Get an alert when PD TEESPORT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-20 (in 5mo)

Last made up 2025-10-06

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“As a consequence, the Directors have a reasonable expectation that the Group and the Company have adequate resources to continue in operational existence for at least 12 months from the date of signing of the Financial Statements and consider that the use of the going concern basis of accounting is appropriate in drawing up the Financial Statements.”

Group structure

  1. PD TEESPORT LIMITED · parent
    1. Consolidated Land Services (Scunthorpe) Limited (+) 100% · UK · Dormant
    2. T.H.P.A. Group Services Limited (+) 100% · UK · Labour Provider
    3. R. Durham & Sons Limited 100% · UK · Dormant
    4. T.H.P.A. Pension Trustees Limited 100% · UK · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 18 resigned

Name Role Appointed Born Nationality
CALJE, Johannes Franciscus Director 2017-04-04 Jun 1972 Dutch
FOREMAN, Paul Andrew Director 2025-03-05 Jan 1979 British
LAW, Elizabeth Marie-Claire Director 2022-12-31 Oct 1971 British
Show 18 resigned officers
Name Role Appointed Resigned
BROWN, Frederick Russell Secretary 1992-01-31 2002-08-01
BROWN, Frederick Russell Secretary 1992-01-31 1992-01-31
DAFFERN, Paul George Secretary 2002-08-01 2005-04-21
LAW, Elizabeth Marie-Claire Secretary 2022-12-31 2025-03-05
LENEGAN, Sarah Secretary 2005-04-21 2008-09-30
RUSSELL, Dermot Michael Secretary 2008-09-30 2022-12-31
BROWN, Frederick Russell Director 1992-01-31 2002-08-01
CAIL, Ian Director 1992-11-04 2002-05-31
DAFFERN, Paul George Director 2002-08-01 2006-04-28
FREW, Alan Dalziel Director 1992-01-09 1992-01-31
HOLLOWAY, John Gregory Director 1992-01-31 2001-12-31
HOPKINSON, Jeremy Mark Director 2006-04-28 2025-03-05
MCCALLION, Russell Warren Director 2005-09-23 2022-12-31
PEART, John Hunter Director 1992-01-09 1992-01-31
ROBERTS, Graham Stanley Director 2002-01-02 2006-04-28
ROBINSON, David John Director 2003-04-01 2017-04-04
RUSSELL, Dermot Michael Director 2006-04-28 2022-12-31
SAUL, George Derek Director 1992-01-09 1992-01-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pd Portco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 173 total filings

Date Type Category Description
2025-12-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-18 AA accounts Accounts with accounts type full
2025-03-19 AP01 officers Appoint person director company with name date PDF
2025-03-19 TM01 officers Termination director company with name termination date PDF
2025-03-19 TM02 officers Termination secretary company with name termination date PDF
2024-10-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-01 AA accounts Accounts with accounts type full
2023-10-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-28 AA accounts Accounts with accounts type full
2023-09-06 CH01 officers Change person director company with change date PDF
2023-01-12 TM01 officers Termination director company with name termination date PDF
2023-01-12 TM01 officers Termination director company with name termination date PDF
2023-01-12 AP03 officers Appoint person secretary company with name date PDF
2023-01-12 TM02 officers Termination secretary company with name termination date PDF
2023-01-12 AP01 officers Appoint person director company with name date PDF
2022-12-13 MR04 mortgage Mortgage satisfy charge full PDF
2022-12-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-10-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-07 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page