Company NamePBS Management Limited
DirectorsGordon Leslie Black and Thomas Stephen Shields Black
Company StatusActive
Company Number03294841
CategoryPrivate Limited Company
Incorporation Date19 December 1996(27 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Gordon Leslie Black
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1997(3 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustby
Ilkley
West Yorkshire
LS29 0BQ
Director NameMr Thomas Stephen Shields Black
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1997(3 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield
Denton
Ilkley
West Yorkshire
LS29 0HW
Secretary NameMrs Angela Fay Simpson
StatusCurrent
Appointed23 February 2022(25 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressSabella House Riparian Way
Cross Hills
Keighley
West Yorkshire
BD20 7BW
Director NameMr Timothy Harvey Ratcliffe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStone Acre
9 Stubham Rise, Middleton
Ilkley
West Yorkshire
LS29 0AP
Secretary NameSuzanne Berry
NationalityBritish
StatusResigned
Appointed19 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLower Isle Farm Leeming
Oxenhope
Keighley
West Yorkshire
BD22 9QA
Secretary NameTimothy Dunn
NationalityBritish
StatusResigned
Appointed19 March 1997(3 months after company formation)
Appointment Duration2 years (resigned 25 March 1999)
RoleCompany Director
Correspondence AddressThe Brambles
Station Lane Burton Leonard
Harrogate
North Yorkshire
HG3 3RU
Secretary NameMrs Kathleen Margaret Bell
NationalityBritish
StatusResigned
Appointed25 March 1999(2 years, 3 months after company formation)
Appointment Duration22 years, 11 months (resigned 23 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHadleigh House
128a Skipton Road
Ilkley
LS29 9BQ

Location

Registered AddressSabella House Riparian Way
Cross Hills
Keighley
West Yorkshire
BD20 7BW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1G.l. Black
100.00%
Ordinary

Financials

Year2014
Net Worth£45,654
Cash£21,036
Current Liabilities£51,500

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Filing History

28 September 2023Micro company accounts made up to 5 April 2023 (5 pages)
10 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
22 July 2022Micro company accounts made up to 5 April 2022 (5 pages)
23 February 2022Termination of appointment of Kathleen Margaret Bell as a secretary on 23 February 2022 (1 page)
23 February 2022Appointment of Mrs Angela Fay Simpson as a secretary on 23 February 2022 (2 pages)
10 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
26 August 2021Micro company accounts made up to 5 April 2021 (5 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
16 July 2020Micro company accounts made up to 5 April 2020 (4 pages)
30 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 5 April 2019 (4 pages)
28 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 5 April 2018 (4 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
15 May 2017Micro company accounts made up to 5 April 2017 (4 pages)
15 May 2017Micro company accounts made up to 5 April 2017 (4 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
10 June 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
8 June 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
8 June 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
8 June 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
3 June 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
3 June 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
3 June 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
14 May 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
14 May 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
14 May 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
7 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
7 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
6 January 2010Director's details changed for Mr Thomas Stephen Shields Black on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Gordon Leslie Black on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Gordon Leslie Black on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Thomas Stephen Shields Black on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Thomas Stephen Shields Black on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Gordon Leslie Black on 6 January 2010 (2 pages)
15 July 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
15 July 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
15 July 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 January 2009Return made up to 19/12/08; full list of members (4 pages)
5 January 2009Return made up to 19/12/08; full list of members (4 pages)
29 September 2008Registered office changed on 29/09/2008 from airedale mills, lawkholme lane keighley w yorkshire BD21 3BB (1 page)
29 September 2008Registered office changed on 29/09/2008 from airedale mills, lawkholme lane keighley w yorkshire BD21 3BB (1 page)
4 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
4 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
4 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
8 January 2008Return made up to 19/12/07; full list of members (2 pages)
8 January 2008Return made up to 19/12/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
25 June 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
25 June 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
16 January 2007Registered office changed on 16/01/07 from: 12 york gate regents park london NW1 4QS (1 page)
16 January 2007Registered office changed on 16/01/07 from: 12 york gate regents park london NW1 4QS (1 page)
2 January 2007Return made up to 19/12/06; full list of members (2 pages)
2 January 2007Return made up to 19/12/06; full list of members (2 pages)
12 May 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
12 May 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
12 May 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
5 January 2006Return made up to 19/12/05; full list of members (7 pages)
5 January 2006Return made up to 19/12/05; full list of members (7 pages)
2 July 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
2 July 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
2 July 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
6 January 2005Return made up to 19/12/04; full list of members (7 pages)
6 January 2005Return made up to 19/12/04; full list of members (7 pages)
15 September 2004Total exemption full accounts made up to 5 April 2004 (18 pages)
15 September 2004Total exemption full accounts made up to 5 April 2004 (18 pages)
15 September 2004Total exemption full accounts made up to 5 April 2004 (18 pages)
9 January 2004Return made up to 19/12/03; full list of members (7 pages)
9 January 2004Return made up to 19/12/03; full list of members (7 pages)
17 December 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
17 December 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
17 December 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
23 December 2002Return made up to 19/12/02; full list of members (7 pages)
23 December 2002Return made up to 19/12/02; full list of members (7 pages)
30 September 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
30 September 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
30 September 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
24 December 2001Return made up to 19/12/01; full list of members (6 pages)
24 December 2001Return made up to 19/12/01; full list of members (6 pages)
4 October 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
4 October 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
4 October 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
5 January 2001Return made up to 19/12/00; full list of members (6 pages)
5 January 2001Return made up to 19/12/00; full list of members (6 pages)
18 October 2000Full accounts made up to 5 April 2000 (9 pages)
18 October 2000Full accounts made up to 5 April 2000 (9 pages)
18 October 2000Full accounts made up to 5 April 2000 (9 pages)
16 December 1999Return made up to 19/12/99; full list of members (6 pages)
16 December 1999Return made up to 19/12/99; full list of members (6 pages)
30 November 1999Full accounts made up to 5 April 1999 (9 pages)
30 November 1999Full accounts made up to 5 April 1999 (9 pages)
30 November 1999Full accounts made up to 5 April 1999 (9 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999Secretary resigned (1 page)
22 January 1999Return made up to 19/12/98; no change of members (4 pages)
22 January 1999Return made up to 19/12/98; no change of members (4 pages)
8 October 1998Full accounts made up to 5 April 1998 (9 pages)
8 October 1998Full accounts made up to 5 April 1998 (9 pages)
8 October 1998Full accounts made up to 5 April 1998 (9 pages)
22 January 1998Return made up to 19/12/97; full list of members (6 pages)
22 January 1998Return made up to 19/12/97; full list of members (6 pages)
10 October 1997Accounting reference date extended from 31/12/97 to 05/04/98 (1 page)
10 October 1997Accounting reference date extended from 31/12/97 to 05/04/98 (1 page)
22 April 1997Memorandum and Articles of Association (13 pages)
22 April 1997Memorandum and Articles of Association (13 pages)
26 March 1997Company name changed gweco 83 LIMITED\certificate issued on 27/03/97 (2 pages)
26 March 1997Company name changed gweco 83 LIMITED\certificate issued on 27/03/97 (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New secretary appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997New secretary appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997Secretary resigned (1 page)
25 March 1997Registered office changed on 25/03/97 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
25 March 1997Registered office changed on 25/03/97 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
19 December 1996Incorporation (19 pages)
19 December 1996Incorporation (19 pages)