Background WavePink WaveYellow Wave

PDSA TRADING LIMITED (01595637)

PDSA TRADING LIMITED (01595637) is an active UK company. incorporated on 4 November 1981. with registered office in Telford. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 3 other business activities. PDSA TRADING LIMITED has been registered for 44 years. Current directors include HAMMOND, David, HUGHES, Lloyd, MC LOUGHLIN, Janice Lynn.

Company Number
01595637
Status
active
Type
ltd
Incorporated
4 November 1981
Age
44 years
Address
Whitechapel Way, Telford, TF2 9PQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
HAMMOND, David, HUGHES, Lloyd, MC LOUGHLIN, Janice Lynn
SIC Codes
47789, 66190, 74909, 92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PDSA TRADING LIMITED

PDSA TRADING LIMITED is an active company incorporated on 4 November 1981 with the registered office located in Telford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 3 other business activities. PDSA TRADING LIMITED was registered 44 years ago.(SIC: 47789, 66190, 74909, 92000)

Status

active

Active since 44 years ago

Company No

01595637

LTD Company

Age

44 Years

Incorporated 4 November 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

ZONEVAULT LIMITED
From: 4 November 1981To: 13 January 1982
Contact
Address

Whitechapel Way Priorslee Telford, TF2 9PQ,

Timeline

41 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Nov 81
Director Left
Mar 10
Director Left
Aug 10
Director Joined
Mar 11
Director Left
Apr 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Aug 13
Director Left
Sept 13
Director Joined
Apr 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Nov 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Mar 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Aug 16
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Dec 19
Director Joined
Mar 20
Director Left
May 20
Director Joined
May 20
Loan Cleared
Jul 20
Director Joined
Apr 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jul 22
Director Joined
Nov 22
Director Left
May 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jun 24
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MACKINNON, Elizabeth

Active
Whitechapel Way, TelfordTF2 9PQ
Secretary
Appointed 24 Jul 2025

HAMMOND, David

Active
Whitechapel Way, TelfordTF2 9PQ
Born July 1976
Director
Appointed 31 Oct 2022

HUGHES, Lloyd

Active
Whitechapel Way, TelfordTF2 9PQ
Born October 1971
Director
Appointed 01 Apr 2021

MC LOUGHLIN, Janice Lynn

Active
Whitechapel Way, TelfordTF2 9PQ
Born September 1962
Director
Appointed 04 Jul 2008

BERRINGTON, John Kim

Resigned
6 Ravensdale Drive, TelfordTF2 8SB
Secretary
Appointed 22 Apr 2003
Resigned 07 Jan 2004

COATS, James

Resigned
15 Bayley Hills, NewportTF10 8JG
Secretary
Appointed 15 Apr 2005
Resigned 09 Dec 2005

EATON, Russell Stuart

Resigned
Whitechapel Way, TelfordTF2 9PQ
Secretary
Appointed 19 Dec 2005
Resigned 01 Aug 2022

RATHBONE, Elizabeth Lynne

Resigned
8 Buttercup Close, TelfordTF3 1QT
Secretary
Appointed 01 May 1997
Resigned 05 Mar 1999

VAN DER PLANK, Kate

Resigned
Whitechapel Way, TelfordTF2 9PQ
Secretary
Appointed 04 Jan 2024
Resigned 24 Jul 2025

WADSWORTH, Adrian Phillip

Resigned
21 Newlyn Avenue, BristolBS9 1BP
Secretary
Appointed 01 May 1997
Resigned 22 Apr 2003

WADSWORTH, Adrian Phillip

Resigned
21 Newlyn Avenue, BristolBS9 1BP
Secretary
Appointed N/A
Resigned 01 May 1997

WHITING, Ruth Louise

Resigned
4 Crossbanks, Church StrettonSY6 6QZ
Secretary
Appointed 07 Jan 2004
Resigned 15 Apr 2005

AYERS, Brian William

Resigned
Mere Head Cottage, WhitchurchSY13 3DG
Born June 1936
Director
Appointed 01 Aug 1995
Resigned 31 Mar 2000

BAILEY, Sean Francis

Resigned
Whitechapel Way, TelfordTF2 9PQ
Born June 1963
Director
Appointed 06 Jun 2014
Resigned 26 May 2015

BODENHAM, Jonathan Charles

Resigned
Redthorn House, KidderminsterDY14 8QD
Born November 1958
Director
Appointed 09 Jan 2004
Resigned 13 Jun 2008

CLEMMEY, Kenneth Lionel Martin

Resigned
Cromwell Cottage, Much WenlockTF13 6EP
Born August 1960
Director
Appointed 01 Feb 2006
Resigned 20 Feb 2009

COATS, James

Resigned
15 Bayley Hills, NewportTF10 8JG
Born February 1949
Director
Appointed 15 Apr 2005
Resigned 09 Dec 2005

COLE, John Reading

Resigned
Garden Cottage, BulwickNN17 3DY
Born July 1960
Director
Appointed 12 Jul 2004
Resigned 15 Jun 2012

