Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director Name | Mr Jonathan Gordon Braide |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2013(104 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 08 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saria Limited Ings Road Doncaster South Yorkshire DN5 9TL |
Director Name | Mr Andrew Richard Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2013(104 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 08 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saria Limited Ings Road Doncaster South Yorkshire DN5 9TL |
Director Name | William Gordon Braide |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(83 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ings Rd. Doncaster DN5 9SW |
Director Name | Anthony John De Mulder |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(83 years after company formation) |
Appointment Duration | 21 years, 5 months (resigned 14 May 2013) |
Role | Animal By Product Processor |
Country of Residence | England |
Correspondence Address | Ings Rd. Doncaster DN5 9SW |
Director Name | Mr Prosper Francis De Mulder |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(83 years after company formation) |
Appointment Duration | 20 years, 2 months (resigned 21 February 2012) |
Role | Animal By Product Processor |
Country of Residence | England |
Correspondence Address | Ings Rd. Doncaster DN5 9SW |
Director Name | Mr Prosper Nicholas De Mulder |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(83 years after company formation) |
Appointment Duration | 21 years, 5 months (resigned 14 May 2013) |
Role | Animal By Product Processor |
Country of Residence | England |
Correspondence Address | Keepers Gate Weddington Road, Caldecote Nuneaton Warwickshire CV10 0TS |
Secretary Name | Robert Gordon McLennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(83 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | 24 Whin Hill Road Bessacarr Doncaster South Yorkshire DN4 7AF |
Director Name | Richard Anthony De Mulder |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(95 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 May 2013) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ings Rd. Doncaster DN5 9SW |
Director Name | Robert Gordon McLennan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(95 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 24 Whin Hill Road Bessacarr Doncaster South Yorkshire DN4 7AF |
Director Name | Charles Reynolds |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(97 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 June 2007) |
Role | Managing Director |
Correspondence Address | Cedars Cottage Church Side Methley Leeds West Yorkshire LS26 9BH |
Website | pdmgroup.co.uk |
---|
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
50k at £1 | Saria LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 April 2010 | Delivered on: 6 May 2010 Satisfied on: 27 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings lying to the west of exeter canal canal banks alphington t/no DN71389,f/h land and buildings lying to the west of exeter canal canal banks alphington t/no DN179983,f/h land and buildings lying to the west of exeter canal canal banks exeter t/no DN185066. Fully Satisfied |
---|---|
2 July 2008 | Delivered on: 5 July 2008 Satisfied on: 27 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
11 October 2000 | Delivered on: 17 October 2000 Satisfied on: 27 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 June 2000 | Delivered on: 13 July 2000 Satisfied on: 27 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 January 1982 | Delivered on: 25 January 1982 Satisfied on: 27 January 2012 Persons entitled: Barclays Bank LTD Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
16 January 1981 | Delivered on: 23 January 1981 Satisfied on: 27 January 2012 Persons entitled: Barclays Bank LTD Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
15 June 1978 | Delivered on: 21 June 1978 Satisfied on: 27 January 2012 Persons entitled: Barclays Bank LTD Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures fixed plant & machinery. Fully Satisfied |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
---|---|
3 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
21 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
25 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 January 2015 | Director's details changed for Mr Andrew Richard Smith on 28 February 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Jonathan Gordon Braide on 28 February 2014 (2 pages) |
12 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
24 September 2014 | Accounts for a medium company made up to 31 December 2013 (6 pages) |
20 January 2014 | Registered office address changed from Ings Rd. Doncaster DN5 9SW on 20 January 2014 (1 page) |
20 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
26 September 2013 | Accounts for a medium company made up to 31 December 2012 (14 pages) |
9 July 2013 | Termination of appointment of Richard De Mulder as a director (1 page) |
9 July 2013 | Termination of appointment of Anthony De Mulder as a director (1 page) |
9 July 2013 | Termination of appointment of Prosper De Mulder as a director (1 page) |
20 May 2013 | Appointment of Mr Jonathan Gordon Braide as a director (3 pages) |
20 May 2013 | Appointment of Andrew Richard Smith as a director (3 pages) |
10 April 2013 | Termination of appointment of William Braide as a director (1 page) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Accounts for a medium company made up to 31 March 2012 (15 pages) |
18 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
27 April 2012 | Termination of appointment of Prosper De Mulder as a director (1 page) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Accounts for a medium company made up to 31 March 2011 (15 pages) |
27 January 2011 | Accounts for a medium company made up to 31 March 2010 (15 pages) |
14 January 2011 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 February 2010 | Accounts for a medium company made up to 29 March 2009 (14 pages) |
11 January 2010 | Director's details changed for Mr Prosper Francis De Mulder on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Prosper Francis De Mulder on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Mr Prosper Francis De Mulder on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for William Gordon Braide on 10 December 2009 (3 pages) |
23 December 2009 | Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Mr Prosper Francis De Mulder on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Richard Anthony De Mulder on 10 December 2009 (3 pages) |
5 February 2009 | Accounts for a medium company made up to 30 March 2008 (14 pages) |
8 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
31 January 2008 | Accounts for a medium company made up to 1 April 2007 (14 pages) |
31 January 2008 | Accounts for a medium company made up to 1 April 2007 (14 pages) |
3 January 2008 | Location of register of members (1 page) |
3 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
24 July 2007 | Director resigned (1 page) |
8 February 2007 | Accounts for a medium company made up to 2 April 2006 (14 pages) |
8 February 2007 | Accounts for a medium company made up to 2 April 2006 (14 pages) |
10 January 2007 | Return made up to 18/12/06; full list of members (9 pages) |
31 January 2006 | Accounts for a medium company made up to 3 April 2005 (14 pages) |
31 January 2006 | Accounts for a medium company made up to 3 April 2005 (14 pages) |
29 December 2005 | Return made up to 18/12/05; full list of members (9 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | Secretary resigned;director resigned (1 page) |
18 January 2005 | Accounts for a medium company made up to 28 March 2004 (14 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members (9 pages) |
17 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
1 February 2004 | Accounts for a medium company made up to 30 March 2003 (14 pages) |
30 December 2003 | Return made up to 18/12/03; full list of members (8 pages) |
28 January 2003 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
3 January 2003 | Return made up to 18/12/02; full list of members (8 pages) |
4 February 2002 | Accounts for a medium company made up to 1 April 2001 (13 pages) |
4 February 2002 | Accounts for a medium company made up to 1 April 2001 (13 pages) |
20 December 2001 | Return made up to 18/12/01; full list of members (7 pages) |
18 January 2001 | Accounts for a small company made up to 2 April 2000 (13 pages) |
18 January 2001 | Accounts for a small company made up to 2 April 2000 (13 pages) |
28 December 2000 | Return made up to 18/12/00; full list of members (7 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Full accounts made up to 28 March 1999 (15 pages) |
22 December 1999 | Return made up to 18/12/99; full list of members (7 pages) |
3 February 1999 | Full accounts made up to 29 March 1998 (13 pages) |
30 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
2 February 1998 | Accounts for a medium company made up to 30 March 1997 (13 pages) |
29 December 1997 | Return made up to 18/12/97; full list of members (6 pages) |
4 February 1997 | Accounts for a medium company made up to 31 March 1996 (14 pages) |
8 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
12 January 1996 | Accounts for a medium company made up to 2 April 1995 (14 pages) |
12 January 1996 | Return made up to 18/12/95; no change of members (4 pages) |
12 January 1996 | Accounts for a medium company made up to 2 April 1995 (14 pages) |