Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PDL 2020 REALISATIONS LIMITED
Company Information for

PDL 2020 REALISATIONS LIMITED

SUITE 3 REGENECY HOUSE, 91 WESTERN ROAD, BRIGHTON, BN1 2NW,
Company Registration Number
02814410
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Pdl 2020 Realisations Ltd
PDL 2020 REALISATIONS LIMITED was founded on 1993-04-30 and has its registered office in Brighton. The organisation's status is listed as "In Administration
Administrative Receiver". Pdl 2020 Realisations 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
PDL 2020 REALISATIONS LIMITED
 
Legal Registered Office
SUITE 3 REGENECY HOUSE
91 WESTERN ROAD
BRIGHTON
BN1 2NW
Other companies in DH3
 
Previous Names
POLYFRAME DOORS LIMITED13/07/2020
THE WINDOW BUREAU LIMITED26/10/2016
Filing Information
Company Number 02814410
Company ID Number 02814410
Date formed 1993-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 08:37:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PDL 2020 REALISATIONS 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 PDL 2020 REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
DAWN ROGERS
Company Secretary 2017-05-05
ANTHONY THOMAS CRAGGS
Director 2004-07-01
LANCE DOMINIC GILLETT
Director 2017-10-11
DAVID BRIAN LENG
Director 2018-03-12
NEIL ANDREW MCGILL
Director 2018-04-13
JOHN MICHAEL NAYLOR-LEYLAND
Director 2018-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LIGHTOWLERS
Director 2017-10-11 2018-05-03
DAVID ALAN MOORE
Director 2016-11-01 2017-10-11
ALEXANDER FRANCIS TEMPLE BAYLISS
Director 2017-02-08 2017-03-15
ROBERT IAN MACDOUGAL
Director 2016-10-14 2016-11-01
ANDREA LOUISE GRIFFIN
Company Secretary 2006-06-08 2016-10-14
CHARLOTTE JANE CRAGGS
Director 2014-05-01 2016-10-14
KEVIN CRAGGS
Director 1993-04-30 2016-10-14
ANDREA LOUISE GRIFFIN
Director 2013-10-01 2016-10-14
DEAN PITCHER
Director 2003-01-02 2016-10-14
MARC TINDLE
Director 2003-01-02 2016-10-14
ANTHONY WILLIAMS
Director 2003-07-21 2008-04-11
CHRISTOPHER ELLIS
Director 2003-01-02 2007-10-26
JEANETTE AMESS
Company Secretary 2006-02-09 2006-06-08
CHRISTOPHER GREEN
Company Secretary 2002-12-12 2005-06-30
CHRISTOPHER GREEN
Director 2003-01-02 2005-06-30
ALAN STUART JEFFERY
Company Secretary 1993-04-30 2002-12-12
ALAN STUART JEFFERY
Director 1993-04-30 2002-12-12
JOHN ANGUS ROLLAND
Director 1995-06-01 1996-02-01
FIRST SECRETARIES LIMITED
Nominated Secretary 1993-04-30 1993-04-30
FIRST DIRECTORS LIMITED
Nominated Director 1993-04-30 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY THOMAS CRAGGS TCL MANAGEMENT LIMITED Director 2015-01-05 CURRENT 2015-01-05 Active - Proposal to Strike off
LANCE DOMINIC GILLETT CGH 2020 REALISATIONS LIMITED Director 2018-04-24 CURRENT 2017-10-24 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT POLYFRAME COMPOSITE DOORS LTD Director 2017-10-11 CURRENT 2012-06-28 Active - Proposal to Strike off
LANCE DOMINIC GILLETT POLYFRAME HALIFAX LIMITED Director 2017-10-11 CURRENT 2016-06-20 Active
LANCE DOMINIC GILLETT PNL 2020 REALISATIONS LIMITED Director 2017-10-11 CURRENT 2014-04-23 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT POLYFRAME ALUMINIUM LTD Director 2017-10-11 CURRENT 2014-11-20 Active
LANCE DOMINIC GILLETT CGM 2020 REALISATIONS LIMITED Director 2017-10-11 CURRENT 2016-06-21 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT DUALSEAL DOORS LIMITED Director 2017-02-15 CURRENT 2016-07-21 Dissolved 2018-02-13
LANCE DOMINIC GILLETT CUSTOMADE (UK) LIMITED Director 2017-02-15 CURRENT 2005-12-21 Active - Proposal to Strike off
LANCE DOMINIC GILLETT FAL 2020 REALISATIONS LIMITED Director 2017-02-15 CURRENT 2007-06-13 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT CUSTOMADE GROUP LIMITED Director 2017-02-15 CURRENT 2011-06-27 Active - Proposal to Strike off
