Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PD TEESPORT LIMITED
Company Information for

PD TEESPORT LIMITED

17-27 QUEEN'S SQUARE, MIDDLESBROUGH, TS2 1AH,
Company Registration Number
02636007
Private Limited Company
Active

Company Overview

About Pd Teesport Ltd
PD TEESPORT LIMITED was founded on 1991-08-02 and has its registered office in . The organisation's status is listed as "Active". Pd Teesport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PD TEESPORT LIMITED
 
Legal Registered Office
17-27 QUEEN'S SQUARE
MIDDLESBROUGH
TS2 1AH
Other companies in TS2
 
Filing Information
Company Number 02636007
Company ID Number 02636007
Date formed 1991-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB601853463  
Last Datalog update: 2023-10-07 21:23:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PD TEESPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PD TEESPORT LIMITED

Current Directors
Officer Role Date Appointed
DERMOT MICHAEL RUSSELL
Company Secretary 2008-09-30
JOHANNES FRANCISCUS CALJE
Director 2017-04-04
JEREMY MARK HOPKINSON
Director 2006-04-28
RUSSELL WARREN MCCALLION
Director 2005-09-23
DERMOT MICHAEL RUSSELL
Director 2006-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN ROBINSON
Director 2003-04-01 2017-04-04
SARAH LENEGAN
Company Secretary 2005-04-21 2008-09-30
PAUL GEORGE DAFFERN
Director 2002-08-01 2006-04-28
GRAHAM STANLEY ROBERTS
Director 2002-01-02 2006-04-28
PAUL GEORGE DAFFERN
Company Secretary 2002-08-01 2005-04-21
FREDERICK RUSSELL BROWN
Company Secretary 1992-01-31 2002-08-01
FREDERICK RUSSELL BROWN
Director 1992-01-31 2002-08-01
IAN CAIL
Director 1992-11-04 2002-05-31
JOHN GREGORY HOLLOWAY
Director 1992-01-31 2001-12-31
FREDERICK RUSSELL BROWN
Company Secretary 1992-01-31 1992-01-31
ALAN DALZIEL FREW
Director 1992-01-09 1992-01-31
JOHN HUNTER PEART
Director 1992-01-09 1992-01-31
GEORGE DEREK SAUL
Director 1992-01-09 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERMOT MICHAEL RUSSELL TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED Company Secretary 2008-09-30 CURRENT 1920-04-23 Active
DERMOT MICHAEL RUSSELL T.H.P.A. GROUP SERVICES LIMITED Company Secretary 2008-09-30 CURRENT 1997-03-19 Active
DERMOT MICHAEL RUSSELL PD PORTCO LIMITED Company Secretary 2008-09-30 CURRENT 2001-03-14 Active
DERMOT MICHAEL RUSSELL PD FREIGHT SOLUTIONS LIMITED Company Secretary 2008-09-30 CURRENT 1971-04-16 Active
DERMOT MICHAEL RUSSELL PD PORTS GROUP LIMITED Company Secretary 2008-09-30 CURRENT 1986-07-02 Active
DERMOT MICHAEL RUSSELL PD GROUP MANAGEMENT LIMITED Company Secretary 2008-09-30 CURRENT 1988-08-09 Active
DERMOT MICHAEL RUSSELL PD PORTS HULL LIMITED Company Secretary 2008-09-30 CURRENT 1936-11-16 Active
DERMOT MICHAEL RUSSELL PD SHIPPING & INSPECTION SERVICES LIMITED Company Secretary 2008-09-30 CURRENT 1956-07-09 Active
DERMOT MICHAEL RUSSELL PD PORT SERVICES LIMITED Company Secretary 2008-09-30 CURRENT 1975-11-18 Active
DERMOT MICHAEL RUSSELL PD PORTS PROPERTIES LIMITED Company Secretary 2008-09-30 CURRENT 1977-10-31 Active
DERMOT MICHAEL RUSSELL PD LOGISTICS LIMITED Company Secretary 2008-09-30 CURRENT 1979-05-24 Active
JOHANNES FRANCISCUS CALJE L.S.D.TRANSPORT(1944)LIMITED Director 2017-05-17 CURRENT 1944-06-30 Active - Proposal to Strike off
JOHANNES FRANCISCUS CALJE VICTORIA HARBOUR LIMITED Director 2017-04-27 CURRENT 2002-07-03 Active
JOHANNES FRANCISCUS CALJE PD PORTS LIMITED Director 2017-04-25 CURRENT 2009-06-09 Active
JOHANNES FRANCISCUS CALJE PORTS HOLDINGS LIMITED Director 2017-04-24 CURRENT 2001-03-14 Active
JOHANNES FRANCISCUS CALJE PD PORTS ACQUISITIONS (UK) LIMITED Director 2017-04-24 CURRENT 2005-12-01 Active
JOHANNES FRANCISCUS CALJE PD PORTS MANAGEMENT LIMITED Director 2017-04-24 CURRENT 2004-03-24 Active
JOHANNES FRANCISCUS CALJE GROVEPORT LOGISTICS LIMITED Director 2017-04-04 CURRENT 2005-04-01 Active
JOHANNES FRANCISCUS CALJE TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED Director 2017-04-04 CURRENT 1920-04-23 Active
JOHANNES FRANCISCUS CALJE T.H.P.A. GROUP SERVICES LIMITED Director 2017-04-04 CURRENT 1997-03-19 Active
JOHANNES FRANCISCUS CALJE PD PORTCO LIMITED Director 2017-04-04 CURRENT 2001-03-14 Active
JOHANNES FRANCISCUS CALJE PD FREIGHT SOLUTIONS LIMITED Director 2017-04-04 CURRENT 1971-04-16 Active
JOHANNES FRANCISCUS CALJE PD PORTS HUMBER LIMITED Director 2017-04-04 CURRENT 2007-06-12 Active
JOHANNES FRANCISCUS CALJE PD INTERMODAL SOLUTIONS LIMITED Director 2017-04-04 CURRENT 2007-11-16 Active
JOHANNES FRANCISCUS CALJE GROVEPORT 2012 LIMITED Director 2017-04-04 CURRENT 2011-06-28 Active
JOHANNES FRANCISCUS CALJE PD PORTS GROUP LIMITED Director 2017-04-04 CURRENT 1986-07-02 Active
JOHANNES FRANCISCUS CALJE PD GROUP MANAGEMENT LIMITED Director 2017-04-04 CURRENT 1988-08-09 Active
