PIB EMPLOYEE BENEFITS LIMITED

PIB EMPLOYEE BENEFITS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePIB EMPLOYEE BENEFITS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02026964
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PIB EMPLOYEE BENEFITS LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is PIB EMPLOYEE BENEFITS LIMITED located?

    Registered Office Address
    Rossington's Business Park
    West Carr Road
    , DN22 7SW Retford
    Nottinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PIB EMPLOYEE BENEFITS LIMITED?

    Previous Company Names
    Company NameFromUntil
    P. J. FRANKLAND LIMITEDJun 11, 1986Jun 11, 1986

    What are the latest accounts for PIB EMPLOYEE BENEFITS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PIB EMPLOYEE BENEFITS LIMITED?

    Last Confirmation Statement Made Up ToMar 30, 2026
    Next Confirmation Statement DueApr 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2025
    OverdueNo

    What are the latest filings for PIB EMPLOYEE BENEFITS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gavin Matthew Perkins as a director on Feb 11, 2026

    1 pagesTM01

    Appointment of Matthew James Peter Ryan as a director on Feb 11, 2026

    2 pagesAP01

    Termination of appointment of Ryan Christopher Brown as a director on Jan 15, 2026

    1 pagesTM01

    Registration of charge 020269640005, created on Sep 23, 2025

    25 pagesMR01

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    26 pagesAA

    legacy

    232 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Mar 30, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Anthony David Powis on Nov 22, 2024

    2 pagesCH01

    Director's details changed for Mr David Hugh Skinner on Nov 22, 2024

    2 pagesCH01

    Director's details changed for Gavin Matthew Perkins on Nov 21, 2024

    2 pagesCH01

    Director's details changed for Roy John Clark on Nov 21, 2024

    2 pagesCH01

    Director's details changed for Mr Zachary Anton Gray on Nov 21, 2024

    2 pagesCH01

    Director's details changed for Mr Ryan Christopher Brown on Nov 20, 2024

    2 pagesCH01

    Termination of appointment of Timothy John Chadwick as a director on Oct 21, 2024

    1 pagesTM01

    Termination of appointment of Paul Mark Johnson as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Roy John Clark as a director on May 01, 2024

    2 pagesAP01

    Appointment of Gavin Matthew Perkins as a director on Sep 27, 2024

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    26 pagesAA

    Termination of appointment of Joanne Payne as a director on Sep 13, 2024

    1 pagesTM01

    legacy

    145 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of PIB EMPLOYEE BENEFITS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Roy John
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish141291090002
    GRAY, Zachary Anton
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    EnglandBritish320680090001
    POWIS, Anthony David
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    EnglandBritish267001660001
    RYAN, Matthew James Peter
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish345360210001
    SKINNER, David Hugh
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    EnglandBritish253652070001
    FRANKLAND, Susan
    22 Oak Close
    Duffield
    DE56 4HF Derby
    Secretary
    22 Oak Close
    Duffield
    DE56 4HF Derby
    British3214660001
    HARRISON, David Anthony
    Stanier Way
    Chaddesden
    DE21 6BF Derby
    Exeter House
    Derbyshire
    Secretary
    Stanier Way
    Chaddesden
    DE21 6BF Derby
    Exeter House
    Derbyshire
    British39630500002
    ANDREWS, Fiona
    West Carr Road
    , DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    , DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish264342050001
    BROOKE THOM, Timothy Tracy, Mr.
    West Carr Road
    , DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    , DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritish166626820005
    BROWN, Paul William
    Stanier Way
    Chaddesden
    DE21 6BF Derby
    Exeter House
    Derbyshire
    Director
    Stanier Way
    Chaddesden
    DE21 6BF Derby
    Exeter House
    Derbyshire
    United KingdomBritish71548940003
    BROWN, Ryan Christopher
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish287066760001
    CHADWICK, Timothy John
    West Carr Road
    , DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    , DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish192340400002
    CHATBURN, Neil James
    Stanier Way
    Chaddesden
    DE21 6BF Derby
    Exeter House
    Derbyshire
    Director
    Stanier Way
    Chaddesden
    DE21 6BF Derby
    Exeter House
    Derbyshire
    United KingdomBritish71548810002
    CHESTERS, Paul James
    50 Avenue Road
    Stoneygate
    LE2 3EB Leicester
    Leicestershire
    Director
    50 Avenue Road
    Stoneygate
    LE2 3EB Leicester
    Leicestershire
    EnglandBritish80873400001
    COE, Nicholas James
    Stanier Way
    Chaddesden
    DE21 6BF Derby
    Exeter House
    Derbyshire
    Director
    Stanier Way
    Chaddesden
    DE21 6BF Derby
    Exeter House
    Derbyshire
    United KingdomBritish62729250001
    COLOSSO, Adrian
    West Carr Road
    , DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    , DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish4555310002
    FRANKLAND, Peter John
    22 Oak Close
    Duffield
    DE56 4HF Derby
    Director
    22 Oak Close
    Duffield
    DE56 4HF Derby
    British3214670001
    GRANVILLE, William Andrew
    5 Arleston Drive
    NG8 2FR Nottingham
    Nottinghamshire
    Director
    5 Arleston Drive
    NG8 2FR Nottingham
    Nottinghamshire
    British16291740001
    HARRISON, David Anthony
    Stanier Way
    Chaddesden
    DE21 6BF Derby
    Exeter House
    Derbyshire
    Director
    Stanier Way
    Chaddesden
    DE21 6BF Derby
    Exeter House
    Derbyshire
    United KingdomBritish39630500002
    JOHNSON, Paul Mark
    West Carr Road
    , DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    , DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish213094470001
    LOWE, Andrew Gregory
    Stanier Way
    Chaddesden
    DE21 6BF Derby
    Exeter House
    Derbyshire
    Director
    Stanier Way
    Chaddesden
    DE21 6BF Derby
    Exeter House
    Derbyshire
    EnglandBritish121972970001
    MCMANUS, Brendan James
    West Carr Road
    , DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    , DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritish128122260002
    PAYNE, Joanne
    West Carr Road
    , DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    , DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritish293466220001
    PERKINS, Gavin Matthew
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    EnglandBritish291367680001
    WINKETT, David James
    West Carr Road
    , DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    , DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritish73175560004

    Who are the persons with significant control of PIB EMPLOYEE BENEFITS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pib Group Limited
    West Carr Road
    , DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Mar 26, 2021
    West Carr Road
    , DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number09900466
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    West Carr Road
    , DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Jun 01, 2016
    West Carr Road
    , DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03702198
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0