Active
Company Information for T.H.P.A. GROUP SERVICES LIMITED
17-27 QUEEN'S SQUARE, MIDDLESBROUGH, TS2 1AH,
|
Company Registration Number
03336386
Private Limited Company
Active |
Company Name | |
---|---|
T.H.P.A. GROUP SERVICES LIMITED | |
Legal Registered Office | |
17-27 QUEEN'S SQUARE MIDDLESBROUGH TS2 1AH Other companies in TS2 | |
Company Number | 03336386 | |
---|---|---|
Company ID Number | 03336386 | |
Date formed | 1997-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 10:31:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DERMOT MICHAEL RUSSELL |
||
JOHANNES FRANCISCUS CALJE |
||
DERMOT MICHAEL RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN ROBINSON |
Director | ||
SARAH LENEGAN |
Company Secretary | ||
PAUL GEORGE DAFFERN |
Director | ||
GRAHAM STANLEY ROBERTS |
Director | ||
PAUL GEORGE DAFFERN |
Company Secretary | ||
FREDERICK RUSSELL BROWN |
Company Secretary | ||
FREDERICK RUSSELL BROWN |
Director | ||
IAN CAIL |
Director | ||
JOHN GREGORY HOLLOWAY |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1920-04-23 | Active | |
PD PORTCO LIMITED | Company Secretary | 2008-09-30 | CURRENT | 2001-03-14 | Active | |
PD FREIGHT SOLUTIONS LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1971-04-16 | Active | |
PD TEESPORT LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1991-08-02 | Active | |
PD PORTS GROUP LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1986-07-02 | Active | |
PD GROUP MANAGEMENT LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1988-08-09 | Active | |
PD PORTS HULL LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1936-11-16 | Active | |
PD SHIPPING & INSPECTION SERVICES LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1956-07-09 | Active | |
PD PORT SERVICES LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1975-11-18 | Active | |
PD PORTS PROPERTIES LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1977-10-31 | Active | |
PD LOGISTICS LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1979-05-24 | Active | |
L.S.D.TRANSPORT(1944)LIMITED | Director | 2017-05-17 | CURRENT | 1944-06-30 | Active - Proposal to Strike off | |
VICTORIA HARBOUR LIMITED | Director | 2017-04-27 | CURRENT | 2002-07-03 | Active | |
PD PORTS LIMITED | Director | 2017-04-25 | CURRENT | 2009-06-09 | Active | |
PORTS HOLDINGS LIMITED | Director | 2017-04-24 | CURRENT | 2001-03-14 | Active | |
PD PORTS ACQUISITIONS (UK) LIMITED | Director | 2017-04-24 | CURRENT | 2005-12-01 | Active | |
PD PORTS MANAGEMENT LIMITED | Director | 2017-04-24 | CURRENT | 2004-03-24 | Active | |
GROVEPORT LOGISTICS LIMITED | Director | 2017-04-04 | CURRENT | 2005-04-01 | Active | |
TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED | Director | 2017-04-04 | CURRENT | 1920-04-23 | Active | |
PD PORTCO LIMITED | Director | 2017-04-04 | CURRENT | 2001-03-14 | Active | |
PD FREIGHT SOLUTIONS LIMITED | Director | 2017-04-04 | CURRENT | 1971-04-16 | Active | |
PD TEESPORT LIMITED | Director | 2017-04-04 | CURRENT | 1991-08-02 | Active | |
PD PORTS HUMBER LIMITED | Director | 2017-04-04 | CURRENT | 2007-06-12 | Active | |
PD INTERMODAL SOLUTIONS LIMITED | Director | 2017-04-04 | CURRENT | 2007-11-16 | Active | |
GROVEPORT 2012 LIMITED | Director | 2017-04-04 | CURRENT | 2011-06-28 | Active | |
PD PORTS GROUP LIMITED | Director | 2017-04-04 | CURRENT | 1986-07-02 | Active | |
PD GROUP MANAGEMENT LIMITED | Director | 2017-04-04 | CURRENT | 1988-08-09 | Active | |
PD PORTS HULL LIMITED | Director | 2017-04-04 | CURRENT | 1936-11-16 | Active | |
