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

PD PORTS LIMITED

17-27 QUEENS SQUARE, MIDDLESBROUGH, TS2 1AH,
Company Registration Number
06928227
Private Limited Company
Active

Company Overview

About Pd Ports Ltd
PD PORTS LIMITED was founded on 2009-06-09 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Pd Ports Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PD PORTS LIMITED
 
Legal Registered Office
17-27 QUEENS SQUARE
MIDDLESBROUGH
TS2 1AH
Other companies in EC2M
 
Previous Names
BROOKFIELD PORTS (UK) LIMITED15/11/2017
MEXGOLD CONSULTANCY LIMITED12/11/2009
Filing Information
Company Number 06928227
Company ID Number 06928227
Date formed 2009-06-09
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 09/06/2016
Return next due 07/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB244049769  
Last Datalog update: 2024-05-05 15:16:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PD PORTS 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.
Companies with same name PD PORTS LIMITED
The following companies were found which have the same name as PD PORTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PD PORTS ACQUISITIONS (UK) LIMITED 17-27 QUEEN'S SQUARE MIDDLESBROUGH TS2 1AH Active Company formed on the 2005-12-01
PD PORTS FINANCE LIMITED 17-27 QUEENS SQUARE MIDDLESBROUGH TS2 1AH Active Company formed on the 1947-06-11
PD PORTS FINCO LIMITED Active Company formed on the 2016-11-16
PD PORTS GROUP LIMITED 17/27 QUEENS SQUARE MIDDLESBROUGH TS2 1AH Active Company formed on the 1986-07-02
PD PORTS HUMBER LIMITED 17-27 QUEEN'S SQUARE MIDDLESBROUGH TS2 1AH Active Company formed on the 2007-06-12
PD PORTS HULL LIMITED 17-27 QUEENS SQUARE MIDDLESBROUGH TS2 1AH Active Company formed on the 1936-11-16
PD PORTS MANAGEMENT LIMITED 17-27 QUEENS SQUARE MIDDLESBROUGH TS2 1AH Active Company formed on the 2004-03-24
PD PORTS PROPERTIES LIMITED 17-27 QUEEN'S SQUARE MIDDLESBROUGH TS2 1AH Active Company formed on the 1977-10-31

Company Officers of PD PORTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN BOTHA
Director 2017-01-16
JOHANNES FRANCISCUS CALJE
Director 2017-04-25
JEREMY MARK HOPKINSON
Director 2017-04-25
GABRIELE MONTESI
Director 2018-06-08
FELIPE ORTIZ
Director 2017-11-16
DAVID JOHN ROBINSON
Director 2017-04-25
PAUL LUCAS SIM
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERTO MARCOGLIESE
Director 2016-08-01 2018-06-08
PHILIPPA ELDER
Company Secretary 2014-04-24 2017-12-11
GABRIELE MONTESI
Director 2013-01-07 2017-11-17
BRIAN ARTHUR BAKER
Director 2012-07-03 2016-12-16
JONATHON MICHAEL SELLAR
Director 2014-10-29 2016-08-01
HUGH JOHN SUTCLIFFE
Director 2011-06-20 2014-10-29
JENNIFER DRAPER
Company Secretary 2012-07-03 2014-04-24
BAHIR MANIOS
Director 2011-06-20 2012-12-12
SAMUEL JAMES BERNARD POLLOCK
Director 2009-11-12 2012-06-29
DAVID LEVENSON
Director 2009-11-12 2012-06-22
JACK SIDHU
Director 2009-11-16 2011-06-20
JENNIFER DRAPER
Company Secretary 2010-04-01 2011-05-20
NIGEL TIMOTHY WILLIAMS
Director 2009-10-22 2009-11-12
BARBARA KAHAN
Director 2009-06-09 2009-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BOTHA PORTS HOLDINGS LIMITED Director 2017-01-16 CURRENT 2001-03-14 Active
MICHAEL JOHN BOTHA PD PORTS ACQUISITIONS (UK) LIMITED Director 2017-01-16 CURRENT 2005-12-01 Active
MICHAEL JOHN BOTHA PD PORTS MANAGEMENT LIMITED Director 2017-01-16 CURRENT 2004-03-24 Active
MICHAEL JOHN BOTHA GLOBAL INFRASTRUCTURE INVESTOR ASSOCIATION LIMITED Director 2015-07-03 CURRENT 2015-07-03 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 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 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 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 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
GABRIELE MONTESI PORTS HOLDINGS LIMITED Director 2018-06-08 CURRENT 2001-03-14 Active
GABRIELE MONTESI PD PORTS ACQUISITIONS (UK) LIMITED Director 2018-06-08 CURRENT 2005-12-01 Active
GABRIELE MONTESI PD PORTS MANAGEMENT LIMITED Director 2018-06-08 CURRENT 2004-03-24 Active
DAVID JOHN ROBINSON PORTS HOLDINGS LIMITED Director 2017-04-04 CURRENT 2001-03-14 Active
DAVID JOHN ROBINSON PD PORTS ACQUISITIONS (UK) LIMITED Director 2017-04-04 CURRENT 2005-12-01 Active
DAVID JOHN ROBINSON PD PORTS MANAGEMENT LIMITED Director 2017-04-04 CURRENT 2004-03-24 Active
DAVID JOHN ROBINSON THE HIGH TIDE FOUNDATION Director 2012-05-24 CURRENT 2012-05-24 Active
DAVID JOHN ROBINSON PD PORTCO LIMITED Director 2006-04-28 CURRENT 2001-03-14 Active
DAVID JOHN ROBINSON PD PORTS GROUP LIMITED Director 2006-04-28 CURRENT 1986-07-02 Active
PAUL LUCAS SIM BID I-A EUROPE (UK) LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
PAUL LUCAS SIM BID I EUROPE (UK) LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
PAUL LUCAS SIM PORTS HOLDINGS LIMITED Director 2016-12-16 CURRENT 2001-03-14 Active
PAUL LUCAS SIM PD PORTS ACQUISITIONS (UK) LIMITED Director 2016-12-16 CURRENT 2005-12-01 Active
PAUL LUCAS SIM PD PORTS MANAGEMENT LIMITED Director 2016-12-16 CURRENT 2004-03-24 Active
PAUL LUCAS SIM BROOKFIELD INFRASTRUCTURE UK LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
PAUL LUCAS SIM BUUK INFRASTRUCTURE ISSUER PLC Director 2014-03-19 CURRENT 2012-11-01 Active
PAUL LUCAS SIM BUUK INFRASTRUCTURE HOLDINGS LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
PAUL LUCAS SIM BUUK INFRASTRUCTURE NO 1 LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active

