Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED
Company Information for

TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED

17-27 QUEEN'S SQUARE, MIDDLESBROUGH, TS2 1AH,
Company Registration Number
00166771
Private Limited Company
Active

Company Overview

About Tees And Hartlepool Pilotage Company Ltd
TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED was founded on 1920-04-23 and has its registered office in . The organisation's status is listed as "Active". Tees And Hartlepool Pilotage Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED
 
Legal Registered Office
17-27 QUEEN'S SQUARE
MIDDLESBROUGH
TS2 1AH
Other companies in TS2
 
Filing Information
Company Number 00166771
Company ID Number 00166771
Date formed 1920-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 06:43:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEES AND HARTLEPOOL PILOTAGE COMPANY 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 TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DERMOT MICHAEL RUSSELL
Company Secretary 2008-09-30
JOHANNES FRANCISCUS CALJE
Director 2017-04-04
JEREMY MARK HOPKINSON
Director 2017-04-04
DERMOT MICHAEL RUSSELL
Director 2006-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN ROBINSON
Director 2006-04-28 2017-04-04
SARAH LENEGAN
Company Secretary 2005-04-21 2008-09-30
PAUL GEORGE DAFFERN
Director 2002-08-01 2006-04-28
GRAHAM STANLEY ROBERTS
Director 2002-01-02 2006-04-28
PAUL GEORGE DAFFERN
Company Secretary 2002-08-01 2005-04-21
GRAHAM STANLEY ROBERTS
Company Secretary 2002-06-01 2002-08-01
FREDERICK RUSSELL BROWN
Director 1992-05-01 2002-08-01
IAN CAIL
Company Secretary 1995-06-01 2002-05-31
JOHN GREGORY HOLLOWAY
Director 1992-05-01 2001-12-31
DAVID JOHN HAGGER
Company Secretary 1992-05-01 1995-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERMOT MICHAEL RUSSELL T.H.P.A. GROUP SERVICES LIMITED Company Secretary 2008-09-30 CURRENT 1997-03-19 Active
DERMOT MICHAEL RUSSELL PD PORTCO LIMITED Company Secretary 2008-09-30 CURRENT 2001-03-14 Active
DERMOT MICHAEL RUSSELL PD FREIGHT SOLUTIONS LIMITED Company Secretary 2008-09-30 CURRENT 1971-04-16 Active
DERMOT MICHAEL RUSSELL PD TEESPORT LIMITED Company Secretary 2008-09-30 CURRENT 1991-08-02 Active
DERMOT MICHAEL RUSSELL PD PORTS HULL LIMITED Company Secretary 2008-09-30 CURRENT 1936-11-16 Active
DERMOT MICHAEL RUSSELL PD SHIPPING & INSPECTION SERVICES LIMITED Company Secretary 2008-09-30 CURRENT 1956-07-09 Active
DERMOT MICHAEL RUSSELL PD PORT SERVICES LIMITED Company Secretary 2008-09-30 CURRENT 1975-11-18 Active
DERMOT MICHAEL RUSSELL PD PORTS PROPERTIES LIMITED Company Secretary 2008-09-30 CURRENT 1977-10-31 Active
DERMOT MICHAEL RUSSELL PD LOGISTICS LIMITED Company Secretary 2008-09-30 CURRENT 1979-05-24 Active
DERMOT MICHAEL RUSSELL PD PORTS GROUP LIMITED Company Secretary 2008-09-30 CURRENT 1986-07-02 Active
DERMOT MICHAEL RUSSELL PD GROUP MANAGEMENT LIMITED Company Secretary 2008-09-30 CURRENT 1988-08-09 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 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 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 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 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 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 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 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 ALLIED TRANSPORT LTD. Director 2004-10-29 CURRENT 1961-11-24 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 P D WAREHOUSING LIMITED Director 2004-10-29 CURRENT 1989-12-14 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 PD PORTS HUMBER LIMITED Director 2008-01-17 CURRENT 2007-06-12 Active
DERMOT MICHAEL RUSSELL VICTORIA HARBOUR LIMITED Director 2006-04-28 CURRENT 2002-07-03 Active
DERMOT MICHAEL RUSSELL EAST COAST PORT SERVICES LIMITED Director 2006-04-28 CURRENT 1989-05-18 Active - Proposal to Strike off
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 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 PD SHIPPING LIMITED Director 2006-04-28 CURRENT 1989-10-23 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD TEESPORT LIMITED Director 2006-04-28 CURRENT 1991-08-02 Active
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 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 CONSOLIDATED LAND SERVICES LIMITED Director 2006-04-28 CURRENT 1962-12-21 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL ALLIED TRANSPORT LTD. Director 2006-04-28 CURRENT 1961-11-24 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 HOLIDAYS AND SPORTS TRAVEL LIMITED Director 2006-04-28 CURRENT 1965-09-16 Active - Proposal to Strike off
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
DERMOT MICHAEL RUSSELL GENERAL FREIGHT COMPANY LIMITED Director 2006-04-28 CURRENT 1986-06-30 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 CLEVELAND WHARVES LIMITED Director 2006-04-28 CURRENT 1989-02-20 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 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

