Doncaster
South Yorkshire
DN5 9TL
Director Name | Alberto Gibert Perez |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 20 September 2010(13 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 246-258 Avgda. Sant Julia Pol.Ind. Congost Granollers Barcelona 08403 Spain |
Director Name | Mr Andrew Richard Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2013(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pdm Group Ings Road Doncaster South Yorkshire DN5 9TL |
Director Name | Gerald Michael Frankl |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 October 2018(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | COO |
Country of Residence | United States |
Correspondence Address | 2425 Se Oak Tree Court Ankeny Iowa Ia 50021 |
Director Name | Ms Dawn Kucera |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 2020(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2425 Se Oak Tree Court Ankeny Iowa Ia 50021 |
Director Name | Angus Francis Roche Creed |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 26 Knockdene Park South Belfast BT5 7AB Northern Ireland |
Director Name | John George Fish |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 22 Temple Road Dartry Dublin 6 Irish |
Secretary Name | John George Fish |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Temple Road Dartry Dublin 6 Irish |
Director Name | Anthony John De Mulder |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(4 days after company formation) |
Appointment Duration | 16 years (resigned 14 May 2013) |
Role | Animal By Product Manufacturer |
Country of Residence | England |
Correspondence Address | Ings Road Doncaster South Yorkshire DN5 9SW |
Director Name | Mr Nixon E Lauridsen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 1997(4 days after company formation) |
Appointment Duration | 21 years, 5 months (resigned 09 October 2018) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | Rr No 1 Stage Coach Road Ames, Iowa, 50010 Usa Foreign |
Director Name | Charles Reynolds |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(4 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 June 2007) |
Role | Animal By Product Manufacturer |
Correspondence Address | Cedars Cottage Church Side Methley Leeds West Yorkshire LS26 9BH |
Director Name | Roger Dean Jacobsen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 1997(4 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 September 2010) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | 700 South 25 Court West Des Moines 50265 Iowa Usa Foreign |
Director Name | William Gordon Braide |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(4 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ings Road Doncaster South Yorkshire DN5 9SW |
Secretary Name | Robert Gordon McLennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(4 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | 24 Whin Hill Road Bessacarr Doncaster South Yorkshire DN4 7AF |
Director Name | Keith Allen Barnes |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 1997(1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 October 2009) |
Role | Company Executive |
Correspondence Address | 2130 Ashmore Drive Ames Iowa 50010 Usa Foreign |
Director Name | Mr Paul Anthony Morris |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 November 2018) |
Role | Edible Group Operations Manage |
Country of Residence | England |
Correspondence Address | Ings Road Ings Road Doncaster South Yorkshire DN5 9TL |
Director Name | John Francis Wheeler |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2010(13 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 09 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2425 Se Oak Tree Court Ankeny Iowa 50021 United States |
Director Name | Louis Edward Russell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2018(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2020) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 2425 Se Oak Tree Court Ankeny Iowa Ia 50021 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pdm-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 390162 |
Telephone region | Doncaster |
Registered Address | Ings Road Doncaster South Yorkshire DN5 9TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Bentley |
Address Matches | 9 other UK companies use this postal address |
100k at £1 | Apc Europe Inc. 50.00% Ordinary |
---|---|
100k at £1 | Saria LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,589,622 |
Net Worth | £5,002,998 |
Cash | £5,372 |
Current Liabilities | £1,277,847 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (5 days from now) |
2 July 2008 | Delivered on: 5 July 2008 Satisfied on: 27 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
7 July 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
