Durham
DH1 1TW
Director Name | Mr Nicholas Paul Davidson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aire House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH |
Secretary Name | Mrs Cynthia Dorothy Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aire House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH |
Director Name | Mr Robin Davidson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2008(8 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Old Swan Cottage Whistley Green Reading RG10 0DU |
Director Name | Mr Neil Anthony Whitehead |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Architect/Designer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Gowan Avenue London SW6 6RF |
Director Name | Mr Richard Spencer Glanville |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Babshole Farm Sudburys Farm Road Little Burstead Essex CM12 9SP |
Secretary Name | Nicholas Paul Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | Larches Nottwood Lane, Stoke Row Henley On Thames Oxfordshire RG9 5PU |
Director Name | Kenneth Stuart Lockerbie |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2006) |
Role | Solicitor (Retired) |
Correspondence Address | 52 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NJ |
Director Name | Mr Gary Stephen Russell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2005) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 12 Wallsuches Horwich Bolton BL6 6PP |
Director Name | Mr Anthony Francis Lochery |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cow Lane Whissendine Oakham Rutland LE15 7HJ |
Director Name | Mr William Joseph Dryden |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kepier House Belmont Business Park Durham DH1 1TW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.pdasearchandselection.com |
---|---|
Email address | [email protected] |
Telephone | 01353 912423 |
Telephone region | Ely |
Registered Address | Kepier House Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £34,392 |
Cash | £52,754 |
Current Liabilities | £66,432 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
3 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
10 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
6 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
1 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
22 December 2021 | Director's details changed for Mr Neil Anthony Whitehead on 5 May 2021 (2 pages) |
24 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
10 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
2 November 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
24 July 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
6 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
22 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
19 April 2017 | Termination of appointment of Anthony Francis Lochery as a director on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Anthony Francis Lochery as a director on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of William Joseph Dryden as a director on 6 April 2017 (1 page) |
19 April 2017 | Termination of appointment of William Joseph Dryden as a director on 6 April 2017 (1 page) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
3 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 December 2015 | Appointment of Mr Richard Spencer Glanville as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Richard Spencer Glanville as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Richard Spencer Glanville as a director on 1 December 2015 (2 pages) |
21 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 April 2015 | Registered office address changed from Aire House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH to C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Aire House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH to C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Aire House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH to C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW on 2 April 2015 (1 page) |
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
18 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 March 2014 | Director's details changed for Mr Robin Davidson on 1 December 2013 (2 pages) |
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mr Robin Davidson on 1 December 2013 (2 pages) |
4 March 2014 | Director's details changed for Mr Robin Davidson on 1 December 2013 (2 pages) |
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
7 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
10 July 2013 | Appointment of Mr William Joseph Dryden as a director (2 pages) |
10 July 2013 | Appointment of Mr William Joseph Dryden as a director (2 pages) |
13 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
25 January 2013 | Director's details changed for Mr Anthony Francis Lochery on 16 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Anthony Francis Lochery on 16 January 2013 (2 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Director's details changed for Mr Robin Davidson on 6 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Robin Davidson on 6 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Robin Davidson on 6 February 2012 (2 pages) |
22 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
16 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Director's details changed for Mr Neil Anthony Whitehead on 15 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Neil Anthony Whitehead on 15 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Director's details changed for Robin Davidson on 15 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Robin Davidson on 15 March 2011 (2 pages) |
9 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
9 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
