Company NamePDS Design & Build T/A Pds Group Ltd
Company StatusActive
Company Number03605659
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Andrew Alec Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1998(2 months, 1 week after company formation)
Appointment Duration25 years, 7 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Navigation Court Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Secretary NameMr Andrew Alec Taylor
NationalityBritish
StatusCurrent
Appointed06 October 1998(2 months, 1 week after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Navigation Court Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMr James Sturgeon
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(2 years, 8 months after company formation)
Appointment Duration23 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Navigation Court Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMr Peter Hall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(19 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address1 Navigation Court Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMr Michael James Ireland
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Navigation Court Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMr Nicholas Edward Taylor
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Navigation Court Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMr Michael Grahame Perkin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(2 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 26 June 2010)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressSanderson House
Station Road Horsforth
Leeds
LS18 5NT
Director NameJohn Peter Clarke
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2005)
RoleCompany Director
Correspondence AddressBeech Lodge 61 Towngate Road
Worrall
Sheffield
South Yorkshire
S35 0AR
Director NameMr Graham Andrew Clark
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(13 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Navigation Court Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameMr Richard Thomas Woods
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(16 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 April 2018)
RoleGroup Projects Director
Country of ResidenceEngland
Correspondence Address1 Navigation Court Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitepdsdesign-build.co.uk

Location

Registered Address1 Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Address Matches4 other UK companies use this postal address

Shareholders

3.5k at £1Andrew Alec Taylor
60.24%
Ordinary
2.3k at £1Jamie Sturgeon
39.76%
Ordinary

Financials

Year2014
Turnover£14,851,066
Gross Profit£1,777,138
Net Worth£1,384,825
Cash£1,037,123
Current Liabilities£3,434,765

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

6 December 2019Delivered on: 6 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
29 May 2019Delivered 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 2008Delivered 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 1999Delivered 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

