Wakefield
West Yorkshire
WF2 7BJ
Secretary Name | Mr Andrew Alec Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1998(2 months, 1 week after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
Director Name | Mr James Sturgeon |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 23 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
Director Name | Mr Peter Hall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
Director Name | Mr Michael James Ireland |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
Director Name | Mr Nicholas Edward Taylor |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
Director Name | Mr Michael Grahame Perkin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 June 2010) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | John Peter Clarke |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 May 2005) |
Role | Company Director |
Correspondence Address | Beech Lodge 61 Towngate Road Worrall Sheffield South Yorkshire S35 0AR |
Director Name | Mr Graham Andrew Clark |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
Director Name | Mr Richard Thomas Woods |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 April 2018) |
Role | Group Projects Director |
Country of Residence | England |
Correspondence Address | 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | pdsdesign-build.co.uk |
---|
Registered Address | 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Address Matches | 4 other UK companies use this postal address |
3.5k at £1 | Andrew Alec Taylor 60.24% Ordinary |
---|---|
2.3k at £1 | Jamie Sturgeon 39.76% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,851,066 |
Gross Profit | £1,777,138 |
Net Worth | £1,384,825 |
Cash | £1,037,123 |
Current Liabilities | £3,434,765 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
6 December 2019 | Delivered on: 6 December 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|---|
29 May 2019 | Delivered on: 11 June 2019 Persons entitled: Andrew Alec Taylor as Trustee of the Pds Pension Fund James Sturgeon as Trustee of the Pds Pension Fund Susan Anne Perkin as Trustee of the Pds Pension Fund Buckle Barton Pensioneer Trustees Limited as Trustee of the Pds Pension Fund Classification: A registered charge Outstanding |
22 July 2008 | Delivered on: 29 July 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
15 December 1999 | Delivered on: 18 December 1999 Satisfied on: 7 October 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
17 August 2020 | Satisfaction of charge 036056590003 in full (1 page) |
6 December 2019 | Registration of charge 036056590004, created on 6 December 2019 (16 pages) |
11 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
1 October 2019 | Director's details changed for Mr Peter Hall on 1 October 2019 (2 pages) |
1 October 2019 | Director's details changed for Mr James Sturgeon on 1 October 2019 (2 pages) |
1 October 2019 | Director's details changed for Mr Andrew Alec Taylor on 1 October 2019 (2 pages) |
11 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 June 2019 | Registration of charge 036056590003, created on 29 May 2019 (8 pages) |
8 November 2018 | Director's details changed for Mr James Sturgeon on 7 November 2018 (2 pages) |
7 November 2018 | Change of details for Mr Jamie Sturgeon as a person with significant control on 7 November 2018 (2 pages) |
7 November 2018 | Director's details changed for Mr Jamie Sturgeon on 7 November 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
6 November 2018 | Director's details changed for Mr James Sturgeon on 6 November 2018 (2 pages) |
6 November 2018 | Change of details for Mr James Sturgeon as a person with significant control on 6 November 2018 (2 pages) |
25 October 2018 | Full accounts made up to 31 March 2018 (24 pages) |
10 October 2018 | Appointment of Mr Nicholas Edward Taylor as a director on 1 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Mr Peter Hall on 1 October 2018 (2 pages) |
10 October 2018 | Appointment of Mr Michael James Ireland as a director on 1 October 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
17 April 2018 | Termination of appointment of Richard Thomas Woods as a director on 17 April 2018 (1 page) |
7 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
1 November 2017 | Appointment of Mr Peter Hall as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr Peter Hall as a director on 1 November 2017 (2 pages) |
21 September 2017 | Registered office address changed from C/O Graham a Clark 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ to 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from C/O Graham a Clark 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ to 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 21 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Graham Andrew Clark as a director on 18 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Graham Andrew Clark as a director on 18 September 2017 (1 page) |
4 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
30 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
30 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
18 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
15 January 2015 | Appointment of Mr Richard Thomas Woods as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr Richard Thomas Woods as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr Richard Thomas Woods as a director on 1 January 2015 (2 pages) |
2 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
2 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
18 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
11 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
19 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
16 July 2013 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT on 16 July 2013 (1 page) |