15 May 2023 | Termination of appointment of Jonathan Gordon Braide as a secretary on 15 May 2023 (1 page) |
15 May 2023 | Appointment of Mr Ben Omar Jeewooth as a secretary on 15 May 2023 (2 pages) |
19 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
3 November 2022 | Appointment of Mr Ben Omar Jeewooth as a director on 2 November 2022 (2 pages) |
9 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
19 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
11 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
22 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
11 December 2020 | Termination of appointment of Louis Edward Russell as a director on 1 December 2020 (1 page) |
11 December 2020 | Appointment of Ms Dawn Kucera as a director on 1 December 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
16 November 2018 | Termination of appointment of Paul Anthony Morris as a director on 16 November 2018 (1 page) |
15 October 2018 | Termination of appointment of Nixon E Lauridsen as a director on 9 October 2018 (1 page) |
15 October 2018 | Appointment of Louis Edward Russell as a director on 9 October 2018 (2 pages) |
15 October 2018 | Termination of appointment of John Francis Wheeler as a director on 9 October 2018 (1 page) |
15 October 2018 | Appointment of Gerald Michael Frankl as a director on 9 October 2018 (2 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
22 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
22 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
9 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
25 September 2015 | Accounts for a small company made up to 31 December 2014 (18 pages) |
25 September 2015 | Accounts for a small company made up to 31 December 2014 (18 pages) |
24 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
27 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
27 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Registered office address changed from Ings Road Doncaster South Yorkshire DN5 9SW on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Ings Road Doncaster South Yorkshire DN5 9SW on 28 April 2014 (1 page) |
9 July 2013 | Termination of appointment of Anthony De Mulder as a director (1 page) |
9 July 2013 | Termination of appointment of Anthony De Mulder as a director (1 page) |
6 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
6 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Appointment of Andrew Richard Smith as a director (3 pages) |
22 May 2013 | Appointment of Andrew Richard Smith as a director (3 pages) |
10 April 2013 | Termination of appointment of William Braide as a director (1 page) |
10 April 2013 | Termination of appointment of William Braide as a director (1 page) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 October 2010 | Termination of appointment of Roger Jacobsen as a director (2 pages) |
20 October 2010 | Appointment of John Francis Wheeler as a director (4 pages) |
20 October 2010 | Termination of appointment of Roger Jacobsen as a director (2 pages) |
20 October 2010 | Appointment of Alberto Gibert Perez as a director (3 pages) |
20 October 2010 | Appointment of John Francis Wheeler as a director (4 pages) |
20 October 2010 | Appointment of Alberto Gibert Perez as a director (3 pages) |
20 October 2010 | Termination of appointment of Keith Barnes as a director (2 pages) |
20 October 2010 | Termination of appointment of Keith Barnes as a director (2 pages) |
21 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Mr Nixon E Lauridsen on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Mr Nixon E Lauridsen on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Roger Dean Jacobsen on 1 October 2009 (2 pages) |
14 May 2010 | Termination of appointment of Keith Barnes as a director (1 page) |
14 May 2010 | Termination of appointment of Keith Barnes as a director (1 page) |
14 May 2010 | Director's details changed for Roger Dean Jacobsen on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Mr Nixon E Lauridsen on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Roger Dean Jacobsen on 1 October 2009 (2 pages) |
2 February 2010 | Accounts for a small company made up to 29 March 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 29 March 2009 (7 pages) |
23 December 2009 | Director's details changed for Paul Anthony Morris on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Paul Anthony Morris on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for William Gordon Braide on 10 December 2009 (3 pages) |
23 December 2009 | Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages) |
23 December 2009 | Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for William Gordon Braide on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages) |
12 May 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
12 May 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
