Company NameP.D. Foods (Wholesale) Limited
DirectorPhoty Demetrios
Company StatusActive
Company Number02002337
CategoryPrivate Limited Company
Incorporation Date20 March 1986(38 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Photy Demetrios
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameDebra Marie Demetrios
NationalityBritish
StatusCurrent
Appointed10 November 2005(19 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence AddressHamilton House
56 Hamilton Street
Birkenhead
Wirral
CH41 5HZ
Wales
Director NameMrs Eugenia Demetrios
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(5 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address122 Manor Drive
Upton
Wirral
Merseyside
L49 4PJ
Secretary NameMr Photy Demetrios
NationalityBritish
StatusResigned
Appointed10 November 1991(5 years, 7 months after company formation)
Appointment Duration14 years (resigned 10 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Beryl Road
Noctorum
Wirral
CH43 9RS
Wales

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£5,938
Cash£7,674
Current Liabilities£196,197

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

2 September 2022Delivered on: 2 September 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Amongst other things the freehold property known as motor vehicle repair service centre, bromborough dock, dock road south currently forming part of land registry title numbers MS479060 and MS479059, as shown edged and shaded red on the attached plan.
Outstanding
3 October 2021Delivered on: 12 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
16 June 2014Delivered on: 18 June 2014
Persons entitled: Bridging Finance Solutions Group Limited

Classification: A registered charge
Particulars: 71 chester street. Birkenhead. Wirral. CH41 5DE.
Outstanding
16 June 2014Delivered on: 18 June 2014
Persons entitled: Bridging Finance Solutions Group Limited

Classification: A registered charge
Particulars: 73 chester street. Birkenhead. Wirral. CH41 5DE.
Outstanding
24 March 2003Delivered on: 29 March 2003
Satisfied on: 4 April 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 77 chester street birkenhead merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 August 2001Delivered on: 25 August 2001
Satisfied on: 4 April 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 chester street birkenhall wirral merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 June 2000Delivered on: 24 June 2000
Satisfied on: 4 April 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 chester street birkenhead. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 April 2000Delivered on: 18 April 2000
Satisfied on: 4 April 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 chester street birkenhead. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 January 1989Delivered on: 7 February 1989
Satisfied on: 4 April 2014
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on all the undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

8 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
19 October 2016Satisfaction of charge 020023370007 in full (4 pages)
19 October 2016Satisfaction of charge 020023370007 in full (4 pages)
19 October 2016Satisfaction of charge 020023370006 in full (4 pages)
19 October 2016Satisfaction of charge 020023370006 in full (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 June 2014Registration of charge 020023370007 (12 pages)
18 June 2014Registration of charge 020023370006 (12 pages)
18 June 2014Registration of charge 020023370006 (12 pages)
18 June 2014Registration of charge 020023370007 (12 pages)
4 April 2014Satisfaction of charge 3 in full (2 pages)
4 April 2014Satisfaction of charge 5 in full (2 pages)
4 April 2014Satisfaction of charge 5 in full (2 pages)
4 April 2014Satisfaction of charge 3 in full (2 pages)
4 April 2014Satisfaction of charge 1 in full (1 page)
4 April 2014Satisfaction of charge 4 in full (2 pages)
4 April 2014Satisfaction of charge 4 in full (2 pages)
4 April 2014Satisfaction of charge 2 in full (2 pages)
4 April 2014Satisfaction of charge 2 in full (2 pages)
4 April 2014Satisfaction of charge 1 in full (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 19 December 2013 (1 page)
19 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 19 December 2013 (1 page)
19 December 2013Director's details changed for Mr Photy Demetrios on 28 October 2013 (2 pages)
19 December 2013Secretary's details changed for Debra Marie Demetrios on 28 October 2013 (1 page)
19 December 2013Director's details changed for Mr Photy Demetrios on 28 October 2013 (2 pages)
19 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Secretary's details changed for Debra Marie Demetrios on 28 October 2013 (1 page)
20 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mr Photy Demetrios on 10 November 2009 (2 pages)
14 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mr Photy Demetrios on 10 November 2009 (2 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 November 2008Return made up to 10/11/08; full list of members (3 pages)
27 November 2008Return made up to 10/11/08; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 November 2007Return made up to 10/11/07; full list of members (2 pages)
22 November 2007Return made up to 10/11/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Return made up to 10/11/06; full list of members (2 pages)
21 November 2006Return made up to 10/11/06; full list of members (2 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Return made up to 10/11/05; full list of members (2 pages)
21 November 2005Return made up to 10/11/05; full list of members (2 pages)
13 December 2004Return made up to 10/11/04; full list of members (7 pages)
13 December 2004Return made up to 10/11/04; full list of members (7 pages)
18 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
18 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
31 October 2003Return made up to 10/11/03; full list of members (7 pages)
31 October 2003Return made up to 10/11/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
6 January 2003Return made up to 10/11/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(7 pages)
6 January 2003Return made up to 10/11/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
15 March 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
15 March 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
22 November 2001Return made up to 10/11/01; full list of members (6 pages)
22 November 2001Return made up to 10/11/01; full list of members (6 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
19 December 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
23 December 1999Return made up to 10/11/99; full list of members (6 pages)
23 December 1999Return made up to 10/11/99; full list of members (6 pages)
30 September 1999Full accounts made up to 31 October 1998 (11 pages)
30 September 1999Full accounts made up to 31 October 1998 (11 pages)
14 December 1998Full accounts made up to 31 October 1997 (10 pages)
14 December 1998Full accounts made up to 31 October 1997 (10 pages)
13 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1998Return made up to 10/11/98; no change of members (4 pages)
13 November 1998Return made up to 10/11/98; no change of members (4 pages)
12 August 1998Accounting reference date extended from 10/10/97 to 31/10/97 (1 page)
12 August 1998Accounting reference date extended from 10/10/97 to 31/10/97 (1 page)
27 May 1998Registered office changed on 27/05/98 from: stanhope house mark rake bromborough wirral.L62 2DN (1 page)
27 May 1998Registered office changed on 27/05/98 from: stanhope house mark rake bromborough wirral.L62 2DN (1 page)
11 December 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1997Full accounts made up to 10 October 1996 (15 pages)
11 November 1997Full accounts made up to 10 October 1996 (15 pages)
30 December 1996Return made up to 10/11/96; no change of members (4 pages)
30 December 1996Return made up to 10/11/96; no change of members (4 pages)
12 August 1996Full accounts made up to 10 October 1995 (14 pages)
12 August 1996Full accounts made up to 10 October 1995 (14 pages)
28 December 1995Return made up to 10/11/95; no change of members (4 pages)
28 December 1995Return made up to 10/11/95; no change of members (4 pages)
29 June 1995Full accounts made up to 10 October 1994 (29 pages)
29 June 1995Full accounts made up to 10 October 1994 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
20 March 1986Incorporation (16 pages)
20 March 1986Incorporation (16 pages)