About

Registered Number: 05083373
Date of Incorporation: 24/03/2004 (21 years ago)
Company Status: Active
Registered Address: 17-27 Queens Square, Middlesbrough, TS2 1AH

 

Having been setup in 2004, Pd Ports Management Ltd has its registered office in the United Kingdom. The company is VAT Registered. This company has 15 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORTIZ, Felipe 08 November 2017 - 1
ALLPORT, Katherine Anna Louise 23 June 2004 03 July 2004 1
BAYLIS, David Rhys Horton 28 June 2004 03 July 2004 1
BOULTON, Steven Ronald 30 January 2006 17 June 2007 1
DUNLOP, Michael David Patrick 23 June 2004 28 June 2004 1
KELSEY, Alan Howard Mitchell 03 July 2004 30 January 2006 1
KENDREW, Jeffrey Wayne 15 February 2007 20 November 2009 1
O'DAY, Nicholas Michael 30 January 2006 15 February 2007 1
POLLOCK, Jeffrey George Douglas 28 March 2006 31 January 2008 1
ROBERTS, Graham Stanley 03 July 2004 20 November 2009 1
SELLAR, Jonathon Michael 30 January 2006 20 November 2009 1
SMITH, Russell Colin 10 September 2008 20 November 2009 1
SUTCLIFFE, James Stocks 03 July 2004 30 January 2006 1
WEST, Nicholas Antony 12 November 2007 28 July 2009 1
WILDING, James Nicholas 03 July 2004 30 January 2006 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 October 2020
CH01 - Change of particulars for director 06 October 2020
AA - Annual Accounts 10 June 2020
TM01 - Termination of appointment of director 27 January 2020
MR01 - N/A 21 January 2020
RESOLUTIONS - N/A 15 January 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 25 January 2019
AP01 - Appointment of director 24 October 2018
TM01 - Termination of appointment of director 23 October 2018
AA - Annual Accounts 25 June 2018
TM01 - Termination of appointment of director 12 June 2018
AP01 - Appointment of director 12 June 2018
CS01 - N/A 23 February 2018
AP01 - Appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
RESOLUTIONS - N/A 08 November 2017
PSC05 - N/A 07 November 2017
CH01 - Change of particulars for director 07 November 2017
AA - Annual Accounts 30 June 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 10 April 2017
CS01 - N/A 28 March 2017
AP01 - Appointment of director 17 January 2017
TM01 - Termination of appointment of director 22 December 2016
AP01 - Appointment of director 22 December 2016
AP01 - Appointment of director 14 June 2016
TM01 - Termination of appointment of director 10 June 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 07 March 2016
CH01 - Change of particulars for director 19 November 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 16 August 2014
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AR01 - Annual Return 24 March 2014
CH01 - Change of particulars for director 16 December 2013
CH01 - Change of particulars for director 16 December 2013
AA - Annual Accounts 13 August 2013
CH01 - Change of particulars for director 28 March 2013
AR01 - Annual Return 25 March 2013
AP01 - Appointment of director 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
AA - Annual Accounts 03 August 2012
AP01 - Appointment of director 06 July 2012
TM01 - Termination of appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 23 December 2011
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 24 March 2010
AA01 - Change of accounting reference date 11 February 2010
TM01 - Termination of appointment of director 01 December 2009
TM01 - Termination of appointment of director 01 December 2009
TM01 - Termination of appointment of director 01 December 2009
TM01 - Termination of appointment of director 01 December 2009
TM01 - Termination of appointment of director 01 December 2009
TM02 - Termination of appointment of secretary 01 December 2009
AP01 - Appointment of director 01 December 2009
TM01 - Termination of appointment of director 01 December 2009
TM01 - Termination of appointment of director 01 December 2009
AP01 - Appointment of director 01 December 2009
AP01 - Appointment of director 01 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
363a - Annual Return 26 March 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
AA - Annual Accounts 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
RESOLUTIONS - N/A 31 March 2007
363a - Annual Return 26 March 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
AA - Annual Accounts 06 February 2007
CERT10 - Re-registration of a company from public to private 12 January 2007
RESOLUTIONS - N/A 08 January 2007
53 - Application by a public company for re-registration as a private company 08 January 2007
MAR - Memorandum and Articles - used in re-registration 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
363a - Annual Return 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
363a - Annual Return 05 June 2006
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 31 May 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
225 - Change of Accounting Reference Date 13 March 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
AA - Annual Accounts 18 October 2005
363a - Annual Return 06 May 2005
PROSP - Prospectus 22 December 2004
RESOLUTIONS - N/A 08 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2004
395 - Particulars of a mortgage or charge 17 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
RESOLUTIONS - N/A 06 August 2004
MEM/ARTS - N/A 06 August 2004
395 - Particulars of a mortgage or charge 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
RESOLUTIONS - N/A 06 July 2004
MEM/ARTS - N/A 06 July 2004
287 - Change in situation or address of Registered Office 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
MEM/ARTS - N/A 06 July 2004
225 - Change of Accounting Reference Date 06 July 2004
RESOLUTIONS - N/A 01 July 2004
RESOLUTIONS - N/A 01 July 2004
RESOLUTIONS - N/A 01 July 2004
RESOLUTIONS - N/A 01 July 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
287 - Change in situation or address of Registered Office 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
CERT8 - Certificate to entitle a public company to commence business and borrow 28 June 2004
117 - Application by a public company for certificate to commence business and statutory declaration in support 28 June 2004
CERTNM - Change of name certificate 25 June 2004
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2020 Outstanding

N/A

Cash collateral security agreement 11 August 2004 Fully Satisfied

N/A

Security agreement 03 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.