22 April 2009 | Return made up to 17/04/09; full list of members (5 pages) |
22 April 2009 | Return made up to 17/04/09; full list of members (5 pages) |
5 February 2009 | Accounts for a small company made up to 30 March 2008 (7 pages) |
5 February 2009 | Accounts for a small company made up to 30 March 2008 (7 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
24 April 2008 | Return made up to 17/04/08; full list of members (5 pages) |
24 April 2008 | Return made up to 17/04/08; full list of members (5 pages) |
31 January 2008 | Accounts for a small company made up to 1 April 2007 (7 pages) |
31 January 2008 | Accounts for a small company made up to 1 April 2007 (7 pages) |
31 January 2008 | Accounts for a small company made up to 1 April 2007 (7 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
28 April 2007 | Return made up to 17/04/07; no change of members (9 pages) |
28 April 2007 | Return made up to 17/04/07; no change of members (9 pages) |
8 February 2007 | Accounts for a small company made up to 2 April 2006 (7 pages) |
8 February 2007 | Accounts for a small company made up to 2 April 2006 (7 pages) |
8 February 2007 | Accounts for a small company made up to 2 April 2006 (7 pages) |
25 April 2006 | Return made up to 17/04/06; full list of members (9 pages) |
25 April 2006 | Return made up to 17/04/06; full list of members (9 pages) |
31 January 2006 | Accounts for a small company made up to 3 April 2005 (7 pages) |
31 January 2006 | Accounts for a small company made up to 3 April 2005 (7 pages) |
31 January 2006 | Accounts for a small company made up to 3 April 2005 (7 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
25 April 2005 | Return made up to 17/04/05; full list of members (9 pages) |
25 April 2005 | Return made up to 17/04/05; full list of members (9 pages) |
18 January 2005 | Accounts for a small company made up to 28 March 2004 (8 pages) |
18 January 2005 | Accounts for a small company made up to 28 March 2004 (8 pages) |
22 April 2004 | Return made up to 17/04/04; full list of members (9 pages) |
22 April 2004 | Return made up to 17/04/04; full list of members (9 pages) |
1 February 2004 | Accounts for a small company made up to 30 March 2003 (7 pages) |
1 February 2004 | Accounts for a small company made up to 30 March 2003 (7 pages) |
27 April 2003 | Return made up to 17/04/03; full list of members (9 pages) |
27 April 2003 | Return made up to 17/04/03; full list of members (9 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 April 2002 | Return made up to 17/04/02; full list of members (8 pages) |
24 April 2002 | Return made up to 17/04/02; full list of members (8 pages) |
4 February 2002 | Accounts for a small company made up to 1 April 2001 (7 pages) |
4 February 2002 | Accounts for a small company made up to 1 April 2001 (7 pages) |
4 February 2002 | Accounts for a small company made up to 1 April 2001 (7 pages) |
27 April 2001 | Return made up to 17/04/01; full list of members (8 pages) |
27 April 2001 | Return made up to 17/04/01; full list of members (8 pages) |
18 January 2001 | Accounts for a small company made up to 2 April 2000 (7 pages) |
18 January 2001 | Accounts for a small company made up to 2 April 2000 (7 pages) |
18 January 2001 | Accounts for a small company made up to 2 April 2000 (7 pages) |
4 May 2000 | Return made up to 17/04/00; full list of members (8 pages) |
4 May 2000 | Return made up to 17/04/00; full list of members (8 pages) |
29 January 2000 | Accounts for a small company made up to 28 March 1999 (7 pages) |
29 January 2000 | Accounts for a small company made up to 28 March 1999 (7 pages) |
28 April 1999 | Return made up to 17/04/99; full list of members (10 pages) |
28 April 1999 | Return made up to 17/04/99; full list of members (10 pages) |
24 April 1999 | Resolutions
|
24 April 1999 | Ad 28/03/99--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
24 April 1999 | £ nc 1000/1000000 28/03/99 (1 page) |
24 April 1999 | Ad 28/03/99--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
24 April 1999 | £ nc 1000/1000000 28/03/99 (1 page) |
24 April 1999 | Resolutions
|
2 February 1999 | Accounts for a small company made up to 29 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 29 March 1998 (7 pages) |
28 May 1998 | Return made up to 17/04/98; full list of members
|
28 May 1998 | Return made up to 17/04/98; full list of members
|
22 July 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
22 July 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: prosper demulder ings road doncaster yorkshire DN5 9SW (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: prosper demulder ings road doncaster yorkshire DN5 9SW (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | Secretary resigned (1 page) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Incorporation (16 pages) |
17 April 1997 | Incorporation (16 pages) |