Hargrave
Chester
Cheshire
CH3 7RQ
Wales
Secretary Name | Mr David Hampson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 December 1991(59 years, 9 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Outlook Cowlishaw Brow Romiley Stockport Cheshire SK6 4NU |
Director Name | Mr John Arnold Corbin |
---|---|
Date of Birth | December 1906 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | The Bay House Church Lane Godstone Surrey RH9 8BW |
Director Name | Mr Richard Hutton Crawcour |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(59 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 11 Frnk Woolley Road Tonbridge Kent TH10 4LE |
Director Name | Mr Leonard Peter Wright |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(59 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Acres Summersvere Close Three Bridges Crawley West Sussex RH10 2AP |
Director Name | Mr Keith Miller Hamilton |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(59 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 22 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant House 72 Mottram Old Road, Gee Cross Hyde Cheshire SK14 5NJ |
Director Name | Mr Hugh Arnold Corbin |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(59 years, 9 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 24 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitty Down Rocombe Lyme Regis DT7 3RR |
Director Name | Andrew Wade |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(66 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 18 Arley Place Crewe Cheshire CW2 6QW |
Website | pbeng.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2306363 |
Telephone region | Manchester |
Registered Address | Belle Vue Works Boundary Street Manchester M12 5NG |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton North |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
213k at £1 | Pbsi LTD 100.00% Ordinary |
---|---|
1 at £1 | Mr H.a. Corbin 0.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 January 2024 (3 months, 1 week from now) |
6 August 1987 | Delivered on: 13 August 1987 Persons entitled: National Westminster 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: 2-14 (even) crompton crawley W. sussex tn: wsx 87427 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
20 July 1987 | Delivered on: 7 August 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 October 1984 | Delivered on: 30 October 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H factory premises k/a 2/14, crompton way, crawley, west sussex. Fully Satisfied |
10 October 1984 | Delivered on: 16 October 1984 Persons entitled: Midland Bank PLC Classification: Charge over all book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
11 January 1980 | Delivered on: 24 January 1980 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
25 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
---|---|
25 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 January 2020 | Confirmation statement made on 27 December 2019 with updates (4 pages) |
18 April 2019 | Change of details for Mr Neville Anthony Leonard Whitbread as a person with significant control on 11 February 2019 (2 pages) |
18 April 2019 | Cessation of Hugh Arnold Corbin as a person with significant control on 11 February 2019 (1 page) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (11 pages) |
13 March 2019 | Termination of appointment of Hugh Arnold Corbin as a director on 24 February 2019 (1 page) |
10 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
5 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
10 April 2017 | Second filing of Confirmation Statement dated 27/12/2016 (4 pages) |
10 April 2017 | Second filing of Confirmation Statement dated 27/12/2016 (4 pages) |
20 February 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
20 February 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
1 February 2017 | Confirmation statement made on 27 December 2016 with updates
|
1 February 2017 | Confirmation statement made on 27 December 2016 with updates
|
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
19 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
4 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
13 November 2014 | Termination of appointment of Keith Miller Hamilton as a director on 22 October 2014 (1 page) |
13 November 2014 | Termination of appointment of Keith Miller Hamilton as a director on 22 October 2014 (1 page) |
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
10 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
12 February 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
12 February 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
22 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Amended accounts made up to 30 June 2011 (7 pages) |
26 March 2012 | Amended accounts made up to 30 June 2011 (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
21 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Termination of appointment of Leonard Wright as a director (1 page) |
21 May 2010 | Termination of appointment of Leonard Wright as a director (1 page) |
18 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
10 December 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
12 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
6 February 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
6 February 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
16 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
8 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
8 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Return made up to 27/12/05; full list of members (3 pages) |
17 February 2006 | Return made up to 27/12/05; full list of members (3 pages) |
17 February 2006 | Director's particulars changed (1 page) |
23 February 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
23 February 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
23 February 2005 | Return made up to 27/12/04; full list of members (8 pages) |
23 February 2005 | Return made up to 27/12/04; full list of members (8 pages) |
27 January 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
27 January 2004 | Return made up to 27/12/03; full list of members (8 pages) |
27 January 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
27 January 2004 | Return made up to 27/12/03; full list of members (8 pages) |
28 January 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
28 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
28 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
28 January 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
25 January 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
25 January 2002 | Return made up to 27/12/01; full list of members
|
25 January 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
25 January 2002 | Return made up to 27/12/01; full list of members
|
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
19 January 2001 | Return made up to 27/12/00; full list of members
|
19 January 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
19 January 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
19 January 2001 | Return made up to 27/12/00; full list of members
|
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Accounts made up to 30 June 1999 (8 pages) |
20 January 2000 | Return made up to 27/12/99; full list of members
|
20 January 2000 | Accounts made up to 30 June 1999 (8 pages) |
20 January 2000 | Return made up to 27/12/99; full list of members
|
26 January 1999 | Return made up to 27/12/98; full list of members (8 pages) |
26 January 1999 | Accounts made up to 30 June 1998 (8 pages) |
26 January 1999 | Return made up to 27/12/98; full list of members (8 pages) |
26 January 1999 | Accounts made up to 30 June 1998 (8 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
2 March 1998 | Accounts made up to 30 June 1997 (7 pages) |
2 March 1998 | Accounts made up to 30 June 1997 (7 pages) |
13 February 1998 | Return made up to 27/12/97; no change of members (6 pages) |
13 February 1998 | Return made up to 27/12/97; no change of members (6 pages) |
6 February 1997 | Accounts made up to 30 June 1996 (7 pages) |
6 February 1997 | Accounts made up to 30 June 1996 (7 pages) |
29 January 1997 | Return made up to 27/12/96; no change of members (6 pages) |
29 January 1997 | Return made up to 27/12/96; no change of members (6 pages) |
22 February 1996 | Accounts made up to 30 June 1995 (7 pages) |
22 February 1996 | Accounts made up to 30 June 1995 (7 pages) |
26 January 1996 | Return made up to 27/12/95; full list of members
|
26 January 1996 | Return made up to 27/12/95; full list of members
|