Background WavePink WaveYellow Wave

PVD MOTORS LIMITED (01412635)

PVD MOTORS LIMITED (01412635) is an active UK company. incorporated on 1 February 1979. with registered office in Kendal. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PVD MOTORS LIMITED has been registered for 47 years. Current directors include LLOYD, Samuel James.

Company Number
01412635
Status
active
Type
ltd
Incorporated
1 February 1979
Age
47 years
Address
Bridge End Garage, Kendal, LA8 8EL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LLOYD, Samuel James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PVD MOTORS LIMITED

PVD MOTORS LIMITED is an active company incorporated on 1 February 1979 with the registered office located in Kendal. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PVD MOTORS LIMITED was registered 47 years ago.(SIC: 99999)

Status

active

Active since 47 years ago

Company No

01412635

LTD Company

Age

47 Years

Incorporated 1 February 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

P.V. DOBSON AND SONS (MOTORS) LIMITED
From: 1 February 1979To: 19 October 2022
Contact
Address

Bridge End Garage Levens Kendal, LA8 8EL,

Previous Addresses

Ivy House Works Levens Nr Kendal Cumbria LA8 8PG
From: 1 February 1979To: 28 December 2022
Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
May 12
Director Left
Oct 19
Director Joined
Nov 19
New Owner
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Loan Secured
Jan 21
Loan Secured
Oct 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
New Owner
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Loan Cleared
Aug 22
Owner Exit
Jan 25
Director Left
Jan 25
Owner Exit
Aug 25
0
Funding
10
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

WOOLGAR, Howard Thomas

Active
Levens, KendalLA8 8EL
Secretary
Appointed 22 Aug 2022

LLOYD, Samuel James

Active
Levens, KendalLA8 8EL
Born August 1987
Director
Appointed 22 Aug 2022

DOBSON, Alan

Resigned
The Mains, KendalLA8 8PS
Secretary
Appointed N/A
Resigned 05 Oct 2007

HAMMOND, Bridget Amanda

Resigned
Ivy House Works, Nr KendalLA8 8PG
Secretary
Appointed 05 Oct 2007
Resigned 22 Aug 2022

DOBSON, Alan

Resigned
Ivy House Works, Nr KendalLA8 8PG
Born February 1938
Director
Appointed N/A
Resigned 16 Sept 2019

DOBSON, Andrew Jonathan

Resigned
Ivy House Works, Nr KendalLA8 8PG
Born March 1967
Director
Appointed 01 Aug 2000
Resigned 22 Aug 2022

DOBSON, Christopher Henry

Resigned
Greengate House, KendalLA8 8PU
Born March 1936
Director
Appointed N/A
Resigned 17 Feb 2008

DOBSON, Marjorie

Resigned
Levens, KendalLA8 8PG
Born April 1936
Director
Appointed 01 Nov 2019
Resigned 19 Aug 2022

HAMMOND, Bridget Amanda

Resigned
Ivy House Works, Nr KendalLA8 8PG
Born April 1963
Director
Appointed 01 Aug 2000
Resigned 22 Aug 2022

HAMMOND, Christopher Frank

Resigned
Ivy House Works, Nr KendalLA8 8PG
Born December 1962
Director
Appointed 10 May 2012
Resigned 22 Aug 2022

LLOYD, Bryan

Resigned
Levens, KendalLA8 8EL
Born December 1956
Director
Appointed 22 Aug 2022
Resigned 09 Jan 2025

Persons with significant control

6

1 Active
5 Ceased

Mr Samuel James Lloyd

Ceased
Levens, KendalLA8 8EL
Born August 1987

Nature of Control

Significant influence or control
Notified 22 Aug 2022
Ceased 04 Aug 2025

Mr Bryan Lloyd

Ceased
Levens, KendalLA8 8EL
Born December 1956

Nature of Control

Significant influence or control
Notified 22 Aug 2022
Ceased 09 Jan 2025
Montgomery Way, CarlisleCA1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Aug 2022

Mr Andrew Jonathan Dobson

Ceased
Levens, KendalLA8 8PG
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2020
Ceased 22 Aug 2022

Mrs Bridget Amanda Hammond

Ceased
Levens, KendalLA8 8PG
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2020
Ceased 22 Aug 2022

Alan Dobson

Ceased
Ivy House Works, Nr KendalLA8 8PG
Born February 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 16 Sept 2019
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Dormant
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 December 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 October 2022
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2022
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
26 September 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 August 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 August 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
22 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
22 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
22 March 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 August 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2017
CH03Change of Secretary Details
Accounts With Accounts Type Medium
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Medium
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Legacy
11 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Legacy
2 August 2010
MG02MG02
Legacy
2 August 2010
MG02MG02
Legacy
31 March 2010
MG02MG02
Legacy
31 March 2010
MG02MG02
Legacy
31 March 2010
MG02MG02
Legacy
31 March 2010
MG02MG02
Accounts With Accounts Type Medium
9 October 2009
AAAnnual Accounts
Legacy
7 September 2009
169169
Resolution
27 August 2009
RESOLUTIONSResolutions
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Resolution
14 July 2009
RESOLUTIONSResolutions
Legacy
4 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
16 October 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
11 October 2007
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Medium
17 October 2005
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Accounts With Accounts Type Medium
1 March 2005
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
28 October 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1998
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
18 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1992
AAAnnual Accounts
Legacy
20 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
14 August 1991
363aAnnual Return
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Accounts With Accounts Type Full
13 September 1988
AAAnnual Accounts
Legacy
13 September 1988
363363
Legacy
12 August 1987
363363
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
1 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts
Legacy
20 June 1986
363363