11 February 2013 | Purchase of own shares. (3 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Purchase of own shares. (3 pages) |
11 February 2013 | Cancellation of shares. Statement of capital on 11 February 2013
|
11 February 2013 | Resolutions
|
11 February 2013 | Cancellation of shares. Statement of capital on 11 February 2013
|
2 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
10 September 2012 | Company name changed perkin decor services LIMITED\certificate issued on 10/09/12
|
10 September 2012 | Change of name notice (2 pages) |
10 September 2012 | Change of name notice (2 pages) |
10 September 2012 | Company name changed perkin decor services LIMITED\certificate issued on 10/09/12
|
2 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Appointment of Mr Graham Andrew Clark as a director (2 pages) |
8 February 2012 | Appointment of Mr Graham Andrew Clark as a director (2 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
10 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
5 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Termination of appointment of Michael Perkin as a director (1 page) |
28 July 2010 | Termination of appointment of Michael Perkin as a director (1 page) |
5 November 2009 | Director's details changed for James Sturgeon on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for James Sturgeon on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Andrew Alec Taylor on 5 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Andrew Alec Taylor on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Andrew Alec Taylor on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Michael Grahame Perkin on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Andrew Alec Taylor on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for James Sturgeon on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Michael Grahame Perkin on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Andrew Alec Taylor on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Michael Grahame Perkin on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Andrew Alec Taylor on 5 November 2009 (1 page) |
28 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
27 May 2009 | Full accounts made up to 31 October 2008 (17 pages) |
27 May 2009 | Full accounts made up to 31 October 2008 (17 pages) |
4 March 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
4 March 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 June 2008 | Full accounts made up to 31 October 2007 (17 pages) |
24 June 2008 | Full accounts made up to 31 October 2007 (17 pages) |
4 September 2007 | Full accounts made up to 31 October 2006 (17 pages) |
4 September 2007 | Full accounts made up to 31 October 2006 (17 pages) |
9 August 2007 | Return made up to 28/07/07; no change of members (7 pages) |
9 August 2007 | Return made up to 28/07/07; no change of members (7 pages) |
15 September 2006 | Full accounts made up to 31 October 2005 (16 pages) |
15 September 2006 | Full accounts made up to 31 October 2005 (16 pages) |
8 September 2006 | Return made up to 28/07/06; full list of members
|
8 September 2006 | Return made up to 28/07/06; full list of members
|
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
12 August 2005 | Return made up to 28/07/05; full list of members
|
12 August 2005 | Return made up to 28/07/05; full list of members
|
27 July 2005 | £ ic 10000/6667 26/05/05 £ sr 3333@1=3333 (1 page) |
27 July 2005 | £ ic 10000/6667 26/05/05 £ sr 3333@1=3333 (1 page) |
29 March 2005 | Full accounts made up to 31 October 2004 (16 pages) |
29 March 2005 | Full accounts made up to 31 October 2004 (16 pages) |
13 September 2004 | Return made up to 28/07/04; full list of members (8 pages) |
13 September 2004 | Return made up to 28/07/04; full list of members (8 pages) |
14 June 2004 | Full accounts made up to 31 October 2003 (15 pages) |
14 June 2004 | Full accounts made up to 31 October 2003 (15 pages) |
16 September 2003 | Return made up to 28/07/03; full list of members (8 pages) |
16 September 2003 | Return made up to 28/07/03; full list of members (8 pages) |
2 July 2003 | Full accounts made up to 31 October 2002 (15 pages) |
2 July 2003 | Full accounts made up to 31 October 2002 (15 pages) |
4 October 2002 | Return made up to 28/07/02; full list of members (8 pages) |
4 October 2002 | Return made up to 28/07/02; full list of members (8 pages) |
7 June 2002 | Full accounts made up to 31 October 2001 (15 pages) |
7 June 2002 | Full accounts made up to 31 October 2001 (15 pages) |
20 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
20 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
20 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
20 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
29 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
29 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
6 March 2000 | Accounts for a small company made up to 31 October 1999 (14 pages) |
6 March 2000 | Accounts for a small company made up to 31 October 1999 (14 pages) |
24 February 2000 | £ nc 100/10000 01/08/99 (1 page) |
24 February 2000 | Ad 01/08/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
24 February 2000 | Ad 01/08/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
24 February 2000 | Resolutions
|
24 February 2000 | £ nc 100/10000 01/08/99 (1 page) |
24 February 2000 | Resolutions
|
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
9 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
16 November 1998 | Resolutions
|
16 November 1998 | Resolutions
|
15 October 1998 | Company name changed thermoblend LIMITED\certificate issued on 16/10/98 (2 pages) |
15 October 1998 | Company name changed thermoblend LIMITED\certificate issued on 16/10/98 (2 pages) |
28 July 1998 | Incorporation (15 pages) |
28 July 1998 | Incorporation (15 pages) |