Background WavePink WaveYellow Wave

P.D.Q. DISTRIBUTION LIMITED (02105582)

P.D.Q. DISTRIBUTION LIMITED (02105582) is an active UK company. incorporated on 3 March 1987. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). P.D.Q. DISTRIBUTION LIMITED has been registered for 39 years. Current directors include MADHANI, Sunil Jayantilal, O'SULLIVAN, Damian, SHERRY, Paul.

Company Number
02105582
Status
active
Type
ltd
Incorporated
3 March 1987
Age
39 years
Address
6 Pavilion Drive, Birmingham, B6 7BB
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
MADHANI, Sunil Jayantilal, O'SULLIVAN, Damian, SHERRY, Paul
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.D.Q. DISTRIBUTION LIMITED

P.D.Q. DISTRIBUTION LIMITED is an active company incorporated on 3 March 1987 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). P.D.Q. DISTRIBUTION LIMITED was registered 39 years ago.(SIC: 52103)

Status

active

Active since 39 years ago

Company No

02105582

LTD Company

Age

39 Years

Incorporated 3 March 1987

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 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

HOLBROAD LIMITED
From: 3 March 1987To: 3 April 1987
Contact
Address

6 Pavilion Drive Holford Birmingham, B6 7BB,

Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Oct 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jul 14
Director Left
Sept 16
Director Left
Sept 16
Loan Cleared
Feb 24
Loan Secured
Apr 24
Director Joined
May 24
Director Joined
Aug 24
Loan Cleared
Oct 24
Director Left
Oct 25
Director Left
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

O'SULLIVAN, Damian

Active
6 Pavilion Drive, BirminghamB6 7BB
Secretary
Appointed 28 Jan 2013

MADHANI, Sunil Jayantilal

Active
Arrowhead Road, ReadingRG7 4AH
Born September 1966
Director
Appointed 31 Jul 2024

O'SULLIVAN, Damian

Active
Pavilion Drive, BirminghamB6 7BB
Born September 1970
Director
Appointed 28 Jan 2013

SHERRY, Paul

Active
6 Pavilion Drive, BirminghamB6 7BB
Born May 1973
Director
Appointed 16 May 2024

BROWN, Norman Cecil

Resigned
Da Vinci House, Sutton ColdfieldB74 2ST
Secretary
Appointed N/A
Resigned 01 Apr 2003

VARNISH, Steven Graham

Resigned
6 Pavilion Drive, BirminghamB6 7BB
Secretary
Appointed 22 Mar 2011
Resigned 28 Jan 2013

WATERHOUSE, Andrew Richard

Resigned
6 Pavilion Drive, BirminghamB6 7BB
Secretary
Appointed 01 Apr 2003
Resigned 22 Mar 2011

BROWN, Geoffrey William

Resigned
Bradfield House, LapworthB94 6HP
Born May 1946
Director
Appointed N/A
Resigned 28 Jun 1996

BROWN, Norman Cecil

Resigned
Da Vinci House, Sutton ColdfieldB74 2ST
Born August 1944
Director
Appointed 28 Jun 1996
Resigned 30 Apr 2003

DEWAR, Robert John

Resigned
The Vinery, Eastrop Grange, Highworth SwindonSN6 7AT
Born July 1955
Director
Appointed 23 Nov 1997
Resigned 16 Aug 2000

DOORNINK, Ronald

Resigned
872 9th Street, Manhattan Beach
Born March 1954
Director
Appointed 01 Jan 2004
Resigned 01 Jan 2008

GOLDBERG, Lawrence

Resigned
3660 Barry Avenue, Los Angeles90066
Born May 1959
Director
Appointed 23 Nov 1997
Resigned 10 Dec 2003

HAWKINS, Gary Christopher

Resigned
Prices Lodge, HartshorneDE11 7AA
Born July 1962
Director
Appointed 01 Jul 1996
Resigned 30 Mar 2007

KELLY, Brian

Resigned
843 Yale Street, Santa Monica90403
Born November 1952
Director
Appointed 23 Nov 1997
Resigned 25 Oct 2011

KOMAS, Jay

Resigned
18 Marlboroug Crescent, LondonW4 1HQ
Born February 1966
Director
Appointed 01 Jul 2008
Resigned 30 Apr 2010

KOMAS, Jay

Resigned
18 Marlboroug Crescent, LondonW4 1HQ
Born February 1966
Director
Appointed 01 Jul 2008
Resigned 30 Apr 2010

KOTICK, Robert

Resigned
284 N Tigertail Road, Los Angeles9004928
Born March 1963
Director
Appointed 23 Nov 1997
Resigned 20 Sept 2016

MATTINGLY, Ian Dennis

Resigned
6 Pavilion Drive, BirminghamB6 7BB
Born January 1969
Director
Appointed 02 Apr 2010
Resigned 20 Sept 2016

NEAL, David

Resigned
6 Pavilion Drive, BirminghamB6 7BB
Born March 1964
Director
Appointed 19 Aug 1998
Resigned 21 Oct 2025

