Doncaster
West Yorkshire
DN5 9SW
Director Name | Mr Jonathan Gordon Braide |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2013(29 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 25 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pdm Group 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(29 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 25 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pdm Group Ings Road Doncaster South Yorkshire DN5 9TL |
Director Name | Mr Michel Norman Buswell |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1988(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 1990) |
Role | Company Director |
Correspondence Address | The Dower House 1 The Green Blakesley Northants NN12 8PD |
Director Name | Edward Hayward |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1988(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 1990) |
Role | Company Director |
Correspondence Address | Woodfields 37 Chipstead Lane Sevenoaks Kent TN13 2AH |
Secretary Name | Sandra Jean Wordie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1988(5 years after company formation) |
Appointment Duration | 2 years (resigned 16 July 1990) |
Role | Company Director |
Correspondence Address | Shandor Evercreech Somerset BA4 6HU |
Director Name | Mr Jean-Yves Quere |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 February 1990(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 January 1999) |
Role | Managing Director |
Correspondence Address | 81 Rue Juiles Gliesde 62660 Beuvry France |
Director Name | Francois Ley |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 February 1990(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2000) |
Role | Managing Director |
Correspondence Address | La Gree 56250 Saint Nolff France |
Director Name | Rene Gouin |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 February 1990(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 January 1999) |
Role | Managing Director |
Correspondence Address | 16 Rue Andre Le Maitre 56000 Vannes France |
Secretary Name | Oreste Edward Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1990(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 September 2000) |
Role | Accountant |
Correspondence Address | 12 Somerset Folly Timsbury Bath Avon BA3 1HD |
Director Name | James Clark Hood |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 January 2002) |
Role | Managin Dir |
Correspondence Address | Highview House Florida Street Castle Cary Somerset BA7 7AE |
Director Name | Keith David Ritson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2000) |
Role | Manufacturing Manager |
Correspondence Address | Abbey Fields 12 Bewley Lane Lacock Chippenham Wiltshire SN15 2PG |
Director Name | Eric Dropsy |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 January 1999(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2000) |
Role | Managing Director Spi |
Correspondence Address | 20 Rue Des Espaliers De Limoges Vannes 56000 |
Director Name | Anthony John De Mulder |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(16 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 14 May 2013) |
Role | Yachtsman |
Country of Residence | England |
Correspondence Address | Pdm Group Ings Road Doncaster West Yorkshire DN5 9SW |
Director Name | William Gordon Braide |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(16 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pdm Group Ings Road Doncaster West Yorkshire DN5 9SW |
Director Name | Charles Reynolds |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 June 2007) |
Role | Operations Director |
Correspondence Address | Cedars Cottage Church Side Methley Leeds West Yorkshire LS26 9BH |
Secretary Name | Robert Gordon McLennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 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(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 May 2013) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sir William Smith Road Kirkton Industrial Estate Arbroath Angus DD11 3RD Scotland |
Director Name | Robert Gordon McLennan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(20 years, 7 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 |
Website | perimax-meat.co.uk |
---|
Registered Address | Leonard Curtis 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100k 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 June 2008 | Delivered on: 10 July 2008 Satisfied on: 10 August 2012 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
30 November 2020 | Resolutions
|
---|---|
30 November 2020 | Registered office address changed from Sir William Smith Road Kirkton Industrial Estate Arbroath Angus DD11 3rd to Leonard Curtis 4th Floor 58 Waterloo Street Glasgow G2 7DA on 30 November 2020 (2 pages) |
8 October 2020 | Accounts for a small company made up to 31 December 2019 (5 pages) |
8 July 2020 | Statement by Directors (1 page) |
8 July 2020 | Solvency Statement dated 26/06/20 (1 page) |
8 July 2020 | Statement of capital on 8 July 2020
|
8 July 2020 | Resolutions
|
18 June 2020 | Resolutions
|
18 June 2020 | Statement of company's objects (2 pages) |
18 June 2020 | Memorandum and Articles of Association (19 pages) |
16 June 2020 | Statement of capital following an allotment of shares on 12 June 2020
|
22 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
17 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
17 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (8 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
17 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
17 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
16 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
2 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
28 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (7 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 Anthony De Mulder as a director (1 page) |
9 July 2013 | Termination of appointment of Richard De Mulder as a director (1 page) |
14 May 2013 | Appointment of Andrew Richard Smith as a director (3 pages) |
14 May 2013 | Appointment of Mr Jonathan Gordon Braide as a director (3 pages) |
14 May 2013 | Appointment of Andrew Richard Smith as a director (3 pages) |
14 May 2013 | Appointment of Mr Jonathan Gordon Braide as a director (3 pages) |
3 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Termination of appointment of William Braide as a director (1 page) |
10 April 2013 | Termination of appointment of William Braide as a director (1 page) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
18 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
10 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