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
2024-04-0922/03/24 STATEMENT OF CAPITAL GBP 534.65
2024-04-09CONFIRMATION STATEMENT MADE ON 09/04/24, WITH UPDATES
2024-04-0420/03/24 STATEMENT OF CAPITAL GBP 534.65
2023-09-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2023-01-11Memorandum articles filed
2023-01-11Resolutions passed:<ul><li>Resolution on securities<li>Resolution to adopt memorandum and artciles</ul>
2023-01-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and Articles of Association
2023-01-11MEM/ARTSARTICLES OF ASSOCIATION
2022-12-3029/12/22 STATEMENT OF CAPITAL GBP 533.9
2022-12-30SH0129/12/22 STATEMENT OF CAPITAL GBP 533.9
2022-12-22APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ROBINSON
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ROBINSON
2022-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069282270001
2022-12-13REGISTRATION OF A CHARGE / CHARGE CODE 069282270002
2022-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069282270001
2022-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 069282270002
2022-09-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-07Resolutions passed:<ul><li>Resolution Company business 03/03/2022</ul>
2022-09-07RES13Resolutions passed:
  • Company business 03/03/2022
2022-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LUCAS SIM
2022-03-31AP01DIRECTOR APPOINTED MS REBECCA ELIZABETH LUMLOCK
2022-02-02DIRECTOR APPOINTED MR FERNANDO MARTINEZ-CARO
2022-02-02AP01DIRECTOR APPOINTED MR FERNANDO MARTINEZ-CARO
2022-02-01APPOINTMENT TERMINATED, DIRECTOR FELIPE ORTIZ
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR FELIPE ORTIZ
2021-11-03CH01Director's details changed for Mr Gabriele Montesi on 2021-10-14
2021-08-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-01-27SH0106/12/17 STATEMENT OF CAPITAL GBP 513.000
2020-10-13CH01Director's details changed for Mr Gabriele Montesi on 2020-10-06
2020-10-12CH01Director's details changed for Mr Felipe Ortiz on 2020-10-06
2020-10-06CH01Director's details changed for Mr Paul Lucas Sim on 2020-10-06
2020-08-26RES13Resolutions passed:
  • Approval given to guarantee liabilities under section 479C 04/03/2020
2020-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRANT KELLY
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRANT KELLY
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 069282270001
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 069282270001
2019-12-04RES01ADOPT ARTICLES 04/12/19
2019-12-04RES01ADOPT ARTICLES 04/12/19
2019-11-28RES01ADOPT ARTICLES 28/11/19
2019-11-28RES01ADOPT ARTICLES 28/11/19
2019-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2018-10-24AP01DIRECTOR APPOINTED MR JONATHAN KELLY
2018-10-24AP01DIRECTOR APPOINTED MR JONATHAN KELLY
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BOTHA
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BOTHA
2018-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 513
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-06-19AP01DIRECTOR APPOINTED MR GABRIELE MONTESI
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO MARCOGLIESE
2018-06-19TM02Termination of appointment of Philippa Elder on 2017-12-11
2017-11-20AP01DIRECTOR APPOINTED FELIPE ORTIZ
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELE MONTESI
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/17 FROM 99 Bishopsgate Second Floor London EC2M 3XD
2017-11-15RES15CHANGE OF COMPANY NAME 15/11/17
2017-11-15CERTNMCOMPANY NAME CHANGED BROOKFIELD PORTS (UK) LIMITED CERTIFICATE ISSUED ON 15/11/17
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-25AP01DIRECTOR APPOINTED DAVID JOHN ROBINSON
2017-04-25AP01DIRECTOR APPOINTED JOHANNES FRANCISCUS CALJE
2017-04-25AP01DIRECTOR APPOINTED JEREMY MARK HOPKINSON
2017-01-16AP01DIRECTOR APPOINTED MICHAEL JOHN BOTHA
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ARTHUR BAKER
2016-08-01AP01DIRECTOR APPOINTED MR PAUL LUCAS SIM
2016-08-01AP01DIRECTOR APPOINTED MR ROBERTO MARCOGLIESE
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON SELLAR
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 500
2016-07-15AR0109/06/16 FULL LIST
2016-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON MICHAEL SELLAR / 05/03/2016
