PPS MIDLANDS LIMITED
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.
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
- PPS MIDLANDS LIMITED 2010-07-12 → present
- PPS EQUIPMENT MANAGEMENT LIMITED 2004-05-24 → 2010-07-12
- 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
- “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.”
- “In the year, the company further invested in the equipment pool. Along with the investment in machinery in 2023 this puts the company in a strong position to take on new customers and extend the services provided to current clients.”
- “At 31 December 2024, group bank loans totalled £2,579,375 (2023: £3,319,376) and net group invoice financing drawdowns totalled £1,234,214 (2023: £1,196,184).”
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 | |
| 2026-03-11 | AP01 | officers | Appoint person director company with name date | |
| 2026-02-12 | TM01 | officers | Termination director company with name termination date | |
| 2026-02-12 | TM01 | officers | Termination director company with name termination date | |
| 2025-08-05 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 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 | |
| 2024-07-31 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 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 | |
| 2022-08-09 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 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 | |
| 2022-06-08 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2021-09-08 | AA | accounts | Accounts with accounts type full | |
| 2021-08-04 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2020-12-13 | AA | accounts | Accounts with accounts type full | |
| 2020-08-11 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2020-06-17 | CH01 | officers | Change person director company with change date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 7
- Capital events
- 0
- Officers appointed
- 2
- Officers resigned
- 2
last 12 months
last 24 months
last 12 months
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