JOHANNES FRANCISCUS CALJE PD PORTS HULL LIMITED Director 2017-04-04 CURRENT 1936-11-16 Active
JOHANNES FRANCISCUS CALJE PD SHIPPING & INSPECTION SERVICES LIMITED Director 2017-04-04 CURRENT 1956-07-09 Active
JOHANNES FRANCISCUS CALJE PD PORT SERVICES LIMITED Director 2017-04-04 CURRENT 1975-11-18 Active
JOHANNES FRANCISCUS CALJE PD PORTS PROPERTIES LIMITED Director 2017-04-04 CURRENT 1977-10-31 Active
JOHANNES FRANCISCUS CALJE PD LOGISTICS LIMITED Director 2017-04-04 CURRENT 1979-05-24 Active
JOHANNES FRANCISCUS CALJE PD PORTS FINANCE LIMITED Director 2017-02-27 CURRENT 1947-06-11 Active
JEREMY MARK HOPKINSON VICTORIA HARBOUR LIMITED Director 2017-04-27 CURRENT 2002-07-03 Active
JEREMY MARK HOPKINSON PD PORTS LIMITED Director 2017-04-25 CURRENT 2009-06-09 Active
JEREMY MARK HOPKINSON PORTS HOLDINGS LIMITED Director 2017-04-24 CURRENT 2001-03-14 Active
JEREMY MARK HOPKINSON PD PORTS ACQUISITIONS (UK) LIMITED Director 2017-04-24 CURRENT 2005-12-01 Active
JEREMY MARK HOPKINSON PD PORTS MANAGEMENT LIMITED Director 2017-04-24 CURRENT 2004-03-24 Active
JEREMY MARK HOPKINSON GROVEPORT LOGISTICS LIMITED Director 2017-04-04 CURRENT 2005-04-01 Active
JEREMY MARK HOPKINSON TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED Director 2017-04-04 CURRENT 1920-04-23 Active
JEREMY MARK HOPKINSON PD PORTCO LIMITED Director 2017-04-04 CURRENT 2001-03-14 Active
JEREMY MARK HOPKINSON PD PORTS GROUP LIMITED Director 2017-04-04 CURRENT 1986-07-02 Active
JEREMY MARK HOPKINSON PD GROUP MANAGEMENT LIMITED Director 2017-04-04 CURRENT 1988-08-09 Active
JEREMY MARK HOPKINSON GROVEPORT 2012 LIMITED Director 2017-04-03 CURRENT 2011-06-28 Active
JEREMY MARK HOPKINSON THE UNITED KINGDOM MAJOR PORTS GROUP LIMITED Director 2017-03-06 CURRENT 1993-02-01 Active
JEREMY MARK HOPKINSON PD PORTS FINANCE LIMITED Director 2016-12-30 CURRENT 1947-06-11 Active
JEREMY MARK HOPKINSON THE HIGH TIDE FOUNDATION Director 2012-05-24 CURRENT 2012-05-24 Active
JEREMY MARK HOPKINSON PD PORTS HUMBER LIMITED Director 2008-01-17 CURRENT 2007-06-12 Active
JEREMY MARK HOPKINSON PD FREIGHT SOLUTIONS LIMITED Director 2005-03-29 CURRENT 1971-04-16 Active
JEREMY MARK HOPKINSON ALLIED TRANSPORT LTD. Director 2004-10-29 CURRENT 1961-11-24 Active - Proposal to Strike off
JEREMY MARK HOPKINSON P D WAREHOUSING LIMITED Director 2004-10-29 CURRENT 1989-12-14 Active - Proposal to Strike off
JEREMY MARK HOPKINSON R.DURHAM & SONS LIMITED Director 2004-10-29 CURRENT 1957-03-22 Active
JEREMY MARK HOPKINSON NORTH LINCS.HAULAGE COMPANY LIMITED Director 2004-10-29 CURRENT 1955-12-30 Active - Proposal to Strike off
JEREMY MARK HOPKINSON PD LOGISTICS LIMITED Director 2004-10-29 CURRENT 1979-05-24 Active
JEREMY MARK HOPKINSON CONSOLIDATED LAND SERVICES LIMITED Director 2004-10-29 CURRENT 1962-12-21 Active - Proposal to Strike off
JEREMY MARK HOPKINSON CONSOLIDATED ENGINEERING LIMITED Director 2004-10-29 CURRENT 1976-07-19 Active - Proposal to Strike off
JEREMY MARK HOPKINSON INTERNATIONAL MARINE MANAGEMENT (BOND) LIMITED Director 2004-10-24 CURRENT 1991-08-13 Active - Proposal to Strike off
JEREMY MARK HOPKINSON P.D. WHARFAGE LIMITED Director 2003-08-20 CURRENT 1990-04-19 Active - Proposal to Strike off
JEREMY MARK HOPKINSON PD SHIPPING & INSPECTION SERVICES LIMITED Director 2003-04-01 CURRENT 1956-07-09 Active
JEREMY MARK HOPKINSON PD PORTS HULL LIMITED Director 2002-05-09 CURRENT 1936-11-16 Active
JEREMY MARK HOPKINSON ASSOCIATED WATERWAY SERVICES LIMITED Director 2001-01-30 CURRENT 1984-10-02 Active
JEREMY MARK HOPKINSON HUMBER TERMINALS LIMITED Director 1992-03-18 CURRENT 1985-01-22 Active - Proposal to Strike off
JEREMY MARK HOPKINSON PD SHIPPING LIMITED Director 1992-02-22 CURRENT 1989-10-23 Active - Proposal to Strike off
JEREMY MARK HOPKINSON PD PORT SERVICES LIMITED Director 1991-12-23 CURRENT 1975-11-18 Active
JEREMY MARK HOPKINSON EAST COAST PORT SERVICES LIMITED Director 1991-05-18 CURRENT 1989-05-18 Active - Proposal to Strike off
RUSSELL WARREN MCCALLION T.H.P.A. PENSION TRUSTEES LIMITED Director 2005-12-30 CURRENT 1967-12-08 Active
DERMOT MICHAEL RUSSELL GROVEPORT LOGISTICS LIMITED Director 2015-07-07 CURRENT 2005-04-01 Active
DERMOT MICHAEL RUSSELL GROVEPORT 2012 LIMITED Director 2015-07-07 CURRENT 2011-06-28 Active
DERMOT MICHAEL RUSSELL L.S.D.TRANSPORT(1944)LIMITED Director 2015-07-07 CURRENT 1944-06-30 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD INTERMODAL SOLUTIONS LIMITED Director 2008-01-25 CURRENT 2007-11-16 Active
DERMOT MICHAEL RUSSELL PD PORTS HUMBER LIMITED Director 2008-01-17 CURRENT 2007-06-12 Active
DERMOT MICHAEL RUSSELL VICTORIA HARBOUR LIMITED Director 2006-04-28 CURRENT 2002-07-03 Active
DERMOT MICHAEL RUSSELL GENERAL FREIGHT COMPANY LIMITED Director 2006-04-28 CURRENT 1986-06-30 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL EAST COAST PORT SERVICES LIMITED Director 2006-04-28 CURRENT 1989-05-18 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED Director 2006-04-28 CURRENT 1920-04-23 Active
