Background WavePink WaveYellow Wave

PMS INTERNATIONAL HOLDINGS PLC (01969212)

PMS INTERNATIONAL HOLDINGS PLC (01969212) is an active UK company. incorporated on 5 December 1985. with registered office in Basildon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). PMS INTERNATIONAL HOLDINGS PLC has been registered for 40 years. Current directors include BEVERLEY, Daniel Steven, BEVERLEY, David, BEVERLEY, Steven Paul.

Company Number
01969212
Status
active
Type
plc
Incorporated
5 December 1985
Age
40 years
Address
International House, Basildon, SS13 1ST
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
BEVERLEY, Daniel Steven, BEVERLEY, David, BEVERLEY, Steven Paul
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PMS INTERNATIONAL HOLDINGS PLC

PMS INTERNATIONAL HOLDINGS PLC is an active company incorporated on 5 December 1985 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 HOLDINGS PLC was registered 40 years ago.(SIC: 46499)

Status

active

Active since 40 years ago

Company No

01969212

PLC Company

Age

40 Years

Incorporated 5 December 1985

Size

N/A

Accounts

ARD: 30/11

Up to Date

6 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: Group 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 HOLDINGS LIMITED MBC INFORMATION SERVICES
From: 3 January 1986To: 5 March 1991
RAPID 294 LIMITED
From: 5 December 1985To: 3 January 1986
Contact
Address

International House Cricketers Way Basildon, SS13 1ST,

Timeline

40 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jan 10
Loan Cleared
Oct 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Aug 16
Funding Round
Jul 17
New Owner
Jan 18
Owner Exit
Jan 18
Director Left
Feb 18
Owner Exit
Feb 18
Loan Secured
Apr 18
Director Left
Mar 19
Share Issue
May 19
Owner Exit
Jan 20
Share Issue
Apr 21
Share Issue
Dec 21
Director Left
May 22
Loan Cleared
Jun 22
Share Issue
Feb 23
New Owner
Jan 26
New Owner
Jan 26
New Owner
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
New Owner
Jan 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
Owner Exit
Apr 26
New Owner
Apr 26
New Owner
Apr 26
New Owner
Apr 26
5
Funding
10
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BEVERLEY, Daniel Steven

Active
International House, BasildonSS13 1ST
Secretary
Appointed 15 Dec 2025

BEVERLEY, David

Active
International House, BasildonSS13 1ST
Secretary
Appointed 15 Dec 2025

BEVERLEY, Steven Paul

Active
International House, BasildonSS13 1ST
Secretary
Appointed 15 Dec 2025

BEVERLEY, Daniel Steven

Active
International House, BasildonSS13 1ST
Born March 1985
Director
Appointed 15 Dec 2025

BEVERLEY, David

Active
International House, BasildonSS13 1ST
Born November 1975
Director
Appointed 15 Dec 2025

BEVERLEY, Steven Paul

Active
International House, BasildonSS13 1ST
Born September 1978
Director
Appointed 15 Dec 2025

BENSON, Mark John

Resigned
54 Wedgewood Way, RochfordSS4 3AS
Secretary
Appointed 14 Mar 1994
Resigned 15 Dec 2025

BEVERLEY, Brian Neil

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

BENSON, Mark John

Resigned
54 Wedgewood Way, RochfordSS4 3AS
Born February 1961
Director
Appointed 20 Jan 2003
Resigned 15 Dec 2025

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
Flat 13a Worcester Heights, Kings Park Tism Sha Tsui
Born November 1950
Director
Appointed N/A
Resigned 26 Apr 2022

CROWE, Robert James

Resigned
Cricketers Way, BasildonSS13 1ST
Born June 1958
Director
Appointed 01 Dec 2009
Resigned 29 Mar 2019

GODING, Tony

Resigned
Cricketers Way, BasildonSS13 1ST
Born February 1961
Director
Appointed 01 Dec 2009
Resigned 15 Dec 2025

RONALD, Beverley Ann

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

Persons with significant control

14

7 Active
7 Ceased

Mr Dylan Paul Beverley

Active
International House, BasildonSS13 1ST
Born August 2003

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 13 Jan 2026

Mr James Whiteley

Active
International House, BasildonSS13 1ST
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2026

