Background WavePink WaveYellow Wave

PMS INTERNATIONAL GROUP PLC (01439694)

PMS INTERNATIONAL GROUP PLC (01439694) is an active UK company. incorporated on 25 July 1979. with registered office in Basildon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). PMS INTERNATIONAL GROUP PLC has been registered for 46 years. Current directors include BENSON, Mark John, BEVERLEY, Daniel Steven, BEVERLEY, David and 4 others.

Company Number
01439694
Status
active
Type
plc
Incorporated
25 July 1979
Age
46 years
Address
International House, Basildon, SS13 1ST
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
BENSON, Mark John, BEVERLEY, Daniel Steven, BEVERLEY, David, BEVERLEY, Steven Paul, EVANS, David John, GODING, Tony, TOPPLE, David Charles
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PMS INTERNATIONAL GROUP PLC

PMS INTERNATIONAL GROUP PLC is an active company incorporated on 25 July 1979 with the registered office located in Basildon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). PMS INTERNATIONAL GROUP PLC was registered 46 years ago.(SIC: 46499)

Status

active

Active since 46 years ago

Company No

01439694

PLC Company

Age

46 Years

Incorporated 25 July 1979

Size

N/A

Accounts

ARD: 30/11

Up to Date

7 weeks left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 3 December 2023 - 30 November 2024(12 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

P & M SUPPLIES (ESSEX) LIMITED
From: 15 January 1987To: 18 January 1991
PMS DISTRIBUTORS LIMITED
From: 2 December 1986To: 15 January 1987
P & M SUPPLIES (ESSEX) LIMITED
From: 25 July 1979To: 2 December 1986
Contact
Address

International House Cricketers Way Basildon, SS13 1ST,

Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
May 13
Loan Cleared
Feb 15
Director Joined
Dec 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Funding Round
Jul 17
Director Left
Feb 18
Loan Secured
Apr 18
Director Left
Mar 19
Director Joined
Dec 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 22
Loan Cleared
Jun 22
Owner Exit
Jan 26
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

TOPPLE, David Charles

Active
International House, BasildonSS13 1ST
Secretary
Appointed 28 Aug 2019

BENSON, Mark John

Active
54 Wedgewood Way, RochfordSS4 3AS
Born February 1961
Director
Appointed 24 Dec 1998

BEVERLEY, Daniel Steven

Active
International House, BasildonSS13 1ST
Born March 1985
Director
Appointed 14 Feb 2022

BEVERLEY, David

Active
International House, BasildonSS13 1ST
Born November 1975
Director
Appointed 14 Feb 2022

BEVERLEY, Steven Paul

Active
International House, BasildonSS13 1ST
Born September 1978
Director
Appointed 01 Dec 2019

EVANS, David John

Active
Hillcrest Close, LoughtonMK5 8BJ
Born June 1950
Director
Appointed 03 May 2013

GODING, Tony

Active
64 Nevin Drive, LondonE4 7LJ
Born February 1961
Director
Appointed 01 Nov 2005

TOPPLE, David Charles

Active
Dibdale Road, West MidlandsDY1 2RU
Born November 1965
Director
Appointed 03 Dec 2015

BENSON, Mark John

Resigned
6 Wood Lane, HockleySS5 5PB
Secretary
Appointed 14 Mar 1994
Resigned 07 Nov 2005

BEVERLEY, Brian Neil

Resigned
28 Ravendale Way, Southend On SeaSS3 8YB
Secretary
Appointed N/A
Resigned 14 Mar 1994

LAWRENCE, Sarah

Resigned
14 Temple Way, RayleighSS6 9PP
Secretary
Appointed 07 Nov 2005
Resigned 28 Aug 2019

BEVERLEY, Brian Neil

Resigned
Oakleigh Hardings Elms Road, BillericayCM11 2UH
Born November 1953
Director
Appointed N/A
Resigned 16 Feb 2018

BEVERLEY, Paul William

Resigned
Emperor Height, Tsim Sha Tsui
Born November 1950
Director
Appointed N/A
Resigned 26 Apr 2022

CROWE, Robert James

Resigned
Acres End, ChelmsfordCM1 2XR
Born June 1958
Director
Appointed 08 Dec 2006
Resigned 29 Mar 2019

RONALD, Beverley Ann

Resigned
34 The Rodings, EastwoodSS9 5AZ
Born February 1961
Director
Appointed N/A
Resigned 01 Sept 2001

SINGH, Balwant

Resigned
52 Woodthorne Road Tettenhall, WolverhamptonWV6 8TT
Born July 1963
Director
Appointed 01 Jul 2000
Resigned 30 Jun 2004

