Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PSD GROUNDSCARE LTD
Company Information for

PSD GROUNDSCARE LTD

REGENT HOUSE, WHITEWALLS INDUSTRIAL ESTATE, COLNE, LANCASHIRE, BB8 8LJ,
Company Registration Number
05199933
Private Limited Company
Active

Company Overview

About Psd Groundscare Ltd
PSD GROUNDSCARE LTD was founded on 2004-08-06 and has its registered office in Colne. The organisation's status is listed as "Active". Psd Groundscare Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PSD GROUNDSCARE LTD
 
Legal Registered Office
REGENT HOUSE
WHITEWALLS INDUSTRIAL ESTATE
COLNE
LANCASHIRE
BB8 8LJ
Other companies in BB8
 
Previous Names
PARTS DEPOT (GROUNDSCARE) LTD19/12/2023
PARTS DEPOT (UK) LIMITED29/11/2004
Filing Information
Company Number 05199933
Company ID Number 05199933
Date formed 2004-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB848156305  
Last Datalog update: 2024-01-07 05:50:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PSD GROUNDSCARE LTD
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 PSD GROUNDSCARE LTD

Current Directors
Officer Role Date Appointed
HILARY JAYNE GIBSON
Company Secretary 2004-08-06
CHRISTOPHER ROBERT GIBSON
Director 2004-08-06
HILARY JAYNE GIBSON
Director 2004-08-06
ANDREW MELVILLE
Director 2005-07-04
JAMES STUART MERCER
Director 2005-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA MARGARET MCTAVISH
Director 2005-02-03 2009-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILARY JAYNE GIBSON GGM HOLDINGS 2004 LTD Company Secretary 2004-08-09 CURRENT 2004-08-09 Active
HILARY JAYNE GIBSON GGM GROUP LTD Company Secretary 2000-03-14 CURRENT 2000-03-10 Active
CHRISTOPHER ROBERT GIBSON GGM HOLDINGS 2004 LTD Director 2004-08-09 CURRENT 2004-08-09 Active
CHRISTOPHER ROBERT GIBSON GGM GROUP LTD Director 2000-03-14 CURRENT 2000-03-10 Active
HILARY JAYNE GIBSON GGM HOLDINGS 2004 LTD Director 2004-08-09 CURRENT 2004-08-09 Active
HILARY JAYNE GIBSON GGM GROUP LTD Director 2000-03-14 CURRENT 2000-03-10 Active
NICHOLAS JOHN ELLERBY OASIS FOUNDATION Director 1999-04-13 - 2007-11-29 RESIGNED 1999-04-13 Active
ANDREW MELVILLE GGM GROUP LTD Director 2005-07-04 CURRENT 2000-03-10 Active
JAMES STUART MERCER GGM HOLDINGS 2004 LTD Director 2005-02-03 CURRENT 2004-08-09 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
2023-09-08CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2022-07-26AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2020-08-19PSC02Notification of Ggm Group Limited as a person with significant control on 2017-08-07
2020-08-19PSC09Withdrawal of a person with significant control statement on 2020-08-19
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-08-08PSC08Notification of a person with significant control statement
2017-08-08PSC07CESSATION OF HILARY JAYNE GIBSON AS A PSC
2017-08-08PSC07CESSATION OF CHRISTOPHER GIBSON AS A PSC
2017-07-18AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-07-06AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-14AR0106/08/15 ANNUAL RETURN FULL LIST
2015-06-25AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-29AR0106/08/14 ANNUAL RETURN FULL LIST
2014-01-09AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0106/08/13 ANNUAL RETURN FULL LIST
2013-09-09CH01Director's details changed for James Stuart Mercer on 2013-04-06
2013-02-13MG01Particulars of a mortgage or charge / charge no: 4
2013-02-05MG01Particulars of a mortgage or charge / charge no: 3
2013-01-10AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0106/08/12 ANNUAL RETURN FULL LIST
2012-01-20AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-05AR0106/08/11 ANNUAL RETURN FULL LIST
2011-09-05AD03Register(s) moved to registered inspection location
2011-09-05CH01Director's details changed for James Stuart Mercer on 2011-06-21
2011-09-05AD02SAIL ADDRESS CREATED
2011-02-04AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 2 FAIRHOPE AVENUE MORECAMBE LANCASHIRE LA4 6JZ
2010-09-07AR0106/08/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART MERCER / 14/03/2010
2010-07-01AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MCTAVISH
2009-09-01363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-02-19AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-08-19AA31/10/07 TOTAL EXEMPTION SMALL
2007-08-21363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-18363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-08-19363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-07-21288aNEW DIRECTOR APPOINTED
2005-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-03-22395PARTICULARS OF MORTGAGE/CHARGE
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-01395PARTICULARS OF MORTGAGE/CHARGE
2004-11-29CERTNMCOMPANY NAME CHANGED PARTS DEPOT (UK) LIMITED CERTIFICATE ISSUED ON 29/11/04
2004-09-06225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/10/04
2004-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to PSD GROUNDSCARE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PSD GROUNDSCARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT OF CONTRACT MONIES 2013-02-13 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2013-02-05 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-03-22 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2005-02-01 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-11-01 £ 4,342
Creditors Due Within One Year 2012-11-01 £ 167,864
Provisions For Liabilities Charges 2012-11-01 £ 2,350

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PSD GROUNDSCARE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-01 £ 50,000
Current Assets 2012-11-01 £ 571,724
Debtors 2012-11-01 £ 141,408
Fixed Assets 2012-11-01 £ 29,304
Shareholder Funds 2012-11-01 £ 426,472
Stocks Inventory 2012-11-01 £ 430,316
Tangible Fixed Assets 2012-11-01 £ 29,304

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PSD GROUNDSCARE LTD registering or being granted any patents
Domain Names

PSD GROUNDSCARE LTD owns 1 domain names.

partsdepotuk.co.uk  

Trademarks
We have not found any records of PSD GROUNDSCARE LTD registering or being granted any trademarks
Income
Government Income

Government spend with PSD GROUNDSCARE LTD

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-08-20 GBP £559 LAWNMOWERS & GARDEN MACHINERY
Wigan Council 2015-03-20 GBP £607 Supplies & Services
SHEFFIELD CITY COUNCIL 2015-03-18 GBP £373 LAWNMOWERS & GARDEN MACHINERY
Leeds City Council 2015-01-13 GBP £528
Leeds City Council 2014-12-31 GBP £103
Leeds City Council 2014-12-17 GBP £47
Leeds City Council 2014-09-01 GBP £34 Plant Spares
Leeds City Council 2014-08-11 GBP £857 Plant Spares
Leeds City Council 2014-07-29 GBP £11 Plant Spares
Leeds City Council 2014-05-30 GBP £21 Plant Spares
Warwickshire County Council 2014-02-20 GBP £8,850 Grounds Maintenance Non Contract
Leeds City Council 2013-07-12 GBP £481 Plant Spares
Knowsley Council 2011-12-14 GBP £3,538 VEHICLE PARTS
Bristol City Council 2011-01-04 GBP £526 WORKSHOP
Bristol City Council 0000-00-00 GBP £618 GROUNDS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PSD GROUNDSCARE LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PSD GROUNDSCARE LTD 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 PSD GROUNDSCARE LTD 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.