LANCE DOMINIC GILLETT ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2017-02-15 CURRENT 2012-05-23 Active - Proposal to Strike off
LANCE DOMINIC GILLETT CUSTOMADE GROUP TOPCO LIMITED Director 2017-02-15 CURRENT 2016-06-20 Active - Proposal to Strike off
LANCE DOMINIC GILLETT CGTR 2020 REALISATIONS LIMITED Director 2017-02-15 CURRENT 2016-04-15 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT HOURGLASS SEAL LIMITED Director 2017-02-15 CURRENT 1991-10-03 Active
LANCE DOMINIC GILLETT LIVINGSTON KITCHENS LIMITED Director 2017-02-15 CURRENT 2005-06-20 Active - Proposal to Strike off
LANCE DOMINIC GILLETT POLYFRAME LIVINGSTON LIMITED Director 2017-02-15 CURRENT 2014-12-05 Active
LANCE DOMINIC GILLETT CUSTOMADE HOLDINGS LIMITED Director 2017-02-15 CURRENT 1982-09-16 Active - Proposal to Strike off
LANCE DOMINIC GILLETT MYSON SERVICES LIMITED Director 2017-02-15 CURRENT 1983-10-27 Active - Proposal to Strike off
LANCE DOMINIC GILLETT VINEY JUST LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active - Proposal to Strike off
DAVID BRIAN LENG CGH 2020 REALISATIONS LIMITED Director 2018-04-24 CURRENT 2017-10-24 In Administration/Administrative Receiver
DAVID BRIAN LENG CUSTOMADE (UK) LIMITED Director 2018-03-12 CURRENT 2005-12-21 Active - Proposal to Strike off
DAVID BRIAN LENG FAL 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 2007-06-13 In Administration/Administrative Receiver
DAVID BRIAN LENG CUSTOMADE GROUP LIMITED Director 2018-03-12 CURRENT 2011-06-27 Active - Proposal to Strike off
DAVID BRIAN LENG ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-03-12 CURRENT 2012-05-23 Active - Proposal to Strike off
DAVID BRIAN LENG CUSTOMADE GROUP TOPCO LIMITED Director 2018-03-12 CURRENT 2016-06-20 Active - Proposal to Strike off
DAVID BRIAN LENG POLYFRAME COMPOSITE DOORS LTD Director 2018-03-12 CURRENT 2012-06-28 Active - Proposal to Strike off
DAVID BRIAN LENG CGTR 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 2016-04-15 In Administration/Administrative Receiver
DAVID BRIAN LENG POLYFRAME HALIFAX LIMITED Director 2018-03-12 CURRENT 2016-06-20 Active
DAVID BRIAN LENG HOURGLASS SEAL LIMITED Director 2018-03-12 CURRENT 1991-10-03 Active
DAVID BRIAN LENG PNL 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 2014-04-23 In Administration/Administrative Receiver
DAVID BRIAN LENG POLYFRAME ALUMINIUM LTD Director 2018-03-12 CURRENT 2014-11-20 Active
DAVID BRIAN LENG CGM 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 2016-06-21 In Administration/Administrative Receiver
DAVID BRIAN LENG LIVINGSTON KITCHENS LIMITED Director 2018-03-12 CURRENT 2005-06-20 Active - Proposal to Strike off
DAVID BRIAN LENG POLYFRAME LIVINGSTON LIMITED Director 2018-03-12 CURRENT 2014-12-05 Active
DAVID BRIAN LENG CUSTOMADE HOLDINGS LIMITED Director 2018-03-12 CURRENT 1982-09-16 Active - Proposal to Strike off
DAVID BRIAN LENG MYSON SERVICES LIMITED Director 2018-03-12 CURRENT 1983-10-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP SCOTLAND LIMITED Director 2018-06-29 CURRENT 1982-09-16 Active
NEIL ANDREW MCGILL SCOTIA ROOFING SUPPLIES LIMITED Director 2018-06-29 CURRENT 2010-04-19 Active - Proposal to Strike off
NEIL ANDREW MCGILL GLOW INSULATION & SITE SUPPLIES LIMITED Director 2018-06-29 CURRENT 2013-11-05 Active
NEIL ANDREW MCGILL CUSTOMADE (UK) LIMITED Director 2018-04-13 CURRENT 2005-12-21 Active - Proposal to Strike off
NEIL ANDREW MCGILL FAL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2007-06-13 In Administration/Administrative Receiver
NEIL ANDREW MCGILL CUSTOMADE GROUP LIMITED Director 2018-04-13 CURRENT 2011-06-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-04-13 CURRENT 2012-05-23 Active - Proposal to Strike off
NEIL ANDREW MCGILL SAMEDAY TRADE FRAMES LIMITED Director 2018-04-13 CURRENT 2006-02-17 Active