Persons with significant control

2

1 Active
1 Ceased
Cricketers Way, BasildonSS13 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2025

Mr Paul William Beverley

Ceased
Emperor Height, Tsim Sha Tsui
Born November 1950

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

190

Change To A Person With Significant Control
6 March 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Memorandum Articles
21 July 2017
MAMA
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Resolution
3 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Legacy
16 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Legacy
5 February 2010
MG02MG02
Legacy
5 February 2010
MG02MG02
Legacy
5 February 2010
MG02MG02
Legacy
5 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
27 March 2007
288cChange of Particulars
Legacy
12 January 2007
363aAnnual Return
Legacy
12 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2006
AAAnnual Accounts
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
8 April 2006
403aParticulars of Charge Subject to s859A
Legacy
8 April 2006
403aParticulars of Charge Subject to s859A
Legacy
8 April 2006
403aParticulars of Charge Subject to s859A
Legacy
8 April 2006
403aParticulars of Charge Subject to s859A
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
22 February 2005
403aParticulars of Charge Subject to s859A
Legacy
21 January 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
395Particulars of Mortgage or Charge
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
6 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
25 June 2002
403aParticulars of Charge Subject to s859A
Legacy
25 June 2002
403aParticulars of Charge Subject to s859A
Legacy
25 June 2002
403aParticulars of Charge Subject to s859A
Legacy
25 June 2002
403aParticulars of Charge Subject to s859A
Legacy
25 June 2002
403b403b
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
23 October 2001
395Particulars of Mortgage or Charge
Legacy
7 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 August 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
23 June 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 November 1999
AAAnnual Accounts
Legacy
3 November 1999
395Particulars of Mortgage or Charge
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 June 1998
AAAnnual Accounts
Legacy
27 February 1998
403aParticulars of Charge Subject to s859A
Legacy
27 February 1998
403aParticulars of Charge Subject to s859A
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 March 1996
AAAnnual Accounts
Legacy
8 March 1996
395Particulars of Mortgage or Charge
Legacy
8 March 1996
395Particulars of Mortgage or Charge
Legacy
8 March 1996
395Particulars of Mortgage or Charge
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
7 November 1995
395Particulars of Mortgage or Charge
Legacy
7 November 1995
395Particulars of Mortgage or Charge
Legacy
28 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
5 May 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Legacy
13 September 1994
403aParticulars of Charge Subject to s859A
Legacy
10 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 June 1994
AAAnnual Accounts
Legacy
20 March 1994
288288
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Legacy
22 October 1992
395Particulars of Mortgage or Charge
Legacy
22 October 1992
395Particulars of Mortgage or Charge
Legacy
21 October 1992
403aParticulars of Charge Subject to s859A
Legacy
21 October 1992
403aParticulars of Charge Subject to s859A
Legacy
21 October 1992
403aParticulars of Charge Subject to s859A
Legacy
21 October 1992
403aParticulars of Charge Subject to s859A
Legacy
21 October 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
18 May 1992
225(1)225(1)
Legacy
15 May 1992
395Particulars of Mortgage or Charge
Legacy
28 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
10 July 1991
395Particulars of Mortgage or Charge
Legacy
17 April 1991
395Particulars of Mortgage or Charge
Legacy
15 March 1991
395Particulars of Mortgage or Charge
Legacy
6 March 1991
395Particulars of Mortgage or Charge
Legacy
26 February 1991
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Re Registration Private To Public Limited Company
23 January 1991
CERT7CERT7
Auditors Report
23 January 1991
AUDRAUDR
Accounts Balance Sheet
23 January 1991
BSBS
Auditors Statement
23 January 1991
AUDSAUDS
Re Registration Memorandum Articles
23 January 1991
MARMAR
Legacy
23 January 1991
43(3)e43(3)e
Legacy
23 January 1991
43(3)43(3)
Resolution
23 January 1991
RESOLUTIONSResolutions
Legacy
18 January 1991
363aAnnual Return
Legacy
20 December 1990
395Particulars of Mortgage or Charge
Legacy
12 October 1990
403aParticulars of Charge Subject to s859A
Legacy
12 October 1990
395Particulars of Mortgage or Charge
Legacy
3 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Legacy
9 March 1990
288288
Legacy
21 April 1989
288288
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
11 April 1989
363363
Legacy
10 March 1989
288288
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
19 April 1988
288288
Accounts With Accounts Type Full
24 August 1987
AAAnnual Accounts
Legacy
24 August 1987
363363
Certificate Change Of Name Company
15 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
2 December 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 November 1986
AAAnnual Accounts
Legacy
15 November 1986
363363