Get an alert when PDS DESIGN & BUILD T/A PDS GROUP LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-11-21 (in 6mo)

Last made up 2025-11-07

Watchouts

None on the register

Cash

£349K

-59.5% lowest in 6 filed years

Net assets

£3M

+14.9% highest in 6 filed years

Employees

18

+12.5% vs 2024

Profit before tax

£502K

+78.5% vs 2024

Name history

Renamed 3 times since incorporation

  1. PDS DESIGN & BUILD T/A PDS GROUP LTD 2024-03-01 → present
  2. PDS DESIGN & BUILD LIMITED 2012-09-10 → 2024-03-01
  3. PERKIN DECOR SERVICES LIMITED 1998-10-16 → 2012-09-10
  4. THERMOBLEND LIMITED 1998-07-28 → 1998-10-16

Accounts

6-year trend · latest reflected 2025-03-31

Metric Trend 2020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax £844,421£281,030£501,675
Net profit £683,290£163,704£335,895
Cash £868,908£551,181£699,364£2,007,852£861,458£348,742
Total assets less current liabilities £1,363,759£1,587,060£1,549,848£2,254,898£2,276,724£2,588,675
Net assets £1,357,251£1,370,480£1,405,786£2,089,076£2,252,780£2,588,675
Equity £1,357,251£1,370,480£1,405,786£2,089,076£2,252,780£2,588,675
Average employees 191612121618
Wages £747,452£891,239

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 7 resigned

Name Role Appointed Born Nationality
TAYLOR, Andrew Alec Secretary 1998-10-06 British
HALL, Peter Director 2017-11-01 Jan 1970 British
IRELAND, Michael James Director 2018-10-01 Jul 1970 British
TAYLOR, Andrew Alec Director 1998-10-06 Oct 1962 British
TAYLOR, Nicholas Edward Director 2018-10-01 Jul 1992 British
Show 7 resigned officers
Name Role Appointed Resigned
RWL REGISTRARS LIMITED Corporate Nominee Secretary 1998-07-28 1998-10-06
CLARK, Graham Andrew Director 2011-12-02 2017-09-18
CLARKE, John Peter Director 2001-04-06 2005-05-26
PERKIN, Michael Grahame Director 1998-10-06 2010-06-26
STURGEON, James Director 2001-04-06 2021-12-31
WOODS, Richard Thomas Director 2015-01-01 2018-04-17
BONUSWORTH LIMITED Corporate Nominee Director 1998-07-28 1998-10-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pds Design & Build Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2022-08-30 Active
Mr Andrew Alec Taylor Individual Shares 50–75% 2016-06-30 Ceased 2022-08-30
Mr James Sturgeon Individual Shares 25–50% 2016-06-30 Ceased 2022-08-30

Filing timeline

Last 20 of 116 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-03-01 CERTNM Certificate change of name company PDF
Date Type Category Description
2025-11-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-10 AA accounts Accounts with accounts type full PDF
2025-05-16 MR04 mortgage Mortgage satisfy charge full PDF
2024-12-18 AA accounts Accounts with accounts type full PDF
2024-11-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-01 CERTNM change-of-name Certificate change of name company PDF
2023-11-14 AA accounts Accounts with accounts type total exemption full
2023-11-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-09 TM01 officers Termination director company with name termination date PDF
2022-11-17 CS01 confirmation-statement Confirmation statement with updates PDF
2022-10-17 AA accounts Accounts with accounts type total exemption full PDF
2022-08-31 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-08-31 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-08-31 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-01-07 AA accounts Accounts with accounts type total exemption full PDF
2021-11-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-02-22 AA accounts Accounts with accounts type total exemption full
2020-11-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-08-17 MR04 mortgage Mortgage satisfy charge full PDF
2019-12-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page