Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PB LTD
Company Information for

PB LTD

WSP HOUSE, 70 CHANCERY LANE, LONDON, WC2A 1AF,
Company Registration Number
00656314
Private Limited Company
Active

Company Overview

About Pb Ltd
PB LTD was founded on 1960-04-13 and has its registered office in London. The organisation's status is listed as "Active". Pb Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PB LTD
 
Legal Registered Office
WSP HOUSE
70 CHANCERY LANE
LONDON
WC2A 1AF
Other companies in NE4
 
Filing Information
Company Number 00656314
Company ID Number 00656314
Date formed 1960-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 19:35:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PB LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PB LTD

Current Directors
Officer Role Date Appointed
KAREN ANNE SEWELL
Company Secretary 2016-12-15
MILES LAWRENCE BARNARD
Director 2017-03-01
MARK WILLIAM NAYSMITH
Director 2015-04-09
MICHAEL PATRICK ROGERSON
Director 2015-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DEREK BINGHAM
Director 2010-06-10 2016-07-31
NIKOLAS WILLIAM WESTON
Company Secretary 2013-10-31 2016-01-31
RICHARD JAMES PROCTOR
Company Secretary 2010-01-07 2013-10-31
RICHARD JAMES PROCTOR
Company Secretary 2010-01-07 2013-10-31
NICHOLAS WILLIAM JOHN FLEW
Director 2010-01-19 2013-06-04
GREGORY RICHARD AYRES
Director 2003-05-22 2010-05-28
STANLEY JOHN EMBLETON DAVIDSON
Company Secretary 1999-09-14 2010-01-08
ALAN BLAYLOCK
Director 2001-04-27 2003-05-22
LARS ERICSON
Director 2001-04-27 2003-05-22
NOEL JOSEPH DUFFY
Director 2002-06-19 2003-03-10
WILLIAM BARLOW
Director 2001-04-27 2002-12-31
JAMES WILLIAM CAMIER
Director 2002-05-30 2002-11-01
JOHN BORDELON
Director 2001-04-27 2002-08-31
MARK WEBSTER GORDON
Director 1996-06-01 2002-05-03
ROBERT ANDREW GRAY
Director 1997-09-05 2002-04-04
STEPHEN JAMES CRESSWELL
Director 1999-04-14 2000-12-01
ANTHONY KEITH HAWKINS
Director 1992-09-07 2000-09-30
SUZAN AUDRAS
Director 2000-03-21 2000-05-03
PAUL CHEESMOND
Director 1999-06-18 2000-03-21
WOODROW WILSON HITCHCOCK
Director 1998-10-30 2000-03-21
JACK THOMAS HILL
Director 1997-09-05 1999-12-08
JOHN SABINE ALLSOP
Company Secretary 1998-06-11 1999-09-14
JOEL HERBERT BENNETT
Director 1998-10-30 1999-06-18
SUSAN ELIZABETH FREEDMAN
Company Secretary 1997-08-15 1998-06-11
CHRISTOPHER PETER JOHN GOWER
Company Secretary 1997-02-24 1998-02-23
PIERS MORRIS
Company Secretary 1994-09-22 1997-02-24
JOHN BERNARD GASKELL
Director 1992-09-07 1996-06-01
JOHN JEFFERSON GOODY
Director 1994-02-18 1995-12-29
MALCOLM FREDERICK BOOTH
Director 1992-09-07 1994-11-01
DAVID ANDREW LONG
Company Secretary 1992-09-07 1994-06-10
IAIN FAIRLEY DOUGLAS
Director 1992-09-07 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILES LAWRENCE BARNARD TOWER SURVEYS LIMITED Director 2018-04-09 CURRENT 1998-05-14 Active - Proposal to Strike off
MILES LAWRENCE BARNARD OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED Director 2018-01-19 CURRENT 1990-04-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD OPUS INTERNATIONAL CONSULTANTS (UK) LIMITED Director 2018-01-19 CURRENT 1993-08-25 Active
MILES LAWRENCE BARNARD WSP MANAGEMENT CONSULTANTS LIMITED Director 2017-12-13 CURRENT 2005-03-14 Active
MILES LAWRENCE BARNARD WSP REMEDIATION LIMITED Director 2017-04-24 CURRENT 1991-06-24 Active - Proposal to Strike off
MILES LAWRENCE BARNARD KENNEDY & DONKIN (ASIA) LIMITED Director 2017-03-01 CURRENT 2000-10-17 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PARSONS BRINCKERHOFF HOLDINGS LIMITED Director 2017-03-01 CURRENT 1998-09-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD FINANCIAL DECISIONS LIMITED Director 2017-03-01 CURRENT 1987-03-10 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP ENVIRONMENTAL LIMITED Director 2017-03-01 CURRENT 1973-12-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP UK WATER SERVICES LIMITED Director 2017-03-01 CURRENT 1989-05-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP CIVILS LIMITED Director 2017-03-01 CURRENT 1989-10-06 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP MANAGEMENT SERVICES LIMITED Director 2017-03-01 CURRENT 1989-12-21 Active
