Check the

PDA CARD AND CRAFT LIMITED

Company
PDA CARD AND CRAFT LIMITED (04566349)

PDA CARD AND CRAFT

Phone: 01773 712 266
A⁺ rating

ABOUT PDA CARD AND CRAFT LIMITED

Our business was started late in the year 2001. We operated from our site in the centre of Nottingham, but it soon became apparent that we were outgrowing our working premises there.

So in November 2002 we formed a new company called Woodward PDA Ltd and bought an established printing company Woodward Printers at Langley Mill just outside Nottingham.We later changed the name to PDA Card and Craft LImited. This is where we now do all our printing and cardmaking operations.

We are continually experimenting with new card ideas and when we are happy with them they are made available for purchase on this website.

© 2004-2018 PDA Card and Craft Limited.

KEY FINANCES

Year
2017
Assets
£254.13k ▼ £-5.13k (-1.98 %)
Cash
£175.51k ▲ £19.35k (12.39 %)
Liabilities
£66.44k ▼ £-7.41k (-10.03 %)
Net Worth
£187.69k ▲ £2.28k (1.23 %)

REGISTRATION INFO

Company name
PDA CARD AND CRAFT LIMITED
Company number
04566349
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Oct 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.pdacardandcraft.co.uk
Phones
01773 712 266
01773 531 207
Registered Address
UNITS 3 AND 4,
CROMFORD ROAD INDUSTRIAL ESTATE,
CROMFORD ROAD LANGLEY MILL,
NOTTINGHAMSHIRE,
NG16 4FL

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
18 May 2016
Company name changed woodward pda LIMITED\certificate issued on 18/05/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-05-18
23 Mar 2016
Total exemption small company accounts made up to 31 October 2015

CHARGES

30 December 2010
Status
Satisfied on 6 December 2014
Delivered
31 December 2010
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

31 January 2006
Status
Satisfied on 4 December 2010
Delivered
3 February 2006
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

28 October 2002
Status
Satisfied on 14 May 2014
Delivered
31 October 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PDA CARD AND CRAFT LIMITED DIRECTORS

Elena Joyce Botterill

  Acting
Appointed
19 February 2007
Role
Secretary
Address
47 Seymour Road, West Bridgford, Nottingham, Nottinghamshire, England, NG2 5EE
Name
BOTTERILL, Elena Joyce

Elena Joyce Botterill

  Acting
Appointed
02 January 2007
Occupation
Marketing Director
Role
Director
Age
58
Nationality
British
Address
47 Seymour Road, West Bridgford, Nottingham, Nottinghamshire, England, NG2 5EE
Country Of Residence
England
Name
BOTTERILL, Elena Joyce

Keith Stephen Haddon

  Acting
Appointed
14 February 2011
Occupation
Production Director
Role
Director
Age
51
Nationality
English
Address
The Bungalow, Heanor Gate, Heanor, Derbyshire, England, DE75 7QZ
Country Of Residence
England
Name
HADDON, Keith Stephen

Andrew Rowland

  Acting
Appointed
17 February 2007
Occupation
Production Director
Role
Director
Age
54
Nationality
British
Address
8 Argyle Street, Langley Mill, Nottingham, Nottinghamshire, NG16 4ET
Country Of Residence
England
Name
ROWLAND, Andrew

Christine Helen Stock

  Acting
Appointed
17 November 2010
Occupation
Lecturer
Role
Director
Age
74
Nationality
British
Address
Units 3 And 4, Cromford Road Industrial Estate, Cromford Road Langley Mill, Nottinghamshire, NG16 4FL
Country Of Residence
United Kingdom
Name
STOCK, Christine Helen

Peter John Stock

  Acting PSC
Appointed
17 October 2002
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
Hall Farm, Stoney Houghton, Mansfield, Nottinghamshire, NG19 8TR
Country Of Residence
England
Name
STOCK, Peter John
Notified On
17 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mandy April Headlam

  Resigned
Appointed
01 March 2006
Resigned
19 February 2007
Role
Secretary
Address
16 Wilmot Street, Sawley, Nottinghamshire, NG10 3GY
Name
HEADLAM, Mandy April

Mark Iain Anthony Howell

  Resigned
Appointed
17 October 2002
Resigned
17 August 2005
Occupation
Company Director
Role
Secretary
Nationality
British
Address
86 Musters Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7PS
Name
HOWELL, Mark Iain Anthony

Stephen Malcolm Smith

  Resigned
Appointed
18 August 2005
Resigned
06 February 2006
Role
Secretary
Address
Manor Barn, 1 Manor Farm Rise Wellow, Nottingham, Nottinghamshire, NG22 0ER
Name
SMITH, Stephen Malcolm

YORK PLACE COMPANY SECRETARIES LIMITED

  Resigned
Appointed
17 October 2002
Resigned
17 October 2002
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED

Mandy April Headlam

  Resigned
Appointed
06 September 2005
Resigned
19 February 2007
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
16 Wilmot Street, Sawley, Nottinghamshire, NG10 3GY
Name
HEADLAM, Mandy April

Mark Iain Anthony Howell

  Resigned
Appointed
17 October 2002
Resigned
17 August 2005
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
86 Musters Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7PS
Country Of Residence
England
Name
HOWELL, Mark Iain Anthony

Stephen Kenneth Sansom

  Resigned
Appointed
17 October 2002
Resigned
31 October 2005
Occupation
Printer
Role
Director
Age
64
Nationality
British
Address
9 Thompson Street, Langley Mill, Nottinghamshire, NG16 4DD
Name
SANSOM, Stephen Kenneth

Stephen Malcolm Smith

  Resigned
Appointed
01 November 2004
Resigned
06 February 2006
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Manor Barn, 1 Manor Farm Rise Wellow, Nottingham, Nottinghamshire, NG22 0ER
Name
SMITH, Stephen Malcolm

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned
Appointed
17 October 2002
Resigned
17 October 2002
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.