COPE, John

Resigned
Fernvale, Church StrettonSY6 7EX
Born April 1940
Director
Appointed N/A
Resigned 29 Jul 1994

CROSSLEY, John Michael

Resigned
Leckhampton Road, CheltenhamGL53 0BG
Born September 1961
Director
Appointed 14 Jun 2008
Resigned 01 Aug 2010

CURRAN, Helen Mary Anne

Resigned
Whitechapel Way, TelfordTF2 9PQ
Born September 1965
Director
Appointed 22 Jun 2012
Resigned 03 Jun 2014

CURTIS, Malcolm Raymond

Resigned
Fyndon Lea Crawley Ridge, CamberleyGU15 2AD
Born June 1937
Director
Appointed N/A
Resigned 30 Jun 1999

FACER, David John

Resigned
6 Woodleigh Close, LiverpoolL31 4LB
Born November 1965
Director
Appointed 01 Jun 2007
Resigned 02 Mar 2010

FORDE, Hugh Aloysius

Resigned
217 Medlock Road, ManchesterM35 9NQ
Born July 1960
Director
Appointed 10 Mar 2005
Resigned 01 Oct 2006

HAVENHAND, Paul Raymond

Resigned
Whitechapel Way, TelfordTF2 9PQ
Born October 1972
Director
Appointed 01 Feb 2018
Resigned 13 Feb 2018

HECKEL, Maria

Resigned
Whitechapel Way, TelfordTF2 9PQ
Born March 1966
Director
Appointed 13 Jun 2013
Resigned 23 Sept 2015

HOLL, Andrew

Resigned
Whitechapel Way, TelfordTF2 9PQ
Born September 1966
Director
Appointed 16 Feb 2009
Resigned 19 Aug 2013

HOOKER, Richard Keith

Resigned
Whitechapel Way, TelfordTF2 9PQ
Born November 1970
Director
Appointed 01 Jul 2023
Resigned 21 Jun 2024

HUMPHREYS, Gary John

Resigned
Whitechapel Way, TelfordTF2 9PQ
Born April 1965
Director
Appointed 28 Feb 2011
Resigned 19 Mar 2012

IRWIN, Darren Lee

Resigned
Whitechapel Way, TelfordTF2 9PQ
Born November 1972
Director
Appointed 16 Jun 2016
Resigned 23 Dec 2019

JENNINGS, Kenneth Michael

Resigned
9 Goodwood Close, WorcesterWR3 7UZ
Born March 1933
Director
Appointed N/A
Resigned 31 Jul 1995

KLETTE, Philip Franklyn

Resigned
Whitechapel Way, TelfordTF2 9PQ
Born September 1961
Director
Appointed 02 Jun 2015
Resigned 29 Apr 2016

MOLLETT, Clive Paul Richard

Resigned
36 Wesley Road, TelfordTF8 7BD
Born August 1963
Director
Appointed 29 Jan 2002
Resigned 01 Dec 2003

O'REILLY, Emma Jayne

Resigned
Whitechapel Way, TelfordTF2 9PQ
Born December 1979
Director
Appointed 02 Mar 2020
Resigned 30 Jun 2023

PARSONS, Diane

Resigned
Belvoir Close, DudleyDY1 2TN
Born December 1961
Director
Appointed 21 Apr 2009
Resigned 25 Jun 2009
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 August 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
1 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Auditors Resignation Company
9 October 2013
AUDAUD
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Legacy
13 October 2011
MG01MG01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Resolution
4 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
4 March 2010
CC04CC04
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Legacy
25 October 2005
288cChange of Particulars
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2002
AAAnnual Accounts
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Resolution
28 September 2000
RESOLUTIONSResolutions
Legacy
18 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
7 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 1997
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
3 October 1995
288288
Legacy
3 October 1995
363sAnnual Return (shuttle)
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
363sAnnual Return (shuttle)
Legacy
4 August 1994
288288
Accounts With Accounts Type Full
10 June 1994
AAAnnual Accounts
Legacy
19 October 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
3 September 1993
AUDAUD
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Accounts With Accounts Type Medium
1 November 1992
AAAnnual Accounts
Legacy
23 October 1992
363b363b
Legacy
8 September 1992
288288
Legacy
13 July 1992
288288
Legacy
12 May 1992
288288
Legacy
2 December 1991
288288
Legacy
2 December 1991
363b363b
Accounts With Accounts Type Small
2 September 1991
AAAnnual Accounts
Legacy
6 April 1991
288288
Accounts With Accounts Type Small
5 November 1990
AAAnnual Accounts
Legacy
5 November 1990
288288
Legacy
5 November 1990
288288
Legacy
5 November 1990
363363
Legacy
20 March 1990
287Change of Registered Office
Accounts With Accounts Type Small
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Accounts With Accounts Type Small
29 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Accounts With Accounts Type Small
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
1 November 1986
AAAnnual Accounts
Legacy
1 November 1986
363363
Accounts With Made Up Date
31 October 1985
AAAnnual Accounts
Accounts With Made Up Date
25 October 1984
AAAnnual Accounts
Incorporation Company
4 November 1981
NEWINCIncorporation