MILES LAWRENCE BARNARD WSP BUILDINGS LIMITED Director 2017-03-01 CURRENT 1993-10-06 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP CEL LIMITED Director 2017-03-01 CURRENT 1999-11-16 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP EUROPEAN HOLDINGS LIMITED Director 2017-03-01 CURRENT 2000-12-08 Active
MILES LAWRENCE BARNARD PB POWER LTD Director 2017-03-01 CURRENT 2002-01-15 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP HOLDING UK LIMITED Director 2017-03-01 CURRENT 2012-06-11 Active
MILES LAWRENCE BARNARD AB CONSULTING LIMITED Director 2017-03-01 CURRENT 1973-01-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD GRAHAM CONSULTING GROUP LIMITED Director 2017-03-01 CURRENT 1989-10-02 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PARSONS BRINCKERHOFF LTD Director 2017-03-01 CURRENT 1990-11-01 Active
MILES LAWRENCE BARNARD INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED Director 2017-03-01 CURRENT 1991-04-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED Director 2017-03-01 CURRENT 1996-09-03 Active - Proposal to Strike off
MILES LAWRENCE BARNARD KIRKBY AT LIMITED Director 2017-03-01 CURRENT 2007-05-22 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP GROUP LIMITED Director 2017-03-01 CURRENT 1987-06-01 Active
MILES LAWRENCE BARNARD WSP UK LIMITED Director 2017-03-01 CURRENT 1978-08-11 Active
MILES LAWRENCE BARNARD WSP NORTH LIMITED Director 2017-03-01 CURRENT 1988-05-13 Active - Proposal to Strike off
MILES LAWRENCE BARNARD SMITH CARTER UK LIMITED Director 2017-03-01 CURRENT 2007-04-19 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP GROUP HOLDINGS LIMITED Director 2017-03-01 CURRENT 2011-09-14 Active
MARK WILLIAM NAYSMITH TOWER SURVEYS LIMITED Director 2018-04-09 CURRENT 1998-05-14 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH ASSOCIATION FOR CONSULTANCY AND ENGINEERING Director 2018-01-24 CURRENT 1913-11-13 Active
MARK WILLIAM NAYSMITH OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED Director 2018-01-19 CURRENT 1990-04-30 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP MANAGEMENT CONSULTANTS LIMITED Director 2017-12-13 CURRENT 2005-03-14 Active
MARK WILLIAM NAYSMITH WSP CEL LIMITED Director 2017-05-25 CURRENT 1999-11-16 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED Director 2017-05-25 CURRENT 1996-09-03 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH IDEAS PROJECT ENGINEERING LTD. Director 2017-03-01 CURRENT 1995-07-31 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF HOLDINGS LIMITED Director 2016-12-15 CURRENT 1998-09-30 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH FINANCIAL DECISIONS LIMITED Director 2016-12-15 CURRENT 1987-03-10 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP CIVILS LIMITED Director 2016-12-15 CURRENT 1989-10-06 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP BUILDINGS LIMITED Director 2016-12-15 CURRENT 1993-10-06 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP EUROPEAN HOLDINGS LIMITED Director 2016-12-15 CURRENT 2000-12-08 Active
MARK WILLIAM NAYSMITH AB CONSULTING LIMITED Director 2016-12-15 CURRENT 1973-01-18 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH GRAHAM CONSULTING GROUP LIMITED Director 2016-12-15 CURRENT 1989-10-02 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED Director 2016-12-15 CURRENT 1991-04-30 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH KIRKBY AT LIMITED Director 2016-12-15 CURRENT 2007-05-22 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP NORTH LIMITED Director 2016-12-15 CURRENT 1988-05-13 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP GROUP HOLDINGS LIMITED Director 2016-12-15 CURRENT 2011-09-14 Active
MARK WILLIAM NAYSMITH MOUCHEL LIMITED Director 2016-10-12 CURRENT 1982-12-10 Active