PD SHIPPING & INSPECTION SERVICES LIMITED | Director | 2017-04-04 | CURRENT | 1956-07-09 | Active | |
PD PORT SERVICES LIMITED | Director | 2017-04-04 | CURRENT | 1975-11-18 | Active | |
PD PORTS PROPERTIES LIMITED | Director | 2017-04-04 | CURRENT | 1977-10-31 | Active | |
PD LOGISTICS LIMITED | Director | 2017-04-04 | CURRENT | 1979-05-24 | Active | |
PD PORTS FINANCE LIMITED | Director | 2017-02-27 | CURRENT | 1947-06-11 | Active | |
GROVEPORT LOGISTICS LIMITED | Director | 2015-07-07 | CURRENT | 2005-04-01 | Active | |
GROVEPORT 2012 LIMITED | Director | 2015-07-07 | CURRENT | 2011-06-28 | Active | |
L.S.D.TRANSPORT(1944)LIMITED | Director | 2015-07-07 | CURRENT | 1944-06-30 | Active - Proposal to Strike off | |
PD INTERMODAL SOLUTIONS LIMITED | Director | 2008-01-25 | CURRENT | 2007-11-16 | Active | |
PD PORTS HUMBER LIMITED | Director | 2008-01-17 | CURRENT | 2007-06-12 | Active | |
VICTORIA HARBOUR LIMITED | Director | 2006-04-28 | CURRENT | 2002-07-03 | Active | |
GENERAL FREIGHT COMPANY LIMITED | Director | 2006-04-28 | CURRENT | 1986-06-30 | Active - Proposal to Strike off | |
EAST COAST PORT SERVICES LIMITED | Director | 2006-04-28 | CURRENT | 1989-05-18 | Active - Proposal to Strike off | |
TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED | Director | 2006-04-28 | CURRENT | 1920-04-23 | Active | |
INTERNATIONAL MARINE MANAGEMENT (BOND) LIMITED | Director | 2006-04-28 | CURRENT | 1991-08-13 | Active - Proposal to Strike off | |
PD PORTCO LIMITED | Director | 2006-04-28 | CURRENT | 2001-03-14 | Active | |
ROXBURGH, HENDERSON & COMPANY LIMITED | Director | 2006-04-28 | CURRENT | 1919-10-16 | Active - Proposal to Strike off | |
GLASGOW BULK HANDLING LIMITED | Director | 2006-04-28 | CURRENT | 1986-09-08 | Active - Proposal to Strike off | |
NORTHERN GATEWAY LIMITED | Director | 2006-04-28 | CURRENT | 1989-06-27 | Active | |
P.D. WHARFAGE LIMITED | Director | 2006-04-28 | CURRENT | 1990-04-19 | Active - Proposal to Strike off | |
PD FREIGHT SOLUTIONS LIMITED | Director | 2006-04-28 | CURRENT | 1971-04-16 | Active | |
ALLIED TRANSPORT LTD. | Director | 2006-04-28 | CURRENT | 1961-11-24 | Active - Proposal to Strike off | |
ASSOCIATED WATERWAY SERVICES LIMITED | Director | 2006-04-28 | CURRENT | 1984-10-02 | Active | |
BENJN. ACKERLEY & SON LIMITED | Director | 2006-04-28 | CURRENT | 1986-10-01 | Active - Proposal to Strike off | |
CLEVELAND WHARVES LIMITED | Director | 2006-04-28 | CURRENT | 1989-02-20 | Active - Proposal to Strike off | |
PD SHIPPING LIMITED | Director | 2006-04-28 | CURRENT | 1989-10-23 | Active - Proposal to Strike off | |
P D WAREHOUSING LIMITED | Director | 2006-04-28 | CURRENT | 1989-12-14 | Active - Proposal to Strike off | |
PD TEESPORT LIMITED | Director | 2006-04-28 | CURRENT | 1991-08-02 | Active | |
GROVEPORT PENSION TRUSTEES LIMITED | Director | 2006-04-28 | CURRENT | 1991-12-24 | Active | |
C & C AGENCIES LIMITED | Director | 2006-04-28 | CURRENT | 1996-01-24 | Active - Proposal to Strike off | |
ITALIAN GENERAL SHIPPING LIMITED | Director | 2006-04-28 | CURRENT | 1998-11-27 | Active - Proposal to Strike off | |
F.W. ALLAN & KER LIMITED | Director | 2006-04-28 | CURRENT | 1961-06-29 | Active - Proposal to Strike off | |
MATTAK LIMITED | Director | 2006-04-28 | CURRENT | 1982-01-21 | Active - Proposal to Strike off | |
PETERHEAD TOWAGE SERVICES LIMITED | Director | 2006-04-28 | CURRENT | 1988-04-12 | Active - Proposal to Strike off | |
STOREFREIGHT LTD. | Director | 2006-04-28 | CURRENT | 1985-09-25 | Active - Proposal to Strike off | |