10 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
24 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
26 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
6 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a small company made up to 29 March 2009 (8 pages) |
3 February 2010 | Accounts for a small company made up to 29 March 2009 (8 pages) |
26 January 2010 | Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages) |
26 January 2010 | Director's details changed for William Gordon Braide on 10 December 2009 (3 pages) |
26 January 2010 | Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages) |
26 January 2010 | Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages) |
26 January 2010 | Director's details changed for William Gordon Braide on 10 December 2009 (3 pages) |
26 January 2010 | Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages) |
12 January 2010 | Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages) |
12 January 2010 | Director's details changed for Richard Anthony De Mulder on 10 December 2009 (3 pages) |
12 January 2010 | Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages) |
12 January 2010 | Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages) |
12 January 2010 | Director's details changed for Richard Anthony De Mulder on 10 December 2009 (3 pages) |
12 January 2010 | Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages) |
12 January 2010 | Director's details changed for William Gordon Braide on 10 December 2009 (3 pages) |
12 January 2010 | Director's details changed for William Gordon Braide on 10 December 2009 (3 pages) |
22 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
3 February 2009 | Accounts for a small company made up to 30 March 2008 (8 pages) |
3 February 2009 | Accounts for a small company made up to 30 March 2008 (8 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
4 February 2008 | Accounts for a small company made up to 1 April 2007 (8 pages) |
4 February 2008 | Accounts for a small company made up to 1 April 2007 (8 pages) |
4 February 2008 | Accounts for a small company made up to 1 April 2007 (8 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
11 May 2007 | Return made up to 12/04/07; full list of members (8 pages) |
11 May 2007 | Return made up to 12/04/07; full list of members (8 pages) |
2 February 2007 | Accounts for a small company made up to 2 April 2006 (7 pages) |
2 February 2007 | Accounts for a small company made up to 2 April 2006 (7 pages) |
2 February 2007 | Accounts for a small company made up to 2 April 2006 (7 pages) |
18 April 2006 | Return made up to 12/04/06; full list of members (8 pages) |
18 April 2006 | Return made up to 12/04/06; full list of members (8 pages) |
27 January 2006 | Accounts for a small company made up to 3 April 2005 (8 pages) |
27 January 2006 | Accounts for a small company made up to 3 April 2005 (8 pages) |
27 January 2006 | Accounts for a small company made up to 3 April 2005 (8 pages) |
28 November 2005 | Secretary resigned;director resigned (1 page) |
28 November 2005 | Secretary resigned;director resigned (1 page) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | New secretary appointed (2 pages) |
18 April 2005 | Return made up to 12/04/05; full list of members (8 pages) |
18 April 2005 | Return made up to 12/04/05; full list of members (8 pages) |
21 January 2005 | Accounts for a small company made up to 28 March 2004 (8 pages) |
21 January 2005 | Accounts for a small company made up to 28 March 2004 (8 pages) |
14 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
14 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Accounts for a medium company made up to 30 March 2003 (17 pages) |
30 January 2004 | Accounts for a medium company made up to 30 March 2003 (17 pages) |
30 January 2004 | New director appointed (2 pages) |
15 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
15 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
27 January 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
27 January 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
16 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
16 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
31 January 2002 | Accounts for a medium company made up to 1 April 2001 (16 pages) |
31 January 2002 | Accounts for a medium company made up to 1 April 2001 (16 pages) |
31 January 2002 | Accounts for a medium company made up to 1 April 2001 (16 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
18 April 2001 | Return made up to 12/04/01; full list of members (7 pages) |
18 April 2001 | Return made up to 12/04/01; full list of members (7 pages) |
16 January 2001 | Accounts for a medium company made up to 2 April 2000 (15 pages) |
16 January 2001 | Accounts for a medium company made up to 2 April 2000 (15 pages) |
16 January 2001 | Accounts for a medium company made up to 2 April 2000 (15 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
3 November 2000 | Accounts made up to 31 December 1999 (18 pages) |
3 November 2000 | Accounts made up to 31 December 1999 (18 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
3 May 2000 | Return made up to 12/04/00; full list of members
|
3 May 2000 | Return made up to 12/04/00; full list of members
|
30 March 2000 | Accounting reference date shortened from 31/03/01 to 31/03/00 (1 page) |
30 March 2000 | Accounting reference date shortened from 31/03/01 to 31/03/00 (1 page) |
22 February 2000 | New director appointed (1 page) |
22 February 2000 | New director appointed (1 page) |
14 February 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
4 November 1999 | Accounts made up to 31 December 1998 (14 pages) |
4 November 1999 | Accounts made up to 31 December 1998 (14 pages) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
12 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
12 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
31 October 1998 | Accounts made up to 31 December 1997 (14 pages) |
31 October 1998 | Accounts made up to 31 December 1997 (14 pages) |
11 May 1998 | Return made up to 12/04/98; no change of members
|
11 May 1998 | Return made up to 12/04/98; no change of members
|
2 October 1997 | Accounts made up to 31 December 1996 (14 pages) |
2 October 1997 | Accounts made up to 31 December 1996 (14 pages) |
25 April 1997 | Return made up to 12/04/97; full list of members
|
25 April 1997 | Return made up to 12/04/97; full list of members
|
29 October 1996 | Accounts made up to 31 December 1995 (13 pages) |
29 October 1996 | Accounts made up to 31 December 1995 (13 pages) |
22 April 1996 | Return made up to 12/04/96; no change of members (4 pages) |
22 April 1996 | Return made up to 12/04/96; no change of members (4 pages) |