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

PD LOGISTICS LIMITED

17-27 QUEEN'S SQUARE, MIDDLESBROUGH, TS2 1AH,
Company Registration Number
01422772
Private Limited Company
Active

Company Overview

About Pd Logistics Ltd
PD LOGISTICS LIMITED was founded on 1979-05-24 and has its registered office in . The organisation's status is listed as "Active". Pd Logistics 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
PD LOGISTICS LIMITED
 
Legal Registered Office
17-27 QUEEN'S SQUARE
MIDDLESBROUGH
TS2 1AH
Other companies in TS2
 
Telephone01394675541
 
Filing Information
Company Number 01422772
Company ID Number 01422772
Date formed 1979-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 17:23:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PD LOGISTICS 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 LOGISTICS LIMITED
The following companies were found which have the same name as PD LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PD LOGISTICS PTY LTD NSW 2508 Active Company formed on the 2014-04-01
PD LOGISTICS INC. Ontario Unknown
PD LOGISTICS SERVICES HOUGANG AVENUE 5 Singapore 530320 Active Company formed on the 2016-07-07
Pd Logistics 7582 N Gregory Ave Fresno CA 93722 Active Company formed on the 2016-04-15
PD LOGISTICS INC. Active Company formed on the 2014-12-21
PD LOGISTICS INC. 2906 N.W. 130th Ave. Sunrise FL 33323 Inactive Company formed on the 2014-11-06
PD Logistics Company Limited Unknown Company formed on the 2018-12-10
PD LOGISTICS, LLC 410 5TH STREET SIOUX CITY IA 51101 Active Company formed on the 2019-03-06

Company Officers of PD LOGISTICS 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 2004-10-29
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
MICHAEL JOHN POUNDER
Director 2005-02-10 2010-03-31
SARAH LENEGAN
Company Secretary 2005-02-10 2008-09-30
PAUL GEORGE DAFFERN
Director 2002-08-01 2006-04-28
GRAHAM STANLEY ROBERTS
Director 2004-08-12 2006-04-28
MICHAEL JOHN POUNDER
Company Secretary 2003-05-20 2005-02-10
ROBERT JOHN CLARKE
Director 2002-05-09 2004-10-29
PAUL GEORGE DAFFERN
Company Secretary 2002-11-30 2003-05-20
STEPHEN MCEWEN SMITH
Director 1999-05-01 2003-01-07
DAVID CHARLES JOHN MUNNS
Company Secretary 1991-10-11 2002-11-30
DAVID CHARLES JOHN MUNNS
Director 1991-10-11 2002-11-30
FREDERICK RUSSELL BROWN
Director 2002-05-09 2002-08-01
IAN JAMES PRATT
Director 2000-01-26 2002-05-09
JOHN RICHARD CONWAY LLOYD
Director 1991-07-05 1999-04-30
PETER JOHN WHALEY SHUTTLEWORTH
Director 1991-10-11 1996-12-20
GEOFFREY WALKER
Director 1992-10-15 1996-03-31
JAMES WILFRED GEORGE
Director 1991-10-11 1992-09-30
BETTY POYNTON CAIRNS
Company Secretary 1991-07-05 1991-10-04
JOHN ERNEST LOCK
Director 1991-07-05 1991-10-04
PAUL DAVID RIDEWOOD
Director 1991-07-05 1991-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERMOT MICHAEL RUSSELL TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED Company Secretary 2008-09-30 CURRENT 1920-04-23 Active
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 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
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
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 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 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 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 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
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 GENERAL FREIGHT COMPANY LIMITED Director 2006-04-28 CURRENT 1986-06-30 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL EAST COAST PORT SERVICES LIMITED Director 2006-04-28 CURRENT 1989-05-18 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED Director 2006-04-28 CURRENT 1920-04-23 Active
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 ALLIED TRANSPORT LTD. Director 2006-04-28 CURRENT 1961-11-24 Active - Proposal to Strike off
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 CLEVELAND WHARVES LIMITED Director 2006-04-28 CURRENT 1989-02-20 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 P D WAREHOUSING LIMITED Director 2006-04-28 CURRENT 1989-12-14 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL PD TEESPORT LIMITED Director 2006-04-28 CURRENT 1991-08-02 Active
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
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 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 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 HOLIDAYS AND SPORTS TRAVEL LIMITED Director 2006-04-28 CURRENT 1965-09-16 Active - Proposal to Strike off
DERMOT MICHAEL RUSSELL CONSOLIDATED LAND SERVICES LIMITED Director 2006-04-28 CURRENT 1962-12-21 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 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

