About

Registered Number: 03185729
Date of Incorporation: 15/04/1996 (29 years ago)
Company Status: Active
Registered Address: Chadwell Park Farm, Great Chatwell, Newport, Shropshire, TF10 9BN

 

P D M Produce (U.K.) Ltd was founded on 15 April 1996, it's status in the Companies House registry is set to "Active". The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOBIN, Dermot Joseph 25 April 2008 - 1
JEFFERY, Andrew 25 April 2008 31 March 2017 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 01 May 2019
AP01 - Appointment of director 01 February 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 02 January 2018
MR04 - N/A 02 June 2017
MR04 - N/A 02 June 2017
MR04 - N/A 02 June 2017
MR04 - N/A 02 June 2017
MR01 - N/A 31 May 2017
MR01 - N/A 31 May 2017
CS01 - N/A 28 April 2017
TM01 - Termination of appointment of director 24 April 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 11 January 2016
MR01 - N/A 30 July 2015
MR01 - N/A 30 July 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 15 December 2014
RP04 - N/A 21 July 2014
AR01 - Annual Return 30 June 2014
AP01 - Appointment of director 30 June 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 17 June 2013
RESOLUTIONS - N/A 05 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 June 2013
SH08 - Notice of name or other designation of class of shares 05 June 2013
SH10 - Notice of particulars of variation of rights attached to shares 05 June 2013
SH10 - Notice of particulars of variation of rights attached to shares 05 June 2013
CC04 - Statement of companies objects 05 June 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 22 December 2010
MG01 - Particulars of a mortgage or charge 21 October 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 18 June 2008
RESOLUTIONS - N/A 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 25 January 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 14 May 2004
363s - Annual Return 30 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
AUD - Auditor's letter of resignation 03 March 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 20 May 2002
225 - Change of Accounting Reference Date 10 January 2002
363s - Annual Return 20 April 2001
AA - Annual Accounts 09 March 2001
395 - Particulars of a mortgage or charge 09 May 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 18 March 1999
AA - Annual Accounts 18 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1999
RESOLUTIONS - N/A 18 January 1999
123 - Notice of increase in nominal capital 18 January 1999
225 - Change of Accounting Reference Date 15 December 1998
363s - Annual Return 24 July 1998
RESOLUTIONS - N/A 19 May 1998
RESOLUTIONS - N/A 19 May 1998
RESOLUTIONS - N/A 19 May 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 30 June 1997
288 - N/A 09 May 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1996
225 - Change of Accounting Reference Date 25 April 1996
NEWINC - New incorporation documents 15 April 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2017 Outstanding

N/A

A registered charge 25 May 2017 Outstanding

N/A

A registered charge 29 July 2015 Fully Satisfied

N/A

A registered charge 29 July 2015 Fully Satisfied

N/A

Legal charge 15 October 2010 Fully Satisfied

N/A

Debenture 02 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.