Company NamePDS Plastics Limited
DirectorsPhilip David Slack and Pamela Jane Slack
Company StatusActive
Company Number04599410
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Philip David Slack
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice B5, Croft Myl West Parade
Halifax
HX1 2EQ
Secretary NamePamela Jane Slack
NationalityBritish
StatusCurrent
Appointed25 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOffice B5, Croft Myl West Parade
Halifax
HX1 2EQ
Director NameMrs Pamela Jane Slack
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(9 years, 4 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice B5, Croft Myl West Parade
Halifax
HX1 2EQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitepdsplastics.co.uk
Email address[email protected]
Telephone01772 298288
Telephone regionPreston

Location

Registered AddressOffice B5, Croft Myl
West Parade
Halifax
HX1 2EQ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Philip David Slack
99.01%
Ordinary A
1 at £1Pamela Jane Slack
0.99%
Ordinary B

Financials

Year2014
Net Worth£63,982
Cash£14,450
Current Liabilities£121,556

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

27 February 2006Delivered on: 8 March 2006
Satisfied on: 10 March 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
27 September 2005Delivered on: 28 September 2005
Persons entitled: Clydesdale Bank Public Limited Company

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. See the mortgage charge document for full details.
Outstanding

Filing History

26 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 June 2019Registered office address changed from 28 Prescott Street Prescott Street Halifax HX1 2LG England to 28 Prescott Street Halifax HX1 2LG on 18 June 2019 (1 page)
12 June 2019Registered office address changed from Unit 6a White Rose Mill Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN to 28 Prescott Street Prescott Street Halifax HX1 2LG on 12 June 2019 (1 page)
27 November 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
1 February 2018Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
7 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 101
(5 pages)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 101
(5 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 101
(5 pages)
27 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 101
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 101
(5 pages)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 101
(5 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
28 November 2012Register(s) moved to registered inspection location (1 page)
28 November 2012Director's details changed for Mr Philip David Slack on 24 November 2012 (2 pages)
28 November 2012Register inspection address has been changed from Unit6a White Rose Mills Halifax (1 page)
28 November 2012Register inspection address has been changed from Unit6a White Rose Mills Halifax (1 page)
28 November 2012Secretary's details changed for Pamela Jane Slack on 24 November 2012 (1 page)
28 November 2012Director's details changed for Mr Philip David Slack on 24 November 2012 (2 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
28 November 2012Secretary's details changed for Pamela Jane Slack on 24 November 2012 (1 page)
28 November 2012Register(s) moved to registered inspection location (1 page)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
12 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 April 2012Particulars of variation of rights attached to shares (3 pages)
12 April 2012Change of share class name or designation (2 pages)
12 April 2012Change of share class name or designation (2 pages)
12 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 April 2012Particulars of variation of rights attached to shares (3 pages)
5 April 2012Appointment of Mrs Pamela Jane Slack as a director (2 pages)
5 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 100
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 101
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 101
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 100
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 101
(3 pages)
5 April 2012Appointment of Mrs Pamela Jane Slack as a director (2 pages)
5 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 100
(3 pages)
10 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
16 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Philip David Slack on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Philip David Slack on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Philip David Slack on 9 February 2010 (2 pages)
11 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
11 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 January 2009Return made up to 25/11/08; full list of members (3 pages)
28 January 2009Return made up to 25/11/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 30 November 2007 (10 pages)
22 July 2008Total exemption small company accounts made up to 30 November 2007 (10 pages)
12 May 2008Return made up to 25/11/07; no change of members (6 pages)
12 May 2008Return made up to 25/11/07; no change of members (6 pages)
16 April 2008Registered office changed on 16/04/2008 from fireclay business park thornton road thornton bradford west yorkshire BD13 3NW (1 page)
16 April 2008Registered office changed on 16/04/2008 from fireclay business park thornton road thornton bradford west yorkshire BD13 3NW (1 page)
29 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
29 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 December 2006Return made up to 25/11/06; full list of members (6 pages)
28 December 2006Return made up to 25/11/06; full list of members (6 pages)
25 October 2006Registered office changed on 25/10/06 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page)
25 October 2006Registered office changed on 25/10/06 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page)
20 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
20 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
8 March 2006Particulars of mortgage/charge (6 pages)
8 March 2006Particulars of mortgage/charge (6 pages)
6 March 2006Return made up to 25/11/05; full list of members (6 pages)
6 March 2006Return made up to 25/11/05; full list of members (6 pages)
28 September 2005Particulars of mortgage/charge (4 pages)
28 September 2005Particulars of mortgage/charge (4 pages)
26 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
26 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
7 April 2005Return made up to 25/11/04; full list of members (6 pages)
7 April 2005Return made up to 25/11/04; full list of members (6 pages)
24 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
24 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
17 December 2003Return made up to 25/11/03; full list of members (6 pages)
17 December 2003Return made up to 25/11/03; full list of members (6 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Registered office changed on 09/12/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Registered office changed on 09/12/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002Director resigned (1 page)
25 November 2002Incorporation (16 pages)
25 November 2002Incorporation (16 pages)