Get an alert when PPS MIDLANDS LIMITED 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-14 (in 3mo)

Last made up 2025-07-31

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. PPS MIDLANDS LIMITED 2010-07-12 → present
  2. PPS EQUIPMENT MANAGEMENT LIMITED 2004-05-24 → 2010-07-12
  3. PLASTIC PALLET SYSTEMS LIMITED 2002-12-02 → 2004-05-24

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In April 2024, the wider group secured additional new debt of £0.3m via shareholder loans. A further £0.6m of shareholder loans were injected into to the wider group in October 2024. This provides headroom to support additional working capital and capital equipment expenditure. Company trading has continued to improve following the full year effect of automation in 2023. EBITDA in the year was £1.5m compared to £1.3m in the previous year. The directors have prepared detailed budgets and forecasts covering the period to 31 December 2026 which model expected trading results, cash flows and the level of facilities the company requires on a month-by-month basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 10 resigned

Name Role Appointed Born Nationality
TUTT, Jeremy Edward Secretary 2015-12-03
LEE, Joanne Elizabeth Director 2014-09-01 Sep 1983 British
SCHROVER, Eric Joseph Director 2026-03-06 Oct 1977 Dutch
THUIJS, Bas Director 2026-03-06 Mar 1972 Dutch
TUTT, Jeremy Edward Director 2014-09-01 Mar 1974 British
Show 10 resigned officers
Name Role Appointed Resigned
MCARTHUR, Iain Mcdonald Secretary 2002-12-02 2003-09-12
PEGGIE, David Mitchell Secretary 2004-05-19 2015-12-03
PEGGIE, Gail Secretary 2003-09-12 2004-05-19
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 2002-12-02 2002-12-02
FLYNN, Andrew John Director 2014-09-01 2017-02-20
MCARTHUR, Iain Mcdonald Director 2002-12-02 2014-09-10
PEGGIE, David Mitchell Director 2003-04-28 2026-02-09
PEGGIE, David Mitchell Director 2002-12-02 2002-12-02
PEGGIE, Gail Director 2012-12-18 2026-02-09
PEGGIE, Gail Director 2002-12-02 2004-05-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pps Equipment Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 121 total filings

Date Type Category Description
2026-03-11 AP01 officers Appoint person director company with name date PDF
2026-03-11 AP01 officers Appoint person director company with name date PDF
2026-02-12 TM01 officers Termination director company with name termination date PDF
2026-02-12 TM01 officers Termination director company with name termination date PDF
2025-08-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-21 AA accounts Accounts with accounts type full
2025-06-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-07-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-08 AA accounts Accounts with accounts type full
2023-10-09 AA accounts Accounts with accounts type full
2023-08-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-15 AA accounts Accounts with accounts type full
2022-06-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-06-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-09-08 AA accounts Accounts with accounts type full
2021-08-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-13 AA accounts Accounts with accounts type full
2020-08-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-06-17 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

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

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page