MARK WILLIAM NAYSMITH PB FOUNDATION Director 2016-07-31 CURRENT 2002-02-25 Dissolved 2016-12-27
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF INVESTMENTS LIMITED Director 2016-07-31 CURRENT 1998-07-16 Dissolved 2016-12-20
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF OVERSEAS HOLDINGS LTD Director 2016-07-31 CURRENT 1992-01-16 Dissolved 2016-12-20
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF GROUP HOLDINGS LTD Director 2016-07-31 CURRENT 1998-02-23 Dissolved 2016-12-20
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF GROUP EMPLOYMENT LIMITED Director 2015-04-09 CURRENT 2014-08-29 Dissolved 2016-09-13
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF LTD Director 2015-04-09 CURRENT 1990-11-01 Active
MARK WILLIAM NAYSMITH WSP ENVIRONMENTAL LIMITED Director 2013-01-07 CURRENT 1973-12-18 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP MANAGEMENT SERVICES LIMITED Director 2008-01-11 CURRENT 1989-12-21 Active
MARK WILLIAM NAYSMITH WSP UK LIMITED Director 2008-01-11 CURRENT 1978-08-11 Active
MICHAEL PATRICK ROGERSON WSP UK WATER SERVICES LIMITED Director 2016-08-01 CURRENT 1989-05-18 Active - Proposal to Strike off
MICHAEL PATRICK ROGERSON PARSONS BRINCKERHOFF GROUP EMPLOYMENT LIMITED Director 2015-04-09 CURRENT 2014-08-29 Dissolved 2016-09-13
MICHAEL PATRICK ROGERSON WSP REMEDIATION LIMITED Director 2013-05-31 CURRENT 1991-06-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
2024-01-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-04-18Registers moved to registered inspection location of 6 Devonshire Square London EC2M 4YE
2023-04-18AD03Registers moved to registered inspection location of 6 Devonshire Square London EC2M 4YE
2023-04-17Register inspection address changed to 6 Devonshire Square London EC2M 4YE
2023-04-17AD02Register inspection address changed to 6 Devonshire Square London EC2M 4YE
2023-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-06CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-05-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK ROGERSON
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2017 FROM WSP HOUSE 70 CHANCERY LANE LONDON WC2A 1AF ENGLAND
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2017 FROM AMBER COURT WILLIAM ARMSTRONG DR, NEWCASTLE BUSI, NEWCASTLE UPON TYNE NE4 7YQ
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER JOHN NOBLE
2017-03-03AP01DIRECTOR APPOINTED MR MILES LAWRENCE BARNARD
2016-12-19AP03Appointment of Karen Anne Sewell as company secretary on 2016-12-15
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE SEWELL
2016-10-05MR05All of the property or undertaking has been released from charge for charge number 006563140008
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 8138877.5
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-02AP01DIRECTOR APPOINTED KAREN ANNE SEWELL
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEREK BINGHAM
2016-02-01TM02Termination of appointment of Nikolas William Weston on 2016-01-31
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN REFFITT
2015-11-11AA03Auditors resignation for limited company
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 8138877.5
2015-09-11AR0107/09/15 ANNUAL RETURN FULL LIST
2015-06-02AP01DIRECTOR APPOINTED MR MICHAEL PATRICK ROGERSON
2015-06-02AP01DIRECTOR APPOINTED MR MARK WILLIAM NAYSMITH
2015-06-02AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JOHN NOBLE
2015-02-23RES01ADOPT ARTICLES 23/02/15
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 006563140008
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 8138877.5
2014-09-08AR0107/09/14 FULL LIST
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PROCTOR
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PROCTOR
2013-11-28AP03SECRETARY APPOINTED MR NIKOLAS WILLIAM WESTON
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PROCTOR
2013-09-10AR0107/09/13 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FLEW
