ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PD&MS Holdings Limited

PD&MS Holdings Limited is an active company incorporated on 19 March 2013 with the registered office located in Frodsham, Cheshire. PD&MS Holdings Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08451993
Private limited company
Age
12 years
Incorporated 19 March 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 April 2025 (8 months ago)
Next confirmation dated 3 April 2026
Due by 17 April 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
Spring Lodge 172 Chester Road
Helsby
Cheshire
England
WA6 0AR
United Kingdom
Address changed on 2 Aug 2023 (2 years 4 months ago)
Previous address was 1 Park Row Leeds LS1 5AB
Telephone
Unreported
Email
Unreported
Website
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1961
Director • British • Lives in England • Born in Dec 1967
Director • Chief Executive Officer • British • Lives in Scotland • Born in Jun 1976
Director • Civil And Building Engineer • British • Lives in England • Born in Sep 1961
Director • Accountant • British • Lives in England • Born in Jan 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Project Ires Topco Limited
Thomas James Wharton Rowe, Dr Alasdair Alan Ryder, and 3 more are mutual people.
Active
Project Ires Bidco Limited
Simon Rio, Thomas James Wharton Rowe, and 3 more are mutual people.
Active
PD & MS Energy (Aberdeen) Limited
Simon Rio, Thomas James Wharton Rowe, and 3 more are mutual people.
Active
Optimus Plus (Aberdeen) Limited
Simon Rio, Thomas James Wharton Rowe, and 2 more are mutual people.
Active
Synergie Environ Limited
Simon Rio, Thomas James Wharton Rowe, and 2 more are mutual people.
Active
BMG Research Ltd
Thomas James Wharton Rowe, Dr Alasdair Alan Ryder, and 1 more are mutual people.
Active
Binnies UK Limited
Thomas James Wharton Rowe, Dr Alasdair Alan Ryder, and 1 more are mutual people.
Active
Richard Allitt Associates Limited
Thomas James Wharton Rowe, Dr Alasdair Alan Ryder, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£21.7M
Increased by £1.42M (+7%)
Total Liabilities
-£21.09M
Increased by £1.45M (+7%)
Net Assets
£609K
Decreased by £29K (-5%)
Debt Ratio (%)
97%
Increased by 0.34% (0%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 3 Nov 2025
Full Accounts Submitted
8 Months Ago on 7 Apr 2025
Confirmation Submitted
8 Months Ago on 3 Apr 2025
Abigail Sarah Draper Resigned
8 Months Ago on 31 Mar 2025
Ms Abigail Sarah Draper Details Changed
1 Year 1 Month Ago on 28 Oct 2024
New Charge Registered
1 Year 3 Months Ago on 6 Sep 2024
Mr Simon Rio Details Changed
1 Year 4 Months Ago on 19 Jul 2024
Accounting Period Shortened
1 Year 7 Months Ago on 9 May 2024
Full Accounts Submitted
1 Year 8 Months Ago on 29 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 29 Mar 2024
Get Credit Report
Discover PD&MS Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 3 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 3 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 3 Nov 2025
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 3 Nov 2025
Full accounts made up to 31 March 2024
Submitted on 7 Apr 2025
Confirmation statement made on 3 April 2025 with updates
Submitted on 3 Apr 2025
Termination of appointment of Abigail Sarah Draper as a director on 31 March 2025
Submitted on 2 Apr 2025
Director's details changed for Ms Abigail Sarah Draper on 28 October 2024
Submitted on 5 Nov 2024
Registration of charge 084519930011, created on 6 September 2024
Submitted on 16 Sep 2024
Director's details changed for Mr Simon Rio on 19 July 2024
Submitted on 19 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year