Greasbrough
Rotherham
S61 4RJ
Secretary Name | Mrs Lorraine Riley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Barbot Hall Industrial Estate Mangham Road Greasbrough Rotherham S61 4RJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | pbpltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 728150 |
Telephone region | Rotherham |
Registered Address | Barbot Hall Industrial Estate Mangham Road Greasbrough Rotherham S61 4RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Rawmarsh |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
3.8k at £1 | Mr Stuart Adrian Riley 76.00% Ordinary |
---|---|
1.2k at £1 | Mrs Lorraine Riley 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £921,291 |
Cash | £41,256 |
Current Liabilities | £1,534,069 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
9 February 2023 | Delivered on: 14 February 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
22 March 2013 | Delivered on: 6 April 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company on any account whatsoever. Particulars: F/H property being land on the north side of mangham road parkgate rotherham now known as sceptre point unit 2 mangham road rotherham t/no SYK228779 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
19 October 2012 | Delivered on: 23 October 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
18 September 2012 | Delivered on: 20 September 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
18 September 2012 | Delivered on: 20 September 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 September 2012 | Delivered on: 19 September 2012 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: F/H title k/a principal house unit B2 railmill way parkgate rotherham t/no SYK360039 and SYK362189 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
10 February 2023 | Delivered on: 15 February 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land on the north side of mangam road parkgate t/no SYK228779. Outstanding |
21 September 2004 | Delivered on: 22 September 2004 Satisfied on: 23 October 2012 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit B2 rail mill way, parkgate, rotherham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
3 January 2001 | Delivered on: 10 January 2001 Satisfied on: 6 April 2013 Persons entitled: Yorkshire Bank PLC Classification: Fixed charge on purchased debts which fail to vest and other trade debts and floating charge on proceeds of other trade debts Secured details: All monies due or to become due from the company to the chargee whether arising under the invoice discounting agreement or otherwise. Particulars: 1.By way of fixed equitable charge (I) all debts the subject of an invoice discounting agreement between the company and the security holder that fail to vest absolutely in the security holder and all its rights in favour of the company related to such debts and (ii) all other amounts now or at any time hereafter owing or becoming due to the company and all rights relating to such amounts 2.by way of floating charge such of the moneys which the company may receive in respect of the amounts referred to in clause 7 of the charge. See the mortgage charge document for full details. Fully Satisfied |
9 September 1996 | Delivered on: 18 September 1996 Satisfied on: 20 September 2006 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts Secured details: All monies and liabilities due from the company to the chargee arising under an invoice discounting agreement or otherwise. Particulars: Fixed and floating charges over all debts the subject of an invoice discounting agreement and all other debts owing or becoming due to the company and all rights relating thereto. See the mortgage charge document for full details. Fully Satisfied |
29 September 2023 | Full accounts made up to 30 September 2022 (23 pages) |
---|---|
25 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
25 July 2023 | Notification of Lorraine Riley as a person with significant control on 31 March 2017 (2 pages) |
25 May 2023 | Auditor's resignation (1 page) |
21 April 2023 | Satisfaction of charge 7 in full (1 page) |
21 April 2023 | Satisfaction of charge 4 in full (2 pages) |
21 April 2023 | Satisfaction of charge 8 in full (2 pages) |
21 April 2023 | Satisfaction of charge 5 in full (1 page) |
15 February 2023 | Registration of charge 027338930010, created on 10 February 2023 (49 pages) |
14 February 2023 | Registration of charge 027338930009, created on 9 February 2023 (17 pages) |
3 November 2022 | Registered office address changed from 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Barbot Hall Industrial Estate Mangham Road Greasbrough Rotherham S61 4RJ on 3 November 2022 (1 page) |
28 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
28 July 2022 | Change of details for Mr Stuart Adrian Riley as a person with significant control on 31 March 2017 (2 pages) |
23 June 2022 | Full accounts made up to 30 September 2021 (26 pages) |
4 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
25 June 2021 | Accounts for a small company made up to 30 September 2020 (12 pages) |
28 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
28 May 2020 | Accounts for a small company made up to 30 September 2019 (11 pages) |
6 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
10 April 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
31 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
19 June 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
31 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
29 May 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
29 May 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
29 May 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 April 2013 | Satisfaction of charge 2 in full (3 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 April 2013 | Satisfaction of charge 2 in full (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 May 2012 | Director's details changed for Mr Stuart Adrian Riley on 18 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr Stuart Adrian Riley on 18 May 2012 (2 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
4 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Director's details changed for Mr Stuart Adrian Riley on 23 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Secretary's details changed for Mrs Lorraine Riley on 23 July 2010 (1 page) |
4 August 2010 | Secretary's details changed for Mrs Lorraine Riley on 23 July 2010 (1 page) |
4 August 2010 | Director's details changed for Mr Stuart Adrian Riley on 23 July 2010 (2 pages) |
19 November 2009 | Accounts for a small company made up to 30 September 2009 (7 pages) |
19 November 2009 | Accounts for a small company made up to 30 September 2009 (7 pages) |
12 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
29 May 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
29 May 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
20 August 2008 | Secretary's change of particulars / lorraine riley / 24/10/2007 (1 page) |
20 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
20 August 2008 | Secretary's change of particulars / lorraine riley / 24/10/2007 (1 page) |
20 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
20 August 2008 | Director's change of particulars / stuart riley / 14/10/2007 (1 page) |
20 August 2008 | Director's change of particulars / stuart riley / 14/10/2007 (1 page) |
21 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
21 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
24 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 July 2005 | Return made up to 23/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 23/07/05; full list of members (2 pages) |
3 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
3 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
31 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
31 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
10 September 2003 | Return made up to 23/07/03; full list of members (6 pages) |
10 September 2003 | Return made up to 23/07/03; full list of members (6 pages) |
21 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
21 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
31 July 2002 | Return made up to 23/07/02; full list of members (6 pages) |
31 July 2002 | Return made up to 23/07/02; full list of members (6 pages) |
22 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
22 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire, S70 2DE (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire, S70 2DE (1 page) |
9 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
17 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
17 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
10 January 2001 | Particulars of mortgage/charge (7 pages) |
10 January 2001 | Particulars of mortgage/charge (7 pages) |
28 July 2000 | Return made up to 23/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 23/07/00; full list of members (6 pages) |
25 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
11 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
11 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
24 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
24 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 August 1998 | Return made up to 23/07/98; full list of members
|
5 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
5 August 1998 | Return made up to 23/07/98; full list of members
|
5 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
25 July 1997 | Return made up to 23/07/97; no change of members (4 pages) |
25 July 1997 | Return made up to 23/07/97; no change of members (4 pages) |
23 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
23 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
23 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
11 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
11 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
28 July 1995 | Return made up to 23/07/95; no change of members (4 pages) |
28 July 1995 | Return made up to 23/07/95; no change of members (4 pages) |
27 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
27 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
31 August 1993 | Return made up to 23/07/93; full list of members (6 pages) |
31 August 1993 | Return made up to 23/07/93; full list of members (6 pages) |
6 October 1992 | Resolutions
|
6 October 1992 | Resolutions
|
6 August 1992 | Company name changed\certificate issued on 06/08/92 (2 pages) |
6 August 1992 | Company name changed\certificate issued on 06/08/92 (2 pages) |
23 July 1992 | Incorporation (13 pages) |
23 July 1992 | Incorporation (13 pages) |