NEIL ANDREW MCGILL TRADE COUNTERS LIMITED Director 2018-04-13 CURRENT 2011-06-28 Active
NEIL ANDREW MCGILL TRUEMANS (HOLDINGS) LTD Director 2018-04-13 CURRENT 2012-03-14 Active
NEIL ANDREW MCGILL POLYFRAME COMPOSITE DOORS LTD Director 2018-04-13 CURRENT 2012-06-28 Active - Proposal to Strike off
NEIL ANDREW MCGILL POLYFRAME HALIFAX LIMITED Director 2018-04-13 CURRENT 2016-06-20 Active
NEIL ANDREW MCGILL SAMEDAY HOLDINGS LIMITED Director 2018-04-13 CURRENT 2016-11-18 Active
NEIL ANDREW MCGILL HOURGLASS SEAL LIMITED Director 2018-04-13 CURRENT 1991-10-03 Active
NEIL ANDREW MCGILL PNL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2014-04-23 In Administration/Administrative Receiver
NEIL ANDREW MCGILL POLYFRAME ALUMINIUM LTD Director 2018-04-13 CURRENT 2014-11-20 Active
NEIL ANDREW MCGILL CGM 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-21 In Administration/Administrative Receiver
NEIL ANDREW MCGILL LIVINGSTON KITCHENS LIMITED Director 2018-04-13 CURRENT 2005-06-20 Active - Proposal to Strike off
NEIL ANDREW MCGILL POLYFRAME LIVINGSTON LIMITED Director 2018-04-13 CURRENT 2014-12-05 Active
NEIL ANDREW MCGILL CUSTOMADE HOLDINGS LIMITED Director 2018-04-13 CURRENT 1982-09-16 Active - Proposal to Strike off
NEIL ANDREW MCGILL MYSON SERVICES LIMITED Director 2018-04-13 CURRENT 1983-10-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL CGH 2020 REALISATIONS LIMITED Director 2018-04-10 CURRENT 2017-10-24 In Administration/Administrative Receiver
NEIL ANDREW MCGILL NYT (HOLDINGS) LIMITED Director 2018-02-14 CURRENT 2004-03-31 Active
NEIL ANDREW MCGILL NORTH YORKSHIRE TIMBER COMPANY LIMITED Director 2018-02-14 CURRENT 1979-05-10 Active
NEIL ANDREW MCGILL JOSEPH THOMPSON & CO.,LIMITED Director 2018-02-14 CURRENT 1923-02-05 Active
NEIL ANDREW MCGILL THORNBRIDGE SAWMILLS LIMITED Director 2017-11-07 CURRENT 1998-09-01 Active - Proposal to Strike off
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP TOPCO LIMITED Director 2017-09-21 CURRENT 2017-07-27 Active
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP MIDCO LIMITED Director 2017-09-21 CURRENT 2017-07-27 Active
NEIL ANDREW MCGILL STC 2020 REALISATIONS LIMITED Director 2017-05-23 CURRENT 2015-02-05 In Administration/Administrative Receiver
NEIL ANDREW MCGILL STEVENSWOOD MIDCO LIMITED Director 2017-05-23 CURRENT 2016-06-15 Liquidation
NEIL ANDREW MCGILL ST 2020 REALISATIONS LIMITED Director 2017-05-23 CURRENT 2016-06-20 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE (UK) LIMITED Director 2018-04-13 CURRENT 2005-12-21 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND FAL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2007-06-13 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE GROUP LIMITED Director 2018-04-13 CURRENT 2011-06-27 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-04-13 CURRENT 2012-05-23 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND SAMEDAY TRADE FRAMES LIMITED Director 2018-04-13 CURRENT 2006-02-17 Active
JOHN MICHAEL NAYLOR-LEYLAND TRADE COUNTERS LIMITED Director 2018-04-13 CURRENT 2011-06-28 Active
JOHN MICHAEL NAYLOR-LEYLAND TRUEMANS (HOLDINGS) LTD Director 2018-04-13 CURRENT 2012-03-14 Active
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME COMPOSITE DOORS LTD Director 2018-04-13 CURRENT 2012-06-28 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND STC 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2015-02-05 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND STEVENSWOOD MIDCO LIMITED Director 2018-04-13 CURRENT 2016-06-15 Liquidation
JOHN MICHAEL NAYLOR-LEYLAND ST 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-20 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME HALIFAX LIMITED Director 2018-04-13 CURRENT 2016-06-20 Active
JOHN MICHAEL NAYLOR-LEYLAND SAMEDAY HOLDINGS LIMITED Director 2018-04-13 CURRENT 2016-11-18 Active
