P & D Group Limited
- Active
- Incorporated on 8 Sep 2000
Reg Address: Malvern View Saxon Business Park, Hanbury Road, Stoke Prior B60 4AD, England
Previous Names:
Highersign Limited - 17 Nov 2000
Highersign Limited - 8 Sep 2000
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "P & D Group Limited" is a ltd and located in Malvern View Saxon Business Park, Hanbury Road, Stoke Prior B60 4AD. P & D Group Limited is currently in active status and it was incorporated on 8 Sep 2000 (24 years 15 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in P & D Group Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jonathan David Clark | Director | 17 Jan 2019 | British | Active |
2 | Jonathan David Clark | Director | 17 Jan 2019 | British | Active |
3 | Jo August | Director | 31 Jul 2017 | British | Active |
4 | Jo August | Director | 31 Jul 2017 | British | Active |
5 | Rizwan Khan | Director | 17 Mar 2017 | British | Resigned 17 Jan 2019 |
6 | Rizwan Khan | Director | 17 Mar 2017 | British | Resigned 17 Jan 2019 |
7 | Nicola Louise Tunbridge | Director | 17 Mar 2017 | British | Resigned 17 Jan 2019 |
8 | Venetia Lois Cooper | Director | 10 Oct 2016 | British | Resigned 17 Jul 2019 |
9 | Venetia Lois Cooper | Director | 10 Oct 2016 | British | Resigned 17 Jul 2019 |
10 | Paul Simon Thompson | Director | 26 Jan 2016 | British | Resigned 3 Nov 2016 |
11 | Elaine Young | Director | 7 Apr 2014 | British | Resigned 20 Mar 2017 |
12 | Richard Alan Boothroyd | Director | 28 Feb 2014 | British | Resigned 28 Nov 2014 |
13 | Gary Alan Cox | Director | 28 Nov 2012 | British | Resigned 28 Feb 2014 |
14 | Paul Robert Snell | Director | 30 Oct 2000 | British | Resigned 17 Jan 2019 |
15 | Deborah Margaret Ferguson | Director | 30 Oct 2000 | British | Resigned 17 Jan 2019 |
16 | Ruth Wortley | Secretary | 30 Oct 2000 | - | Resigned 5 Oct 2012 |
17 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 8 Sep 2000 | - | Resigned 30 Oct 2000 |
18 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 8 Sep 2000 | - | Resigned 30 Oct 2000 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Murray Bidco Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for P & D Group Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Other - Legacy | 29 Sep 2023 | Download PDF |
2 | Accounts - Legacy | 29 Sep 2023 | Download PDF |
3 | Accounts - Audit Exemption Subsiduary | 29 Sep 2023 | Download PDF |
4 | Other - Legacy | 29 Sep 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 7 Sep 2023 | Download PDF |
6 | Officers - Change Person Director Company With Change Date | 25 Apr 2023 | Download PDF |
7 | Other - Legacy | 11 Oct 2022 | Download PDF |
8 | Other - Legacy | 11 Oct 2022 | Download PDF |
9 | Accounts - Legacy | 11 Oct 2022 | Download PDF |
10 | Accounts - Audit Exemption Subsiduary | 11 Oct 2022 | Download PDF |
11 | Confirmation Statement - No Updates | 6 Sep 2022 | Download PDF |
12 | Persons With Significant Control - Change To A Person With Significant Control | 1 Sep 2022 | Download PDF |
13 | Accounts - Audit Exemption Subsiduary | 5 Jan 2021 | Download PDF 16 Pages |
14 | Other - Legacy | 5 Jan 2021 | Download PDF 1 Pages |
15 | Other - Legacy | 5 Jan 2021 | Download PDF 3 Pages |
16 | Accounts - Legacy | 5 Jan 2021 | Download PDF 45 Pages |
17 | Confirmation Statement - No Updates | 3 Sep 2020 | Download PDF 3 Pages |
18 | Accounts - Change Account Reference Date Company Previous Shortened | 5 Mar 2020 | Download PDF 1 Pages |
19 | Other - Legacy | 18 Feb 2020 | Download PDF 3 Pages |
20 | Accounts - Audit Exemption Subsiduary | 18 Feb 2020 | Download PDF 15 Pages |
21 | Accounts - Legacy | 18 Feb 2020 | Download PDF 33 Pages |
22 | Other - Legacy | 18 Feb 2020 | Download PDF 1 Pages |
23 | Address - Move Registers To Sail Company With New | 6 Jan 2020 | Download PDF 1 Pages |
24 | Address - Change Sail Company With New | 6 Jan 2020 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 24 Dec 2019 | Download PDF 1 Pages |
26 | Confirmation Statement - No Updates | 21 Oct 2019 | Download PDF 3 Pages |
27 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 27 Feb 2019 | Download PDF 19 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 28 Jan 2019 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 28 Jan 2019 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 28 Jan 2019 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 28 Jan 2019 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 28 Jan 2019 | Download PDF 2 Pages |
33 | Mortgage - Satisfy Charge Full | 25 Jan 2019 | Download PDF 4 Pages |
34 | Accounts - Full | 27 Dec 2018 | Download PDF 17 Pages |
35 | Confirmation Statement - No Updates | 14 Sep 2018 | Download PDF 3 Pages |
36 | Mortgage - Satisfy Charge Full | 29 May 2018 | Download PDF 1 Pages |
