 2002 British Resigned
21 Apr 2005
12 Graham Stanley Roberts Director 2 Jan 2002 British Resigned
28 Apr 2006
13 Ian Cail Director 26 Mar 1997 British Resigned
31 May 2002
14 John Gregory Holloway Director 26 Mar 1997 British Resigned
31 Dec 2001
15 Frederick Russell Brown Secretary 26 Mar 1997 British Resigned
1 Aug 2002
16 Frederick Russell Brown Director 26 Mar 1997 British Resigned
1 Aug 2002
17 WATERLOW NOMINEES LIMITED Corporate Nominee Director 19 Mar 1997 - Resigned
26 Mar 1997
18 WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 19 Mar 1997 - Resigned
26 Mar 1997


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 Teesport 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 T.H.P.A. Group Services 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
6 Officers - Appoint Person Secretary Company With Name Date 12 Jan 2023 Download PDF
7 Officers - Termination Director Company With Name Termination Date 12 Jan 2023 Download PDF
8 Officers - Termination Secretary 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 Other - Legacy 8 Sep 2022 Download PDF
12 Accounts - Legacy 8 Sep 2022 Download PDF
13 Accounts - Audit Exemption Subsiduary 8 Sep 2022 Download PDF
14 Accounts - Audit Exemption Subsiduary 27 Jul 2021 Download PDF
15 Other - Legacy 19 Jul 2021 Download PDF
16 Accounts - Legacy 19 Jul 2021 Download PDF
17 Other - Legacy 19 Jul 2021 Download PDF
18 Confirmation Statement - No Updates 27 Nov 2020 Download PDF
3 Pages
19 Accounts - Audit Exemption Subsiduary 18 Sep 2020 Download PDF
14 Pages
20 Other - Legacy 18 Sep 2020 Download PDF
3 Pages
21 Other - Legacy 18 Sep 2020 Download PDF
2 Pages
22 Accounts - Legacy 18 Sep 2020 Download PDF
69 Pages
23 Other - Legacy 28 Jul 2020 Download PDF
3 Pages
24 Mortgage - Satisfy Charge Full 27 Jan 2020 Download PDF
4 Pages
25 Confirmation Statement - No Updates 30 Dec 2019 Download PDF
3 Pages
26 Accounts - Full 11 Jul 2019 Download PDF
17 Pages
27 Confirmation Statement - Updates 25 Jan 2019 Download PDF
4 Pages
28 Accounts - Full 27 Jun 2018 Download PDF
17 Pages
29 Confirmation Statement - Updates 23 Feb 2018 Download PDF
4 Pages
30 Accounts - Full 30 Jun 2017 Download PDF
14 Pages
31 Officers - Termination Director Company With Name Termination Date 10 Apr 2017 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 7 Apr 2017 Download PDF
2 Pages
33 Confirmation Statement - Updates 20 Mar 2017 Download PDF
5 Pages
34 Accounts - Full 19 May 2016 Download PDF
14 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 29 Mar 2016 Download PDF
5 Pages
36 Accounts - Full 17 May 2015 Download PDF
13 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 20 Mar 2015 Download PDF
5 Pages
38 Accounts - Full 16 Aug 2014 Download PDF
12 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 21 Mar 2014 Download PDF
5 Pages
40 Accounts - Full 13 Aug 2013 Download PDF
13 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 20 Mar 2013 Download PDF
5 Pages
42 Accounts - Full 14 Aug 2012 Download PDF
13 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 19 Mar 2012 Download PDF
5 Pages
44 Accounts - Full 15 Jul 2011 Download PDF
13 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 31 Mar 2011 Download PDF
5 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 6 Apr 2010 Download PDF
5 Pages
47 Accounts - Full 1 Apr 2010 Download PDF
13 Pages
48 Accounts - Change Account Reference Date Company Current Extended 11 Feb 2010 Download PDF
1 Pages
49 Accounts - Full 13 Apr 2009 Download PDF
13 Pages