JOHN MICHAEL NAYLOR-LEYLAND HOURGLASS SEAL LIMITED Director 2018-04-13 CURRENT 1991-10-03 Active
JOHN MICHAEL NAYLOR-LEYLAND PNL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2014-04-23 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME ALUMINIUM LTD Director 2018-04-13 CURRENT 2014-11-20 Active
JOHN MICHAEL NAYLOR-LEYLAND CGM 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-21 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND LIVINGSTON KITCHENS LIMITED Director 2018-04-13 CURRENT 2005-06-20 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME LIVINGSTON LIMITED Director 2018-04-13 CURRENT 2014-12-05 Active
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE HOLDINGS LIMITED Director 2018-04-13 CURRENT 1982-09-16 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND MYSON SERVICES LIMITED Director 2018-04-13 CURRENT 1983-10-27 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND CGH 2020 REALISATIONS LIMITED Director 2018-04-10 CURRENT 2017-10-24 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND MRO PLUS SOLUTIONS GROUP LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND MRO PLUS SOLUTIONS MIDCO LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND MRO+ SOLUTIONS LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND BUILDING SUPPLIES ONLINE LIMITED Director 2017-11-24 CURRENT 2010-01-06 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND DISTRIBUTION HOLDINGS LIMITED Director 2017-11-07 CURRENT 2017-10-12 Active
JOHN MICHAEL NAYLOR-LEYLAND DUALSEAL DOORS LIMITED Director 2017-02-15 CURRENT 2016-07-21 Dissolved 2018-02-13
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE GROUP TOPCO LIMITED Director 2016-07-07 CURRENT 2016-06-20 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND CGTR 2020 REALISATIONS LIMITED Director 2016-07-07 CURRENT 2016-04-15 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND NEW MANOR CLINIC LIMITED Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2015-12-01
JOHN MICHAEL NAYLOR-LEYLAND KOSMOS RECRUITMENT LIMITED Director 2014-04-24 CURRENT 2014-04-24 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
2023-10-03Final Gazette dissolved via compulsory strike-off
2023-07-03Liquidation. Administration move to dissolve company
2023-06-28Administrator's progress report
2022-07-26Administrator's progress report
2022-02-02Administrator's progress report
2021-07-29AM10Administrator's progress report
2021-05-20AM19liquidation-in-administration-extension-of-period
2021-01-29AM10Administrator's progress report
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR England
2020-08-19AM02Liquidation statement of affairs AM02SOA
2020-08-07AM06Notice of deemed approval of proposals
2020-08-06AM03Statement of administrator's proposal
2020-08-05AM03Statement of administrator's proposal
2020-07-13AM01Appointment of an administrator
2020-07-13RES15CHANGE OF COMPANY NAME 13/07/20
2020-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144100003
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028144100006
2018-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144100004
2018-11-28PSC05Change of details for Polyframe Group Ltd as a person with significant control on 2018-09-28
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LIGHTOWLERS
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-04-16AP01DIRECTOR APPOINTED MR NEIL ANDREW MCGILL
2018-04-16AP01DIRECTOR APPOINTED MR JOHN MICHAEL NAYLOR-LEYLAND
2018-04-10CH01Director's details changed for Mr John Lightowlers on 2018-04-10
2018-03-20AP01DIRECTOR APPOINTED MR DAVID BRIAN LENG
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN MOORE
2017-10-11AP01DIRECTOR APPOINTED MR JOHN LIGHTOWLERS
2017-10-11AP01DIRECTOR APPOINTED MR LANCE DOMINIC GILLETT
