About

Registered Number: 01595637
Date of Incorporation: 04/11/1981 (43 years and 5 months ago)
Company Status: Active
Registered Address: Whitechapel Way, Priorslee, Telford, Shropshire, TF2 9PQ

 

Established in 1981, Pdsa Trading Ltd has its registered office in Shropshire, it has a status of "Active". We do not know the number of employees at this business. Pdsa Trading Ltd has 35 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MC LOUGHLIN, Janice Lynn 04 July 2008 - 1
O'REILLY, Emma Jayne 02 March 2020 - 1
SPENCER, Nigel Roy 11 May 2020 - 1
WILLETTS, Andrew John 17 January 2019 - 1
AYERS, Brian William 01 August 1995 31 March 2000 1
BAILEY, Sean Francis 06 June 2014 26 May 2015 1
BODENHAM, Jonathan Charles 09 January 2004 13 June 2008 1
CLEMMEY, Kenneth Lionel Martin 01 February 2006 20 February 2009 1
COATS, James 15 April 2005 09 December 2005 1
COLE, John Reading 12 July 2004 15 June 2012 1
COPE, John N/A 29 July 1994 1
CROSSLEY, John Michael 14 June 2008 01 August 2010 1
CURRAN, Helen Mary Anne 22 June 2012 03 June 2014 1
CURTIS, Malcolm Raymond N/A 30 June 1999 1
FACER, David John 01 June 2007 02 March 2010 1
FORDE, Hugh Aloysius 10 March 2005 01 October 2006 1
HECKEL, Maria 13 June 2013 23 September 2015 1
HOLL, Andrew 16 February 2009 19 August 2013 1
HUMPHREYS, Gary John 28 February 2011 19 March 2012 1
IRWIN, Darren Lee 16 June 2016 23 December 2019 1
JENNINGS, Kenneth Michael N/A 31 July 1995 1
KLETTE, Philip Franklyn 02 June 2015 29 April 2016 1
MOLLETT, Clive Paul Richard 29 January 2002 01 December 2003 1
PARSONS, Diane 21 April 2009 25 June 2009 1
PELL, Michael Anthony 02 June 2015 31 December 2018 1
PRESTON, Margaret Clare 16 April 2014 31 October 2014 1
RENNARD, Lindsey Helen 15 February 2016 05 August 2016 1
SPINDLER, Annette Monique Lara 01 November 2018 27 April 2020 1
THOMAS, Malcolm Hugh 08 September 2000 19 May 2003 1
TIMMINS, Andrew 11 May 2004 21 September 2004 1
WADSWORTH, Adrian Phillip 01 December 2003 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
EATON, Russell Stuart 19 December 2005 - 1
BERRINGTON, John Kim 22 April 2003 07 January 2004 1
RATHBONE, Elizabeth Lynne 01 May 1997 05 March 1999 1
WHITING, Ruth Louise 07 January 2004 15 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
MR04 - N/A 03 July 2020
AP01 - Appointment of director 01 June 2020
TM01 - Termination of appointment of director 11 May 2020
AP01 - Appointment of director 05 March 2020
TM01 - Termination of appointment of director 30 December 2019
CS01 - N/A 28 October 2019
AA - Annual Accounts 26 September 2019
AP01 - Appointment of director 30 January 2019
TM01 - Termination of appointment of director 03 January 2019
AP01 - Appointment of director 06 November 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 11 July 2018
TM01 - Termination of appointment of director 16 February 2018
AP01 - Appointment of director 07 February 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 02 October 2016
TM01 - Termination of appointment of director 12 August 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 10 May 2016
AP01 - Appointment of director 07 March 2016
AR01 - Annual Return 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
TM01 - Termination of appointment of director 25 September 2015
AA - Annual Accounts 12 June 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 05 June 2015
TM01 - Termination of appointment of director 04 June 2015
AR01 - Annual Return 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
AA - Annual Accounts 28 August 2014
TM01 - Termination of appointment of director 06 June 2014
AP01 - Appointment of director 06 June 2014
AP01 - Appointment of director 16 April 2014
AR01 - Annual Return 06 November 2013
AUD - Auditor's letter of resignation 09 October 2013
TM01 - Termination of appointment of director 10 September 2013
AA - Annual Accounts 21 August 2013
AP01 - Appointment of director 07 August 2013
AR01 - Annual Return 12 November 2012
CH01 - Change of particulars for director 12 November 2012
CH01 - Change of particulars for director 12 November 2012
CH01 - Change of particulars for director 12 November 2012
CH03 - Change of particulars for secretary 12 November 2012
AA - Annual Accounts 24 August 2012
AP01 - Appointment of director 09 July 2012
TM01 - Termination of appointment of director 28 June 2012
TM01 - Termination of appointment of director 27 April 2012
AR01 - Annual Return 02 November 2011
MG01 - Particulars of a mortgage or charge 13 October 2011
AA - Annual Accounts 08 September 2011
AP01 - Appointment of director 02 March 2011
AR01 - Annual Return 08 November 2010
TM01 - Termination of appointment of director 13 August 2010
AA - Annual Accounts 19 July 2010
RESOLUTIONS - N/A 04 March 2010
CC04 - Statement of companies objects 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 15 October 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
363a - Annual Return 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 22 October 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
363s - Annual Return 21 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288c - Notice of change of directors or secretaries or in their particulars 08 October 2004
AA - Annual Accounts 19 August 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
363s - Annual Return 21 October 2003
AA - Annual Accounts 27 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 15 April 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 24 October 2000
RESOLUTIONS - N/A 28 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
AA - Annual Accounts 23 May 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
363s - Annual Return 11 October 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
AA - Annual Accounts 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 21 October 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
AA - Annual Accounts 13 May 1997
363s - Annual Return 22 October 1996
AA - Annual Accounts 01 October 1996
288 - N/A 03 October 1995
363s - Annual Return 03 October 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
AA - Annual Accounts 04 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 October 1994
288 - N/A 04 August 1994
AA - Annual Accounts 10 June 1994
363s - Annual Return 19 October 1993
AUD - Auditor's letter of resignation 03 September 1993
AA - Annual Accounts 21 July 1993
AA - Annual Accounts 01 November 1992
363b - Annual Return 23 October 1992
288 - N/A 08 September 1992
288 - N/A 13 July 1992
288 - N/A 12 May 1992
288 - N/A 02 December 1991
363b - Annual Return 02 December 1991
AA - Annual Accounts 02 September 1991
288 - N/A 06 April 1991
AA - Annual Accounts 05 November 1990
288 - N/A 05 November 1990
288 - N/A 05 November 1990
363 - Annual Return 05 November 1990
287 - Change in situation or address of Registered Office 20 March 1990
AA - Annual Accounts 11 December 1989
363 - Annual Return 11 December 1989
AA - Annual Accounts 29 November 1988
363 - Annual Return 09 November 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 11 November 1987
AA - Annual Accounts 01 November 1986
363 - Annual Return 01 November 1986
AA - Annual Accounts 31 October 1985
AA - Annual Accounts 25 October 1984
NEWINC - New incorporation documents 04 November 1981

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 04 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.