Mr Benjamin Mardon

Active
International House, BasildonSS13 1ST
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2026

Mr Daniel Steven Beverley

Active
International House, BasildonSS13 1ST
Born March 1985

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 13 Jan 2026

Mr Ben Thomas Beverley

Active
International House, BasildonSS13 1ST
Born July 1999

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 13 Jan 2026

Mr Steven Paul Beverley

Active
International House, BasildonSS13 1ST
Born September 1978

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 13 Jan 2026

Mr David John Evans

Ceased
International House, BasildonSS13 1ST
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2025
Ceased 13 Jan 2026

Mr Daniel Steven Beverley

Ceased
International House, BasildonSS13 1ST
Born March 1985

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 15 Dec 2025
Ceased 13 Jan 2026

Mr Steven Paul Beverley

Ceased
International House, BasildonSS13 1ST
Born September 1978

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 15 Dec 2025
Ceased 13 Jan 2026

Mr David Beverley

Active
International House, BasildonSS13 1ST
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2025

Mr Paul William Beverley

Ceased
International House, BasildonSS13 1ST
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jun 2017
Ceased 15 Dec 2025

Langtry Trust Co( Channel Islands) Limited

Ceased
La Motte Street, St Helier

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 22 Jun 2017
3rd Floor 37 Esplanade, St Helier

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Jun 2017
3rd Floor, St Helier

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Jun 2016
Fundings
Financials
Latest Activities

Filing History

167

Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 April 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 April 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2026
PSC04Change of PSC Details
Memorandum Articles
11 February 2026
MAMA
Resolution
2 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 January 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
16 February 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Confirmation Statement With Updates
3 January 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
30 December 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
22 April 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 June 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
30 May 2019
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
26 July 2017
MAMA
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Resolution
3 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 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
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Group
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Mortgage Satisfy Charge Full
11 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Group
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Group
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Accounts With Accounts Type Group
23 June 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Group
26 June 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Group
9 July 2007
AAAnnual Accounts
Legacy
2 April 2007
288cChange of Particulars
Legacy
12 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 July 2006
AAAnnual Accounts
Legacy
24 June 2006
395Particulars of Mortgage or Charge
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
7 July 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 June 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 June 2003
AAAnnual Accounts
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 January 2003
AAAnnual Accounts
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
17 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 August 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 June 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 June 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 June 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 May 1997
AAAnnual Accounts
Legacy
29 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
18 December 1995
363sAnnual Return (shuttle)
Legacy
7 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 June 1995
AAAnnual Accounts
Legacy
10 February 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 June 1994
AAAnnual Accounts
Legacy
18 March 1994
288288
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 June 1993
AAAnnual Accounts
Legacy
11 March 1993
403aParticulars of Charge Subject to s859A
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 July 1992
AAAnnual Accounts
Legacy
15 May 1992
395Particulars of Mortgage or Charge
Legacy
15 May 1992
225(1)225(1)
Legacy
29 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 November 1991
AAAnnual Accounts
Legacy
27 June 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Re Registration Private To Public Limited Company
5 March 1991
CERT7CERT7
Legacy
5 March 1991
43(3)e43(3)e
Accounts Balance Sheet
5 March 1991
BSBS
Auditors Report
5 March 1991
AUDRAUDR
Auditors Statement
5 March 1991
AUDSAUDS
Re Registration Memorandum Articles
5 March 1991
MARMAR
Legacy
5 March 1991
43(3)43(3)
Resolution
5 March 1991
RESOLUTIONSResolutions
Legacy
26 February 1991
403aParticulars of Charge Subject to s859A
Legacy
13 January 1991
363aAnnual Return
Memorandum Articles
22 June 1990
MEM/ARTSMEM/ARTS
Resolution
14 June 1990
RESOLUTIONSResolutions
Resolution
14 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Legacy
9 March 1990
288288
Legacy
2 June 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
288288
Accounts With Accounts Type Full Group
10 April 1989
AAAnnual Accounts
Legacy
10 April 1989
363363
Legacy
3 April 1989
288288
Accounts With Accounts Type Full Group
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
19 April 1988
288288
Accounts With Accounts Type Full
14 August 1987
AAAnnual Accounts
Legacy
14 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 July 1986
224224
Certificate Change Of Name Company
3 January 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
5 December 1985
MISCMISC