50 Annual Return - Legacy 25 Mar 2009 Download PDF
3 Pages
51 Officers - Legacy 9 Oct 2008 Download PDF
1 Pages
52 Officers - Legacy 8 Oct 2008 Download PDF
1 Pages
53 Annual Return - Legacy 26 Mar 2008 Download PDF
3 Pages
54 Accounts - Full 27 Dec 2007 Download PDF
12 Pages
55 Accounts - Full 10 May 2007 Download PDF
12 Pages
56 Annual Return - Legacy 19 Mar 2007 Download PDF
2 Pages
57 Officers - Legacy 28 Apr 2006 Download PDF
1 Pages
58 Officers - Legacy 28 Apr 2006 Download PDF
1 Pages
59 Officers - Legacy 28 Apr 2006 Download PDF
1 Pages
60 Officers - Legacy 28 Apr 2006 Download PDF
1 Pages
61 Annual Return - Legacy 20 Mar 2006 Download PDF
2 Pages
62 Accounts - Legacy 10 Mar 2006 Download PDF
1 Pages
63 Officers - Legacy 20 Feb 2006 Download PDF
1 Pages
64 Accounts - Full 6 Feb 2006 Download PDF
12 Pages
65 Officers - Legacy 22 Apr 2005 Download PDF
1 Pages
66 Officers - Legacy 22 Apr 2005 Download PDF
1 Pages
67 Annual Return - Legacy 31 Mar 2005 Download PDF
2 Pages
68 Accounts - Full 18 Oct 2004 Download PDF
11 Pages
69 Annual Return - Legacy 14 Apr 2004 Download PDF
2 Pages
70 Address - Legacy 14 Apr 2004 Download PDF
1 Pages
71 Accounts - Full 4 Feb 2004 Download PDF
16 Pages
72 Officers - Legacy 4 Jul 2003 Download PDF
1 Pages
73 Auditors - Resignation Company 25 Apr 2003 Download PDF
1 Pages
74 Annual Return - Legacy 4 Apr 2003 Download PDF
7 Pages
75 Accounts - Full 25 Jan 2003 Download PDF
13 Pages
76 Auditors - Resignation Company 25 Nov 2002 Download PDF
1 Pages
77 Officers - Legacy 3 Sep 2002 Download PDF
2 Pages
78 Officers - Legacy 29 Aug 2002 Download PDF
1 Pages
79 Officers - Legacy 2 Aug 2002 Download PDF
1 Pages
80 Mortgage - Legacy 25 Jun 2002 Download PDF
4 Pages
81 Annual Return - Legacy 18 Apr 2002 Download PDF
7 Pages
82 Officers - Legacy 21 Jan 2002 Download PDF
3 Pages
83 Officers - Legacy 15 Jan 2002 Download PDF
1 Pages
84 Accounts - Full 9 Jan 2002 Download PDF
10 Pages
85 Annual Return - Legacy 9 May 2001 Download PDF
7 Pages
86 Mortgage - Legacy 25 Apr 2001 Download PDF
59 Pages
87 Capital - Legacy 30 Mar 2001 Download PDF
16 Pages
88 Resolution 30 Mar 2001 Download PDF
89 Resolution 30 Mar 2001 Download PDF
15 Pages
90 Mortgage - Legacy 23 Mar 2001 Download PDF
10 Pages
91 Accounts - Full 14 Dec 2000 Download PDF
10 Pages
92 Annual Return - Legacy 28 Mar 2000 Download PDF
7 Pages
93 Accounts - Full 12 Jan 2000 Download PDF
10 Pages
94 Resolution 11 May 1999 Download PDF
1 Pages
95 Resolution 11 May 1999 Download PDF
96 Resolution 11 May 1999 Download PDF
97 Annual Return - Legacy 16 Apr 1999 Download PDF
7 Pages
98 Accounts - Full 8 Jan 1999 Download PDF
10 Pages
99 Annual Return - Legacy 15 Apr 1998 Download PDF
6 Pages
100 Officers - Legacy 17 Apr 1997 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 Ports Group Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell
Active
2 Pd Teesport Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell
Active
3 Ports Holdings Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell
Active
4 Groveport 2012 Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell
Active
5 Groveport Logistics Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell
Active
6 L.S.D.Transport(1944)Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell
dissolved
7 Pd Freight Solutions Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell
Active
8 Pd Shipping & Inspection Services Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell
Active
9 Pd Ports Humber Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell
