PMWM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PMWM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04741668

Incorporation date

23/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Suite G30 Genesis Centre, Innovation Way, Stoke-On-Trent, Staffordshire ST6 4BFCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2003)
dot icon05/03/2026
Appointment of Mrs Barbara Ann Millard as a secretary on 2026-03-03
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon05/01/2025
Director's details changed for Mr Paul Michael William Millard on 2024-10-29
dot icon05/01/2025
Change of details for Mr Paul Michael William Millard as a person with significant control on 2024-10-29
dot icon01/08/2024
Registered office address changed from Suite G31 Genesis Centre Innovation Way Stoke-on-Trent Staffordshire ST6 4BF England to Suite G30 Genesis Centre Innovation Way Stoke-on-Trent Staffordshire ST6 4BF on 2024-08-01
dot icon16/04/2024
Micro company accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-28 with updates
dot icon03/07/2023
Certificate of change of name
dot icon01/07/2023
Current accounting period extended from 2023-09-30 to 2024-03-31
dot icon03/04/2023
Confirmation statement made on 2023-02-28 with updates
dot icon20/11/2022
Micro company accounts made up to 2022-09-30
dot icon01/08/2022
Registered office address changed from Unit 35 High Street Newcastle-Under-Lyme Staffordshire ST5 6BX United Kingdom to Suite G31 Genesis Centre Innovation Way Stoke-on-Trent Staffordshire ST6 4BF on 2022-08-01
dot icon20/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon09/01/2022
Registered office address changed from Unit 35 Newcastle Enterprise Centre, High Street Knutton Newcastle-Under-Lyme Staffordshire ST5 6BX England to Unit 35 High Street Newcastle-Under-Lyme Staffordshire ST5 6BX on 2022-01-09
dot icon12/11/2021
Micro company accounts made up to 2021-09-30
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with updates
dot icon27/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon27/10/2021
Termination of appointment of Barbara Ann Millard as a director on 2021-10-01
dot icon27/10/2021
Cessation of Stephen Millard as a person with significant control on 2021-10-01
dot icon27/10/2021
Cessation of Barbara Ann Millard as a person with significant control on 2021-10-01
dot icon27/10/2021
Change of details for Mr Paul Michael William Millard as a person with significant control on 2021-10-01
dot icon27/10/2021
Appointment of Mr Paul Michael William Millard as a director on 2021-10-01
dot icon18/09/2021
Micro company accounts made up to 2020-09-30
dot icon28/06/2021
Registered office address changed from 35 Unit 35 Newcastle Enterprise Centre High Street Knutton Newcastle-Under-Lyme Staffordshire ST5 6BX England to Unit 35 Newcastle Enterprise Centre, High Street Knutton Newcastle-Under-Lyme Staffordshire ST5 6BX on 2021-06-28
dot icon28/06/2021
Registered office address changed from C/O Alextra Accountants (Staffordshire) Limited Drayton Beaumont Building Merrial Street Newcastle-Under-Lyme Staffordshire ST5 2AE United Kingdom to 35 Unit 35 Newcastle Enterprise Centre High Street Knutton Newcastle-Under-Lyme Staffordshire ST5 6BX on 2021-06-28
dot icon18/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon13/01/2021
Registered office address changed from Drayton Beaumont Building C/O Alextra Accountants (Staffordshire) Limited Merrial Street Newcastle Staffordshire England to C/O Alextra Accountants (Staffordshire) Limited Drayton Beaumont Building Merrial Street Newcastle-Under-Lyme Staffordshire ST5 2AE on 2021-01-13
dot icon12/01/2021
Registered office address changed from C/O Jsw Accountancy Services Limited the Genesis Centre, North Staffs Business Park Stoke on Trent Staffordshire ST6 4BF United Kingdom to Drayton Beaumont Building C/O Alextra Accountants (Staffordshire) Limited Merrial Street Newcastle Staffordshire on 2021-01-12
dot icon09/01/2021
Director's details changed for Mrs Barbara Ann Millard on 2021-01-08
dot icon09/01/2021
Change of details for Mr Paul Michael William Millard as a person with significant control on 2021-01-08
dot icon09/01/2021
Change of details for Mr Stephen Millard as a person with significant control on 2021-01-08
dot icon09/01/2021
Change of details for Mrs Barbara Ann Millard as a person with significant control on 2021-01-08
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon30/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon02/12/2019
