Background WavePink WaveYellow Wave

PDS LOGISTICS LIMITED (03013111)

PDS LOGISTICS LIMITED (03013111) is an active UK company. incorporated on 24 January 1995. with registered office in Worsley. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103) and 1 other business activities. PDS LOGISTICS LIMITED has been registered for 31 years. Current directors include WRIGHT, Nigel John, WRIGHT, Simon James.

Company Number
03013111
Status
active
Type
ltd
Incorporated
24 January 1995
Age
31 years
Address
Holloway Drive, Worsley, M28 2LA
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
WRIGHT, Nigel John, WRIGHT, Simon James
SIC Codes
52103, 82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PDS LOGISTICS LIMITED

PDS LOGISTICS LIMITED is an active company incorporated on 24 January 1995 with the registered office located in Worsley. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103) and 1 other business activity. PDS LOGISTICS LIMITED was registered 31 years ago.(SIC: 52103, 82920)

Status

active

Active since 31 years ago

Company No

03013111

LTD Company

Age

31 Years

Incorporated 24 January 1995

Size

N/A

Accounts

ARD: 1/9

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)
Period: 27 August 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 June 2026
Period: 1 September 2024 - 1 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

PROFESSIONAL DISTRIBUTION SERVICES (INTERNATIONAL) LIMITED
From: 24 January 1995To: 10 September 2013
Contact
Address

Holloway Drive Wardley Industrial Estate Worsley, M28 2LA,

Previous Addresses

Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH
From: 24 January 1995To: 24 November 2017
Timeline

22 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Nov 09
Director Left
Jul 12
Director Joined
Aug 12
Loan Secured
Jan 14
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
May 19
Director Left
May 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Oct 23
Loan Cleared
Sept 25
Loan Cleared
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Secured
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

WRIGHT, Nigel John

Active
Wardley Industrial Estate, WorsleyM28 2LA
Born March 1965
Director
Appointed 04 Nov 2025

WRIGHT, Simon James

Active
Wardley Industrial Estate, WorsleyM28 2LA
Born January 1968
Director
Appointed 04 Nov 2025

BALL, Tim

Resigned
Wardley Industrial Estate, WorsleyM28 2LA
Secretary
Appointed 24 Nov 2017
Resigned 13 May 2019

MCCLELLAND, Beverley Anne

Resigned
18 Falconers Green, WarringtonWA5 5XD
Secretary
Appointed 06 Dec 1996
Resigned 30 Oct 2009

MCCLELLAND, Beverley Anne

Resigned
18 Falconers Green, WarringtonWA5 5XD
Secretary
Appointed 25 Jan 1995
Resigned 26 Jan 1995

MCCLELLAND, David Allen

Resigned
Chandler House, Riversway PrestonPR2 2YH
Secretary
Appointed 07 Jun 2012
Resigned 25 Oct 2017

PALMER, Peter Edward

Resigned
Hill Top Farm, ThirskYO7 3QN
Secretary
Appointed 26 Jan 1995
Resigned 06 Dec 1996

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 23 Jan 1995
Resigned 25 Jan 1995

LLM NOMINEES LIMITED

Resigned
Oxford Court, ManchesterM2 3WQ
Corporate secretary
Appointed 30 Oct 2009
Resigned 07 Jun 2012

ASKEW, Gary Michael

Resigned
Wardley Industrial Estate, WorsleyM28 2LA
Born March 1965
Director
Appointed 31 May 2019
Resigned 29 Aug 2019

BOYD, William Taylor

Resigned
Wardley Industrial Estate, WorsleyM28 2LA
Born May 1961
Director
Appointed 10 Sept 2019
Resigned 18 Oct 2023

BRADY, Edward James

Resigned
Wardley Industrial Estate, WorsleyM28 2LA
Born July 1949
Director
Appointed 25 Oct 2017
Resigned 13 Nov 2025

HIBBERT, David George

Resigned
Wardley Industrial Estate, WorsleyM28 2LA
Born October 1956
Director
Appointed 25 Oct 2017
Resigned 13 Nov 2025

