Company NamePBT Homes Limited
Company StatusActive
Company Number06333031
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 9 months ago)
Previous NameFerrata Solutions Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neil Durman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 6 months
RoleProperty Invest Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
4 Halifax Road Edgerton
Huddersfield
West Yorkshire
HD3 3AW
Director NameMr Paul Servington Durman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 6 months
RoleProperty Landlord
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Halifax Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AW
Secretary NameMr Paul Servington Durman
NationalityBritish
StatusCurrent
Appointed11 October 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 6 months
RoleProperty Landlord
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Halifax Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AW
Director NameMr Taneil Servington Durman
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameMrs Brooke Jane Firth
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameWheawill & Sudworth Nominees Limited (Corporation)
StatusResigned
Appointed03 August 2007(same day as company formation)
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1NY
Secretary NameWheawill & Sudworth Trustees Limited (Corporation)
StatusResigned
Appointed03 August 2007(same day as company formation)
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1NY

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

90 at £1Neil Durman
90.00%
Ordinary
10 at £1Paul Servington Durman
10.00%
Ordinary

Financials

Year2014
Net Worth£11,712
Cash£20,049
Current Liabilities£51,280

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

12 November 2007Delivered on: 27 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 and 12 bankfield rd,huddersfield HD1 3HR. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

27 October 2023Cessation of Paul Servington Durman as a person with significant control on 4 November 2022 (1 page)
27 October 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
27 October 2023Notification of Pbt Homes Holdings Limited as a person with significant control on 4 November 2022 (2 pages)
27 October 2023Cessation of Neil Durman as a person with significant control on 4 November 2022 (1 page)
23 October 2023Satisfaction of charge 1 in full (1 page)
14 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
10 October 2022Appointment of Mr Taneil Servington Durman as a director on 7 October 2022 (2 pages)
10 October 2022Appointment of Mrs Brooke Jane Firth as a director on 7 October 2022 (2 pages)
13 September 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
7 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
22 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 August 2010Director's details changed for Paul Servington Durman on 3 August 2010 (2 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Neil Durman on 3 August 2010 (2 pages)
9 August 2010Director's details changed for Paul Servington Durman on 3 August 2010 (2 pages)
9 August 2010Director's details changed for Neil Durman on 3 August 2010 (2 pages)
9 August 2010Director's details changed for Neil Durman on 3 August 2010 (2 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Paul Servington Durman on 3 August 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 October 2009Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages)
26 October 2009Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages)
4 August 2009Return made up to 03/08/09; full list of members (4 pages)
4 August 2009Return made up to 03/08/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 August 2008Return made up to 03/08/08; full list of members (4 pages)
4 August 2008Return made up to 03/08/08; full list of members (4 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Company name changed ferrata solutions LIMITED\certificate issued on 06/11/07 (2 pages)
6 November 2007Company name changed ferrata solutions LIMITED\certificate issued on 06/11/07 (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed;new director appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed;new director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
3 August 2007Incorporation (14 pages)
3 August 2007Incorporation (14 pages)