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

PD PORTS HUMBER LIMITED

17-27 QUEEN'S SQUARE, MIDDLESBROUGH, TS2 1AH,
Company Registration Number
06277161
Private Limited Company
Active

Company Overview

About Pd Ports Humber Ltd
PD PORTS HUMBER LIMITED was founded on 2007-06-12 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Pd Ports Humber Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PD PORTS HUMBER LIMITED
 
Legal Registered Office
17-27 QUEEN'S SQUARE
MIDDLESBROUGH
TS2 1AH
Other companies in TS2
 
Previous Names
HULL RIVERSIDE CONTAINER TERMINAL LIMITED10/06/2015
CROSSCO (1037) LIMITED31/07/2007
Filing Information
Company Number 06277161
Company ID Number 06277161
Date formed 2007-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 16:34:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PD PORTS HUMBER 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 PORTS HUMBER LIMITED

Current Directors
Officer Role Date Appointed
LINDA MOORE
Company Secretary 2008-09-30
JOHANNES FRANCISCUS CALJE
Director 2017-04-04
JEREMY MARK HOPKINSON
Director 2008-01-17
DERMOT MICHAEL RUSSELL
Director 2008-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN ROBINSON
Director 2008-01-17 2017-04-04
SARAH LENEGAN
Company Secretary 2008-01-17 2008-09-30
PRIMA SECRETARY LIMITED
Company Secretary 2007-06-12 2008-01-17
PRIMA DIRECTOR LIMITED
Director 2007-06-12 2008-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA MOORE VICTORIA HARBOUR LIMITED Company Secretary 2008-09-30 CURRENT 2002-07-03 Active
LINDA MOORE GENERAL FREIGHT COMPANY LIMITED Company Secretary 2008-09-30 CURRENT 1986-06-30 Active - Proposal to Strike off
LINDA MOORE EAST COAST PORT SERVICES LIMITED Company Secretary 2008-09-30 CURRENT 1989-05-18 Active - Proposal to Strike off
LINDA MOORE INTERNATIONAL MARINE MANAGEMENT (BOND) LIMITED Company Secretary 2008-09-30 CURRENT 1991-08-13 Active - Proposal to Strike off
LINDA MOORE ROXBURGH, HENDERSON & COMPANY LIMITED Company Secretary 2008-09-30 CURRENT 1919-10-16 Active - Proposal to Strike off
LINDA MOORE GLASGOW BULK HANDLING LIMITED Company Secretary 2008-09-30 CURRENT 1986-09-08 Active - Proposal to Strike off
LINDA MOORE NORTHERN GATEWAY LIMITED Company Secretary 2008-09-30 CURRENT 1989-06-27 Active
LINDA MOORE P.D. WHARFAGE LIMITED Company Secretary 2008-09-30 CURRENT 1990-04-19 Active - Proposal to Strike off
LINDA MOORE ALLIED TRANSPORT LTD. Company Secretary 2008-09-30 CURRENT 1961-11-24 Active - Proposal to Strike off
LINDA MOORE ASSOCIATED WATERWAY SERVICES LIMITED Company Secretary 2008-09-30 CURRENT 1984-10-02 Active
LINDA MOORE BENJN. ACKERLEY & SON LIMITED Company Secretary 2008-09-30 CURRENT 1986-10-01 Active - Proposal to Strike off
LINDA MOORE CLEVELAND WHARVES LIMITED Company Secretary 2008-09-30 CURRENT 1989-02-20 Active - Proposal to Strike off
LINDA MOORE PD SHIPPING LIMITED Company Secretary 2008-09-30 CURRENT 1989-10-23 Active - Proposal to Strike off
LINDA MOORE P D WAREHOUSING LIMITED Company Secretary 2008-09-30 CURRENT 1989-12-14 Active - Proposal to Strike off
LINDA MOORE GROVEPORT PENSION TRUSTEES LIMITED Company Secretary 2008-09-30 CURRENT 1991-12-24 Active
LINDA MOORE C & C AGENCIES LIMITED Company Secretary 2008-09-30 CURRENT 1996-01-24 Active - Proposal to Strike off
LINDA MOORE ITALIAN GENERAL SHIPPING LIMITED Company Secretary 2008-09-30 CURRENT 1998-11-27 Active - Proposal to Strike off
LINDA MOORE PD INTERMODAL SOLUTIONS LIMITED Company Secretary 2008-09-30 CURRENT 2007-11-16 Active
LINDA MOORE F.W. ALLAN & KER LIMITED Company Secretary 2008-09-30 CURRENT 1961-06-29 Active - Proposal to Strike off
LINDA MOORE MATTAK LIMITED Company Secretary 2008-09-30 CURRENT 1982-01-21 Active - Proposal to Strike off
LINDA MOORE PETERHEAD TOWAGE SERVICES LIMITED Company Secretary 2008-09-30 CURRENT 1988-04-12 Active - Proposal to Strike off
LINDA MOORE STOREFREIGHT LTD. Company Secretary 2008-09-30 CURRENT 1985-09-25 Active - Proposal to Strike off
LINDA MOORE R.DURHAM & SONS LIMITED Company Secretary 2008-09-30 CURRENT 1957-03-22 Active
LINDA MOORE PD PORTS FINANCE LIMITED Company Secretary 2008-09-30 CURRENT 1947-06-11 Active
LINDA MOORE PD AGENCY LIMITED Company Secretary 2008-09-30 CURRENT 1986-06-27 Active - Proposal to Strike off
LINDA MOORE PD 2007 LIMITED Company Secretary 2008-09-30 CURRENT 1986-10-01 Active - Proposal to Strike off
LINDA MOORE WORLDWIDE TRAVEL (WALES) LIMITED Company Secretary 2008-09-30 CURRENT 1974-03-15 Active - Proposal to Strike off
LINDA MOORE SELLERS & BATTY LIMITED Company Secretary 2008-09-30 CURRENT 1946-11-25 Active - Proposal to Strike off
LINDA MOORE NORTH LINCS.HAULAGE COMPANY LIMITED Company Secretary 2008-09-30 CURRENT 1955-12-30 Active - Proposal to Strike off
LINDA MOORE HOLIDAYS AND SPORTS TRAVEL LIMITED Company Secretary 2008-09-30 CURRENT 1965-09-16 Active - Proposal to Strike off
LINDA MOORE CONSOLIDATED LAND SERVICES LIMITED Company Secretary 2008-09-30 CURRENT 1962-12-21 Active - Proposal to Strike off
LINDA MOORE CONSOLIDATED LAND SERVICES (SCUNTHORPE) LIMITED Company Secretary 2008-09-30 CURRENT 1963-01-25 Active