DERMOT MICHAEL RUSSELL INTERNATIONAL MARINE MANAGEMENT (BOND) LIMITED Director 2006-04-28 CURRENT 1991-08-13 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL T.H.P.A. GROUP SERVICES LIMITED Director 2006-04-28 CURRENT 1997-03-19 Active
DERMOT MICHAEL RUSSELL PD PORTCO LIMITED Director 2006-04-28 CURRENT 2001-03-14 Active
DERMOT MICHAEL RUSSELL ROXBURGH, HENDERSON & COMPANY LIMITED Director 2006-04-28 CURRENT 1919-10-16 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL GLASGOW BULK HANDLING LIMITED Director 2006-04-28 CURRENT 1986-09-08 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL NORTHERN GATEWAY LIMITED Director 2006-04-28 CURRENT 1989-06-27 Active
DERMOT MICHAEL RUSSELL P.D. WHARFAGE LIMITED Director 2006-04-28 CURRENT 1990-04-19 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD FREIGHT SOLUTIONS LIMITED Director 2006-04-28 CURRENT 1971-04-16 Active
DERMOT MICHAEL RUSSELL ALLIED TRANSPORT LTD. Director 2006-04-28 CURRENT 1961-11-24 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL ASSOCIATED WATERWAY SERVICES LIMITED Director 2006-04-28 CURRENT 1984-10-02 Active
DERMOT MICHAEL RUSSELL BENJN. ACKERLEY & SON LIMITED Director 2006-04-28 CURRENT 1986-10-01 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL CLEVELAND WHARVES LIMITED Director 2006-04-28 CURRENT 1989-02-20 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD SHIPPING LIMITED Director 2006-04-28 CURRENT 1989-10-23 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL P D WAREHOUSING LIMITED Director 2006-04-28 CURRENT 1989-12-14 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL GROVEPORT PENSION TRUSTEES LIMITED Director 2006-04-28 CURRENT 1991-12-24 Active
DERMOT MICHAEL RUSSELL C & C AGENCIES LIMITED Director 2006-04-28 CURRENT 1996-01-24 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL ITALIAN GENERAL SHIPPING LIMITED Director 2006-04-28 CURRENT 1998-11-27 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL F.W. ALLAN & KER LIMITED Director 2006-04-28 CURRENT 1961-06-29 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL MATTAK LIMITED Director 2006-04-28 CURRENT 1982-01-21 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PETERHEAD TOWAGE SERVICES LIMITED Director 2006-04-28 CURRENT 1988-04-12 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL STOREFREIGHT LTD. Director 2006-04-28 CURRENT 1985-09-25 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL R.DURHAM & SONS LIMITED Director 2006-04-28 CURRENT 1957-03-22 Active
DERMOT MICHAEL RUSSELL PD PORTS FINANCE LIMITED Director 2006-04-28 CURRENT 1947-06-11 Active
DERMOT MICHAEL RUSSELL T.H.P.A. PENSION TRUSTEES (1976) LIMITED(THE) Director 2006-04-28 CURRENT 1976-12-20 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD AGENCY LIMITED Director 2006-04-28 CURRENT 1986-06-27 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD PORTS GROUP LIMITED Director 2006-04-28 CURRENT 1986-07-02 Active
DERMOT MICHAEL RUSSELL PD 2007 LIMITED Director 2006-04-28 CURRENT 1986-10-01 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD GROUP MANAGEMENT LIMITED Director 2006-04-28 CURRENT 1988-08-09 Active
DERMOT MICHAEL RUSSELL WORLDWIDE TRAVEL (WALES) LIMITED Director 2006-04-28 CURRENT 1974-03-15 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL SELLERS & BATTY LIMITED Director 2006-04-28 CURRENT 1946-11-25 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD PORTS HULL LIMITED Director 2006-04-28 CURRENT 1936-11-16 Active
DERMOT MICHAEL RUSSELL PD SHIPPING & INSPECTION SERVICES LIMITED Director 2006-04-28 CURRENT 1956-07-09 Active
DERMOT MICHAEL RUSSELL NORTH LINCS.HAULAGE COMPANY LIMITED Director 2006-04-28 CURRENT 1955-12-30 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD PORT SERVICES LIMITED Director 2006-04-28 CURRENT 1975-11-18 Active
DERMOT MICHAEL RUSSELL PD PORTS PROPERTIES LIMITED Director 2006-04-28 CURRENT 1977-10-31 Active
DERMOT MICHAEL RUSSELL PD LOGISTICS LIMITED Director 2006-04-28 CURRENT 1979-05-24 Active
DERMOT MICHAEL RUSSELL HOLIDAYS AND SPORTS TRAVEL LIMITED Director 2006-04-28 CURRENT 1965-09-16 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL CONSOLIDATED LAND SERVICES LIMITED Director 2006-04-28 CURRENT 1962-12-21 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL CONSOLIDATED LAND SERVICES (SCUNTHORPE) LIMITED Director 2006-04-28 CURRENT 1963-01-25 Active
DERMOT MICHAEL RUSSELL CONSOLIDATED ENGINEERING LIMITED Director 2006-04-28 CURRENT 1976-07-19 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL HUMBER TERMINALS LIMITED Director 2006-04-28 CURRENT 1985-01-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-07CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-06Director's details changed for Mrs Elizabeth Marie-Claire Law on 2023-08-23
