About

Registered Number: 03974954
Date of Incorporation: 12/04/2000 (24 years ago)
Company Status: Active
Registered Address: Green Heys, Walford Road, Ross On Wye, Herefordshire, HR9 5DB

 

Based in Ross On Wye in Herefordshire, Pdv Ltd was founded on 12 April 2000, it's status is listed as "Active". The company has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUREY, William Richard 26 June 2007 18 April 2011 1
CAIRNS, Alistair Benedict, The Hon 19 October 2000 09 April 2009 1
GORMIN, Jonathan David 12 March 2001 30 September 2002 1
HEWETT, John Clinton 14 April 2000 25 January 2001 1
HILL, Derick Roy 19 October 2000 31 March 2010 1
SCHNITZER, Bruce William 26 September 2002 09 April 2009 1
SUMMERHAYES, Mark Richard David 14 April 2000 17 February 2005 1
Secretary Name Appointed Resigned Total Appointments
BASS, Matthew James 25 January 2001 26 February 2002 1
CAFFREY, Christine 31 July 2002 09 July 2004 1
JONES, Susan Lynne 09 July 2004 09 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CH01 - Change of particulars for director 07 July 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 18 April 2017
CH01 - Change of particulars for director 16 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 11 September 2013
AP01 - Appointment of director 01 May 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 13 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 19 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM02 - Termination of appointment of secretary 18 April 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 28 April 2010
TM01 - Termination of appointment of director 26 April 2010
AP01 - Appointment of director 19 February 2010
CH01 - Change of particulars for director 05 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2009
AA - Annual Accounts 29 October 2009
395 - Particulars of a mortgage or charge 18 September 2009
225 - Change of Accounting Reference Date 13 May 2009
363a - Annual Return 12 May 2009
287 - Change in situation or address of Registered Office 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 11 June 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
363a - Annual Return 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
AA - Annual Accounts 20 June 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 03 June 2005
288b - Notice of resignation of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 21 May 2004
363s - Annual Return 13 May 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
AA - Annual Accounts 26 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
287 - Change in situation or address of Registered Office 18 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2002
225 - Change of Accounting Reference Date 15 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
363s - Annual Return 03 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
AA - Annual Accounts 02 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2002
395 - Particulars of a mortgage or charge 03 January 2002
RESOLUTIONS - N/A 10 December 2001
RESOLUTIONS - N/A 10 December 2001
123 - Notice of increase in nominal capital 10 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2001
287 - Change in situation or address of Registered Office 10 September 2001
395 - Particulars of a mortgage or charge 24 July 2001
288c - Notice of change of directors or secretaries or in their particulars 10 July 2001
288c - Notice of change of directors or secretaries or in their particulars 10 July 2001
363s - Annual Return 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
225 - Change of Accounting Reference Date 02 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2001
395 - Particulars of a mortgage or charge 08 March 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
RESOLUTIONS - N/A 12 September 2000
RESOLUTIONS - N/A 03 September 2000
RESOLUTIONS - N/A 03 September 2000
RESOLUTIONS - N/A 03 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2000
123 - Notice of increase in nominal capital 03 September 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
CERTNM - Change of name certificate 25 July 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
NEWINC - New incorporation documents 12 April 2000

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge 01 September 2009 Fully Satisfied

N/A

Debenture 21 December 2001 Fully Satisfied

N/A

Supplemental deed (as defined) 06 July 2001 Fully Satisfied

N/A

Debenture 15 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.