P & D MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

P & D MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03035814

Incorporation date

21/03/1995

Size

Small

Contacts

Registered address

Registered address

The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon BS3 2TLCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1995)
dot icon17/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon02/01/2026
Accounts for a small company made up to 2025-03-31
dot icon16/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon16/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon23/12/2023
Accounts for a small company made up to 2023-03-31
dot icon22/11/2023
Termination of appointment of Ashok Ravjibhai Patel as a secretary on 2023-11-09
dot icon27/10/2023
Termination of appointment of Ashok Ravjibhai Patel as a director on 2023-10-27
dot icon27/10/2023
Appointment of Mr Les Kozel as a secretary on 2023-10-27
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon11/11/2022
Accounts for a small company made up to 2022-03-31
dot icon27/04/2022
Appointment of Troy Owen Roberts as a director on 2022-04-01
dot icon26/04/2022
Confirmation statement made on 2022-03-19 with updates
dot icon04/11/2021
Accounts for a small company made up to 2021-03-31
dot icon16/07/2021
Memorandum and Articles of Association
dot icon08/06/2021
Resolutions
dot icon20/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon20/01/2021
Appointment of Ms Maria Jane Lewis as a director on 2021-01-04
dot icon12/11/2020
Full accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon06/02/2020
Termination of appointment of Andrew Hugh Penton as a director on 2020-01-29
dot icon11/10/2019
Full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon23/11/2018
Full accounts made up to 2018-03-31
dot icon14/06/2018
Resolutions
dot icon04/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon30/11/2017
Director's details changed for Andrew Hugh Penton on 2017-11-30
dot icon29/08/2017
Full accounts made up to 2017-03-31
dot icon09/06/2017
Director's details changed for Mr Mark Andrew Rushin on 2017-06-01
dot icon09/06/2017
Director's details changed for Mr Ashok Ravjibhai Patel on 2017-06-01
dot icon09/06/2017
Secretary's details changed for Ashok Ravjibhai Patel on 2017-06-01
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon12/12/2016
Full accounts made up to 2016-03-31
dot icon15/08/2016
Registration of charge 030358140006, created on 2016-08-15
dot icon06/08/2016
Satisfaction of charge 5 in full
dot icon06/08/2016
Satisfaction of charge 1 in full
dot icon14/04/2016
Registered office address changed from 30 Vale Lane Bedminster Bristol Avon BS3 5RU to The Avon Building Units 137-145 South Liberty Lane Bedminster Bristol Avon BS3 2TL on 2016-04-14
dot icon01/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon25/01/2016
Appointment of Andrew Hugh Penton as a director on 2016-01-04
dot icon27/11/2015
Full accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon25/02/2015
Satisfaction of charge 2 in full
dot icon25/02/2015
Satisfaction of charge 4 in full
dot icon27/10/2014
Full accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon06/02/2014
Satisfaction of charge 3 in full
dot icon13/08/2013
Full accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon07/03/2013
Statement of capital following an allotment of shares on 2013-01-23
dot icon10/08/2012
Full accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon17/08/2011
Full accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon27/10/2010
Termination of appointment of Lindley Johnstone Solicitors Limited as a secretary
dot icon12/10/2010
Director's details changed for Mr Mark Andrew Rushin on 2010-10-06
dot icon12/10/2010
Registered office address changed from the Reading House 11 Alexandra Road Clevedon North Somerset BS21 7QH on 2010-10-12
dot icon09/09/2010
Appointment of Ashok Ravjibhai Patel as a director
dot icon09/09/2010
Appointment of Ashok Ravjibhai Patel as a secretary
dot icon01/09/2010
Full accounts made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon27/07/2010
Secretary's details changed for Lindley Johnstone Solicitors Limited on 2010-03-21
dot icon18/01/2010
Registered office address changed from 11 Great George Street Bristol BS1 5RR on 2010-01-18
dot icon13/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon02/10/2009
Return made up to 21/03/09; full list of members; amend
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon11/09/2009
Resolutions
dot icon24/03/2009
Return made up to 21/03/09; full list of members
dot icon03/12/2008
Accounts for a small company made up to 2008-03-31
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon27/08/2008
Return made up to 21/03/08; full list of members
dot icon31/01/2008
Accounts for a small company made up to 2007-03-31
dot icon04/08/2007
Particulars of mortgage/charge
dot icon27/04/2007
Return made up to 21/03/07; full list of members
dot icon11/01/2007
Particulars of mortgage/charge
dot icon12/12/2006
Accounts for a small company made up to 2006-03-31
dot icon28/03/2006
Return made up to 21/03/06; full list of members
dot icon27/02/2006
Registered office changed on 27/02/06 from: 6 berkeley crescent clifton bristol BS6 1HA
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/05/2005
Particulars of mortgage/charge
dot icon18/04/2005
Return made up to 21/03/05; full list of members
dot icon13/04/2005
Secretary resigned
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Director resigned
dot icon13/04/2005
New secretary appointed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
Registered office changed on 13/04/05 from: unit A11 fiveways industrial estate, westwells road hawthorn corsham wiltshire SN13 9RG
dot icon17/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/04/2004
Ad 29/03/04--------- £ si 99@1=99 £ ic 100/199
dot icon27/04/2004
Return made up to 21/03/04; full list of members
dot icon27/04/2004
Ad 29/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon31/01/2004
New director appointed
dot icon28/01/2004
Accounts for a small company made up to 2003-03-31
dot icon18/04/2003
Return made up to 21/03/03; full list of members
dot icon24/12/2002
Accounts for a small company made up to 2002-03-31
dot icon19/04/2002
£ sr 1@1 19/03/02
dot icon10/04/2002
Secretary resigned;director resigned
dot icon08/04/2002
Return made up to 21/03/02; full list of members
dot icon29/03/2002
New secretary appointed
dot icon29/03/2002
Resolutions
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/03/2001
Return made up to 21/03/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon06/09/2000
Return made up to 21/03/00; full list of members
dot icon22/08/2000
Secretary resigned
dot icon11/08/2000
New secretary appointed
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon26/07/1999
Return made up to 21/03/99; full list of members
dot icon04/02/1999
Accounts for a small company made up to 1998-03-31
dot icon29/12/1998
Secretary's particulars changed
dot icon05/11/1998
Director's particulars changed
dot icon05/11/1998
Secretary's particulars changed
dot icon28/10/1998
Director's particulars changed
dot icon02/06/1998
Registered office changed on 02/06/98 from: 44A westlands lane beanacre melksham
dot icon14/04/1998
Return made up to 21/03/98; no change of members
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon26/03/1997
Return made up to 21/03/97; no change of members
dot icon21/03/1997
Accounts for a small company made up to 1996-03-31
dot icon17/12/1996
Return made up to 21/03/96; full list of members
dot icon21/08/1995
Accounting reference date notified as 31/03
dot icon20/07/1995
Resolutions
dot icon20/07/1995
Memorandum and Articles of Association
dot icon20/07/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/05/1995
Certificate of change of name
dot icon20/04/1995
Registered office changed on 20/04/95 from: 174-180 old street london EC1V 9BP
dot icon21/03/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

