PBS HOLDINGS LIMITED

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

    Company NamePBS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05297966
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PBS HOLDINGS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is PBS HOLDINGS LIMITED located?

    Registered Office Address
    Brookfield Court Selby Road
    Garforth
    LS25 1NB Leeds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PBS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2022

    What is the status of the latest confirmation statement for PBS HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2023

    What are the latest filings for PBS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Previous accounting period extended from Mar 30, 2023 to Sep 29, 2023

    1 pagesAA01

    Confirmation statement made on Sep 09, 2023 with updates

    4 pagesCS01

    Full accounts made up to Mar 30, 2022

    21 pagesAA

    Appointment of Mr Shane O’Neill as a director on Oct 24, 2022

    2 pagesAP01

    Termination of appointment of Timothy John Smyth as a director on Oct 24, 2022

    1 pagesTM01

    Termination of appointment of Penelope Jane Fullerton as a secretary on Oct 24, 2022

    1 pagesTM02

    Registered office address changed from 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on Sep 26, 2022

    1 pagesAD01

    Confirmation statement made on Sep 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 30, 2021

    21 pagesAA

    Termination of appointment of Elizabeth Anne Brophy as a secretary on May 31, 2022

    1 pagesTM02

    Appointment of Mrs Penelope Jane Fullerton as a secretary on Jun 01, 2022

    2 pagesAP03

    Previous accounting period shortened from Mar 31, 2021 to Mar 30, 2021

    1 pagesAA01

    Confirmation statement made on Sep 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    19 pagesAA

    Confirmation statement made on Sep 09, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on Aug 17, 2020

    1 pagesAD01

    Registered office address changed from 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on Aug 17, 2020

    1 pagesAD01

    Registered office address changed from The Hamlet Hornbeam Park Harrogate HG2 8RE England to 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on Aug 03, 2020

    1 pagesAD01

    Termination of appointment of Richard Miles Skingle as a director on Feb 27, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    20 pagesAA

    Confirmation statement made on Sep 09, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    19 pagesAA

