Company NamePMD Leasing Limited
Company StatusActive
Company Number06297806
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Peter Matthew Dobson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Howarth Court
Gateway Cresent
Chadderton
Oldham
OL9 9XB
Director NameMr Michael Rodgers
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Howarth Court
Gateway Cresent
Chadderton
Oldham
OL9 9XB
Secretary NameMr Michael Rodgers
StatusCurrent
Appointed08 April 2010(2 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address1 Howarth Court
Gateway Cresent
Chadderton
Oldham
OL9 9XB
Director NameMrs Joanne Rodgers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(3 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Howarth Court
Gateway Cresent
Chadderton
Oldham
OL9 9XB
Director NameMrs Deborah Harling-Dobson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(3 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Howarth Court
Gateway Cresent
Chadderton
Oldham
OL9 9XB
Director NameMr Robert Stephen Dermody
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(8 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Howarth Court
Gateway Cresent
Chadderton
Oldham
OL9 9XB
Director NameMr Thomas Ian Brown
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(10 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Howarth Court
Gateway Cresent
Chadderton
Oldham
OL9 9XB
Director NameMr Michael Richard Hughes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurrows Lea Farm House
Hook Lane
Shere
Surrey
GU5 9QQ
Director NameMr David James Wooldridge
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleRisk Director
Country of ResidenceEngland
Correspondence Address115 Guildford Road
West End
Woking
Surrey
GU24 9LS
Secretary NameMr James Edward Ernest Frost
NationalityBritish
StatusResigned
Appointed01 July 2007(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosecopse
Amersham Road
Beaconsfield
Buckinghamshire
HP9 2EL
Director NameMr Lee Darren Schofield
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(8 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Howarth Court
Gateway Cresent
Chadderton
Oldham
OL9 9XB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pmdleasing.co.uk/
Email address[email protected]
Telephone0161 6332548
Telephone regionManchester

Location

Registered Address1 Howarth Court
Gateway Cresent
Chadderton
Oldham
OL9 9XB
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£793,330
Gross Profit£629,359
Net Worth£352,664
Cash£366,240
Current Liabilities£195,203

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

25 February 2021Delivered on: 12 March 2021
Persons entitled:
Peter Dobson
Deborah Harling-Dobson
Michael Rodgers
Joanne Rodgers

Classification: A registered charge
Particulars: All the assets, property and undertaking for the time being subject to the security interests created by the instrument (for more details please refer to the instrument).
Outstanding