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ARTHUR BAKER / 15/10/2015
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 500
2015-08-25AR0109/06/15 FULL LIST
2015-06-19SH0101/05/15 STATEMENT OF CAPITAL GBP 500.000
2015-06-19RES01ADOPT ARTICLES 24/04/2015
2015-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 469
2015-04-24SH0630/03/15 STATEMENT OF CAPITAL GBP 469.000
2015-04-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ARTHUR BAKER / 14/11/2014
2014-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIELE MONTESI / 14/11/2014
2014-11-12AP01DIRECTOR APPOINTED JONATHON MICHAEL SELLAR
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR HUGH SUTCLIFFE
2014-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-22AR0109/06/14 FULL LIST
2014-04-25AP03SECRETARY APPOINTED MRS PHILIPPA ELDER
2014-04-25TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER DRAPER
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 23 HANOVER SQUARE LONDON W1S 1JB
2013-06-26AR0109/06/13 FULL LIST
2013-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARTHUR BAKER / 21/08/2012
2013-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BAHIR MANIOS
2013-01-13AP01DIRECTOR APPOINTED GABRIELE MONTESI
2012-10-11SH0118/09/12 STATEMENT OF CAPITAL GBP 500.000
2012-09-19RES01ADOPT ARTICLES 03/09/2012
2012-07-05AP01DIRECTOR APPOINTED BRIAN ARTHUR BAKER
2012-07-04AP03SECRETARY APPOINTED JENNIFER DRAPER
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEVENSON
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL POLLOCK
2012-06-19AR0109/06/12 FULL LIST
2012-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-04AR0109/06/11 FULL LIST
2011-07-04AP01DIRECTOR APPOINTED HUGH JOHN SUTCLIFFE
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JACK SIDHU
2011-07-03AP01DIRECTOR APPOINTED MR BAHIR MANIOS
2011-07-03TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER DRAPER
2010-11-05CAP-SSSOLVENCY STATEMENT DATED 15/10/10
2010-11-05SH1905/11/10 STATEMENT OF CAPITAL GBP 498.50
2010-11-05SH20STATEMENT BY DIRECTORS
2010-11-05CAP-SSSOLVENCY STATEMENT DATED 15/10/10
2010-11-05RES06REDUCE ISSUED CAPITAL 15/10/2010
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10AR0109/06/10 FULL LIST
2010-04-23SH02SUB-DIVISION 01/04/10
2010-04-23SH0101/04/10 STATEMENT OF CAPITAL GBP 498.50
2010-04-23CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-19RES01ADOPT ARTICLES 01/04/2010
2010-04-19RES12VARYING SHARE RIGHTS AND NAMES
2010-04-19AP03SECRETARY APPOINTED JENNIFER DRAPER
2010-01-21AP01DIRECTOR APPOINTED MR JACK SIDHU
2009-12-15AP01DIRECTOR APPOINTED DAVID LEVENSON
2009-12-15AP01DIRECTOR APPOINTED SAMUEL JAMES BERNARD POLLOCK
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAMS
2009-12-02AA01CURRSHO FROM 30/06/2010 TO 31/12/2009
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2009 FROM CAMDEN HOUSE PRINCE'S WHARF TEESDALE PARK STOCKTON-ON-TEES TS17 6QY
2009-11-12RES15CHANGE OF NAME 04/11/2009
2009-11-12CERTNMCOMPANY NAME CHANGED MEXGOLD CONSULTANCY LIMITED CERTIFICATE ISSUED ON 12/11/09
2009-11-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-10AP01DIRECTOR APPOINTED NIGEL TIMOTHY WILLIAMS
2009-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2009 FROM CAMDEN HOUSE PRINCE'S WHARF TEESIDE PARK STOCKTON-ON-TEES TS17 6QY
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2009-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PD PORTS 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PD PORTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PD PORTS LIMITED

Intangible Assets
Patents
We have not found any records of PD PORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PD PORTS LIMITED
Trademarks
We have not found any records of PD PORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PD PORTS 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 (64209 - Activities of other holding companies n.e.c.) as PD PORTS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PD PORTS 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 PORTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2018-06-0089
2018-06-0089

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 PORTS 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 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.