Background WavePink WaveYellow Wave

PD FREIGHT SOLUTIONS LIMITED (01008205)

PD FREIGHT SOLUTIONS LIMITED (01008205) is an active UK company. incorporated on 16 April 1971. with registered office in 17-27 Queen's Square. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 3 other business activities. PD FREIGHT SOLUTIONS LIMITED has been registered for 55 years. Current directors include CALJE, Johannes Franciscus, FOREMAN, Paul Andrew, LAW, Elizabeth Marie-Claire.

Company Number
01008205
Status
active
Type
ltd
Incorporated
16 April 1971
Age
55 years
Address
17-27 Queen's Square, TS2 1AH
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
CALJE, Johannes Franciscus, FOREMAN, Paul Andrew, LAW, Elizabeth Marie-Claire
SIC Codes
49410, 50200, 52103, 52241

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PD FREIGHT SOLUTIONS LIMITED

PD FREIGHT SOLUTIONS LIMITED is an active company incorporated on 16 April 1971 with the registered office located in 17-27 Queen's Square. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 3 other business activities. PD FREIGHT SOLUTIONS LIMITED was registered 55 years ago.(SIC: 49410, 50200, 52103, 52241)

Status

active

Active since 55 years ago

Company No

01008205

LTD Company

Age

55 Years

Incorporated 16 April 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

LOGICAL LINK SOLUTIONS LIMITED
From: 1 April 2010To: 17 July 2019
PD FREIGHT MANAGEMENT LIMITED
From: 1 April 2003To: 1 April 2010
LINKFLOW LIMITED
From: 16 April 1971To: 1 April 2003
Contact
Address

17-27 Queen's Square Middlesbrough , TS2 1AH,

Timeline

10 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Apr 71
Director Joined
Apr 17
Loan Secured
Sept 17
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Cleared
Jan 20
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

CALJE, Johannes Franciscus

Active
Queen's Square, MiddlesbroughTS2 1AH
Born June 1972
Director
Appointed 04 Apr 2017

FOREMAN, Paul Andrew

Active
MiddlesbroughTS2 1AH
Born January 1979
Director
Appointed 05 Mar 2025

LAW, Elizabeth Marie-Claire

Active
Queen's Square, MiddlesbroughTS2 1AH
Born October 1971
Director
Appointed 31 Dec 2022

HERON, Peter

Resigned
2 Claxton Court, Newton AycliffeDL5 7LA
Secretary
Appointed N/A
Resigned 28 Mar 2003

LAW, Elizabeth Marie-Claire

Resigned
Queen's Square, MiddlesbroughTS2 1AH
Secretary
Appointed 31 Dec 2022
Resigned 05 Mar 2025

LENEGAN, Sarah

Resigned
7 The Garth, Newton AycliffeDL5 6QL
Secretary
Appointed 10 Feb 2005
Resigned 30 Sept 2008

POUNDER, Michael John

Resigned
The Laurels, LeedsLS19 6ET
Secretary
Appointed 01 Apr 2003
Resigned 10 Feb 2005

RUSSELL, Dermot Michael

Resigned
14 The Drey, PontelandNE20 9NS
Secretary
Appointed 30 Sept 2008
Resigned 31 Dec 2022

CAIL, Ian

Resigned
Westmount 189 Coniscliffe Road, DarlingtonDL3 8DE
Born May 1945
Director
Appointed 26 Feb 1993
Resigned 31 May 2002

CLARKE, Robert John

Resigned
12 Shaftesbury Avenue, LincolnLN6 0QN
Born May 1955
Director
Appointed 30 May 2002
Resigned 29 Oct 2004

DAFFERN, Paul George

Resigned
Woodlands, AbingdonOX13 5NN
Born May 1953
Director
Appointed 01 Apr 2003
Resigned 28 Apr 2006

GOWER, Kenneth Stanley

Resigned
11 Round Ash Way, LongfieldDA3 8BT
Born December 1941
Director
Appointed 31 Mar 2003
Resigned 29 Mar 2005

HERON, Peter

Resigned
2 Claxton Court, Newton AycliffeDL5 7LA
Born March 1948
Director
Appointed N/A
Resigned 28 Mar 2003

HOLLOWAY, John Gregory

Resigned
Merry Lodge Messingham Lane, BriggDN20 9NE
Born January 1950
Director
Appointed 26 Feb 1993
Resigned 31 Dec 2001