Filing History

12 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
30 August 2023Registered office address changed from 2 Howarth Court Gateway Crescent Chadderton Oldham OL9 9XB England to 1 Howarth Court Gateway Cresent Chadderton Oldham OL9 9XB on 30 August 2023 (1 page)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
4 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
29 June 2021Confirmation statement made on 29 June 2021 with updates (5 pages)
18 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 March 2021Memorandum and Articles of Association (18 pages)
18 March 2021Change of share class name or designation (2 pages)
12 March 2021Registration of charge 062978060001, created on 25 February 2021 (48 pages)
11 March 2021Cessation of Deborah Harling-Dobson as a person with significant control on 25 February 2021 (1 page)
11 March 2021Cessation of Peter Matthew Dobson as a person with significant control on 25 February 2021 (1 page)
11 March 2021Notification of Pmd Business Finance Holdings Limited as a person with significant control on 25 February 2021 (2 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
15 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
12 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
6 February 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 68,012
(3 pages)
20 December 2018Statement of capital following an allotment of shares on 12 December 2018
  • GBP 58,824
(3 pages)
27 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
26 November 2018Particulars of variation of rights attached to shares (2 pages)
26 November 2018Change of share class name or designation (2 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
24 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
5 March 2018Appointment of Mr Thomas Ian Brown as a director on 1 March 2018 (2 pages)
19 December 2017Registered office address changed from Admiral House Parsons Street Oldham Lancashire OL9 7AH to 2 Howarth Court Gateway Crescent Chadderton Oldham OL9 9XB on 19 December 2017 (1 page)
19 December 2017Registered office address changed from Admiral House Parsons Street Oldham Lancashire OL9 7AH to 2 Howarth Court Gateway Crescent Chadderton Oldham OL9 9XB on 19 December 2017 (1 page)
18 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
5 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
5 July 2017Notification of Peter Matthew Dobson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Deborah Harling-Dobson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
5 July 2017Notification of Deborah Harling-Dobson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Peter Matthew Dobson as a person with significant control on 6 April 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 50,000
(8 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 50,000
(8 pages)
24 March 2016Appointment of Mr Lee Darren Schofield as a director on 21 March 2016 (2 pages)
24 March 2016Appointment of Mr Robert Stephen Dermody as a director on 21 March 2016 (2 pages)
24 March 2016Appointment of Mr Lee Darren Schofield as a director on 21 March 2016 (2 pages)
24 March 2016Appointment of Mr Robert Stephen Dermody as a director on 21 March 2016 (2 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 50,000
(5 pages)
3 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 50,000
(5 pages)
2 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Deborah Harling-Dobson.
(5 pages)
2 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Deborah Harling-Dobson.
(5 pages)
2 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Deborah Harling-Dobson.
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Annual return made up to 29 June 2014 with a full list of shareholders (5 pages)
9 July 2014Annual return made up to 29 June 2014 with a full list of shareholders (5 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
26 June 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
5 July 2011Director's details changed for Michael Rodgers on 8 June 2011 (2 pages)
5 July 2011Director's details changed for Mr Peter Matthew Dobson on 8 June 2011 (2 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
5 July 2011Director's details changed for Michael Rodgers on 8 June 2011 (2 pages)
5 July 2011Director's details changed for Mr Peter Matthew Dobson on 8 June 2011 (2 pages)
5 July 2011Director's details changed for Mr Peter Matthew Dobson on 8 June 2011 (2 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
5 July 2011Director's details changed for Michael Rodgers on 8 June 2011 (2 pages)
28 June 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
28 June 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
13 June 2011Appointment of Mrs Deborah Dobson as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 02/06/2015.
(3 pages)
13 June 2011Appointment of Mrs Deborah Dobson as a director
  • ANNOTATION A second filed AP01 was registered on 02/06/2015.
(3 pages)
13 June 2011Appointment of Mrs Joanne Rodgers as a director (2 pages)
13 June 2011Appointment of Mrs Joanne Rodgers as a director (2 pages)
13 June 2011Appointment of Mrs Deborah Dobson as a director
  • ANNOTATION A second filed AP01 was registered on 02/06/2015.
(3 pages)
1 December 2010Full accounts made up to 31 March 2010 (12 pages)
1 December 2010Full accounts made up to 31 March 2010 (12 pages)
22 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
21 July 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 50,000
(3 pages)
21 July 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 50,000
(3 pages)
14 May 2010Previous accounting period extended from 29 December 2009 to 31 March 2010 (2 pages)
14 May 2010Previous accounting period extended from 29 December 2009 to 31 March 2010 (2 pages)
15 April 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
15 April 2010Appointment of Mr Michael Rodgers as a secretary (1 page)
15 April 2010Termination of appointment of David Wooldridge as a director (1 page)
15 April 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
15 April 2010Termination of appointment of James Frost as a secretary (1 page)
15 April 2010Termination of appointment of James Frost as a secretary (1 page)
15 April 2010Appointment of Mr Michael Rodgers as a secretary (1 page)
15 April 2010Termination of appointment of Michael Hughes as a director (1 page)
15 April 2010Termination of appointment of Michael Hughes as a director (1 page)
15 April 2010Termination of appointment of David Wooldridge as a director (1 page)
14 April 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 April 2010 (2 pages)
31 March 2010Re-registration of Memorandum and Articles (12 pages)
31 March 2010Certificate of re-registration from Public Limited Company to Private (1 page)
31 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 March 2010Re-registration of Memorandum and Articles (12 pages)
31 March 2010Re-registration from a public company to a private limited company (2 pages)
31 March 2010Certificate of re-registration from Public Limited Company to Private (1 page)
31 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 March 2010Re-registration from a public company to a private limited company (2 pages)
29 March 2010Company name changed admiral leasing PUBLIC LIMITED COMPANY\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(2 pages)
29 March 2010Change of name notice (2 pages)
29 March 2010Company name changed admiral leasing PUBLIC LIMITED COMPANY\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(2 pages)
29 March 2010Company name changed admiral leasing PUBLIC LIMITED COMPANY\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(2 pages)
29 March 2010Change of name notice (2 pages)
16 July 2009Return made up to 29/06/09; full list of members (5 pages)
16 July 2009Return made up to 29/06/09; full list of members (5 pages)
31 March 2009Full accounts made up to 29 December 2008 (10 pages)
31 March 2009Full accounts made up to 29 December 2008 (10 pages)
27 January 2009Accounting reference date extended from 30/06/2008 to 29/12/2008 (1 page)
27 January 2009Accounting reference date extended from 30/06/2008 to 29/12/2008 (1 page)
12 January 2009Director appointed michael rodgers (3 pages)
12 January 2009Director appointed peter matthew dobson (2 pages)
12 January 2009Director appointed peter matthew dobson (2 pages)
12 January 2009Director appointed michael rodgers (3 pages)
11 September 2008Return made up to 29/06/08; full list of members; amend (7 pages)
11 September 2008Return made up to 29/06/08; full list of members; amend (7 pages)
11 July 2008Return made up to 29/06/08; full list of members (4 pages)
11 July 2008Return made up to 29/06/08; full list of members (4 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New secretary appointed (2 pages)
15 October 2007Company name changed flightdrum public LIMITED compan y\certificate issued on 15/10/07 (2 pages)
15 October 2007Company name changed flightdrum public LIMITED compan y\certificate issued on 15/10/07 (2 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Secretary resigned;director resigned (1 page)
13 July 2007Secretary resigned;director resigned (1 page)
29 June 2007Incorporation (17 pages)
29 June 2007Incorporation (17 pages)