CompanyTrack
P

PD&MS HOLDINGS LIMITED

Active Cheshire

Activities of head offices

0 employees
Activities of head offices
P

PD&MS HOLDINGS LIMITED

Activities of head offices

Founded 19 Mar 2013 Active Cheshire, United Kingdom 0 employees
Activities of head offices
Accounts Submitted 3 Nov 2025
Confirmation Statement Submitted
Net assets £637.76K £96.20K 2024 year on year
Total assets £20.29M £1.32M 2024 year on year
Total Liabilities £19.65M £1.42M 2024 year on year
Charges 11
3 outstanding 8 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Spring Lodge 172 Chester Road Helsby Cheshire England WA6 0AR United Kingdom

Credit Report

Discover PD&MS HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

£637.76k

Increased by £96.20k (+18%)

Total Liabilities

£19.65M

Decreased by £1.42M (-7%)

Turnover

N/A

Employees

N/A

Debt Ratio

97%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active 8 resigned
Status
Alasdair Alan RyderDirectorBritishEngland6414 Jul 2023Active
Francis HerlihyDirectorBritishEngland6019 Mar 2013Active
Gary Donald YoungDirectorBritishEngland6414 Jul 2023Active
Sally EvansSecretaryUnknownUnknown14 Jul 2023Active
Simon RioDirectorBritishScotland4915 Jul 2014Active
Thomas James Wharton RoweDirectorBritishEngland5814 Jul 2023Active

Shareholders

Shareholders (23)

Simon Rio
0.0%
03 Apr 2025
Simon Rio
0.0%
03 Apr 2025
Simon Rio
0.0%
03 Apr 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Project Ires Bidco Limited

United Kingdom

Active
Notified 14 Jul 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

PROJECT IRES BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT IRES TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RSK ENVIRONMENT LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
RSK GROUP LIMITED united kingdom
ARES MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARES MANAGEMENT CORPORATION united states of america
PD&MS HOLDINGS LIMITED Current Company
PD & MS ENERGY (ABERDEEN) LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 8 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 Dec 2025ResolutionResolutionsView(3 pages)
12 Dec 2025CapitalStatement by DirectorsView(1 page)
12 Dec 2025InsolvencySolvency Statement dated 11/12/25View(1 page)
12 Dec 2025CapitalCapital Statement Capital Company With Date Currency FigureView(5 pages)
11 Dec 2025MortgageMortgage Satisfy Charge FullView(1 page)
12 Dec 2025 Resolution

Resolutions

12 Dec 2025 Capital

Statement by Directors

12 Dec 2025 Insolvency

Solvency Statement dated 11/12/25

12 Dec 2025 Capital

Capital Statement Capital Company With Date Currency Figure

11 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Resolutions

1 months ago on 12 Dec 2025

Statement by Directors

1 months ago on 12 Dec 2025

Solvency Statement dated 11/12/25

1 months ago on 12 Dec 2025

Capital Statement Capital Company With Date Currency Figure

1 months ago on 12 Dec 2025

Mortgage Satisfy Charge Full

1 months ago on 11 Dec 2025