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
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-27Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-06Director's details changed for Mrs Elizabeth Marie-Claire Law on 2023-08-23
2023-02-06CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2023-01-12Termination of appointment of Dermot Michael Russell on 2022-12-31
2023-01-12APPOINTMENT TERMINATED, DIRECTOR DERMOT MICHAEL RUSSELL
2023-01-12Appointment of Mrs Elizabeth Marie-Claire Law as company secretary on 2022-12-31
2023-01-12DIRECTOR APPOINTED MRS ELIZABETH MARIE-CLAIRE LAW
2022-09-08Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-08Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-01Director's details changed for Mr Jeremy Mark Hopkinson on 2022-09-01
2022-09-01CH01Director's details changed for Mr Jeremy Mark Hopkinson on 2022-09-01
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-07-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 4000000
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 4000000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ROBINSON
2017-04-07AP01DIRECTOR APPOINTED MR JOHANNES FRANCISCUS CALJE
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 4000000
2016-07-05AR0125/06/16 ANNUAL RETURN FULL LIST
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 4000000
2015-07-09AR0125/06/15 ANNUAL RETURN FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 4000000
2014-06-25AR0125/06/14 ANNUAL RETURN FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-02AR0125/06/13 ANNUAL RETURN FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26AR0125/06/12 ANNUAL RETURN FULL LIST
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARK HOPKINSON / 02/09/2011
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARK HOPKINSON / 02/09/2011
2011-06-27AR0125/06/11 ANNUAL RETURN FULL LIST
2010-07-05AR0125/06/10 ANNUAL RETURN FULL LIST
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POUNDER
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-11AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2009-06-25363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-04-13AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL POUNDER / 03/11/2008
2008-10-09288aSECRETARY APPOINTED DERMOT MICHAEL RUSSELL
2008-10-08288bAPPOINTMENT TERMINATED SECRETARY SARAH LENEGAN
2008-06-26363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2007-12-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-09363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-15287REGISTERED OFFICE CHANGED ON 15/01/07 FROM: PD HOUSE, BRIGG ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN16 1AU
2006-07-07363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-05-02288aNEW DIRECTOR APPOINTED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-05-02288bDIRECTOR RESIGNED
2006-05-02288bDIRECTOR RESIGNED
2006-04-11287REGISTERED OFFICE CHANGED ON 11/04/06 FROM: PD HOUSE BRIGG HOUSE SCUNTHORPE NORTH LINCOLNSHIRE DN16 1AU
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
2005-07-01363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-03-22288aNEW SECRETARY APPOINTED
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-22288bSECRETARY RESIGNED
2004-11-22288bDIRECTOR RESIGNED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-10-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-19288aNEW DIRECTOR APPOINTED
2004-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/04
2004-07-02363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2003-09-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-07363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-06-03288aNEW SECRETARY APPOINTED
2003-06-03288bSECRETARY RESIGNED
2003-04-25AUDAUDITOR'S RESIGNATION
2003-04-08287REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 1 PARKER AVENUE FELIXSTOWE SUFFOLK IP11 4AA
2003-04-01CERTNMCOMPANY NAME CHANGED POWELL DUFFRYN STORAGE LIMITED CERTIFICATE ISSUED ON 01/04/03
2003-01-21288bDIRECTOR RESIGNED
2003-01-09288aNEW SECRETARY APPOINTED
2003-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-25AUDAUDITOR'S RESIGNATION
2002-11-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-16288bDIRECTOR RESIGNED
2002-09-16288aNEW DIRECTOR APPOINTED
2002-07-04363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PD LOGISTICS 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 LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
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
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 PD LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of PD LOGISTICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PD LOGISTICS LIMITED owns 1 domain names.

pdstorage.co.uk  

Trademarks
We have not found any records of PD LOGISTICS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF DEPOSIT ARCHITECTURAL GLAZING SOLUTIONS LIMITED 2002-11-15 Outstanding
RENT DEPOSIT DEED BARHILL PLANT LIMITED 1995-07-15 Outstanding
RENT DEPOSIT DEED BARHILL PLANT LIMITED 1998-06-24 Outstanding
RENT DEPOSIT DEED BARHILL PLANT LIMITED 2001-09-06 Outstanding

We have found 4 mortgage charges which are owed to PD LOGISTICS LIMITED

Income
Government Income
We have not found government income sources for PD LOGISTICS 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 (74990 - Non-trading company) as PD LOGISTICS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
Business rates information was found for PD LOGISTICS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suffolk Coastal District Council FELIXSTOWE SUFFOLK IP11 4HF 845,00001.04.1992

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PD LOGISTICS 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 LOGISTICS 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.