Registered office address changed from 11 Station Street Stoke-on-Trent ST6 4NB England to C/O Jsw Accountancy Services Limited the Genesis Centre, North Staffs Business Park Stoke on Trent Staffordshire ST6 4BF on 2019-12-02
dot icon02/12/2019
Termination of appointment of Paul Michael William Millard as a director on 2019-11-30
dot icon02/12/2019
Termination of appointment of Stephen Millard as a director on 2019-11-30
dot icon11/06/2019
Micro company accounts made up to 2018-09-30
dot icon25/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon18/12/2018
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon16/10/2018
Notification of Paul Michael William Millard as a person with significant control on 2018-10-01
dot icon16/10/2018
Cessation of Colin Frank Cook as a person with significant control on 2018-10-01
dot icon16/10/2018
Cessation of Lorraine Cook as a person with significant control on 2018-10-01
dot icon16/10/2018
Notification of Barbara Ann Millard as a person with significant control on 2018-10-01
dot icon16/10/2018
Notification of Stephen Millard as a person with significant control on 2018-10-01
dot icon15/10/2018
Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 11 Station Street Stoke-on-Trent ST6 4NB on 2018-10-15
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-09-01
dot icon05/10/2018
Termination of appointment of Lorraine Cook as a director on 2018-10-04
dot icon05/10/2018
Termination of appointment of Colin Frank Cook as a director on 2018-10-04
dot icon05/10/2018
Termination of appointment of Lorraine Cook as a secretary on 2018-10-04
dot icon01/10/2018
Appointment of Mr Paul Michael William Millard as a director on 2018-10-01
dot icon01/10/2018
Appointment of Mrs Barbara Ann Millard as a director on 2018-10-01
dot icon01/10/2018
Appointment of Mr Stephen Millard as a director on 2018-10-01
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon30/03/2017
Previous accounting period extended from 2016-06-30 to 2016-12-31
dot icon21/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon18/05/2010
Director's details changed for Colin Frank Cook on 2010-04-19
dot icon18/05/2010
Director's details changed for Lorraine Cook on 2010-04-19
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/04/2009
Return made up to 19/04/09; full list of members
dot icon28/04/2009
Location of register of members
dot icon01/04/2009
Registered office changed on 01/04/2009 from c/o lyon griffiths 63-67 welsh row nantwich cheshire CW5 5EW
dot icon24/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/04/2008
Return made up to 19/04/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/05/2007
Return made up to 19/04/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/05/2006
Return made up to 19/04/06; full list of members
dot icon08/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/04/2005
Return made up to 19/04/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon13/05/2004
Return made up to 23/04/04; full list of members
dot icon01/07/2003
Ad 23/06/03--------- £ si 1@1=1 £ ic 1/2
dot icon01/07/2003
Accounting reference date extended from 30/04/04 to 30/06/04
dot icon23/04/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
50.79K
-
0.00
-
-
2022
1
41.76K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millard, Paul Michael William
Director
01/10/2018 - 30/11/2019
8
Millard, Paul Michael William
Director
01/10/2021 - Present
8
Millard, Stephen
Director
01/10/2018 - 30/11/2019
4
Cook, Lorraine
Director
23/04/2003 - 04/10/2018
-
Cook, Colin Frank
Director
23/04/2003 - 04/10/2018
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 PMWM HOLDINGS LIMITED

PMWM HOLDINGS LIMITED is an(a) Active company incorporated on 23/04/2003 with the registered office located at Suite G30 Genesis Centre, Innovation Way, Stoke-On-Trent, Staffordshire ST6 4BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PMWM HOLDINGS LIMITED?

toggle

PMWM HOLDINGS LIMITED is currently Active. It was registered on 23/04/2003 .

Where is PMWM HOLDINGS LIMITED located?

toggle

PMWM HOLDINGS LIMITED is registered at Suite G30 Genesis Centre, Innovation Way, Stoke-On-Trent, Staffordshire ST6 4BF.

What does PMWM HOLDINGS LIMITED do?

toggle

PMWM HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PMWM HOLDINGS LIMITED?

toggle

The latest filing was on 05/03/2026: Appointment of Mrs Barbara Ann Millard as a secretary on 2026-03-03.