Background WavePink WaveYellow Wave

LONE STAR PRD GROUP LIMITED (03278811)

LONE STAR PRD GROUP LIMITED (03278811) is an active UK company. incorporated on 15 November 1996. with registered office in Wednesbury. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. LONE STAR PRD GROUP LIMITED has been registered for 29 years. Current directors include AINSWORTH, Jonathan Mark, PICKLES, Thomas Richard.

Company Number
03278811
Status
active
Type
ltd
Incorporated
15 November 1996
Age
29 years
Address
Universal Point, Wednesbury, WS10 9UZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
AINSWORTH, Jonathan Mark, PICKLES, Thomas Richard
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONE STAR PRD GROUP LIMITED

LONE STAR PRD GROUP LIMITED is an active company incorporated on 15 November 1996 with the registered office located in Wednesbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. LONE STAR PRD GROUP LIMITED was registered 29 years ago.(SIC: 82110)

Status

active

Active since 29 years ago

Company No

03278811

LTD Company

Age

29 Years

Incorporated 15 November 1996

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 17 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

PRD HOLDINGS LIMITED
From: 1 March 2001To: 7 January 2008
PRD FASTENERS (HOLDINGS) LIMITED
From: 15 November 1996To: 1 March 2001
Contact
Address

Universal Point Steelmans Road Wednesbury, WS10 9UZ,

Previous Addresses

Kennicott House Well Lane Wednesfield Wolverhampton West Midlands WV11 1XR
From: 15 November 1996To: 6 October 2014
Timeline

32 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Feb 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Aug 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
May 13
Director Joined
May 13
Director Left
Nov 13
Director Joined
Feb 14
Loan Secured
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Apr 14
Loan Cleared
May 14
Director Left
May 21
Director Joined
May 21
Loan Cleared
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Loan Secured
Jun 23
Capital Update
Dec 23
Owner Exit
Nov 25
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

AINSWORTH, Jonathan Mark

Active
Steelmans Road, WednesburyWS10 9UZ
Born March 1975
Director
Appointed 07 May 2021

PICKLES, Thomas Richard

Active
Steelmans Road, WednesburyWS10 9UZ
Born October 1968
Director
Appointed 08 Mar 2023

LAWTON, Philip James

Resigned
Steelmans Road, WednesburyWS10 9UZ
Secretary
Appointed 01 May 2004
Resigned 12 Apr 2024

MASON, Terence Victor

Resigned
Alba Marlbrook Lane, WolverhamptonWV6 7BS
Secretary
Appointed 15 Nov 1996
Resigned 01 May 2004

ROBERTSON, Zoe Sheila

Resigned
Steelmans Road, WednesburyWS10 9UZ
Secretary
Appointed 12 Apr 2024
Resigned 16 Aug 2024

CLARKE, Dwayne Edward

Resigned
25114 Sutherland Springs Lane, Katy
Born May 1959
Director
Appointed 25 Apr 2007
Resigned 11 Jun 2010

COLVERT, Scott Harvey

Resigned
5708 Templin Way, Texas
Born April 1966
Director
Appointed 25 Apr 2007
Resigned 01 Sept 2010

DAJCZAK, Krzysztof Jan

Resigned
15 Rosemary Avenue, WolverhamptonWV4 5BT
Born December 1961
Director
Appointed 02 Mar 2005
Resigned 31 Aug 2010

DIAMOND, Steven John

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born January 1966
Director
Appointed 02 May 2013
Resigned 08 Mar 2023

DUNKINSON, Ian

Resigned
Kennicott House, WolverhamptonWV11 1XR
Born December 1952
Director
Appointed 01 Jul 2010
Resigned 27 Jun 2011

FRASER, Bruce

Resigned
Bridgnorth Road, WolverhamptonWV6 7EQ
Born October 1950
Director
Appointed 14 Apr 2008
Resigned 03 Aug 2009

HOLLAND, James Richard

Resigned
Knightwood Court, Dallas
Born November 1943
Director
Appointed 01 Sept 2009
Resigned 01 Sept 2010

HUMPHREYS, Philip Raymond

Resigned
The Coach House, ShifnalTF11 9PB
Born November 1948
Director
Appointed 15 Nov 1996
Resigned 31 Mar 2008

KATOSIC, James Steven

Resigned
58 Morning Cloud Place, Spring
Born April 1959
Director
Appointed 30 Jul 2009
Resigned 04 Feb 2011

KULESZA, Gary

Resigned
Kennicott House, WolverhamptonWV11 1XR
Born December 1950
Director
Appointed 21 Jun 2011
Resigned 14 Mar 2012

MASON, Terence Victor

Resigned
Alba Marlbrook Lane, WolverhamptonWV6 7BS
Born June 1956
Director
Appointed 06 Mar 2000
Resigned 31 Jul 2009

MATHILAKATH, Santosh

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born May 1969
Director
Appointed 03 Feb 2014
Resigned 07 Apr 2021

RATTENBERRY, Peter Gerald

Resigned
123 Bosty Lane, WalsallWS9 0LE
Born May 1943
Director
Appointed 15 Nov 1996
Resigned 16 Feb 2001