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
2023-10-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-06CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-06Director's details changed for Mrs Elizabeth Marie-Claire Law on 2023-08-23
2023-09-06CH01Director's details changed for Mrs Elizabeth Marie-Claire Law on 2023-08-23
2023-01-12DIRECTOR APPOINTED MRS ELIZABETH MARIE-CLAIRE LAW
2023-01-12APPOINTMENT TERMINATED, DIRECTOR DERMOT MICHAEL RUSSELL
2023-01-12Termination of appointment of Dermot Michael Russell on 2022-12-31
2023-01-12Appointment of Mrs Elizabeth Marie-Claire Law as company secretary on 2022-12-31
2023-01-12AP03Appointment of Mrs Elizabeth Marie-Claire Law as company secretary on 2022-12-31
2023-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MICHAEL RUSSELL
2023-01-12TM02Termination of appointment of Dermot Michael Russell on 2022-12-31
2023-01-12AP01DIRECTOR APPOINTED MRS ELIZABETH MARIE-CLAIRE LAW
2022-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001667710011
2022-12-13REGISTRATION OF A CHARGE / CHARGE CODE 001667710012
2022-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001667710011
2022-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 001667710012
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-09-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-07-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-06-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2020-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 001667710011
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 6685
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ROBINSON
2017-04-07AP01DIRECTOR APPOINTED MR JEREMY MARK HOPKINSON
2017-04-07AP01DIRECTOR APPOINTED MR JOHANNES FRANCISCUS CALJE
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 6685
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 6685
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 6685
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 6685
2014-03-31AR0131/03/14 ANNUAL RETURN FULL LIST
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04AR0131/03/13 ANNUAL RETURN FULL LIST
2012-04-03AR0131/03/12 ANNUAL RETURN FULL LIST
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-31AR0131/03/11 ANNUAL RETURN FULL LIST
2010-04-06AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-11AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2009-04-13AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-07363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-09288aSECRETARY APPOINTED DERMOT MICHAEL RUSSELL
2008-10-08288bAPPOINTMENT TERMINATED SECRETARY SARAH LENEGAN
2008-04-09363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-12-27AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-02363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-07-06AUDAUDITOR'S RESIGNATION
2006-05-02288aNEW DIRECTOR APPOINTED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-05-02288bDIRECTOR RESIGNED
2006-05-02288bDIRECTOR RESIGNED
2006-03-31363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-09225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2006-02-20288cSECRETARY'S PARTICULARS CHANGED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-22288bSECRETARY RESIGNED
2005-04-22288aNEW SECRETARY APPOINTED
2005-04-12363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-15363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-04-14287REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 17/27 QUEENS SQUARE MIDDLESBROUGH CLEVELAND TS2 1AH
2003-09-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-04288cDIRECTOR'S PARTICULARS CHANGED
2003-05-03363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-04-25AUDAUDITOR'S RESIGNATION
2003-01-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-25AUDAUDITOR'S RESIGNATION
2002-09-03288bDIRECTOR RESIGNED
2002-08-29288aNEW DIRECTOR APPOINTED
2002-08-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-29288aNEW SECRETARY APPOINTED
2002-08-06288aNEW SECRETARY APPOINTED
2002-08-02288bSECRETARY RESIGNED
2002-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-10363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-21288aNEW DIRECTOR APPOINTED
2002-01-15288bDIRECTOR RESIGNED
2002-01-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-10363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-04-25395PARTICULARS OF MORTGAGE/CHARGE
2001-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-03-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-03-23395PARTICULARS OF MORTGAGE/CHARGE
2000-12-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-25363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-01-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1995-01-01Error
1994-05-17Return made up to 01/05/94; full list of members
1993-09-14FULL ACCOUNTS MADE UP TO 31/03/93
1993-05-21Return made up to 01/05/93; no change of members
1992-11-04FULL ACCOUNTS MADE UP TO 31/03/92
1992-05-27Return made up to 01/05/92; full list of members
1992-02-07Accounting reference date extended from 31/12 to 31/03
1991-05-21FULL ACCOUNTS MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to TEES AND HARTLEPOOL PILOTAGE COMPANY 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 TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY TRUST DEED 2001-04-25 Outstanding BANKERS TRUSTEE COMPANY LIMITED AS SECURITY TRUSTEE ACTING FOR AND ON BEHALF OF THE SECURED PARTIES
A COMPOSITE GUARANTEE AND DEBENTURE BETWEEN AMONGST OTHERS, THE COMPANY AND DEUTSCHE BANK AG LONDON AS SECURITY AGENT (AS DEFINED) (AS SUPPLEMENTED AND AMENDED BY THE FIRST SUPPLEMENTAL DEED DATED (AS DEFINED) 16 MARCH 2001) 2001-03-13 Satisfied DEUTSCHE BANK AG, LONDON, ON BEHALF OF ITSELF AND THE FINANCE PARTIES
DEBENTURE 1992-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SHIPS MORTGAGE 1980-07-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT 1980-07-18 Satisfied NATIONAL WESTMINSTER BANK PLC
SHIPS MORTGAGE 1977-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT 1977-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
SHIPS MORTGAGE 1975-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT 1975-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
1920-06-17 Satisfied
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

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 TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED
Trademarks
We have not found any records of TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEES AND HARTLEPOOL PILOTAGE COMPANY 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 (50200 - Sea and coastal freight water transport) as TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TEES AND HARTLEPOOL PILOTAGE COMPANY 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 TEES AND HARTLEPOOL PILOTAGE COMPANY 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 TEES AND HARTLEPOOL PILOTAGE COMPANY 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.