Background WavePink WaveYellow Wave

P.D. (HOLDINGS) LIMITED (03696214)

P.D. (HOLDINGS) LIMITED (03696214) is an active UK company. incorporated on 15 January 1999. with registered office in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. P.D. (HOLDINGS) LIMITED has been registered for 27 years. Current directors include CANN, Stephen James.

Company Number
03696214
Status
active
Type
ltd
Incorporated
15 January 1999
Age
27 years
Address
Bailey Court, Macclesfield, SK10 1JQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CANN, Stephen James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.D. (HOLDINGS) LIMITED

P.D. (HOLDINGS) LIMITED is an active company incorporated on 15 January 1999 with the registered office located in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. P.D. (HOLDINGS) LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03696214

LTD Company

Age

27 Years

Incorporated 15 January 1999

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 18 July 2025 (8 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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

HAMSARD 2028 LIMITED
From: 15 January 1999To: 16 April 1999
Contact
Address

Bailey Court Green Street Macclesfield, SK10 1JQ,

Previous Addresses

4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ
From: 15 January 1999To: 16 January 2020
Timeline

5 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Jul 13
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Feb 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CANN, Stephen James

Active
Green Street, MacclesfieldSK10 1JQ
Secretary
Appointed 24 Jan 2007

CANN, Stephen James

Active
Green Street, MacclesfieldSK10 1JQ
Born January 1965
Director
Appointed 16 May 2003

KHAKHAR, Alpesh

Resigned
14 Sandown Road, Wigston FieldsLE18 1LD
Secretary
Appointed 16 May 2003
Resigned 24 Jan 2007

POWELL, Ian Donald

Resigned
Fernbank, HydeSK14 1DU
Secretary
Appointed 01 Jun 1999
Resigned 16 May 2003

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 15 Jan 1999
Resigned 01 Jun 1999

BERRYMAN, Beverly John

Resigned
Halfway House, St. AlbansAL3 4RX
Born March 1944
Director
Appointed 16 May 2003
Resigned 07 Jul 2015

BICKERSTAFFE, Ian Michael

Resigned
Bailey Court, MacclesfieldSK10 1JQ
Born November 1959
Director
Appointed 07 Jul 2015
Resigned 31 Dec 2017

DEEGAN, Michael

Resigned
31 Wild Bank Chase Mottramrise, StalybridgeSK15 2UJ
Born April 1956
Director
Appointed 22 May 2008
Resigned 01 Jul 2013

DENTON, Andrew Charles Gunn

Resigned
3 Roecross Farm, HydeSK14 6LW
Born June 1963
Director
Appointed 01 Jun 1999
Resigned 16 May 2003

POWELL, Ian Donald

Resigned
Fernbank, HydeSK14 1DU
Born July 1961
Director
Appointed 01 Jun 1999
Resigned 16 May 2003

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 15 Jan 1999
Resigned 01 Jun 1999

Persons with significant control

1

Green Street, MacclesfieldSK10 1JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2025
AAAnnual Accounts
Legacy
18 July 2025
PARENT_ACCPARENT_ACC
Legacy
18 July 2025
GUARANTEE2GUARANTEE2
Legacy
18 July 2025
AGREEMENT2AGREEMENT2
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
16 July 2024
AGREEMENT2AGREEMENT2
Legacy
15 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2022
AAAnnual Accounts
Legacy
13 September 2022
PARENT_ACCPARENT_ACC
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Legacy
13 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2021
AAAnnual Accounts
Legacy
24 July 2021
PARENT_ACCPARENT_ACC
Legacy
24 July 2021
AGREEMENT2AGREEMENT2
Legacy
24 July 2021
GUARANTEE2GUARANTEE2
Legacy
26 June 2021
GUARANTEE2GUARANTEE2
Legacy
25 June 2021
AGREEMENT2AGREEMENT2
Legacy
27 April 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Legacy
17 November 2020
PARENT_ACCPARENT_ACC
Legacy
17 November 2020
AGREEMENT2AGREEMENT2
Legacy
17 November 2020
GUARANTEE2GUARANTEE2
Legacy
8 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2019
AAAnnual Accounts
Legacy
23 September 2019
PARENT_ACCPARENT_ACC
Legacy
23 September 2019
AGREEMENT2AGREEMENT2
Legacy
23 September 2019
GUARANTEE2GUARANTEE2
Legacy
4 September 2019
PARENT_ACCPARENT_ACC
Legacy
17 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Legacy
16 February 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Legacy
28 September 2017
PARENT_ACCPARENT_ACC
Legacy
16 June 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Auditors Resignation Company
30 April 2014
AUDAUD
Change Account Reference Date Company Previous Extended
30 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
13 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
287Change of Registered Office
Legacy
18 December 2007
225Change of Accounting Reference Date
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
287Change of Registered Office
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
6 October 2004
403aParticulars of Charge Subject to s859A
Legacy
16 September 2004
155(6)b155(6)b
Legacy
16 September 2004
155(6)b155(6)b
Resolution
24 August 2004
RESOLUTIONSResolutions
Legacy
10 May 2004
363sAnnual Return (shuttle)
Miscellaneous
11 June 2003
MISCMISC
Legacy
31 May 2003
225Change of Accounting Reference Date
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 April 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 October 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 September 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 September 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Resolution
5 October 1999
RESOLUTIONSResolutions
Legacy
6 July 1999
395Particulars of Mortgage or Charge
Memorandum Articles
6 July 1999
MEM/ARTSMEM/ARTS
Resolution
6 July 1999
RESOLUTIONSResolutions
Legacy
15 June 1999
225Change of Accounting Reference Date
Legacy
15 June 1999
287Change of Registered Office
Legacy
15 June 1999
88(2)R88(2)R
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1999
287Change of Registered Office
Legacy
9 March 1999
225Change of Accounting Reference Date
Incorporation Company
15 January 1999
NEWINCIncorporation