43
2021
change arrow icon0 % *

* during past year

Cash in Bank

£67,781.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
2.79M
-
0.00
67.78K
-
2021
43
2.79M
-
0.00
67.78K
-

Employees

2021

Employees

43 Ascended- *

Net Assets(GBP)

2.79M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Maria Jane
Director
04/01/2021 - Present
6
Patel, Ashok Ravjibhai
Director
07/06/2010 - 27/10/2023
13
Rushin, Mark Andrew
Director
06/04/2005 - Present
20
Patel, Ashok Ravjibhai
Secretary
07/06/2010 - 09/11/2023
-
Roberts, Troy Owen
Director
01/04/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About P & D MANUFACTURING LIMITED

P & D MANUFACTURING LIMITED is an(a) Active company incorporated on 21/03/1995 with the registered office located at The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon BS3 2TL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of P & D MANUFACTURING LIMITED?

toggle

P & D MANUFACTURING LIMITED is currently Active. It was registered on 21/03/1995 .

Where is P & D MANUFACTURING LIMITED located?

toggle

P & D MANUFACTURING LIMITED is registered at The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon BS3 2TL.

What does P & D MANUFACTURING LIMITED do?

toggle

P & D MANUFACTURING LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does P & D MANUFACTURING LIMITED have?

toggle

P & D MANUFACTURING LIMITED had 43 employees in 2021.

What is the latest filing for P & D MANUFACTURING LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-15 with no updates.