Active
10 Pd Intermodal Solutions Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell
Active
11 Pd Ports Limited
Mutual People: Johannes Franciscus Calje
Active
12 Pd Ports Management Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell
Active
13 Pd Ports Properties Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell
Active
14 Tees And Hartlepool Pilotage Company Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell
Active
15 Victoria Harbour Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell
Active
16 Pd Logistics Limited
Mutual People: Johannes Franciscus Calje , 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 , Dermot Michael Russell
Active
19 Pd Ports Acquisitions (Uk) Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell
Active
20 Pd Ports Finance Limited
Mutual People: Johannes Franciscus Calje , Dermot Michael Russell
Active
21 Mattak Limited
Mutual People: Dermot Michael Russell
Active
22 Peterhead Towage Services Limited
Mutual People: Dermot Michael Russell
dissolved
23 Roxburgh, Henderson & Company Limited
Mutual People: Dermot Michael Russell
dissolved
24 F.W. Allan & Ker Limited
Mutual People: Dermot Michael Russell
dissolved
25 Glasgow Bulk Handling Limited
Mutual People: Dermot Michael Russell
Active
26 Groveport Pension Trustees Limited
Mutual People: Dermot Michael Russell
Active
27 P D Warehousing Limited
Mutual People: Dermot Michael Russell
dissolved
28 Pd 2007 Limited
Mutual People: Dermot Michael Russell
dissolved
29 Cleveland Wharves Limited
Mutual People: Dermot Michael Russell
dissolved
30 International Marine Management (Bond) Limited
Mutual People: Dermot Michael Russell
dissolved
31 Italian General Shipping Limited
Mutual People: Dermot Michael Russell
dissolved
32 R.Durham & Sons Limited
Mutual People: Dermot Michael Russell
Active
33 Sellers & Batty Limited
Mutual People: Dermot Michael Russell
dissolved
34 Benjn. Ackerley & Son Limited
Mutual People: Dermot Michael Russell
dissolved
35 C & C Agencies Limited
Mutual People: Dermot Michael Russell
dissolved
36 Consolidated Engineering Limited
Mutual People: Dermot Michael Russell
dissolved
37 Consolidated Land Services (Scunthorpe) Limited
Mutual People: Dermot Michael Russell
Active
38 Consolidated Land Services Limited
Mutual People: Dermot Michael Russell
Active
39 East Coast Port Services Limited
Mutual People: Dermot Michael Russell
dissolved
40 General Freight Company Limited
Mutual People: Dermot Michael Russell
dissolved
41 Holidays And Sports Travel Limited
Mutual People: Dermot Michael Russell
dissolved
42 Humber Terminals Limited
Mutual People: Dermot Michael Russell
Active
43 North Lincs.Haulage Company Limited
Mutual People: Dermot Michael Russell
dissolved
44 Northern Gateway Limited
Mutual People: Dermot Michael Russell
Active
45 P.D. Wharfage Limited
Mutual People: Dermot Michael Russell
dissolved
46 Pd Shipping Limited
Mutual People: Dermot Michael Russell
dissolved
47 Allied Transport Ltd.
Mutual People: Dermot Michael Russell
dissolved
48 Associated Waterway Services Limited
Mutual People: Dermot Michael Russell
Active
49 Storefreight Ltd.
Mutual People: Dermot Michael Russell
dissolved
50 T.H.P.A. Pension Trustees (1976) Limited(The)
Mutual People: Dermot Michael Russell
dissolved
51 T.H.P.A. Pension Trustees Limited
Mutual People: Dermot Michael Russell
Active
52 Worldwide Travel (Wales) Limited
Mutual People: Dermot Michael Russell
dissolved
53 Pd Agency Limited
Mutual People: Dermot Michael Russell
dissolved