Background WavePink WaveYellow Wave

P & D MANUFACTURING LIMITED (03035814)

P & D MANUFACTURING LIMITED (03035814) is an active UK company. incorporated on 21 March 1995. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 1 other business activities. P & D MANUFACTURING LIMITED has been registered for 31 years. Current directors include LEWIS, Maria Jane, ROBERTS, Troy Owen, RUSHIN, Mark Andrew.

Company Number
03035814
Status
active
Type
ltd
Incorporated
21 March 1995
Age
31 years
Address
The Avon Building Units 137-145 South Liberty Lane, Bristol, BS3 2TL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
LEWIS, Maria Jane, ROBERTS, Troy Owen, RUSHIN, Mark Andrew
SIC Codes
22290, 25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P & D MANUFACTURING LIMITED

P & D MANUFACTURING LIMITED is an active company incorporated on 21 March 1995 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 1 other business activity. P & D MANUFACTURING LIMITED was registered 31 years ago.(SIC: 22290, 25620)

Status

active

Active since 31 years ago

Company No

03035814

LTD Company

Age

31 Years

Incorporated 21 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

HEATHLIGHT LIMITED
From: 21 March 1995To: 19 May 1995
Contact
Address

The Avon Building Units 137-145 South Liberty Lane Bedminster Bristol, BS3 2TL,

Previous Addresses

30 Vale Lane Bedminster Bristol Avon BS3 5RU
From: 12 October 2010To: 14 April 2016
the Reading House 11 Alexandra Road Clevedon North Somerset BS21 7QH
From: 18 January 2010To: 12 October 2010
11 Great George Street Bristol BS1 5RR
From: 21 March 1995To: 18 January 2010
Timeline

14 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Sept 10
Funding Round
Mar 13
Loan Cleared
Feb 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Joined
Jan 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Director Left
Feb 20
Director Joined
Jan 21
Director Joined
Apr 22
Director Left
Oct 23
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

KOZEL, Les

Active
South Liberty Lane, BristolBS3 2TL
Secretary
Appointed 27 Oct 2023

LEWIS, Maria Jane

Active
South Liberty Lane, BristolBS3 2TL
Born August 1972
Director
Appointed 04 Jan 2021

ROBERTS, Troy Owen

Active
South Liberty Lane, BristolBS3 2TL
Born October 1974
Director
Appointed 01 Apr 2022

RUSHIN, Mark Andrew

Active
South Liberty Lane, BristolBS3 2TL
Born June 1971
Director
Appointed 06 Apr 2005

DUNN, Maureen Elizabeth

Resigned
15 Durlett Cottage, ChippenhamSN15 2HY
Secretary
Appointed 10 Apr 1995
Resigned 12 May 2000

DUNN, Norman Richard

Resigned
Durlett Cottage, Durlett Road, ChippenhamSN15 2HY
Secretary
Appointed 12 May 2000
Resigned 19 Mar 2002

GRANT, Hilary Jane

Resigned
14 Mount Pleasant, MelkshamSN12 8HQ
Secretary
Appointed 19 Mar 2002
Resigned 06 Apr 2005

PATEL, Ashok Ravjibhai

Resigned
South Liberty Lane, BristolBS3 2TL
Secretary
Appointed 07 Jun 2010
Resigned 09 Nov 2023

LINDLEY JOHNSTONE SOLICITORS LIMITED

Resigned
Alexandra Road, ClevedonBS21 7QH
Corporate secretary
Appointed 06 Apr 2005
Resigned 09 Sept 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Mar 1995
Resigned 10 Apr 1995

DUNN, Norman Richard

Resigned
Durlett Cottage, Durlett Road, ChippenhamSN15 2HY
Born May 1944
Director
Appointed 10 Apr 1995
Resigned 19 Mar 2002

PATEL, Ashok Ravjibhai

Resigned
South Liberty Lane, BristolBS3 2TL
Born March 1957
Director
Appointed 07 Jun 2010
Resigned 27 Oct 2023

PAYNE, Anthony Richard

Resigned
8 The Maltings, ChippenhamSN14 7BP
Born August 1945
Director
Appointed 10 Apr 1995
Resigned 06 Apr 2005

PENTON, Andrew Hugh

Resigned
Porte Marsh Road, CalneSN11 9BW
Born October 1961
Director
Appointed 04 Jan 2016
Resigned 29 Jan 2020

PENTON, Andrew Hugh

Resigned
22 Sheppard Close, ChippenhamSN15 3FD
Born October 1961
Director
Appointed 12 May 2003
Resigned 06 Apr 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Mar 1995
Resigned 10 Apr 1995

Persons with significant control

1

South Liberty Lane, BristolBS3 2TL

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

125

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Memorandum Articles
16 July 2021
MAMA
Resolution
8 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2018
AAAnnual Accounts
Resolution
14 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Mortgage Satisfy Charge Full
6 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Termination Secretary Company With Name
27 October 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 July 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
13 January 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Resolution
11 September 2009
RESOLUTIONSResolutions
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Small
3 December 2008
AAAnnual Accounts
Legacy
16 October 2008
395Particulars of Mortgage or Charge
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 December 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
28 April 2004
88(2)R88(2)R
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
88(2)R88(2)R
Legacy
31 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 January 2004
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2002
AAAnnual Accounts
Legacy
19 April 2002
169169
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
288aAppointment of Director or Secretary
Resolution
29 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
29 December 1998
288cChange of Particulars
Legacy
5 November 1998
288cChange of Particulars
Legacy
5 November 1998
288cChange of Particulars
Legacy
28 October 1998
288cChange of Particulars
Legacy
2 June 1998
287Change of Registered Office
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
21 August 1995
224224
Resolution
20 July 1995
RESOLUTIONSResolutions
Memorandum Articles
20 July 1995
MEM/ARTSMEM/ARTS
Legacy
20 July 1995
288288
Certificate Change Of Name Company
18 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 1995
287Change of Registered Office
Incorporation Company
21 March 1995
NEWINCIncorporation