Askern
Doncaster
South Yorkshire
DN6 0PH
Director Name | Mr Andrew Richard Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2014(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Senior Commerical Services Manager |
Country of Residence | England |
Correspondence Address | Pdm Group Ings Road Doncaster South Yorkshire DN5 9TL |
Secretary Name | Mr Andrew Richard Smith |
---|---|
Status | Current |
Appointed | 12 February 2014(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Pdm Group Ings Road Doncaster South Yorkshire DN5 9TL |
Director Name | Mr Colin Mountain |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Riverside Farm Ferry Lane, Brothertoft Boston Lincolnshire PE20 3SR |
Secretary Name | Mr Colin Mountain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Farm Ferry Lane, Brothertoft Boston Lincolnshire PE20 3SR |
Director Name | Keith Jennison |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pdm Group Ings Road Doncaster South Yorkshire DN5 9SW |
Secretary Name | Keith Jennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2014) |
Role | Company Director |
Correspondence Address | Pdm Group Ings Road Doncaster South Yorkshire DN5 9SW |
Website | pdm-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 390900 |
Telephone region | Doncaster |
Registered Address | Saria Ltd Ings Road Doncaster South Yorkshire DN5 9TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Bentley |
50 at £1 | Ian Bruce Murray 50.00% Ordinary |
---|---|
50 at £1 | Prosper De Mulder LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,835 |
Cash | £98,491 |
Current Liabilities | £982,634 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
22 February 2010 | Delivered on: 5 March 2010 Satisfied on: 22 December 2011 Persons entitled: Prosper De Mulder Limited Classification: Legal charge Secured details: £1,007,000 due or to become due from the company to the chargee. Particulars: Land and buildings on the north east side of high green, bridlington and land on the east side of pinfold street, bridlington t/no YEA30716 and YEA59912. Fully Satisfied |
---|
13 January 2021 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
---|---|
6 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
5 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
6 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
24 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
21 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
19 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 April 2015 | Registered office address changed from Riverside Farm Ferry Lane Brothertoft Boston Lincolnshire PE20 3SR to C/O C/O Saria Ltd Saria Ltd Ings Road Doncaster South Yorkshire DN5 9TL on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Riverside Farm Ferry Lane Brothertoft Boston Lincolnshire PE20 3SR to C/O C/O Saria Ltd Saria Ltd Ings Road Doncaster South Yorkshire DN5 9TL on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Riverside Farm Ferry Lane Brothertoft Boston Lincolnshire PE20 3SR to C/O C/O Saria Ltd Saria Ltd Ings Road Doncaster South Yorkshire DN5 9TL on 2 April 2015 (1 page) |
12 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
28 February 2014 | Appointment of Mr Andrew Richard Smith as a director (2 pages) |
28 February 2014 | Appointment of Mr Andrew Richard Smith as a secretary (2 pages) |
28 February 2014 | Appointment of Mr Andrew Richard Smith as a director (2 pages) |
28 February 2014 | Appointment of Mr Andrew Richard Smith as a secretary (2 pages) |
27 February 2014 | Termination of appointment of Keith Jennison as a director (1 page) |
27 February 2014 | Termination of appointment of Keith Jennison as a director (1 page) |
27 February 2014 | Termination of appointment of Keith Jennison as a secretary (1 page) |
27 February 2014 | Termination of appointment of Keith Jennison as a secretary (1 page) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 August 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
13 July 2012 | Appointment of Keith Jennison as a director (3 pages) |
13 July 2012 | Termination of appointment of Colin Mountain as a director (2 pages) |
13 July 2012 | Termination of appointment of Colin Mountain as a director (2 pages) |
13 July 2012 | Appointment of Keith Jennison as a director (3 pages) |
13 July 2012 | Appointment of Keith Jennison as a secretary (3 pages) |
13 July 2012 | Termination of appointment of Colin Mountain as a secretary (2 pages) |
13 July 2012 | Appointment of Keith Jennison as a secretary (3 pages) |
13 July 2012 | Termination of appointment of Colin Mountain as a secretary (2 pages) |
23 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 February 2010 | Director's details changed for Mr Ian Bruce Murray on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Ian Bruce Murray on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Colin Mountain on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Colin Mountain on 26 February 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
4 March 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
4 March 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
3 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: station road, old leake commonside boston lincolnshire PE22 9QJ (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: station road, old leake commonside boston lincolnshire PE22 9QJ (1 page) |
26 February 2007 | Incorporation (18 pages) |
26 February 2007 | Incorporation (18 pages) |