Filing History

10 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
17 August 2020Satisfaction of charge 036056590003 in full (1 page)
6 December 2019Registration of charge 036056590004, created on 6 December 2019 (16 pages)
11 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
1 October 2019Director's details changed for Mr Peter Hall on 1 October 2019 (2 pages)
1 October 2019Director's details changed for Mr James Sturgeon on 1 October 2019 (2 pages)
1 October 2019Director's details changed for Mr Andrew Alec Taylor on 1 October 2019 (2 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 June 2019Registration of charge 036056590003, created on 29 May 2019 (8 pages)
8 November 2018Director's details changed for Mr James Sturgeon on 7 November 2018 (2 pages)
7 November 2018Change of details for Mr Jamie Sturgeon as a person with significant control on 7 November 2018 (2 pages)
7 November 2018Director's details changed for Mr Jamie Sturgeon on 7 November 2018 (2 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
6 November 2018Director's details changed for Mr James Sturgeon on 6 November 2018 (2 pages)
6 November 2018Change of details for Mr James Sturgeon as a person with significant control on 6 November 2018 (2 pages)
25 October 2018Full accounts made up to 31 March 2018 (24 pages)
10 October 2018Appointment of Mr Nicholas Edward Taylor as a director on 1 October 2018 (2 pages)
10 October 2018Director's details changed for Mr Peter Hall on 1 October 2018 (2 pages)
10 October 2018Appointment of Mr Michael James Ireland as a director on 1 October 2018 (2 pages)
1 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
17 April 2018Termination of appointment of Richard Thomas Woods as a director on 17 April 2018 (1 page)
7 December 2017Full accounts made up to 31 March 2017 (25 pages)
7 December 2017Full accounts made up to 31 March 2017 (25 pages)
1 November 2017Appointment of Mr Peter Hall as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Peter Hall as a director on 1 November 2017 (2 pages)
21 September 2017Registered 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 2017Registered 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 2017Termination of appointment of Graham Andrew Clark as a director on 18 September 2017 (1 page)
21 September 2017Termination of appointment of Graham Andrew Clark as a director on 18 September 2017 (1 page)
4 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
5 January 2017Full accounts made up to 31 March 2016 (25 pages)
5 January 2017Full accounts made up to 31 March 2016 (25 pages)
30 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
30 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
2 January 2016Full accounts made up to 31 March 2015 (16 pages)
2 January 2016Full accounts made up to 31 March 2015 (16 pages)
18 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,810
(5 pages)
18 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,810
(5 pages)
15 January 2015Appointment of Mr Richard Thomas Woods as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr Richard Thomas Woods as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr Richard Thomas Woods as a director on 1 January 2015 (2 pages)
2 October 2014Full accounts made up to 31 March 2014 (19 pages)
2 October 2014Full accounts made up to 31 March 2014 (19 pages)
18 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5,810
(4 pages)
18 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5,810
(4 pages)
11 December 2013Full accounts made up to 31 March 2013 (19 pages)
11 December 2013Full accounts made up to 31 March 2013 (19 pages)
19 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 5,810
(4 pages)
19 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 5,810
(4 pages)
16 July 2013Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT on 16 July 2013 (1 page)
16 July 2013Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT on 16 July 2013 (1 page)
11 February 2013Purchase of own shares. (3 pages)
11 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 February 2013Purchase of own shares. (3 pages)
11 February 2013Cancellation of shares. Statement of capital on 11 February 2013
  • GBP 5,810
(4 pages)
11 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 February 2013Cancellation of shares. Statement of capital on 11 February 2013
  • GBP 5,810
(4 pages)
2 January 2013Full accounts made up to 31 March 2012 (18 pages)
2 January 2013Full accounts made up to 31 March 2012 (18 pages)
10 September 2012Company name changed perkin decor services LIMITED\certificate issued on 10/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
(2 pages)
10 September 2012Change of name notice (2 pages)
10 September 2012Change of name notice (2 pages)
10 September 2012Company name changed perkin decor services LIMITED\certificate issued on 10/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
(2 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
8 February 2012Appointment of Mr Graham Andrew Clark as a director (2 pages)
8 February 2012Appointment of Mr Graham Andrew Clark as a director (2 pages)
21 December 2011Full accounts made up to 31 March 2011 (17 pages)
21 December 2011Full accounts made up to 31 March 2011 (17 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
18 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 7,000
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 7,000
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 7,000
(4 pages)
10 January 2011Full accounts made up to 31 March 2010 (18 pages)
10 January 2011Full accounts made up to 31 March 2010 (18 pages)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
28 July 2010Termination of appointment of Michael Perkin as a director (1 page)
28 July 2010Termination of appointment of Michael Perkin as a director (1 page)
5 November 2009Director's details changed for James Sturgeon on 5 November 2009 (2 pages)
5 November 2009Director's details changed for James Sturgeon on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Andrew Alec Taylor on 5 November 2009 (1 page)
5 November 2009Secretary's details changed for Andrew Alec Taylor on 5 November 2009 (1 page)
5 November 2009Director's details changed for Andrew Alec Taylor on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Michael Grahame Perkin on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Andrew Alec Taylor on 5 November 2009 (2 pages)
5 November 2009Director's details changed for James Sturgeon on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Michael Grahame Perkin on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Andrew Alec Taylor on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Michael Grahame Perkin on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Andrew Alec Taylor on 5 November 2009 (1 page)
28 July 2009Return made up to 28/07/09; full list of members (4 pages)
28 July 2009Return made up to 28/07/09; full list of members (4 pages)
27 May 2009Full accounts made up to 31 October 2008 (17 pages)
27 May 2009Full accounts made up to 31 October 2008 (17 pages)
4 March 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
4 March 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 August 2008Return made up to 28/07/08; full list of members (4 pages)
28 August 2008Return made up to 28/07/08; full list of members (4 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 June 2008Full accounts made up to 31 October 2007 (17 pages)
24 June 2008Full accounts made up to 31 October 2007 (17 pages)
4 September 2007Full accounts made up to 31 October 2006 (17 pages)
4 September 2007Full accounts made up to 31 October 2006 (17 pages)
9 August 2007Return made up to 28/07/07; no change of members (7 pages)
9 August 2007Return made up to 28/07/07; no change of members (7 pages)
15 September 2006Full accounts made up to 31 October 2005 (16 pages)
15 September 2006Full accounts made up to 31 October 2005 (16 pages)
8 September 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
12 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
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 2005Full accounts made up to 31 October 2004 (16 pages)
29 March 2005Full accounts made up to 31 October 2004 (16 pages)
13 September 2004Return made up to 28/07/04; full list of members (8 pages)
13 September 2004Return made up to 28/07/04; full list of members (8 pages)
14 June 2004Full accounts made up to 31 October 2003 (15 pages)
14 June 2004Full accounts made up to 31 October 2003 (15 pages)
16 September 2003Return made up to 28/07/03; full list of members (8 pages)
16 September 2003Return made up to 28/07/03; full list of members (8 pages)
2 July 2003Full accounts made up to 31 October 2002 (15 pages)
2 July 2003Full accounts made up to 31 October 2002 (15 pages)
4 October 2002Return made up to 28/07/02; full list of members (8 pages)
4 October 2002Return made up to 28/07/02; full list of members (8 pages)
7 June 2002Full accounts made up to 31 October 2001 (15 pages)
7 June 2002Full accounts made up to 31 October 2001 (15 pages)
20 August 2001Return made up to 28/07/01; full list of members (7 pages)
20 August 2001Return made up to 28/07/01; full list of members (7 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
20 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
20 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
29 August 2000Return made up to 28/07/00; full list of members (6 pages)
29 August 2000Return made up to 28/07/00; full list of members (6 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
6 March 2000Accounts for a small company made up to 31 October 1999 (14 pages)
6 March 2000Accounts 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 2000Ad 01/08/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
24 February 2000Ad 01/08/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
24 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 2000£ nc 100/10000 01/08/99 (1 page)
24 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
9 August 1999Return made up to 28/07/99; full list of members (6 pages)
9 August 1999Return made up to 28/07/99; full list of members (6 pages)
24 November 1998Registered office changed on 24/11/98 from: 134 percival road enfield middlesex EN1 1QU (1 page)
24 November 1998Secretary resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New secretary appointed (2 pages)
24 November 1998Secretary resigned (1 page)
24 November 1998Registered office changed on 24/11/98 from: 134 percival road enfield middlesex EN1 1QU (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998New secretary appointed (2 pages)
24 November 1998Director resigned (1 page)
16 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1998Company name changed thermoblend LIMITED\certificate issued on 16/10/98 (2 pages)
15 October 1998Company name changed thermoblend LIMITED\certificate issued on 16/10/98 (2 pages)
28 July 1998Incorporation (15 pages)
28 July 1998Incorporation (15 pages)