2023-01-12DIRECTOR APPOINTED MRS ELIZABETH MARIE-CLAIRE LAW
2023-01-12Termination of appointment of Dermot Michael Russell on 2022-12-31
2023-01-12Appointment of Mrs Elizabeth Marie-Claire Law as company secretary on 2022-12-31
2023-01-12APPOINTMENT TERMINATED, DIRECTOR DERMOT MICHAEL RUSSELL
2023-01-12APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARREN MCCALLION
2022-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026360070007
2022-12-13REGISTRATION OF A CHARGE / CHARGE CODE 026360070008
2022-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026360070007
2022-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 026360070008
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-09-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01Director's details changed for Mr Jeremy Mark Hopkinson on 2022-09-01
2022-09-01CH01Director's details changed for Mr Jeremy Mark Hopkinson on 2022-09-01
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-07-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-06-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026360070007
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ROBINSON
2017-04-06AP01DIRECTOR APPOINTED MR JOHANNES FRANCISCUS CALJE
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0131/03/14 ANNUAL RETURN FULL LIST
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04AR0131/03/13 ANNUAL RETURN FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03AR0131/03/12 ANNUAL RETURN FULL LIST
2011-11-16CH01Director's details changed for Russell Warren Mccallion on 2011-11-16
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARK HOPKINSON / 02/09/2011
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARK HOPKINSON / 02/09/2011
2011-03-31AR0131/03/11 FULL LIST
2010-04-06AR0131/03/10 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-11AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2009-04-13AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-07363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-08288aSECRETARY APPOINTED DERMOT MICHAEL RUSSELL
2008-10-08288bAPPOINTMENT TERMINATED SECRETARY SARAH LENEGAN
2008-04-09363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-12-27AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-01288cDIRECTOR'S PARTICULARS CHANGED
2007-04-19AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-02363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-28288bDIRECTOR RESIGNED
2006-04-28288bDIRECTOR RESIGNED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-03-31363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-09225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2006-02-20288cSECRETARY'S PARTICULARS CHANGED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-23288aNEW DIRECTOR APPOINTED
2005-04-22288bSECRETARY RESIGNED
2005-04-22288aNEW SECRETARY APPOINTED
2005-04-12363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-23363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-04-22287REGISTERED OFFICE CHANGED ON 22/04/04 FROM: QUEENS SQUARE MIDDLESBROUGH CLEVELAND TS2 1AH
2003-09-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-29288cDIRECTOR'S PARTICULARS CHANGED
2003-07-04288cDIRECTOR'S PARTICULARS CHANGED
2003-05-24AUDAUDITOR'S RESIGNATION
2003-05-03363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-05-03288aNEW DIRECTOR APPOINTED
2003-04-01CERTNMCOMPANY NAME CHANGED TEES AND HARTLEPOOL PORT AUTHORI TY LIMITED CERTIFICATE ISSUED ON 01/04/03
2003-01-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-25AUDAUDITOR'S RESIGNATION
2002-11-14288bDIRECTOR RESIGNED
2002-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-03395PARTICULARS OF MORTGAGE/CHARGE
2002-08-29288bSECRETARY RESIGNED
2002-08-02288bDIRECTOR RESIGNED
2002-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-10363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-21288aNEW DIRECTOR APPOINTED
2002-01-15288bDIRECTOR RESIGNED
2002-01-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-22363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-04-25395PARTICULARS OF MORTGAGE/CHARGE
1994-08-26Particulars of mortgage/charge
1992-11-30New director appointed
1992-06-19Declaration of satisfaction of mortgage/charge
1992-05-07Declaration of assistance for shares acquisition
1992-03-25Particulars of property mortgage/charge
1992-03-03Secretary resigned;new secretary appointed
1992-02-10AUDITOR'S RESIGNATION
1992-02-10Declaration of assistance for shares acquisition
1992-02-06Director resigned
1992-02-04Particulars of mortgage/charge
1992-01-17New director appointed
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52220 - Service activities incidental to water transportation

