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 FINANCE
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
-
Check the company
-
UK
-
Amber Valley
- Company name
- PDA CARD AND CRAFT LIMITED
- Company number
- 04566349
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Oct 2002
Age - 23 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
- 59
- 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
- 52
- 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
- 55
- 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
- 75
- 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
- 76
- 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
- 63
- 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
- 60
- 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
- 65
- 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
- 69
- 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.