About

Registered Number: 00320739
Date of Incorporation: 16/11/1936 (87 years and 5 months ago)
Company Status: Active
Registered Address: 17-27 Queens Square, Middlesbrough, TS2 1AH

 

Established in 1936, Pd Ports Hull Ltd are based in the United Kingdom. We don't know the number of employees at the organisation. There is one director listed as George, James Wilfred for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, James Wilfred N/A 30 September 1992 1

Filing History

Document Type Date
GUARANTEE2 - N/A 28 July 2020
CS01 - N/A 29 June 2020
MR04 - N/A 27 January 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 29 August 2018
MR01 - N/A 13 July 2018
MR04 - N/A 07 July 2018
PSC02 - N/A 28 June 2018
PSC07 - N/A 28 June 2018
AA - Annual Accounts 26 June 2018
MR01 - N/A 18 September 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 30 June 2017
TM01 - Termination of appointment of director 10 April 2017
AP01 - Appointment of director 07 April 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 14 June 2012
AA - Annual Accounts 23 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
AR01 - Annual Return 25 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2011
MG01 - Particulars of a mortgage or charge 09 February 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 01 April 2010
AA01 - Change of accounting reference date 11 February 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 06 May 2009
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
CERTNM - Change of name certificate 10 September 2008
363a - Annual Return 26 August 2008
CERTNM - Change of name certificate 21 August 2008
CERTNM - Change of name certificate 28 February 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 25 August 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
AA - Annual Accounts 07 April 2006
225 - Change of Accounting Reference Date 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
363a - Annual Return 07 September 2005
288a - Notice of appointment of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
AA - Annual Accounts 18 October 2004
363a - Annual Return 13 September 2004
RESOLUTIONS - N/A 28 May 2004
RESOLUTIONS - N/A 28 May 2004
RESOLUTIONS - N/A 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2004
123 - Notice of increase in nominal capital 28 May 2004
AA - Annual Accounts 04 February 2004
287 - Change in situation or address of Registered Office 24 September 2003
363s - Annual Return 18 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
AUD - Auditor's letter of resignation 25 April 2003
AA - Annual Accounts 25 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
AUD - Auditor's letter of resignation 25 November 2002
363s - Annual Return 26 October 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 05 September 2001
RESOLUTIONS - N/A 29 March 2001
RESOLUTIONS - N/A 29 March 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 March 2001
AA - Annual Accounts 19 January 2001
288c - Notice of change of directors or secretaries or in their particulars 05 October 2000
363s - Annual Return 25 September 2000
288c - Notice of change of directors or secretaries or in their particulars 24 March 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 18 August 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 02 November 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
AA - Annual Accounts 13 January 1997
AUD - Auditor's letter of resignation 09 December 1996
363s - Annual Return 13 October 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
288 - N/A 16 August 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 04 September 1995
363s - Annual Return 05 September 1994
AA - Annual Accounts 28 June 1994
363s - Annual Return 01 September 1993
AA - Annual Accounts 24 June 1993
RESOLUTIONS - N/A 21 April 1993
RESOLUTIONS - N/A 21 April 1993
RESOLUTIONS - N/A 21 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1993
123 - Notice of increase in nominal capital 21 April 1993
288 - N/A 07 December 1992
AA - Annual Accounts 01 November 1992
288 - N/A 22 October 1992
363b - Annual Return 22 September 1992
288 - N/A 11 August 1992
288 - N/A 10 July 1992
287 - Change in situation or address of Registered Office 10 July 1992
RESOLUTIONS - N/A 29 April 1992
RESOLUTIONS - N/A 29 April 1992
288 - N/A 26 April 1992
288 - N/A 26 April 1992
288 - N/A 26 April 1992
CERTNM - Change of name certificate 16 April 1992
363b - Annual Return 10 September 1991
AA - Annual Accounts 29 August 1991
288 - N/A 22 November 1990
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
288 - N/A 21 September 1990
288 - N/A 08 January 1990
288 - N/A 08 January 1990
288 - N/A 08 January 1990
AA - Annual Accounts 01 September 1989
363 - Annual Return 01 September 1989
AA - Annual Accounts 05 January 1989
363 - Annual Return 05 January 1989
AA - Annual Accounts 19 February 1988
363 - Annual Return 19 February 1988
288 - N/A 23 January 1988
288 - N/A 13 December 1986
288 - N/A 12 December 1986
287 - Change in situation or address of Registered Office 12 December 1986
CERTNM - Change of name certificate 31 October 1986
AA - Annual Accounts 03 October 1986
363 - Annual Return 03 October 1986
NEWINC - New incorporation documents 16 November 1936

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2018 Fully Satisfied

N/A

A registered charge 08 September 2017 Fully Satisfied

N/A

A deposit agreement and deed of assignment 04 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.