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 180
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-06-08RP04AR01Second filing of the annual return made up to 2016-04-19
2017-06-08ANNOTATIONClarification
2017-05-10AP03Appointment of Dawn Rogers as company secretary on 2017-05-05
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/17 FROM , 8 Station Lane Industrial Estate, Birtley, Chester Le Street, Co Durham, DH3 1DQ
2017-04-27CH01Director's details changed for Mr David Moore on 2017-04-27
2017-04-26CH01Director's details changed for Anthony Thomas Craggs on 2017-04-13
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRANCIS TEMPLE BAYLISS
2017-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 028144100005
2017-02-14AP01DIRECTOR APPOINTED MR ALEXANDER FRANCIS TEMPLE BAYLISS
2016-11-17AP01DIRECTOR APPOINTED MR DAVID MOORE
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN MACDOUGAL
2016-11-16RES01ADOPT ARTICLES 16/11/16
2016-11-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-11-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-26RES15CHANGE OF NAME 14/10/2016
2016-10-26CERTNMCOMPANY NAME CHANGED THE WINDOW BUREAU LIMITED CERTIFICATE ISSUED ON 26/10/16
2016-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 028144100004
2016-10-25AP01DIRECTOR APPOINTED MR ROBERT IAN MACDOUGAL
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CRAGGS
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA GRIFFIN
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DEAN PITCHER
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CRAGGS
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARC TINDLE
2016-10-25TM02APPOINTMENT TERMINATED, SECRETARY ANDREA GRIFFIN
2016-10-21RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/04/16
2016-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028144100003
2016-09-23RES13COMPANY BUSINESS 11/04/2008
2016-09-23RES13COMPANY BUSINESS 30/11/2007
2016-09-23RES13COMPANY BUSINESS 17/12/2002
2016-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15
2016-05-16LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 180
2016-05-16AR0119/04/16 STATEMENT OF CAPITAL GBP 180
2016-05-16AR0119/04/16 STATEMENT OF CAPITAL GBP 180
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN PITCHER / 25/04/2016
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN PITCHER / 25/04/2016
2016-05-16AR0119/04/16 STATEMENT OF CAPITAL GBP 180
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 180
2015-08-05SH0124/06/15 STATEMENT OF CAPITAL GBP 180
2015-07-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-03CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2015-07-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-03RES01ADOPT ARTICLES 24/06/2015
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS CRAGGS / 24/06/2015
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE JANE CRAGGS / 24/06/2015
2015-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 90
2015-04-23AR0119/04/15 FULL LIST
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS CRAGGS / 01/11/2014
2014-09-10RES01ADOPT ARTICLES 01/09/2014
2014-09-10RES12VARYING SHARE RIGHTS AND NAMES
2014-09-10CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2014-09-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-02AP01DIRECTOR APPOINTED MISS CHARLOTTE JANE CRAGGS
2014-05-02AR0119/04/14 FULL LIST
2014-05-02SH0101/05/14 STATEMENT OF CAPITAL GBP 90
2013-12-19SH0101/10/13 STATEMENT OF CAPITAL GBP 88
2013-10-01AP01DIRECTOR APPOINTED MRS ANDREA LOUISE GRIFFIN
2013-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-24AR0119/04/13 FULL LIST
2012-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS CRAGGS / 01/05/2012
2012-05-11AR0119/04/12 FULL LIST
2011-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-04AR0119/04/11 FULL LIST
