Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.D.Q. DISTRIBUTION LIMITED
Company Information for

P.D.Q. DISTRIBUTION LIMITED

6 PAVILION DRIVE, HOLFORD, BIRMINGHAM, WEST MIDLANDS, B6 7BB,
Company Registration Number
02105582
Private Limited Company
Active

Company Overview

About P.d.q. Distribution Ltd
P.D.Q. DISTRIBUTION LIMITED was founded on 1987-03-03 and has its registered office in Birmingham. The organisation's status is listed as "Active". P.d.q. Distribution Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
P.D.Q. DISTRIBUTION LIMITED
 
Legal Registered Office
6 PAVILION DRIVE
HOLFORD
BIRMINGHAM
WEST MIDLANDS
B6 7BB
Other companies in B6
 
Telephone01216253377
 
Filing Information
Company Number 02105582
Company ID Number 02105582
Date formed 1987-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 15:10:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.D.Q. DISTRIBUTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P.D.Q. DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
DAMIAN O'SULLIVAN
Company Secretary 2013-01-28
DAVID NEAL
Director 1998-08-19
DAMIAN O'SULLIVAN
Director 2013-01-28
MARGARET ANN PEARSON
Director 2011-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT KOTICK
Director 1997-11-23 2016-09-20
IAN DENNIS MATTINGLY
Director 2010-04-02 2016-09-20
CHRISTOPHER BRIAN WALTHER
Director 2010-04-02 2014-06-17
STEVEN GRAHAM VARNISH
Company Secretary 2011-03-22 2013-01-28
STEVEN GRAHAM VARNISH
Director 1996-07-01 2013-01-28
BRIAN KELLY
Director 1997-11-23 2011-10-25
ANDREW RICHARD WATERHOUSE
Company Secretary 2003-04-01 2011-03-22
ANDREW RICHARD WATERHOUSE
Director 1996-06-28 2011-03-22
JAY KOMAS
Director 2008-07-01 2010-04-30
JAY KOMAS
Director 2008-07-01 2010-04-30
GEORGE ROSE
Director 2000-08-16 2010-04-30
PAUL ANDREW SHERRY
Director 2001-11-30 2009-09-14
RICHARD ANDREW STEELE
Director 1996-06-25 2008-04-30
RONALD DOORNINK
Director 2004-01-01 2008-01-01
GARY CHRISTOPHER HAWKINS
Director 1996-07-01 2007-03-30
LAWRENCE GOLDBERG
Director 1997-11-23 2003-12-10
NORMAN CECIL BROWN
Director 1996-06-28 2003-04-30
NORMAN CECIL BROWN
Company Secretary 1992-02-01 2003-04-01
ROBERT JOHN DEWAR
Director 1997-11-23 2000-08-16
GEOFFREY WILLIAM BROWN
Director 1992-02-01 1996-06-28
MARTYN GODFREY SAVAGE
Director 1992-02-01 1996-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NEAL ACTIVISION EUROPE, LIMITED Director 2008-06-24 CURRENT 2003-03-21 Active
DAVID NEAL COMBINED DISTRIBUTION (HOLDINGS) LIMITED Director 2005-01-26 CURRENT 1995-12-11 Active
DAVID NEAL ADVANTAGE ENTERTAINMENT DISTRIBUTION LIMITED Director 2002-10-04 CURRENT 2002-06-28 Active
DAVID NEAL CENTRESOFT LIMITED Director 1996-07-01 CURRENT 1982-10-26 Active
DAMIAN O'SULLIVAN CENTRESOFT LIMITED Director 2013-01-28 CURRENT 1982-10-26 Active
DAMIAN O'SULLIVAN COMBINED DISTRIBUTION (HOLDINGS) LIMITED Director 2013-01-28 CURRENT 1995-12-11 Active
DAMIAN O'SULLIVAN ACTIVISION EUROPE, LIMITED Director 2013-01-28 CURRENT 2003-03-21 Active
DAMIAN O'SULLIVAN ADVANTAGE ENTERTAINMENT DISTRIBUTION LIMITED Director 2013-01-28 CURRENT 2002-06-28 Active
MARGARET ANN PEARSON S.P. DRAINAGE LIMITED Director 2017-01-05 CURRENT 2003-05-07 Active
MARGARET ANN PEARSON CENTRESOFT LIMITED Director 2011-03-22 CURRENT 1982-10-26 Active
MARGARET ANN PEARSON COMBINED DISTRIBUTION (HOLDINGS) LIMITED Director 2011-03-22 CURRENT 1995-12-11 Active
MARGARET ANN PEARSON ADVANTAGE ENTERTAINMENT DISTRIBUTION LIMITED Director 2011-03-22 CURRENT 2002-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02REGISTRATION OF A CHARGE / CHARGE CODE 021055820006
2024-02-09CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-06-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-03CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-06-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-11CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KOTICK
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN MATTINGLY
2016-09-12CH01Director's details changed for Mr Ian Dennis Mattingly on 2016-09-12