HOPKINSON, Jeremy Mark

Resigned
Queen's Square, MiddlesbroughTS2 1AH
Born June 1955
Director
Appointed 29 Mar 2005
Resigned 05 Mar 2025

JENNINGS, Richard Edward

Resigned
15 Seafield Close, Barton On SeaBH25 7HR
Born March 1963
Director
Appointed 29 Mar 2005
Resigned 07 Sept 2007

MACLELLAN, Ian David

Resigned
Wormleighton Grange, SouthamCV47 2XZ
Born February 1948
Director
Appointed N/A
Resigned 26 Feb 1993

MCCRINDLE, Graham

Resigned
Ranald House, WrexhamLL12 0HS
Born January 1953
Director
Appointed N/A
Resigned 01 Oct 1998

MEREDITH, Trevor

Resigned
34 Hollystone Court, BillinghamTS23 3UW
Born December 1950
Director
Appointed N/A
Resigned 25 Nov 1997

RUSSELL, Dermot Michael

Resigned
14 The Drey, PontelandNE20 9NS
Born March 1965
Director
Appointed 28 Apr 2006
Resigned 31 Dec 2022

Persons with significant control

1

Queen's Square, MiddlesbroughTS2 1AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2022
AAAnnual Accounts
Legacy
8 September 2022
PARENT_ACCPARENT_ACC
Legacy
8 September 2022
AGREEMENT2AGREEMENT2
Legacy
8 September 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2021
AAAnnual Accounts
Legacy
23 July 2021
GUARANTEE2GUARANTEE2
Legacy
23 July 2021
PARENT_ACCPARENT_ACC
Legacy
23 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2020
AAAnnual Accounts
Legacy
17 September 2020
PARENT_ACCPARENT_ACC
Legacy
17 September 2020
AGREEMENT2AGREEMENT2
Legacy
17 September 2020
GUARANTEE2GUARANTEE2
Legacy
28 July 2020
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Resolution
17 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Certificate Change Of Name Company
1 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
10 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
3 April 2007
288cChange of Particulars
Legacy
2 April 2007
288cChange of Particulars
Legacy
15 January 2007
287Change of Registered Office
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Legacy
9 March 2006
225Change of Accounting Reference Date
Legacy
20 February 2006
288cChange of Particulars
Legacy
12 April 2005
363aAnnual Return
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
287Change of Registered Office
Certificate Change Of Name Company
1 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Auditors Resignation Company
25 November 2002
AUDAUD
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2002
AAAnnual Accounts
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
155(6)a155(6)a
Resolution
30 March 2001
RESOLUTIONSResolutions
Resolution
30 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 December 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2000
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Resolution
28 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Resolution
25 October 1996
RESOLUTIONSResolutions
Resolution
25 October 1996
RESOLUTIONSResolutions
Resolution
25 October 1996
RESOLUTIONSResolutions
Resolution
25 October 1996
RESOLUTIONSResolutions
Resolution
25 October 1996
RESOLUTIONSResolutions
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
29 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
24 March 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 September 1994
363sAnnual Return (shuttle)
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Resolution
27 April 1993
RESOLUTIONSResolutions
Resolution
27 April 1993
RESOLUTIONSResolutions
Legacy
18 March 1993
225(2)225(2)
Legacy
4 March 1993
395Particulars of Mortgage or Charge
Auditors Resignation Company
4 March 1993
AUDAUD
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Legacy
4 March 1993
287Change of Registered Office
Legacy
21 September 1992
363b363b
Legacy
11 June 1992
288288
Accounts With Accounts Type Full
25 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
24 October 1991
363b363b
Legacy
26 March 1991
288288
Legacy
11 January 1991
288288
Legacy
22 October 1990
88(2)R88(2)R
Resolution
9 October 1990
RESOLUTIONSResolutions
Legacy
9 October 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 September 1990
AAAnnual Accounts
Legacy
28 September 1990
363363
Legacy
19 February 1990
288288
Accounts With Accounts Type Full
25 September 1989
AAAnnual Accounts
Legacy
25 September 1989
363363
Legacy
24 May 1989
288288
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
31 January 1989
288288
Legacy
29 November 1988
363363
Legacy
22 November 1988
287Change of Registered Office
Accounts With Accounts Type Full
9 October 1987
AAAnnual Accounts
Legacy
9 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
363363
Accounts With Accounts Type Full
14 October 1986
AAAnnual Accounts
Certificate Change Of Name Company
5 February 1975
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 April 1971
NEWINCIncorporation