Background WavePink WaveYellow Wave

PDS DESIGN & BUILD T/A PDS GROUP LTD (03605659)

PDS DESIGN & BUILD T/A PDS GROUP LTD (03605659) is an active UK company. incorporated on 28 July 1998. with registered office in Wakefield. The company operates in the Construction sector, engaged in joinery installation. PDS DESIGN & BUILD T/A PDS GROUP LTD has been registered for 27 years. Current directors include HALL, Peter, IRELAND, Michael James, TAYLOR, Andrew Alec and 1 others.

Company Number
03605659
Status
active
Type
ltd
Incorporated
28 July 1998
Age
27 years
Address
1 Navigation Court, Wakefield, WF2 7BJ
Industry Sector
Construction
Business Activity
Joinery installation
Directors
HALL, Peter, IRELAND, Michael James, TAYLOR, Andrew Alec, TAYLOR, Nicholas Edward
SIC Codes
43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PDS DESIGN & BUILD T/A PDS GROUP LTD

PDS DESIGN & BUILD T/A PDS GROUP LTD is an active company incorporated on 28 July 1998 with the registered office located in Wakefield. The company operates in the Construction sector, specifically engaged in joinery installation. PDS DESIGN & BUILD T/A PDS GROUP LTD was registered 27 years ago.(SIC: 43320)

Status

active

Active since 27 years ago

Company No

03605659

LTD Company

Age

27 Years

Incorporated 28 July 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

PDS DESIGN & BUILD LIMITED
From: 10 September 2012To: 1 March 2024
PERKIN DECOR SERVICES LIMITED
From: 16 October 1998To: 10 September 2012
THERMOBLEND LIMITED
From: 28 July 1998To: 16 October 1998
Contact
Address

1 Navigation Court Calder Park Wakefield, WF2 7BJ,

Previous Addresses

C/O Graham a Clark 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ
From: 16 July 2013To: 21 September 2017
Sanderson House Station Road Horsforth Leeds LS18 5NT
From: 28 July 1998To: 16 July 2013
Timeline

19 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Jul 10
Funding Round
Jan 11
Director Joined
Feb 12
Capital Reduction
Feb 13
Share Buyback
Feb 13
Director Joined
Jan 15
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Apr 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Jun 19
Loan Secured
Dec 19
Loan Cleared
Aug 20
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Jan 23
Loan Cleared
May 25
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

TAYLOR, Andrew Alec

Active
Calder Park, WakefieldWF2 7BJ
Secretary
Appointed 06 Oct 1998

HALL, Peter

Active
Calder Park, WakefieldWF2 7BJ
Born January 1970
Director
Appointed 01 Nov 2017

IRELAND, Michael James

Active
Calder Park, WakefieldWF2 7BJ
Born July 1970
Director
Appointed 01 Oct 2018

TAYLOR, Andrew Alec

Active
Calder Park, WakefieldWF2 7BJ
Born October 1962
Director
Appointed 06 Oct 1998

TAYLOR, Nicholas Edward

Active
Calder Park, WakefieldWF2 7BJ
Born July 1992
Director
Appointed 01 Oct 2018

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 28 Jul 1998
Resigned 06 Oct 1998

CLARK, Graham Andrew

Resigned
Calder Park, WakefieldWF2 7BJ
Born June 1953
Director
Appointed 02 Dec 2011
Resigned 18 Sept 2017

CLARKE, John Peter

Resigned
Beech Lodge 61 Towngate Road, SheffieldS35 0AR
Born August 1949
Director
Appointed 06 Apr 2001
Resigned 26 May 2005

PERKIN, Michael Grahame

Resigned
Sanderson House, LeedsLS18 5NT
Born October 1948
Director
Appointed 06 Oct 1998
Resigned 26 Jun 2010

STURGEON, James

Resigned
Calder Park, WakefieldWF2 7BJ
Born December 1975
Director
Appointed 06 Apr 2001
Resigned 31 Dec 2021

WOODS, Richard Thomas

Resigned
Calder Park, WakefieldWF2 7BJ
Born June 1967
Director
Appointed 01 Jan 2015
Resigned 17 Apr 2018

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 28 Jul 1998
Resigned 06 Oct 1998

Persons with significant control

3

1 Active
2 Ceased
Calder Park, WakefieldWF2 7BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Aug 2022

Mr Andrew Alec Taylor

Ceased
Calder Park, WakefieldWF2 7BJ
Born October 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 30 Aug 2022

Mr James Sturgeon

Ceased
Calder Park, WakefieldWF2 7BJ
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Aug 2022
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
1 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Capital Cancellation Shares
11 February 2013
SH06Cancellation of Shares
Resolution
11 February 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 February 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
10 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 September 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
4 March 2009
225Change of Accounting Reference Date
Legacy
8 October 2008
403aParticulars of Charge Subject to s859A
Legacy
28 August 2008
363aAnnual Return
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
288cChange of Particulars
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
169169
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 February 2001
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 March 2000
AAAnnual Accounts
Legacy
24 February 2000
88(2)R88(2)R
Resolution
24 February 2000
RESOLUTIONSResolutions
Resolution
24 February 2000
RESOLUTIONSResolutions
Legacy
24 February 2000
123Notice of Increase in Nominal Capital
Legacy
18 December 1999
395Particulars of Mortgage or Charge
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
225Change of Accounting Reference Date
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
287Change of Registered Office
Resolution
16 November 1998
RESOLUTIONSResolutions
Resolution
16 November 1998
RESOLUTIONSResolutions
Resolution
16 November 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 October 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 July 1998
NEWINCIncorporation