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0101/02/16 ANNUAL RETURN FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-04AR0101/02/15 ANNUAL RETURN FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALTHER
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0101/02/14 ANNUAL RETURN FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-20AR0101/02/13 ANNUAL RETURN FULL LIST
2013-01-28AP01DIRECTOR APPOINTED MR DAMIAN O'SULLIVAN
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN VARNISH
2013-01-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN VARNISH
2013-01-28AP03Appointment of Mr Damian O'sullivan as company secretary
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16AR0101/02/12 ANNUAL RETURN FULL LIST
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KELLY
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-25AP01DIRECTOR APPOINTED MRS MARGARET PEARSON
2011-03-22AP03SECRETARY APPOINTED MR STEVEN GRAHAM VARNISH
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WATERHOUSE
2011-03-22TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WATERHOUSE
2011-02-08AR0101/02/11 FULL LIST
2010-05-13AP01DIRECTOR APPOINTED MR CHRISTOPHER BRIAN WALTHER
2010-05-12AP01DIRECTOR APPOINTED MR IAN DENNIS MATTINGLY
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROSE
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JAY KOMAS
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JAY KOMAS
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW RICHARD WATERHOUSE / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEAL / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD WATERHOUSE / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRAHAM VARNISH / 17/03/2010
2010-02-08AR0101/02/10 FULL LIST
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KOTICK / 05/02/2010
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KELLY / 05/02/2010
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR PAUL SHERRY
2009-04-08288aDIRECTOR APPOINTED JAY KOMAS
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-03288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT KOTTICK / 02/02/2009
2009-02-02363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-11-19225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-08-22288aDIRECTOR APPOINTED STEPHEN KOMAS
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR RICHARD STEELE
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR RONALD DOORNINK
2008-02-01363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-03288bDIRECTOR RESIGNED
2007-02-15363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-05288cDIRECTOR'S PARTICULARS CHANGED
2006-03-28363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-07363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-19288cDIRECTOR'S PARTICULARS CHANGED
2004-02-07363(288)DIRECTOR RESIGNED
2004-02-07363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-05288aNEW DIRECTOR APPOINTED
2003-10-03288cDIRECTOR'S PARTICULARS CHANGED
2003-07-28287REGISTERED OFFICE CHANGED ON 28/07/03 FROM: UNIT 4/5 HOLFORD WAY BIRMINGHAM B6 7AX
2003-05-09288bDIRECTOR RESIGNED
2003-05-01AUDAUDITOR'S RESIGNATION
2003-05-01AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to P.D.Q. DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P.D.Q. DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1996-07-05 PART of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE AND DEBENTURE 1996-06-28 Satisfied CLOSE INVESTMENT 1994 FUND
ASSIGNMENT AND CHARGE 1995-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-08-30 Satisfied A. V. BROWN
MORTGAGE DEBENTURE 1991-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of P.D.Q. DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of P.D.Q. DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.D.Q. DISTRIBUTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as P.D.Q. DISTRIBUTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P.D.Q. DISTRIBUTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.D.Q. DISTRIBUTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P.D.Q. DISTRIBUTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.