PDSL TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePDSL TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01216646
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PDSL TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PDSL TRUSTEES LIMITED located?

    Registered Office Address
    European Technical Centre Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of PDSL TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIRRORWALL LIMITEDJun 19, 1975Jun 19, 1975

    What are the latest accounts for PDSL TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PDSL TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2026
    Next Confirmation Statement DueDec 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2025
    OverdueNo

    What are the latest filings for PDSL TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Nov 21, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 21, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Nov 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Appointment of Mr Andrew Swain as a director on Sep 15, 2022

    2 pagesAP01

    Termination of appointment of Gemma Louise Stretch as a director on Sep 15, 2022

    1 pagesTM01

    Director's details changed for Mr Neil Christopher Syder on Jan 01, 2022

    2 pagesCH01

    Confirmation statement made on Nov 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Nov 22, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Gary Charlton as a director on Oct 31, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Appointment of Mr Neil Christopher Syder as a director on Jan 31, 2020

    2 pagesAP01

    Termination of appointment of George Davis as a director on Nov 30, 2019

    1 pagesTM01

    Confirmation statement made on Nov 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Termination of appointment of Julie Patricia Halligan as a director on Jul 01, 2019

    1 pagesTM01

    Appointment of Mrs Joanne Marie Miller as a director on Apr 29, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 23/01/2018
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mrs Emma Jane Neal as a director on Jan 23, 2019

    2 pagesAP01

    Termination of appointment of Emma Louise Ballantyne as a director on Jan 23, 2019

    1 pagesTM01

    Who are the officers of PDSL TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Iain Michael, Mr.
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Secretary
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    British107388860002
    MILLER, Joanne Marie
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritish258089490001
    NEAL, Emma Jane
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritish203893230001
    RODRIGUEZ, Wendy Jean Carol, Mrs.
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritish147521650001
    SWAIN, Andrew
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritish300523980001
    SYDER, Neil Christopher
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritish266537240001
    LENNON, Sheila Elizabeth
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    Secretary
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    British33633220002
    MARTIN, Terence John
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    Secretary
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    British802200001
    BALLANTYNE, Emma Louise
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritish228497560001
    BARTON, Ian, Mr.
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    United KingdomBritish95833970001
    BAYLEY, Christopher Ronald
    14 Ellendale Grange
    Worsley
    M28 7UX Manchester
    Director
    14 Ellendale Grange
    Worsley
    M28 7UX Manchester
    British7366450001
    BEVAN, Richard Edward
    34 Hill View
    WA8 9BN Widnes
    Cheshire
    Director
    34 Hill View
    WA8 9BN Widnes
    Cheshire
    British68141010001
    BODEN, Kenneth
    Martley Road
    B69 1DY Oldbury
    25
    West Midlands
    Director
    Martley Road
    B69 1DY Oldbury
    25
    West Midlands
    British128138870001
    BROWN, Katherine Marie
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritish183821020001
    CHARLTON, Gary
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritish159897470001
    DANIELS, Roger Michael
    Lauderdale Quarry Lane
    Kelsall
    CW6 0NJ Tarporley
    Cheshire
    Director
    Lauderdale Quarry Lane
    Kelsall
    CW6 0NJ Tarporley
    Cheshire
    British34854270001
    DAVIS, George
    Cromwell Road
    Pendleton
    M6 6WS Salford
    Pilkington United Kingdom Limited
    Manchester
    England
    Director
    Cromwell Road
    Pendleton
    M6 6WS Salford
    Pilkington United Kingdom Limited
    Manchester
    England
    EnglandBritish183831380001
    FARE BROTHER, John Charles
    9 Reddkap Hill
    B75 7BH Sutton Coldfield
    West Midlands
    Director
    9 Reddkap Hill
    B75 7BH Sutton Coldfield
    West Midlands
    British95351850001
    GARFIELD, Alan Lewis
    95 Michelham Down
    N12 London
    Director
    95 Michelham Down
    N12 London
    British16336500001
    HALLIGAN, Julie Patricia
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritish79595350001
    HANKIN, Graham Eastham
    35b Park Crescent
    PR9 9LE Southport
    Merseyside
    Director
    35b Park Crescent
    PR9 9LE Southport
    Merseyside
    EnglandBritish79538180001
    HOME, Colin Stuart
    28 Roslyn Avenue
    Netherton
    HD4 7EW Huddersfield
    West Yorkshire
    Director
    28 Roslyn Avenue
    Netherton
    HD4 7EW Huddersfield
    West Yorkshire
    British2585820001
    HOWELLS, David John
    3 Long Pastures
    Glemsford
    CO10 7SS Sudbury
    Suffolk
    Director
    3 Long Pastures
    Glemsford
    CO10 7SS Sudbury
    Suffolk
    British34539860001
    KEARSLEY, Derek Robert
    22 Havenwood Road
    WN1 2PA Wigan
    Lancashire
    Director
    22 Havenwood Road
    WN1 2PA Wigan
    Lancashire
    British12480250002
    LENNON, Sheila Elizabeth
    15 Morrissey Close
    Eccleston
    WA10 4JW St Helens
    Merseyside
    Director
    15 Morrissey Close
    Eccleston
    WA10 4JW St Helens
    Merseyside
    British33633220001
    MAIER, Michael
    4a Granville Road
    Birkdale
    PR8 2HU Southport
    Director
    4a Granville Road
    Birkdale
    PR8 2HU Southport
    United KingdomBritish63131930002
    MARTIN, Terence John
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    Director
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    EnglandBritish802200001
    MCKENNA, John
    13 Brooklands Road
    Eccleston
    WA10 5HE St Helens
    Merseyside
    Director
    13 Brooklands Road
    Eccleston
    WA10 5HE St Helens
    Merseyside
    British2986940001
    MUMFORD, Martin James
    1 Adel Park Croft
    LS16 8HT Leeds
    West Yorkshire
    Director
    1 Adel Park Croft
    LS16 8HT Leeds
    West Yorkshire
    British16415090001
    NEATE, Robert William
    148 Roe Lane
    PR9 7PN Southport
    Merseyside
    Director
    148 Roe Lane
    PR9 7PN Southport
    Merseyside
    United KingdomBritish12753060001
    PILLING, Brian Joseph, Mr.
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritish74192540001
    SINGH, Kuldip
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    United KingdomBritish95351890001
    STRETCH, Gemma Louise
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritish228498280001

    Who are the persons with significant control of PDSL TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hall Lane
    Lathom
    L40 5UF Ormskirk
    European Technical Centre
    England
    Apr 06, 2016
    Hall Lane
    Lathom
    L40 5UF Ormskirk
    European Technical Centre
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00670981
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0