ROSS, Bruce Legendre

Resigned
253 Warrenton Drive, Houston
Born July 1961
Director
Appointed 25 Apr 2007
Resigned 24 Jul 2009

STEIN, Peter

Resigned
Hollywood Drive, Coppell
Born October 1964
Director
Appointed 30 Jul 2009
Resigned 01 Sept 2010

STENNETT, Allan

Resigned
Evelith Old Hall, ShifnalTF11 9LA
Born February 1947
Director
Appointed 15 Nov 1996
Resigned 27 Aug 2009

STOCK, Michael John

Resigned
Kennicott House, WolverhamptonWV11 1XR
Born January 1965
Director
Appointed 15 Mar 2012
Resigned 01 May 2013

SWALES, Trevor James

Resigned
Kennicott House, WolverhamptonWV11 1XR
Born November 1963
Director
Appointed 15 Aug 2011
Resigned 31 Aug 2013

Persons with significant control

2

1 Active
1 Ceased
Steelmans Road, WednesburyWS10 9UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Steelmans Road, WednesburyWS10 9UZ

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

191

Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Resolution
25 March 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
19 December 2023
SH19Statement of Capital
Legacy
19 December 2023
SH20SH20
Resolution
19 December 2023
RESOLUTIONSResolutions
Legacy
19 December 2023
CAP-SSCAP-SS
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Miscellaneous
19 January 2015
MISCMISC
Miscellaneous
5 January 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Secretary Company With Change Date
14 December 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Second Filing Of Form With Form Type
7 July 2011
RP04RP04
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Legacy
21 June 2011
MG04MG04
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
17 January 2011
AR01AR01
Auditors Resignation Company
1 November 2010
AUDAUD
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Legacy
17 September 2010
MG01MG01
Legacy
15 September 2010
MG01MG01
Legacy
15 September 2010
MG01MG01
Legacy
15 September 2010
MG01MG01
Legacy
15 September 2010
MG01MG01
Legacy
8 September 2010
MG02MG02
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date
8 January 2010
AR01AR01
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 June 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Group
16 July 2008
AAAnnual Accounts
Legacy
4 July 2008
288cChange of Particulars
Legacy
23 May 2008
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
8 May 2008
AUDAUD
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
287Change of Registered Office
Legacy
14 January 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 January 2008
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
29 December 2007
AUDAUD
Legacy
4 October 2007
288cChange of Particulars
Accounts With Accounts Type Group
12 September 2007
AAAnnual Accounts
Legacy
25 June 2007
225Change of Accounting Reference Date
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
155(6)b155(6)b
Resolution
8 May 2007
RESOLUTIONSResolutions
Legacy
29 April 2007
155(6)b155(6)b
Legacy
29 April 2007
155(6)b155(6)b
Legacy
29 April 2007
155(6)b155(6)b
Legacy
29 April 2007
155(6)b155(6)b
Legacy
29 April 2007
155(6)b155(6)b
Legacy
29 April 2007
155(6)b155(6)b
Legacy
29 April 2007
155(6)b155(6)b
Legacy
29 April 2007
155(6)b155(6)b
Legacy
29 April 2007
155(6)b155(6)b
Legacy
29 April 2007
155(6)b155(6)b
Legacy
29 April 2007
155(6)a155(6)a
Resolution
29 April 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Statement Of Affairs
20 April 2007
SASA
Legacy
20 April 2007
88(2)R88(2)R
Legacy
20 April 2007
88(2)R88(2)R
Legacy
20 April 2007
88(2)R88(2)R
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Legacy
5 December 2006
363aAnnual Return
Miscellaneous
5 December 2006
MISCMISC
Accounts With Accounts Type Group
2 October 2006
AAAnnual Accounts
Accounts Amended With Accounts Type Group
5 December 2005
AAMDAAMD
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Group
5 October 2005
AAAnnual Accounts
Resolution
21 April 2005
RESOLUTIONSResolutions
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
30 November 2004
403aParticulars of Charge Subject to s859A
Legacy
30 November 2004
403aParticulars of Charge Subject to s859A
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 October 2004
AAAnnual Accounts
Resolution
3 September 2004
RESOLUTIONSResolutions
Resolution
3 September 2004
RESOLUTIONSResolutions
Legacy
28 August 2004
395Particulars of Mortgage or Charge
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
18 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Resolution
5 January 2004
RESOLUTIONSResolutions
Legacy
10 December 2003
288cChange of Particulars
Legacy
9 December 2003
288cChange of Particulars
Accounts With Accounts Type Group
3 October 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 October 2002
AAAnnual Accounts
Statement Of Affairs
6 September 2002
SASA
Legacy
6 September 2002
88(2)R88(2)R
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
29 July 2002
RESOLUTIONSResolutions
Resolution
29 July 2002
RESOLUTIONSResolutions
Legacy
15 February 2002
169169
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
88(3)88(3)
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Legacy
11 February 2002
88(2)R88(2)R
Legacy
11 February 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
12 October 2001
AAAnnual Accounts
Legacy
24 March 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 October 2000
AAAnnual Accounts
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 November 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
23 September 1997
395Particulars of Mortgage or Charge
Legacy
29 August 1997
88(3)88(3)
Legacy
29 August 1997
88(2)P88(2)P
Incorporation Company
15 November 1996
NEWINCIncorporation