    Who are the officers of PBS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O’NEILL, Shane
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    Director
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    EnglandIrish301599440001
    BLOTT, Stephen
    Low Wood
    Wilsden
    BD15 0JS Bradford
    30
    West Yorkshire
    England
    Secretary
    Low Wood
    Wilsden
    BD15 0JS Bradford
    30
    West Yorkshire
    England
    British139352410001
    BROPHY, Elizabeth Anne
    Selby Road
    Swillington Common
    LS15 4LG Leeds
    3.1 Carrwood Park
    West Yorkshire
    England
    Secretary
    Selby Road
    Swillington Common
    LS15 4LG Leeds
    3.1 Carrwood Park
    West Yorkshire
    England
    247170400001
    FULLERTON, Penelope Jane
    Beck Road
    BD16 3JN Bingley
    Holroyd House
    England
    Secretary
    Beck Road
    BD16 3JN Bingley
    Holroyd House
    England
    296527630001
    FULLERTON, Penelope Jane
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Secretary
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    184072210001
    KEILL, Tracy Elizabeth
    'Verandah House'
    8 Pokiok Road
    Smith's
    Fl05
    Bermuda
    Secretary
    'Verandah House'
    8 Pokiok Road
    Smith's
    Fl05
    Bermuda
    British127332980001
    MCMAHON, Andrew Neil Mcintyre
    39 Lynwood Grove
    BR6 0BD Orpington
    Kent
    Secretary
    39 Lynwood Grove
    BR6 0BD Orpington
    Kent
    British75598460002
    ORTON, Jeffrey Christopher
    Hornbeam Park
    HG2 8RE Harrogate
    The Hamlet
    England
    Secretary
    Hornbeam Park
    HG2 8RE Harrogate
    The Hamlet
    England
    185574260001
    ZACZKIEWICZ, Stacey
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Uk
    Secretary
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Uk
    170327450001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    THOMAS EGGAR SECRETARIES LIMITED
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    Secretary
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    37896530011
    ALEXANDER, Laura Catherine Elizabeth
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    EnglandBritish268740360001
    AMISS, Michael Hamilton
    207 Key Palm Road
    Boca Raton
    Florida 33432
    Usa
    Director
    207 Key Palm Road
    Boca Raton
    Florida 33432
    Usa
    British100929450001
    BARCLAY, Ian James
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    EnglandBritish184779440002
    BEALES, Karen Anne
    Marling Road
    Ainley Top
    HD2 2EE Huddersfield
    The Chalet
    Uk
    Director
    Marling Road
    Ainley Top
    HD2 2EE Huddersfield
    The Chalet
    Uk
    EnglandBritish135540180002
    BRADBURY, Susan Patricia
    Causeway Foot Rochdale Road
    Pole Moor Outlane
    HD3 3FQ Huddersfield
    West Yorkshire
    Director
    Causeway Foot Rochdale Road
    Pole Moor Outlane
    HD3 3FQ Huddersfield
    West Yorkshire
    United KingdomBritish40471660002
    DAVEY, Jonathan Mark
    6 Mill Close Lane
    Patrick Brompton
    DL8 1AJ Bedale
    North Yorkshire
    Director
    6 Mill Close Lane
    Patrick Brompton
    DL8 1AJ Bedale
    North Yorkshire
    EnglandBritish81484820003
    GILL, Ryan Mark
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    EnglandBritish184068890001
    HODES, Jonathan
    81 Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    Director
    81 Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    British79523100001
    HUBBARD, Peter John
    Sevenleaze Lane
    Edge
    GL6 6NL Stroud
    Huddaknoll House
    Gloucestershire
    United Kingdom
    Director
    Sevenleaze Lane
    Edge
    GL6 6NL Stroud
    Huddaknoll House
    Gloucestershire
    United Kingdom
    EnglandBritish28375870003
    JEWELL, Paul John
    Hornbeam Park
    HG2 8RE Harrogate
    The Hamlet
    England
    Director
    Hornbeam Park
    HG2 8RE Harrogate
    The Hamlet
    England
    EnglandBritish221544490001
    KEATING, Michael Samuel
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    EnglandBritish135065160001
    LAIRD, Oliver Walter
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Uk
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Uk
    United KingdomBritish233726140001
    LEIGHTON, Maria Louise
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    EnglandBritish202291580001
    MARLEY, Nicholas James
    6 The Brambles
    Woodside
    SW19 7AY London
    Director
    6 The Brambles
    Woodside
    SW19 7AY London
    United KingdomBritish113304050001
    NATHAN, Clive Adam
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    EnglandBritish207013760001
    POSNER, Howard Michael
    Stocks Lane
    HX2 6PR Luddenden
    Eaves House
    Halifax
    Director
    Stocks Lane
    HX2 6PR Luddenden
    Eaves House
    Halifax
    United KingdomBritish139631580001
    ROLFE, Timothy Paul
    9 Overhill
    CR6 9JR Warlingham
    Surrey
    Director
    9 Overhill
    CR6 9JR Warlingham
    Surrey
    EnglandBritish107872640001
    ROUSE, Jonathan Edward
    10 Osprey House
    5 Victory Place Northey Street
    E14 8BG London
    Director
    10 Osprey House
    5 Victory Place Northey Street
    E14 8BG London
    United KingdomBritish99883240002
    SAGGU, Ranvir Singh
    21 Kearton Close
    CR8 5EN Kenley
    Surrey
    Director
    21 Kearton Close
    CR8 5EN Kenley
    Surrey
    EnglandBritish115958310001
    SKINGLE, Richard Miles
    Hornbeam Park
    HG2 8RE Harrogate
    The Hamlet
    England
    Director
    Hornbeam Park
    HG2 8RE Harrogate
    The Hamlet
    England
    EnglandBritish203052180001
    SMITH, Malachy Paul
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Uk
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Uk
    IrelandIrish262619320001
    SMYTH, Timothy John
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    Director
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    EnglandBritish77794000006
    SMYTH, Timothy John
    2 Knoll Road
    RH4 3EW Dorking
    Surrey
    Director
    2 Knoll Road
    RH4 3EW Dorking
    Surrey
    United KingdomBritish77794000002
    WARREN, Michael Ian
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Uk
    Director
    Old Mill Business Park
    Gibraltar Island Road
    LS10 1RJ Leeds
    Cast House
    West Yorkshire
    Uk
    EnglandBritish140310390001

    Who are the persons with significant control of PBS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rural & Commercial Holdings Limited
    Gibraltar Island Road, Old Mill Business Park
    LS10 1RJ Leeds
    Cast House
    England
    Apr 06, 2016
    Gibraltar Island Road, Old Mill Business Park
    LS10 1RJ Leeds
    Cast House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Uk Limited Companies
    Registration Number09248435
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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