CompanyTrack
P

PD & MS (DUNDEE) LIMITED

Active Cheshire

Manufacture of other fabricated metal products n.e.c.

0 employees
Manufacture of other fabricated metal products n.e.c.
P

PD & MS (DUNDEE) LIMITED

Manufacture of other fabricated metal products n.e.c.

Founded 3 Feb 2011 Active Cheshire, England 0 employees
Manufacture of other fabricated metal products n.e.c.
Accounts Submitted 5 Jun 2025
Confirmation Statement Submitted 28 Feb 2025
Net assets £12.00K £0.00 2025 year on year
Total assets £12.00K £0.00 2025 year on year
Total Liabilities £0.00
Charges 6
2 outstanding 4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR England

Credit Report

Discover PD & MS (DUNDEE) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

N/A

Net Assets

£12.00k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 6 resigned
Status
Alasdair Alan RyderDirectorBritishEngland6414 Jul 2023Active
Francis HerlihyDirectorBritishUnited Kingdom603 May 2013Active
Gary Donald YoungDirectorBritishEngland6414 Jul 2023Active
Sally EvansSecretaryUnknownUnknown14 Jul 2023Active

Shareholders

Shareholders (1)

Pd&ms Energy (aberdeen) Limited
100.0%
13 Feb 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Pd&ms Energy (aberdeen) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors
  • Significant Influence Or Control As Firm

Group Structure

Group Structure

PD & MS ENERGY (ABERDEEN) LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
PD&MS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARES MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARES MANAGEMENT CORPORATION united states of america
PROJECT IRES BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT IRES TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RSK ENVIRONMENT LIMITED united kingdom shares 75 to 100 percent
RSK GROUP LIMITED united kingdom
PD & MS (DUNDEE) LIMITED Current Company

Charges

Charges

2 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 Dec 2025MortgageMortgage Satisfy Charge FullView(1 page)
11 Dec 2025MortgageMortgage Satisfy Charge FullView(1 page)
5 Jun 2025AccountsAnnual accounts made up to 2025-03-31View(5 pages)
2 Apr 2025OfficersTermination of Abigail Sarah Draper as director on 2025-03-31View(1 page)
28 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-28 with no updatesView(3 pages)
11 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

11 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

5 Jun 2025 Accounts

Annual accounts made up to 2025-03-31

2 Apr 2025 Officers

Termination of Abigail Sarah Draper as director on 2025-03-31

28 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-28 with no updates

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

2 months ago on 11 Dec 2025

Mortgage Satisfy Charge Full

2 months ago on 11 Dec 2025

Annual accounts made up to 2025-03-31

8 months ago on 5 Jun 2025

Termination of Abigail Sarah Draper as director on 2025-03-31

10 months ago on 2 Apr 2025

Confirmation statement made on 2025-02-28 with no updates

11 months ago on 28 Feb 2025