LINDA MOORE CONSOLIDATED ENGINEERING LIMITED Company Secretary 2008-09-30 CURRENT 1976-07-19 Active - Proposal to Strike off
LINDA MOORE HUMBER TERMINALS LIMITED Company Secretary 2008-09-30 CURRENT 1985-01-22 Active - Proposal to Strike off
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 TEESPORT LIMITED Director 2017-04-04 CURRENT 1991-08-02 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 TEESPORT LIMITED Director 2006-04-28 CURRENT 1991-08-02 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
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 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 PD TEESPORT LIMITED Director 2006-04-28 CURRENT 1991-08-02 Active
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
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-06Director's details changed for Mrs Elizabeth Marie-Claire Law on 2023-08-23
2023-02-06CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2023-01-12DIRECTOR APPOINTED MRS ELIZABETH MARIE-CLAIRE LAW
2023-01-12APPOINTMENT TERMINATED, DIRECTOR DERMOT MICHAEL RUSSELL
2023-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MICHAEL RUSSELL
2023-01-12AP01DIRECTOR APPOINTED MRS ELIZABETH MARIE-CLAIRE LAW
2022-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062771610003
2022-12-13REGISTRATION OF A CHARGE / CHARGE CODE 062771610004
2022-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062771610003
2022-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 062771610004
2022-09-08Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-08Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 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
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062771610002
2020-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 062771610003
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2018-10-24TM02Termination of appointment of Linda Moore on 2018-10-23
2018-08-21MEM/ARTSARTICLES OF ASSOCIATION
2018-07-13RES13ENTRY INTO DOCUMENTS; FACILITIES AGREEMENT AND DEBENTURE APPROVED. 28/06/2018
2018-07-13RES01ADOPT ARTICLES 13/07/18
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 062771610002
2018-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062771610001
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 500000
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM 17 Queens Square Middlesbrough TS2 1AH
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 500000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-05-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ROBINSON
2017-04-07AP01DIRECTOR APPOINTED MR JOHANNES FRANCISCUS CALJE
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 500000
2016-06-14AR0112/06/16 ANNUAL RETURN FULL LIST
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 500000
2016-04-15SH0106/07/15 STATEMENT OF CAPITAL GBP 500000
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-18AR0112/06/15 ANNUAL RETURN FULL LIST
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 062771610001
2015-06-10RES15CHANGE OF NAME 03/06/2015
2015-06-10CERTNMCompany name changed hull riverside container terminal LIMITED\certificate issued on 10/06/15
2015-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-20AR0112/06/14 ANNUAL RETURN FULL LIST
2014-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-12AR0112/06/13 FULL LIST
2012-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-20AR0112/06/12 FULL LIST
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
2011-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-15AR0112/06/11 FULL LIST
2010-07-02AR0112/06/10 FULL LIST
2010-02-11AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2009-07-21AA30/06/09 TOTAL EXEMPTION FULL
2009-06-12363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-04-13AA30/06/08 TOTAL EXEMPTION FULL
2008-10-14288aSECRETARY APPOINTED LINDA MOORE
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY SARAH LENEGAN
2008-06-16363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-02-11288aNEW DIRECTOR APPOINTED
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB
2008-01-22288bSECRETARY RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288aNEW SECRETARY APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2007-07-31CERTNMCOMPANY NAME CHANGED CROSSCO (1037) LIMITED CERTIFICATE ISSUED ON 31/07/07
2007-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PD PORTS HUMBER 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 PORTS HUMBER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of PD PORTS HUMBER LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PD PORTS HUMBER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PD PORTS HUMBER LIMITED
Trademarks
We have not found any records of PD PORTS HUMBER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PD PORTS HUMBER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PD PORTS HUMBER LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PD PORTS HUMBER 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PD PORTS HUMBER 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 PORTS HUMBER 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.