logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Wright, Simon James
    Born in January 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-11-04 ~ now
    OF - Director → CIF 0
  • 2
    Hibbert, David George
    Born in October 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-10-25 ~ now
    OF - Director → CIF 0
  • 3
    Wright, Nigel John
    Born in March 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-11-04 ~ now
    OF - Director → CIF 0
  • 4
    Brady, Edward James
    Born in July 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-10-25 ~ now
    OF - Director → CIF 0
  • 5
    STAX TRADE CENTRES LIMITED - now
    READYGLOW LIMITED - 1988-05-09
    THE STAX GROUP OF COMPANIES LIMITED - 1996-01-26
    STAX TRADE CENTRES PLC - 2018-06-18
    icon of addressHolloway House, Wardley Industrial Estate, Worsley, Manchester, England
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    712,476 GBP2023-08-27 ~ 2024-08-31
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Palmer, Peter Edward
    Individual (1 offspring)
    Officer
    icon of calendar 1995-01-26 ~ 1996-12-06
    OF - Secretary → CIF 0
  • 2
    Mcclelland, Beverley Anne
    Director born in July 1960
    Individual
    Officer
    icon of calendar 1995-01-25 ~ 1995-01-26
    OF - Director → CIF 0
    Mcclelland, Beverley Anne
    Individual
    Officer
    icon of calendar 1995-01-25 ~ 1995-01-26
    OF - Secretary → CIF 0
    icon of calendar 1996-12-06 ~ 2009-10-30
    OF - Secretary → CIF 0
  • 3
    Mayers, Helen Louise
    Director born in January 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-10-25 ~ 2019-05-31
    OF - Director → CIF 0
  • 4
    Mcclelland, David Allen
    Business Manager born in June 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-01-14 ~ 2012-03-02
    OF - Director → CIF 0
    Mcclelland, David Allen
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-06-07 ~ 2017-10-25
    OF - Secretary → CIF 0
  • 5
    Boyd, William Taylor
    Accountant born in May 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-10 ~ 2023-10-18
    OF - Director → CIF 0
  • 6
    Mcclelland, John Graham
    Managing Director born in February 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-01-25 ~ 2009-10-30
    OF - Director → CIF 0
    Mcclelland, John Graham
    Born in February 1949
    Individual (3 offsprings)
    icon of calendar 2012-03-02 ~ 2017-10-25
    OF - Director → CIF 0
  • 7
    Askew, Gary Michael
    Accountant born in March 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-05-31 ~ 2019-08-29
    OF - Director → CIF 0
  • 8
    Ball, Tim
    Individual
    Officer
    icon of calendar 2017-11-24 ~ 2019-05-13
    OF - Secretary → CIF 0
  • 9
    icon of addressChandler House, 7 Ferry Road Office Park, Riversway, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182,143 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ 2017-10-25
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    icon of address381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1995-01-23 ~ 1995-01-25
    PE - Nominee Director → CIF 0
  • 11
    BFL LIMITED - 2010-01-16
    icon of address381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    1995-01-23 ~ 1995-01-25
    PE - Nominee Secretary → CIF 0
  • 12
    ZONESTONE LTD - 2003-05-22
    icon of address4, Oxford Court, Manchester
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2009-10-30 ~ 2012-06-07
    PE - Secretary → CIF 0
parent relation
Company in focus

PDS LOGISTICS LIMITED

Previous name
PROFESSIONAL DISTRIBUTION SERVICES (INTERNATIONAL) LIMITED - 2013-09-10
Standard Industrial Classification
52103 - Operation Of Warehousing And Storage Facilities For Land Transport Activities
82920 - Packaging Activities
Brief company account
Property, Plant & Equipment
195,802 GBP2024-08-31
154,691 GBP2023-08-26
Debtors
765,138 GBP2024-08-31
703,011 GBP2023-08-26
Cash at bank and in hand
122,412 GBP2024-08-31
30,670 GBP2023-08-26
Current Assets
887,550 GBP2024-08-31
733,681 GBP2023-08-26
Creditors
Current, Amounts falling due within one year
-335,759 GBP2023-08-26
Net Current Assets/Liabilities
462,282 GBP2024-08-31
397,922 GBP2023-08-26
Total Assets Less Current Liabilities
658,084 GBP2024-08-31
552,613 GBP2023-08-26
Net Assets/Liabilities
622,409 GBP2024-08-31
521,258 GBP2023-08-26
Equity
Called up share capital
30,000 GBP2024-08-31
30,000 GBP2023-08-26
Retained earnings (accumulated losses)
592,409 GBP2024-08-31
491,258 GBP2023-08-26
Equity
622,409 GBP2024-08-31
521,258 GBP2023-08-26
Average Number of Employees
102023-08-27 ~ 2024-08-31
102022-08-28 ~ 2023-08-26
Property, Plant & Equipment - Gross Cost
Land and buildings
186,668 GBP2024-08-31
127,620 GBP2023-08-26
Other
312,219 GBP2024-08-31
294,234 GBP2023-08-26
Property, Plant & Equipment - Gross Cost
498,887 GBP2024-08-31
421,854 GBP2023-08-26
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
95,871 GBP2024-08-31
83,599 GBP2023-08-26
Other
207,214 GBP2024-08-31
183,564 GBP2023-08-26
Property, Plant & Equipment - Accumulated Depreciation & Impairment
303,085 GBP2024-08-31
267,163 GBP2023-08-26
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
12,272 GBP2023-08-27 ~ 2024-08-31
Other
23,650 GBP2023-08-27 ~ 2024-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
35,922 GBP2023-08-27 ~ 2024-08-31
Property, Plant & Equipment
Land and buildings
90,797 GBP2024-08-31
44,021 GBP2023-08-26
Other
105,005 GBP2024-08-31
110,670 GBP2023-08-26
Trade Debtors/Trade Receivables
Current
60,954 GBP2024-08-31
79,559 GBP2023-08-26
Amounts Owed By Related Parties
583,584 GBP2024-08-31
Current
476,658 GBP2023-08-26
Other Debtors
Amounts falling due within one year
120,600 GBP2024-08-31
146,794 GBP2023-08-26
Debtors
Amounts falling due within one year, Current
765,138 GBP2024-08-31
Current, Amounts falling due within one year
703,011 GBP2023-08-26
Trade Creditors/Trade Payables
Current
131,270 GBP2024-08-31
119,224 GBP2023-08-26
Corporation Tax Payable
Current
30,725 GBP2024-08-31
14,245 GBP2023-08-26
Other Taxation & Social Security Payable
Current
34,999 GBP2024-08-31
34,802 GBP2023-08-26
Other Creditors
Current
228,274 GBP2024-08-31
167,488 GBP2023-08-26
Creditors
Current
425,268 GBP2024-08-31
335,759 GBP2023-08-26
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,482,359 GBP2024-08-31
1,881,973 GBP2023-08-26

  • PDS LOGISTICS LIMITED
    Info
    PROFESSIONAL DISTRIBUTION SERVICES (INTERNATIONAL) LIMITED - 2013-09-10
    Registered number 03013111
    icon of addressHolloway Drive, Wardley Industrial Estate, Worsley, Manchester M28 2LA
    PRIVATE LIMITED COMPANY incorporated on 1995-01-24 (30 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-24
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.