PD&MS HOLDINGS LIMITED

PD&MS HOLDINGS LIMITED

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

    Company NamePD&MS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08451993
    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 PD&MS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PD&MS HOLDINGS LIMITED located?

    Registered Office Address
    Spring Lodge 172 Chester Road
    Helsby
    WA6 0AR Cheshire
    England
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PD&MS HOLDINGS 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 PD&MS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 09, 2027
    Next Confirmation Statement DueApr 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 09, 2026
    OverdueNo

    What are the latest filings for PD&MS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 09, 2026 with updates

    5 pagesCS01

    Director's details changed for Mr Francis Herlihy on Feb 21, 2021

    2 pagesCH01

    Notification of Rsk Environment Limited as a person with significant control on Dec 16, 2025

    2 pagesPSC02

    Cessation of Project Ires Topco Limited as a person with significant control on Dec 16, 2025

    1 pagesPSC07

    Notification of Project Ires Topco Limited as a person with significant control on Dec 15, 2025

    2 pagesPSC02

    Cessation of Project Ires Bidco Limited as a person with significant control on Dec 15, 2025

    1 pagesPSC07

    Statement of capital following an allotment of shares on Dec 11, 2025

    • Capital: GBP 0.01
    3 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 12, 2025

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - share premium cancelled 11/12/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 084519930009 in full

    1 pagesMR04

    Satisfaction of charge 084519930010 in full

    1 pagesMR04

    Satisfaction of charge 084519930011 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    18 pagesAA

    legacy

    131 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Full accounts made up to Mar 31, 2024

    25 pagesAA

    Confirmation statement made on Apr 03, 2025 with updates

    7 pagesCS01

    Termination of appointment of Abigail Sarah Draper as a director on Mar 31, 2025

    1 pagesTM01

    Director's details changed for Ms Abigail Sarah Draper on Oct 28, 2024

    2 pagesCH01

    Registration of charge 084519930011, created on Sep 06, 2024

    282 pagesMR01

    Director's details changed for Mr Simon Rio on Jul 19, 2024

    2 pagesCH01

    Second filing of Confirmation Statement dated Mar 19, 2024

    5 pagesRP04CS01

    Who are the officers of PD&MS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Sally
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    United Kingdom
    Secretary
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    United Kingdom
    311989600001
    HERLIHY, Francis
    North Esplanade West
    AB11 5QH Aberdeen
    Ardent West
    Scotland
    Director
    North Esplanade West
    AB11 5QH Aberdeen
    Ardent West
    Scotland
    EnglandBritish291700780001
    RIO, Simon
    North Esplanade West
    AB11 5QH Aberdeen
    Ardent West
    Scotland
    Director
    North Esplanade West
    AB11 5QH Aberdeen
    Ardent West
    Scotland
    ScotlandBritish162678710004
    ROWE, Thomas James Wharton
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    United Kingdom
    Director
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    United Kingdom
    EnglandBritish154875060002
    RYDER, Alasdair Alan
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    United Kingdom
    Director
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    United Kingdom
    United KingdomBritish45431920002
    YOUNG, Gary Donald
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    United Kingdom
    Director
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    United Kingdom
    EnglandBritish280583500002
    HERLIHY, Francis
    North Esplanade West
    AB11 5QH Aberdeen
    Ardent West
    Scotland
    Secretary
    North Esplanade West
    AB11 5QH Aberdeen
    Ardent West
    Scotland
    186533900001
    DRAPER, Abigail Sarah
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    United Kingdom
    Director
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    United Kingdom
    EnglandBritish164048250002
    KERR, Sean Alexander
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    ScotlandBritish116404080001
    LUNNEY, Mark
    North Esplanade West
    AB11 5QH Aberdeen
    Ardent West
    Scotland
    Director
    North Esplanade West
    AB11 5QH Aberdeen
    Ardent West
    Scotland
    ScotlandBritish38566200003
    MACKAY, David John
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    EnglandBritish178349350001
    O'HARE, Steven Jonathan
    Park Row
    LS1 5AB Leeds
    1
    Uk
    Director
    Park Row
    LS1 5AB Leeds
    1
    Uk
    EnglandBritish178506740001
    PEARCE, James Kenneth
    Park Row
    LS1 5AB Leeds
    1
    Uk
    Director
    Park Row
    LS1 5AB Leeds
    1
    Uk
    EnglandBritish178506830001
    SMEATON, Richard Paul
    Guild Street
    AB11 6LT Aberdeen
    84-88
    Scotland
    Director
    Guild Street
    AB11 6LT Aberdeen
    84-88
    Scotland
    United KingdomBritish169669370001

    Who are the persons with significant control of PD&MS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Dec 16, 2025
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc115530
    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.
    Chester Road
    Helsby
    WA6 0AR Frodsham
    Spring Lodge 172
    Cheshire
    England
    Dec 15, 2025
    Chester Road
    Helsby
    WA6 0AR Frodsham
    Spring Lodge 172
    Cheshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09113299
    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.
    Great Bridgewater Street
    M1 5ES Manchester
    70
    England
    Jul 14, 2016
    Great Bridgewater Street
    M1 5ES Manchester
    70
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number09114938
    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