R.DURHAM & SONS LIMITED | Director | 2006-04-28 | CURRENT | 1957-03-22 | Active | |
PD PORTS FINANCE LIMITED | Director | 2006-04-28 | CURRENT | 1947-06-11 | Active | |
T.H.P.A. PENSION TRUSTEES (1976) LIMITED(THE) | Director | 2006-04-28 | CURRENT | 1976-12-20 | Active - Proposal to Strike off | |
PD AGENCY LIMITED | Director | 2006-04-28 | CURRENT | 1986-06-27 | Active - Proposal to Strike off | |
PD PORTS GROUP LIMITED | Director | 2006-04-28 | CURRENT | 1986-07-02 | Active | |
PD 2007 LIMITED | Director | 2006-04-28 | CURRENT | 1986-10-01 | Active - Proposal to Strike off | |
PD GROUP MANAGEMENT LIMITED | Director | 2006-04-28 | CURRENT | 1988-08-09 | Active | |
WORLDWIDE TRAVEL (WALES) LIMITED | Director | 2006-04-28 | CURRENT | 1974-03-15 | Active - Proposal to Strike off | |
SELLERS & BATTY LIMITED | Director | 2006-04-28 | CURRENT | 1946-11-25 | Active - Proposal to Strike off | |
PD PORTS HULL LIMITED | Director | 2006-04-28 | CURRENT | 1936-11-16 | Active | |
PD SHIPPING & INSPECTION SERVICES LIMITED | Director | 2006-04-28 | CURRENT | 1956-07-09 | Active | |
NORTH LINCS.HAULAGE COMPANY LIMITED | Director | 2006-04-28 | CURRENT | 1955-12-30 | Active - Proposal to Strike off | |
PD PORT SERVICES LIMITED | Director | 2006-04-28 | CURRENT | 1975-11-18 | Active | |
PD PORTS PROPERTIES LIMITED | Director | 2006-04-28 | CURRENT | 1977-10-31 | Active | |
PD LOGISTICS LIMITED | Director | 2006-04-28 | CURRENT | 1979-05-24 | Active | |
HOLIDAYS AND SPORTS TRAVEL LIMITED | Director | 2006-04-28 | CURRENT | 1965-09-16 | Active - Proposal to Strike off | |
CONSOLIDATED LAND SERVICES LIMITED | Director | 2006-04-28 | CURRENT | 1962-12-21 | Active - Proposal to Strike off | |
CONSOLIDATED LAND SERVICES (SCUNTHORPE) LIMITED | Director | 2006-04-28 | CURRENT | 1963-01-25 | Active | |
CONSOLIDATED ENGINEERING LIMITED | Director | 2006-04-28 | CURRENT | 1976-07-19 | Active - Proposal to Strike off | |
HUMBER TERMINALS LIMITED | Director | 2006-04-28 | CURRENT | 1985-01-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Director's details changed for Mrs Elizabeth Marie-Claire Law on 2023-08-23 | ||
Termination of appointment of Dermot Michael Russell on 2022-12-31 | ||
DIRECTOR APPOINTED MRS ELIZABETH MARIE-CLAIRE LAW | ||
Appointment of Mrs Elizabeth Marie-Claire Law as company secretary on 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR DERMOT MICHAEL RUSSELL | ||
CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 23/02/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ROBINSON | |
AP01 | DIRECTOR APPOINTED MR JOHANNES FRANCISCUS CALJE | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 19/03/11 ANNUAL RETURN FULL LIST | |
AR01 | 19/03/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AA01 | Current accounting period extended from 30/06/10 TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED DERMOT MICHAEL RUSSELL | |
288b | APPOINTMENT TERMINATED SECRETARY SARAH LENEGAN | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 14/04/04 FROM: QUEENS SQUARE MIDDLESBROUGH TS2 1AH | |
363a | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
ELRES | S252 DISP LAYING ACC 19/04/99 | |
ELRES | S80A AUTH TO ALLOT SEC 19/04/99 | |
363s | RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY TRUST DEED | 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) | Satisfied | DEUTSCHE BANK AG, LONDON, ON BEHALF OF ITSELF AND THE FINANCE PARTIES |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as T.H.P.A. GROUP SERVICES LIMITED are:
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. |