37 | Mortgage - Satisfy Charge Full | 29 May 2018 | Download PDF 1 Pages |
38 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Apr 2018 | Download PDF 68 Pages |
39 | Accounts - Full | 11 Dec 2017 | Download PDF 16 Pages |
40 | Confirmation Statement - No Updates | 18 Sep 2017 | Download PDF 3 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 15 Aug 2017 | Download PDF 1 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 15 Aug 2017 | Download PDF 2 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 15 Aug 2017 | Download PDF 2 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 15 Aug 2017 | Download PDF 2 Pages |
45 | Accounts - Full | 13 Dec 2016 | Download PDF 16 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 12 Dec 2016 | Download PDF 1 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 12 Dec 2016 | Download PDF 2 Pages |
48 | Confirmation Statement - Updates | 9 Sep 2016 | Download PDF 5 Pages |
49 | Resolution | 16 Mar 2016 | Download PDF 2 Pages |
50 | Change Of Constitution - Statement Of Companys Objects | 16 Mar 2016 | Download PDF 2 Pages |
51 | Incorporation - Memorandum Articles | 16 Mar 2016 | Download PDF 9 Pages |
52 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Mar 2016 | Download PDF 50 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 1 Feb 2016 | Download PDF 2 Pages |
54 | Accounts - Full | 17 Dec 2015 | Download PDF 14 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Sep 2015 | Download PDF 4 Pages |
56 | Miscellaneous | 15 Apr 2015 | Download PDF 2 Pages |
57 | Address - Change Registered Office Company With Date Old New | 11 Feb 2015 | Download PDF 1 Pages |
58 | Officers - Change Person Director Company With Change Date | 11 Feb 2015 | Download PDF 2 Pages |
59 | Officers - Change Person Director Company With Change Date | 11 Feb 2015 | Download PDF 2 Pages |
60 | Officers - Termination Director Company With Name Termination Date | 11 Feb 2015 | Download PDF 1 Pages |
61 | Accounts - Full | 6 Jan 2015 | Download PDF 14 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Sep 2014 | Download PDF 6 Pages |
63 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 25 Jul 2014 | Download PDF 47 Pages |
64 | Officers - Appoint Person Director Company With Name Date | 17 Jul 2014 | Download PDF 2 Pages |
65 | Officers - Appoint Person Director Company With Name | 9 Jul 2014 | Download PDF 2 Pages |
66 | Officers - Termination Director Company With Name | 9 Jul 2014 | Download PDF 1 Pages |
67 | Accounts - Small | 6 Dec 2013 | Download PDF 6 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Sep 2013 | Download PDF 5 Pages |
69 | Officers - Appoint Person Director Company With Name | 4 Dec 2012 | Download PDF 2 Pages |
70 | Officers - Termination Secretary Company With Name | 18 Oct 2012 | Download PDF 1 Pages |
71 | Accounts - Small | 16 Oct 2012 | Download PDF 9 Pages |
72 | Mortgage - Legacy | 10 Oct 2012 | Download PDF 3 Pages |
73 | Mortgage - Legacy | 10 Oct 2012 | Download PDF 3 Pages |
74 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Sep 2012 | Download PDF 5 Pages |
75 | Accounts - Small | 4 Nov 2011 | Download PDF 9 Pages |
76 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Sep 2011 | Download PDF 5 Pages |
77 | Accounts - Small | 30 Dec 2010 | Download PDF 9 Pages |
78 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Nov 2010 | Download PDF 5 Pages |
79 | Annual Return - Legacy | 28 Sep 2009 | Download PDF 4 Pages |
80 | Accounts - Small | 2 Sep 2009 | Download PDF 9 Pages |
81 | Annual Return - Legacy | 5 Dec 2008 | Download PDF 4 Pages |
82 | Officers - Legacy | 5 Dec 2008 | Download PDF 1 Pages |
83 | Accounts - Small | 14 Nov 2008 | Download PDF 9 Pages |
84 | Accounts - Small | 29 Dec 2007 | Download PDF 9 Pages |
85 | Annual Return - Legacy | 3 Oct 2007 | Download PDF 7 Pages |
86 | Accounts - Small | 10 Nov 2006 | Download PDF 8 Pages |
87 | Annual Return - Legacy | 27 Oct 2006 | Download PDF 7 Pages |
88 | Mortgage - Legacy | 10 Oct 2006 | Download PDF 5 Pages |
89 | Accounts - Small | 23 Nov 2005 | Download PDF 8 Pages |
90 | Annual Return - Legacy | 15 Sep 2005 | Download PDF 7 Pages |
91 | Accounts - Small | 2 Nov 2004 | Download PDF 8 Pages |
92 | Annual Return - Legacy | 21 Oct 2004 | Download PDF 7 Pages |
93 | Accounts - Small | 13 Oct 2003 | Download PDF 7 Pages |
94 | Annual Return - Legacy | 6 Sep 2003 | Download PDF 7 Pages |
95 | Auditors - Resignation Company | 25 Feb 2003 | Download PDF 1 Pages |
96 | Annual Return - Legacy | 9 Oct 2002 | Download PDF 7 Pages |
97 | Accounts - Small | 13 Sep 2002 | Download PDF 6 Pages |
98 | Address - Legacy | 23 May 2002 | Download PDF 1 Pages |
99 | Accounts - Small | 4 Nov 2001 | Download PDF 6 Pages |
100 | Annual Return - Legacy | 9 Oct 2001 | Download PDF 6 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.