PEARSON, Margaret Ann

Resigned
6 Pavilion Drive, BirminghamB6 7BB
Born October 1961
Director
Appointed 22 Mar 2011
Resigned 21 Oct 2025

ROSE, George

Resigned
1885 Veteran 307, CaliforniaFOREIGN
Born August 1961
Director
Appointed 16 Aug 2000
Resigned 30 Apr 2010

SAVAGE, Martyn Godfrey

Resigned
Journeys End, SolihullB91 3GX
Born March 1954
Director
Appointed N/A
Resigned 28 Jun 1996

SHERRY, Paul Andrew

Resigned
8 Gleneagles Drive, Sutton ColdfieldB75 6UN
Born May 1973
Director
Appointed 30 Nov 2001
Resigned 14 Sept 2009

STEELE, Richard Andrew

Resigned
Providence Lodge Bakers Lane, SolihullB93 0EA
Born August 1955
Director
Appointed 25 Jun 1996
Resigned 30 Apr 2008

VARNISH, Steven Graham

Resigned
6 Pavilion Drive, BirminghamB6 7BB
Born March 1967
Director
Appointed 01 Jul 1996
Resigned 28 Jan 2013

WALTHER, Christopher Brian

Resigned
Thayer Road, Los Angeles90024
Born May 1966
Director
Appointed 02 Apr 2010
Resigned 17 Jun 2014

WATERHOUSE, Andrew Richard

Resigned
6 Pavilion Drive, BirminghamB6 7BB
Born May 1954
Director
Appointed 28 Jun 1996
Resigned 22 Mar 2011

Persons with significant control

1

Pavilion Drive, BirminghamB6 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Memorandum Articles
12 April 2024
MAMA
Resolution
12 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Accounts With Made Up Date
31 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
3 February 2009
288cChange of Particulars
Legacy
2 February 2009
363aAnnual Return
Legacy
19 November 2008
225Change of Accounting Reference Date
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
5 June 2006
288cChange of Particulars
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
19 March 2004
288cChange of Particulars
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
3 October 2003
288cChange of Particulars
Legacy
28 July 2003
287Change of Registered Office
Legacy
9 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
1 May 2003
AUDAUD
Auditors Resignation Company
1 May 2003
AUDAUD
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
30 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
14 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Auditors Resignation Company
8 May 2001
AUDAUD
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
9 January 2001
403b403b
Legacy
9 November 2000
288cChange of Particulars
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
19 February 1999
288cChange of Particulars
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288cChange of Particulars
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288cChange of Particulars
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
363sAnnual Return (shuttle)
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
16 December 1997
AUDAUD
Legacy
16 December 1997
225Change of Accounting Reference Date
Legacy
17 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
26 June 1997
288cChange of Particulars
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
288cChange of Particulars
Accounts With Accounts Type Full
8 November 1996
AAAnnual Accounts
Auditors Resignation Company
8 November 1996
AUDAUD
Legacy
7 November 1996
225Change of Accounting Reference Date
Resolution
7 November 1996
RESOLUTIONSResolutions
Resolution
7 November 1996
RESOLUTIONSResolutions
Resolution
7 November 1996
RESOLUTIONSResolutions
Resolution
7 November 1996
RESOLUTIONSResolutions
Legacy
18 September 1996
288288
Legacy
15 July 1996
225(1)225(1)
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Auditors Resignation Company
9 July 1996
AUDAUD
Legacy
8 July 1996
155(6)a155(6)a
Legacy
8 July 1996
288288
Auditors Resignation Company
8 July 1996
AUDAUD
Legacy
8 July 1996
287Change of Registered Office
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Resolution
8 July 1996
RESOLUTIONSResolutions
Legacy
8 July 1996
288288
Legacy
6 July 1996
395Particulars of Mortgage or Charge
Legacy
5 July 1996
395Particulars of Mortgage or Charge
Legacy
4 July 1996
403aParticulars of Charge Subject to s859A
Legacy
4 July 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Legacy
27 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 September 1994
288288
Legacy
20 March 1994
353353
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Legacy
1 December 1993
403aParticulars of Charge Subject to s859A
Resolution
29 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Legacy
3 March 1993
363sAnnual Return (shuttle)
Legacy
17 November 1992
288288
Accounts With Accounts Type Full
13 March 1992
AAAnnual Accounts
Legacy
13 March 1992
363sAnnual Return (shuttle)
Legacy
19 September 1991
155(6)a155(6)a
Legacy
10 September 1991
395Particulars of Mortgage or Charge
Legacy
9 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Legacy
7 November 1989
288288
Accounts With Accounts Type Full
3 May 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Legacy
8 September 1988
363363
Accounts With Accounts Type Full
14 March 1988
AAAnnual Accounts
Legacy
7 September 1987
288288
Legacy
7 September 1987
288288
Legacy
27 August 1987
287Change of Registered Office
Memorandum Articles
24 August 1987
MEM/ARTSMEM/ARTS
Resolution
24 August 1987
RESOLUTIONSResolutions
Legacy
4 August 1987
224224
Certificate Change Of Name Company
3 April 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
3 March 1987
CERTINCCertificate of Incorporation