3 March 2010 | Director's details changed for Mr Neil Anthony Whitehead on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Neil Anthony Whitehead on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Neil Anthony Whitehead on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Robin Davidson on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Robin Davidson on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Robin Davidson on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Mrs Cynthia Dorothy Davidson on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Cynthia Dorothy Davidson on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Cynthia Dorothy Davidson on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Nicholas Paul Davidson on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Nicholas Paul Davidson on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Nicholas Paul Davidson on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Cynthia Dorothy Davidson on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Cynthia Dorothy Davidson on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Cynthia Dorothy Davidson on 8 October 2009 (1 page) |
25 September 2009 | Director appointed mr neil anthony whitehead (1 page) |
25 September 2009 | Director appointed mr neil anthony whitehead (1 page) |
22 July 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
22 July 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
26 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
28 August 2008 | Director appointed robin davidson (2 pages) |
28 August 2008 | Director appointed robin davidson (2 pages) |
10 July 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
10 July 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Return made up to 25/02/08; full list of members (4 pages) |
10 April 2008 | Return made up to 25/02/08; full list of members (4 pages) |
10 April 2008 | Location of register of members (1 page) |
17 August 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
17 August 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: stephenson house horsley business centre horsley northumberland NE15 0NT (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: stephenson house horsley business centre horsley northumberland NE15 0NT (1 page) |
12 June 2007 | Company name changed pda search + selection LIMITED\certificate issued on 12/06/07 (2 pages) |
12 June 2007 | Company name changed pda search + selection LIMITED\certificate issued on 12/06/07 (2 pages) |
4 April 2007 | Company name changed pda (uk) LIMITED\certificate issued on 04/04/07 (2 pages) |
4 April 2007 | Company name changed pda (uk) LIMITED\certificate issued on 04/04/07 (2 pages) |
1 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | New director appointed (1 page) |
1 September 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
1 September 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
15 May 2006 | £ sr 100@1 31/10/05 (1 page) |
15 May 2006 | £ sr 100@1 31/10/05 (1 page) |
2 March 2006 | Location of register of members (1 page) |
2 March 2006 | Return made up to 25/02/06; full list of members (3 pages) |
2 March 2006 | Return made up to 25/02/06; full list of members (3 pages) |
2 March 2006 | Location of register of members (1 page) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 2 pont park berwick hill ponteland newcastle upon tyne NE20 0JX (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 2 pont park berwick hill ponteland newcastle upon tyne NE20 0JX (1 page) |
30 March 2005 | Return made up to 25/02/05; full list of members (3 pages) |
30 March 2005 | Return made up to 25/02/05; full list of members (3 pages) |
11 November 2004 | Accounts for a small company made up to 28 February 2004 (8 pages) |
11 November 2004 | Accounts for a small company made up to 28 February 2004 (8 pages) |
6 March 2004 | Return made up to 25/02/04; full list of members
|
6 March 2004 | Return made up to 25/02/04; full list of members
|
5 September 2003 | Full accounts made up to 28 February 2003 (13 pages) |
5 September 2003 | Full accounts made up to 28 February 2003 (13 pages) |
7 April 2003 | Return made up to 25/02/03; full list of members
|
7 April 2003 | Return made up to 25/02/03; full list of members
|
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
17 October 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
17 October 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
15 October 2002 | Ad 01/04/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 October 2002 | Ad 01/04/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
13 March 2002 | Return made up to 25/02/02; full list of members
|
13 March 2002 | Return made up to 25/02/02; full list of members
|
28 February 2002 | Registered office changed on 28/02/02 from: enterprise house 36 hart street henley on thames oxfordshire RG9 2AU (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: enterprise house 36 hart street henley on thames oxfordshire RG9 2AU (1 page) |
15 October 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
15 October 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
15 March 2001 | Return made up to 25/02/01; full list of members (7 pages) |
15 March 2001 | Return made up to 25/02/01; full list of members (7 pages) |
2 October 2000 | Ad 20/04/00-07/09/00 £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2000 | Ad 20/04/00-07/09/00 £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | New secretary appointed;new director appointed (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New secretary appointed;new director appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Company name changed mountreply LIMITED\certificate issued on 15/05/00 (2 pages) |
12 May 2000 | Company name changed mountreply LIMITED\certificate issued on 15/05/00 (2 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | £ nc 100/100000 20/04/00 (1 page) |
26 April 2000 | £ nc 100/100000 20/04/00 (1 page) |
26 April 2000 | Resolutions
|
25 February 2000 | Incorporation (12 pages) |
25 February 2000 | Incorporation (12 pages) |