PORTS HOLDINGS LIMITED
Overview
| Company Name | PORTS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04179785 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PORTS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PORTS HOLDINGS LIMITED located?
| Registered Office Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PORTS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PORTS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 06, 2025 |
| Overdue | No |
What are the latest filings for PORTS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 06, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 20 pages | AA | ||
legacy | 71 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mrs Elizabeth Marie-Claire Law as a director on Mar 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jeremy Mark Hopkinson as a director on Mar 05, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 21 pages | AA | ||
legacy | 74 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 22 pages | AA | ||
legacy | 72 pages | PARENT_ACC | ||
Confirmation statement made on Oct 06, 2023 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Satisfaction of charge 041797850014 in full | 1 pages | MR04 | ||
Registration of charge 041797850015, created on Dec 08, 2022 | 24 pages | MR01 | ||
Confirmation statement made on Oct 14, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 22 pages | AA | ||
legacy | 73 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of David John Robinson as a director on Mar 18, 2022 | 1 pages | TM01 | ||
Who are the officers of PORTS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CALJE, Johannes Franciscus | Director | Queen's Square TS2 1AH Middlesbrough 17-27 United Kingdom | United Kingdom | Dutch | 225608210001 | |||||
| LAW, Elizabeth Marie-Claire | Director | Queen's Square TS2 1AH Middlesbrough 17-27 England | United Kingdom | British | 304173960002 | |||||
| BROWN, Frederick Russell | Secretary | 9 St Marys Close DN32 8LW Grimsby North East Lincolnshire | British | 4524420001 | ||||||
| DAFFERN, Paul George | Secretary | Woodlands Oxford Road, Frilford Heath OX13 5NN Abingdon Oxfordshire | British | 84068170001 | ||||||
| LENEGAN, Sarah | Secretary | 7 The Garth School Aycliffe DL5 6QL Newton Aycliffe County Durham | British | 69586890003 | ||||||
| RUSSELL, Dermot Michael | Secretary | 14 The Drey Darras Hall NE20 9NS Ponteland Northumberland | British | 78070410001 | ||||||
| BAKER, Brian Arthur | Director | Bishopsgate 2nd Floor EC2M 3XD London 99 United Kingdom | England | Canadian | 172714760004 | |||||
| BOTHA, Michael John | Director | Bishopsgate 2nd Floor EC2M 3XD London 99 United Kingdom | Canada | Canadian | 294271520001 | |||||
| BROWN, Frederick Russell | Director | 9 St Marys Close DN32 8LW Grimsby North East Lincolnshire | United Kingdom | British | 4524420001 | |||||
| CAIL, Ian | Director | Westmount 189 Coniscliffe Road DL3 8DE Darlington County Durham | British | 5911160001 | ||||||
| DAFFERN, Paul George | Director | Woodlands Oxford Road, Frilford Heath OX13 5NN Abingdon Oxfordshire | United Kingdom | British | 84068170001 | |||||
| HOLLOWAY, John Gregory | Director | Merry Lodge Messingham Lane Greetwell Crossroads Scawby DN20 9NE Brigg North Lincolnshire | England | British | 5301500001 | |||||
| HOPKINSON, Jeremy Mark | Director | Queen's Square TS2 1AH Middlesbrough 17-27 United Kingdom | England | British | 22385830002 | |||||
| KELLY, Jonathan Grant | Director | Canary Wharf E14 5AA London Level 25, 1 Canada Square United Kingdom | England | Canadian | 250328130001 | |||||
| KENDREW, Jeffrey Wayne | Director | Riddles Lane Pymble 1 Nsw 2073 Australia | Australia | New Zealander | 109227790003 | |||||
| LEVENSON, David | Director | 181 Bay Street M5J 2T3 Toronto Brookfield Place Suite 300 Ontario Canada | Canada | Canadian | 147326050001 | |||||
| MANIOS, Bahir | Director | Hanover Square W1S 1JB London 23 England | United Kingdom | Canadian | 153735710001 | |||||
| MARCOGLIESE, Roberto | Director | Bishopsgate 2nd Floor EC2M 3XD London 99 United Kingdom | United Kingdom | Italian | 209045690001 | |||||
| MARTINEZ-CARO, Fernando | Director | 1 Canada Square Canary Wharf E14 5AA London Level 25 London United Kingdom | Canada | Canadian | 292073450001 | |||||
| MONTESI, Gabriele | Director | 1 Canada Square Canary Wharf E14 5AA London Level 25 London United Kingdom | England | Italian | 247894490002 | |||||
| MONTESI, Gabriele | Director | Bishopsgate 2nd Floor EC2M 3XD London 99 United Kingdom | England | Italian | 174940150001 | |||||
| ORTIZ, Felipe | Director | 1 Canada Square Canary Wharf E14 5AA London Level 25 London United Kingdom | United Kingdom | Colombian | 240278820001 | |||||
| POLLOCK, Samuel James Bernard | Director | 181 Bay Street M5J 2T3 Toronto Brookfield Place Suite 300 Ontario Canada | Canada | Canadian | 147319450001 | |||||
| ROBERTS, Graham Stanley | Director | Mount Sorrell Todenham GL56 9PP Moreton In Marsh Gloucestershire | England | British | 72671680003 | |||||
| ROBINSON, David John | Director | 1 Canada Square Canary Wharf E14 5AA London Level 25 London United Kingdom | United Kingdom | British | 89356860003 | |||||
| ROBINSON, David John | Director | Thorn Tree Farm Busby TS9 5LB Stokesley North Yorkshire | United Kingdom | British | 89356860002 | |||||
| RUSSELL, Dermot Michael | Director | 14 The Drey Darras Hall NE20 9NS Ponteland Northumberland | United Kingdom | British | 78070410001 | |||||
| SELLAR, Jonathon Michael | Director | Bishopsgate 2nd Floor EC2M 3XD London 99 United Kingdom | England | Australian | 185952720002 | |||||
| SELLAR, Jonathon Michael | Director | 47 The Crescent Manly Unit 3 Nsw 2095 Australia | Australia | Australian | 110928400003 | |||||
| SIDHU, Jack | Director | Hanover Square W15 1JB London 23 England | England | British | 147327020001 | |||||
| SIM, Paul Lucas | Director | 1 Canada Square Canary Wharf E14 5AA London Level 25 London United Kingdom | United Kingdom | Australian | 172714770002 | |||||
| SMITH, Russell Colin | Director | Duke Street Bulimba 43 Queensland 4171 Australia | Australia | Australian | 133266990002 | |||||
| SMITH, Stephen Mcewen | Director | Brackenhurst 12 Appleby Lane Broughton DN20 0AR Brigg South Humberside | British | 4571570002 | ||||||
| SODEN, John Francis | Director | 98 Alleyn Road Dulwich SE21 8AH London | England | British | 68179870002 | |||||
| SUTCLIFFE, Hugh John | Director | Burrard Street Vancouver 458-550 Bc V6c 2b5 Canada | Canada | Canadian | 161002950001 |
Who are the persons with significant control of PORTS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pd Ports Group Limited | Apr 06, 2016 | Queen's Square TS2 1AH Middlesbrough 17-27 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0