2012-09-13AR0107/09/12 FULL LIST
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-05AP01DIRECTOR APPOINTED MR STEPHEN JOHN REFFITT
2011-09-15AR0107/09/11 FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-01AA01CURREXT FROM 24/10/2010 TO 31/12/2010
2010-09-29AR0107/09/10 FULL LIST
2010-08-31AUDAUDITOR'S RESIGNATION
2010-06-25AUDAUDITOR'S RESIGNATION
2010-06-10AP01DIRECTOR APPOINTED MR STEPHEN DEREK BINGHAM
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REYNOLDS
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORRIS
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY AYRES
2010-04-20AAFULL ACCOUNTS MADE UP TO 24/10/09
2010-01-21TM02APPOINTMENT TERMINATED, SECRETARY STANLEY DAVIDSON
2010-01-20AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM JOHN FLEW
2010-01-18AP03SECRETARY APPOINTED MR RICHARD JAMES PROCTOR
2010-01-18AP03SECRETARY APPOINTED MR RICHARD JAMES PROCTOR
2009-09-29363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-03-04AAFULL ACCOUNTS MADE UP TO 24/10/08
2008-09-30363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-02-13AAFULL ACCOUNTS MADE UP TO 24/10/07
2007-10-01363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-05-15288bDIRECTOR RESIGNED
2007-02-12AAFULL ACCOUNTS MADE UP TO 24/10/06
2007-01-05288bDIRECTOR RESIGNED
2006-11-11395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-20363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 24/10/05
2006-01-25288bDIRECTOR RESIGNED
2005-10-03363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-06-27AAFULL ACCOUNTS MADE UP TO 24/10/04
2004-09-22363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-07-22AAFULL ACCOUNTS MADE UP TO 24/10/03
2004-05-25288bDIRECTOR RESIGNED
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-22288aNEW DIRECTOR APPOINTED
2003-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-07363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-09-04288cDIRECTOR'S PARTICULARS CHANGED
2003-07-21AAFULL ACCOUNTS MADE UP TO 24/10/02
2003-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-08288aNEW DIRECTOR APPOINTED
2003-05-29288bDIRECTOR RESIGNED
2003-05-29288bDIRECTOR RESIGNED
2003-05-29288bDIRECTOR RESIGNED
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-29288bDIRECTOR RESIGNED
2003-05-29288bDIRECTOR RESIGNED
2003-05-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PB LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PB LTD
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER GIDDEN 2015-07-22 to 2015-07-24 Poizer v PB Ltd
2015-07-24PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-07-23PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-07-22PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-29 Outstanding CANADIAN IMPERIAL BANK OF COMMERCE
CROSS-GUARANTEE AND DEBENTURE 2006-10-27 Satisfied PARSONS BRINCKERHOFF INTERNATIONAL INC
COMPOSITE DEBENTURE AND GUARANTEE 1998-04-01 Satisfied GENERALE BANK N/V GENERALE DE BANQUE SA
SINGLE DEBENTURE 1987-07-07 Satisfied HAMBROS BANK LIMITED
LEGAL MORTGAGE 1986-12-31 Satisfied HAMBROS BANK LIMITED
1983-12-09 Satisfied SUN LIFE ASSURANCE COMPANY OF CANADA
1981-10-19 Satisfied HAMBROS BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PB LTD

Intangible Assets
Patents
We have not found any records of PB LTD registering or being granted any patents
Domain Names

PB LTD owns 1 domain names.

inallday.co.uk  

Trademarks
We have not found any records of PB LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PB LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PB LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PB LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
PB LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 18,135

CategoryAward Date Award/Grant
Calix Endex Reactor carbon capture technology feasibility study : Feasibility Study 2012-05-01 £ 18,135

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded PB LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.