Licences & Regulatory approval
We could not find any licences issued to PD TEESPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PD TEESPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED SUPPLEMENTAL TO A SECURITY TRUST DEED DATED 12 APRIL 2001 2002-09-03 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED
SECURITY TRUST DEED 2001-04-25 Outstanding BANKERS TRUSTEE COMPANY LIMITED AS SECURITY TRUSTEE ACTING FOR AND ON BEHALF OF THE SECURED PARTIES
A COMPOSITE GUARANTEE AND DEBENTURE BETWEEN AMONGST OTHERS, THE COMPANY AND DEUTSCHE BANK AG LONDON AS SECURITY AGENT (AS DEFINED) (AS SUPPLEMENTED AND AMENDED BY THE FIRST SUPPLEMENTAL DEED DATED (AS DEFINED) 16 MARCH 2001) 2001-03-13 Satisfied DEUTSCHE BANK AG, LONDON, ON BEHALF OF ITSELF AND THE FINANCE PARTIES
LEGAL CHARGE 1994-08-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
TEES & HARTLEPOOL PORT AUTHORITY ACT1966 1992-03-25 Satisfied VARIOUS DEBENTURE HOLDERS
DEBENTURE 1992-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PD TEESPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PD TEESPORT LIMITED
Trademarks
We have not found any records of PD TEESPORT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PD TEESPORT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Redcar and Cleveland Council 2014-07-01 GBP £2,710
Middlesbrough Council 2013-10-28 GBP £1,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Issued Contracts
Supplier Description Contract award date
Holyhead Marine Services Ltd specialised boats 2012/08/15 GBP 1,126,700