MAYERS, Helen Louise

Resigned
Wardley Industrial Estate, WorsleyM28 2LA
Born January 1974
Director
Appointed 25 Oct 2017
Resigned 31 May 2019

MCCLELLAND, Beverley Anne

Resigned
18 Falconers Green, WarringtonWA5 5XD
Born July 1960
Director
Appointed 25 Jan 1995
Resigned 26 Jan 1995

MCCLELLAND, David Allen

Resigned
Lockett Road, Ashton-In-MakerfieldWN4 8DE
Born June 1975
Director
Appointed 14 Jan 2008
Resigned 02 Mar 2012

MCCLELLAND, John Graham

Resigned
7 Ferry Road Office Park, PrestonPR2 2YH
Born February 1949
Director
Appointed 02 Mar 2012
Resigned 25 Oct 2017

MCCLELLAND, John Graham

Resigned
18 Falconers Green, WarringtonWA5 5XD
Born February 1949
Director
Appointed 25 Jan 1995
Resigned 30 Oct 2009

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 23 Jan 1995
Resigned 25 Jan 1995

Persons with significant control

2

1 Active
1 Ceased
Wardley Industrial Estate, WorsleyM28 2LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Oct 2017
7 Ferry Road Office Park, PrestonPR2 2YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Oct 2017
Fundings
Financials
Latest Activities

Filing History

155

Memorandum Articles
28 November 2025
MAMA
Resolution
25 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
13 November 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 November 2025
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Annual Return Company With Made Up Date Changes To Shareholders
24 October 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2025
AR01AR01
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2025
MR04Satisfaction of Charge
Legacy
4 June 2025
PARENT_ACCPARENT_ACC
Legacy
4 June 2025
GUARANTEE2GUARANTEE2
Legacy
4 June 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Legacy
18 April 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Legacy
8 June 2023
PARENT_ACCPARENT_ACC
Legacy
8 June 2023
AGREEMENT2AGREEMENT2
Legacy
8 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2022
AAAnnual Accounts
Legacy
4 January 2022
PARENT_ACCPARENT_ACC
Legacy
4 January 2022
GUARANTEE2GUARANTEE2
Legacy
4 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2020
AAAnnual Accounts
Legacy
16 December 2020
PARENT_ACCPARENT_ACC
Legacy
16 December 2020
AGREEMENT2AGREEMENT2
Legacy
16 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2020
AAAnnual Accounts
Legacy
8 June 2020
PARENT_ACCPARENT_ACC
Legacy
8 June 2020
GUARANTEE2GUARANTEE2
Legacy
8 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2019
AAAnnual Accounts
Legacy
8 July 2019
PARENT_ACCPARENT_ACC
Legacy
8 July 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Legacy
14 May 2019
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
13 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 November 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
10 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 September 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Secretary Company With Name
30 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Legacy
27 October 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Small
11 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
19 November 2009
TM02Termination of Secretary
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Appoint Corporate Secretary Company With Name
19 November 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
11 June 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Small
19 May 2008
AAAnnual Accounts
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
403aParticulars of Charge Subject to s859A
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 May 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 August 2004
AAAnnual Accounts
Legacy
2 August 2004
225Change of Accounting Reference Date
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Legacy
25 April 2000
287Change of Registered Office
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1997
AAAnnual Accounts
Legacy
6 February 1997
363sAnnual Return (shuttle)
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 November 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Resolution
16 May 1995
RESOLUTIONSResolutions
Legacy
16 May 1995
88(2)Return of Allotment of Shares
Legacy
16 May 1995
123Notice of Increase in Nominal Capital
Legacy
24 April 1995
287Change of Registered Office
Legacy
24 April 1995
224224
Legacy
20 April 1995
288288
Legacy
4 April 1995
395Particulars of Mortgage or Charge
Legacy
3 April 1995
288288
Legacy
26 January 1995
287Change of Registered Office
Legacy
26 January 1995
288288
Legacy
26 January 1995
288288
Incorporation Company
24 January 1995
NEWINCIncorporation