Background WavePink WaveYellow Wave

PDL SOLUTIONS (EUROPE) LIMITED (04213928)

PDL SOLUTIONS (EUROPE) LIMITED (04213928) is an active UK company. incorporated on 10 May 2001. with registered office in Hexham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. PDL SOLUTIONS (EUROPE) LIMITED has been registered for 24 years. Current directors include BINKS, Monica Elizabeth, GRARD, Frederic, GUILLOTEAU, Alban and 2 others.

Company Number
04213928
Status
active
Type
ltd
Incorporated
10 May 2001
Age
24 years
Address
1 Tanners Yard, Hexham, NE46 3NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BINKS, Monica Elizabeth, GRARD, Frederic, GUILLOTEAU, Alban, PROCTOR, Mark John, VYCE, Nicolette Eloise
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PDL SOLUTIONS (EUROPE) LIMITED

PDL SOLUTIONS (EUROPE) LIMITED is an active company incorporated on 10 May 2001 with the registered office located in Hexham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. PDL SOLUTIONS (EUROPE) LIMITED was registered 24 years ago.(SIC: 71122)

Status

active

Active since 24 years ago

Company No

04213928

LTD Company

Age

24 Years

Incorporated 10 May 2001

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 8 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

1 Tanners Yard Hexham, NE46 3NL,

Previous Addresses

Unit 601, Stonehouse Business Park Sperry Way Stonehouse GL10 3UT England
From: 30 March 2021To: 17 May 2021
1 Tanners Yard Hexham NE46 3NL United Kingdom
From: 5 December 2018To: 30 March 2021
1 Tanners Yard Hexham Northumberland NE46 3NY
From: 10 May 2001To: 5 December 2018
Timeline

24 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
May 01
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Sept 17
Funding Round
May 18
Share Issue
Jan 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Funding Round
Mar 21
Director Left
Mar 21
Director Joined
Jan 24
Director Left
Jun 24
Director Left
Aug 24
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Dec 25
Owner Exit
Jan 26
3
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BINKS, Monica Elizabeth

Active
Tanners Yard, HexhamNE46 3NL
Secretary
Appointed 31 Jul 2020

BINKS, Monica Elizabeth

Active
Tanners Yard, HexhamNE46 3NL
Born May 1970
Director
Appointed 01 Dec 2005

GRARD, Frederic

Active
Rue Beffroy, Neuilly-Sur-Seine
Born May 1973
Director
Appointed 02 Mar 2021

GUILLOTEAU, Alban

Active
Rue Beffroy, Neuilly-Sur-Seine
Born February 1972
Director
Appointed 02 Mar 2021

PROCTOR, Mark John

Active
Tanners Yard, HexhamNE46 3NL
Born August 1963
Director
Appointed 20 Feb 2025

VYCE, Nicolette Eloise

Active
Tanners Yard, HexhamNE46 3NL
Born September 1976
Director
Appointed 21 Feb 2025

CHARLTON, Paul William Robert

Resigned
Tanners Yard, HexhamNE46 3NL
Secretary
Appointed 06 Feb 2002
Resigned 31 Jul 2020

MADDEN, Steven Peter

Resigned
Southbank 39 High Street, BelfordNE70 7NQ
Secretary
Appointed 10 May 2001
Resigned 06 Feb 2002

CFL SECRETARIES LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee secretary
Appointed 10 May 2001
Resigned 10 May 2001

CHARLTON, Paul William Robert

Resigned
Tanners Yard, HexhamNE46 3NL
Born March 1965
Director
Appointed 10 May 2001
Resigned 02 Mar 2021

CHARLTON, Sally Linsley

Resigned
Tanners Yard, HexhamNE46 3NL
Born January 1963
Director
Appointed 10 May 2001
Resigned 02 Mar 2021

MADDEN, Jane Miriam

Resigned
Southbank 39 High Street, BelfordNE70 7NQ
Born July 1967
Director
Appointed 10 May 2001
Resigned 06 Feb 2002

MADDEN, Steven Peter

Resigned
Southbank 39 High Street, BelfordNE70 7NQ
Born November 1967
Director
Appointed 10 May 2001
Resigned 06 Feb 2002

ROFF, Alexander

Resigned
Tanners Yard, HexhamNE46 3NL
Born October 1984
Director
Appointed 01 Jan 2012
Resigned 10 Jun 2024

RUDD, Dorian Carl

Resigned
1 Tanners Yard, NorthumberlandNE46 3NY
Born October 1972
Director
Appointed 04 Feb 2015
Resigned 01 Sept 2017

VYCE, Nicolette Eloise

Resigned
Tanners Yard, HexhamNE46 3NL
Born September 1976
Director
Appointed 17 Jan 2024
Resigned 20 Feb 2025

WILLIAMS, Michael

Resigned
Tanners Yard, HexhamNE46 3NL
Born December 1971
Director
Appointed 01 Dec 2005
Resigned 31 Jul 2024

WILSON, John Robert

Resigned
Tanners Yard, HexhamNE46 3NL
Born March 1956
Director
Appointed 01 Mar 2015
Resigned 02 Mar 2021

CFL DIRECTORS LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee director
Appointed 10 May 2001
Resigned 10 May 2001

Persons with significant control

5

1 Active
4 Ceased
Meadow Mill Eastington Trading Estate, StonehouseGL10 3RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2025
Churchend, StonehouseGL10 3RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2025
Ceased 31 Dec 2025

Pdl Uk Holdings Limited

Ceased
Sperry Way, StonehouseGL10 3UT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2021
Ceased 25 Feb 2025

Mr Paul William Robert Charlton

Ceased
Tanners Yard, HexhamNE46 3NL
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 11 May 2016
Ceased 02 Mar 2021

Mrs Sally Linsley Charlton

Ceased
Tanners Yard, HexhamNE46 3NL
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 11 May 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 December 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Capital Name Of Class Of Shares
18 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
23 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
23 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
20 September 2008
363aAnnual Return
Resolution
10 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
13 May 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 April 2004
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 March 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
287Change of Registered Office
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
287Change of Registered Office
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Incorporation Company
10 May 2001
NEWINCIncorporation