The Contracting Entity requires a Glass Reinforced Plastic (GRP) twin fixed screw double chine, planning hullform diesel powered pilot vessel. It shall be certified to and compliant with category 3 operation as a dedicatedpilot vessel under the Small Commercial Vessel and Pilot Boat Code code of Practice and licensed for 10persons. The principle dimensions will be: Length Overall (LOA): 16,0 - 17,0 m (excluding fender). Beam: 4.5 -4.7 m (excluding fender).

Kongsberg Norcontrol IT Limited Vessel traffic control equipment 2013/03/26 GBP 1,214,380

An 18 month contract for the supply, delivery. install, test and commision of a Vessel Traffic Service (VTS) system.

Outgoings
Business Rates/Property Tax
No properties were found where PD TEESPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PD TEESPORT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0085269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2018-09-0085269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2018-02-0073251000Articles of non-malleable cast iron, n.e.s.
2018-02-0073251000Articles of non-malleable cast iron, n.e.s.
2016-08-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2016-06-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2016-04-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2016-02-0009024000Black fermented tea and partly fermented tea, whether or not flavoured, in immediate packings of > 3 kg
2015-12-0085393220Mercury or sodium vapour lamps
2015-01-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2015-01-0085311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2014-09-0184128080Engines and motors, non-electrical (excl. steam turbines, internal combustion piston engine, hydraulic turbines, water wheels, gas turbines, reaction engines, hydraulic power engines and motors, pneumatic power engines and motors, steam or other vapour power engines and electric motors)
2013-12-0173082000Towers and lattice masts, of iron or steel
2013-12-0185023100Generating sets, wind-powered
2012-04-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2012-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-08-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2011-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-06-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-06-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2011-04-0184139200Parts of liquid elevators, n.e.s.
2011-03-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PD TEESPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PD TEESPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.