2010-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-20AR0119/04/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS CRAGGS / 19/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC TINDLE / 19/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN PITCHER / 19/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CRAGGS / 19/04/2010
2009-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-05363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN PITCHER / 09/05/2008
2009-04-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-05169CAPITALS NOT ROLLED UP
2008-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-30363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / MARC TINDLE / 01/01/2008
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WILLIAMS
2007-11-16169£ IC 90/88 26/10/07 £ SR 2@1=2
2007-11-12AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-31288bDIRECTOR RESIGNED
2007-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-30288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30288cSECRETARY'S PARTICULARS CHANGED
2007-04-30288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-14288aNEW SECRETARY APPOINTED
2006-06-14288bSECRETARY RESIGNED
2006-05-25363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-05-24169£ IC 92/90 30/06/05 £ SR 2@1=2
2006-02-16288aNEW SECRETARY APPOINTED
2005-07-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-27363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-27363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-06-02288cDIRECTOR'S PARTICULARS CHANGED
2005-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26123NC INC ALREADY ADJUSTED 01/07/04
2004-08-26RES13RE-SHARES 01/07/04
2004-08-26RES04£ NC 600/700 01/07/04
2004-06-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-05-17363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-08-05288aNEW DIRECTOR APPOINTED
2003-07-01123£ NC 100/600 24/06/03
2003-07-01ELRESS80A AUTH TO ALLOT SEC 24/06/03
2003-07-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-19363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22230 - Manufacture of builders ware of plastic

22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1031425 Active Licenced property: FELL BANK RYDER PLC BIRTLEY CHESTER LE STREET BIRTLEY GB DH3 2SP;BIRTLEY UNIT 8 STATION LANE CHESTER LE STREET GB DH3 1DQ. Correspondance address: STATION LANE INDUSTRIAL EST UNIT 5-8 BIRTLEY CHESTER LE STREET BIRTLEY GB DH3 1DQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2022-04-29
Moratoria,2020-07-24
Appointment of Administrators2020-07-09
Fines / Sanctions
No fines or sanctions have been issued against PDL 2020 REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-15 Outstanding MIDCAP FINANCIAL (IRELAND) LIMITED AS SECURITY AGENT
2016-10-14 Outstanding KEVIN CRAGGS
2016-10-14 Outstanding CLYDESDALE BANK PLC
CHATTEL MORTGAGE 2009-04-02 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 1995-06-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PDL 2020 REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PDL 2020 REALISATIONS LIMITED
Trademarks
We have not found any records of PDL 2020 REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PDL 2020 REALISATIONS 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 (22230 - Manufacture of builders ware of plastic) as PDL 2020 REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PDL 2020 REALISATIONS 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.
Legal Notices/Action
Initiating party Event TypeMoratoria,
Defending partyPOLYFRAME DOORS LIMITEDEvent Date2020-07-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PDL 2020 REALISATIONS 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 PDL 2020 REALISATIONS 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.