About

Registered Number: 00656314
Date of Incorporation: 13/04/1960 (64 years ago)
Company Status: Active
Registered Address: Wsp House, 70 Chancery Lane, London, WC2A 1AF,

 

Pb Ltd was setup in 1960. We don't know the number of employees at the organisation. There are 36 directors listed as Sewell, Karen Anne, Allsop, John Sabine, Freedman, Susan Elizabeth, Long, David Andrew, Proctor, Richard James, Proctor, Richard James, Weston, Nikolas William, Audras, Suzan, Bennett, Joel Herbert, Blaylock, Alan, Booth, Malcolm Frederick, Bordelon, John, Camier, James William, Cresswell, Stephen James, Douglas, Iain Fairley, Ericson, Lars, Gaskell, John Bernard, Goody, John Jefferson, Hawkins, Anthony Keith, Hill, Jack Thomas, Hitchcock, Woodrow Wilson, John, Maldwyn Noel, Keightley, William Cracraft, Kolber, Edward James, Kydd, Peter Muir, Martin, Philip Richard, Morris, Robert Michael, Moss, Clifford Gerrard, O'neill, Thomas, Reynolds, Stephen Christopher, Sewell, Karen Anne, Sobke, John Frederick, Wiegner, James Robert, Willis, Douglas John, Windle, Michael Raymond, Woods, Jack for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUDRAS, Suzan 21 March 2000 03 May 2000 1
BENNETT, Joel Herbert 30 October 1998 18 June 1999 1
BLAYLOCK, Alan 27 April 2001 22 May 2003 1
BOOTH, Malcolm Frederick N/A 01 November 1994 1
BORDELON, John 27 April 2001 31 August 2002 1
CAMIER, James William 30 May 2002 01 November 2002 1
CRESSWELL, Stephen James 14 April 1999 01 December 2000 1
DOUGLAS, Iain Fairley N/A 30 September 1992 1
ERICSON, Lars 27 April 2001 22 May 2003 1
GASKELL, John Bernard N/A 01 June 1996 1
GOODY, John Jefferson 18 February 1994 29 December 1995 1
HAWKINS, Anthony Keith N/A 30 September 2000 1
HILL, Jack Thomas 05 September 1997 08 December 1999 1
HITCHCOCK, Woodrow Wilson 30 October 1998 21 March 2000 1
JOHN, Maldwyn Noel N/A 22 February 1994 1
KEIGHTLEY, William Cracraft 18 February 1994 10 September 1996 1
KOLBER, Edward James 27 April 2001 22 May 2003 1
KYDD, Peter Muir 30 May 2002 22 May 2003 1
MARTIN, Philip Richard 13 October 2003 20 January 2006 1
MORRIS, Robert Michael 22 May 2003 28 May 2010 1
MOSS, Clifford Gerrard 05 September 1997 22 May 2003 1
O'NEILL, Thomas 27 April 2001 22 May 2003 1
REYNOLDS, Stephen Christopher 21 March 2000 28 May 2010 1
SEWELL, Karen Anne 31 July 2016 15 December 2016 1
SOBKE, John Frederick 15 December 1999 31 January 2002 1
WIEGNER, James Robert 10 September 1996 30 May 1997 1
WILLIS, Douglas John 30 May 2002 01 November 2002 1
WINDLE, Michael Raymond N/A 31 July 1996 1
WOODS, Jack 05 September 1997 01 November 2000 1
Secretary Name Appointed Resigned Total Appointments
SEWELL, Karen Anne 15 December 2016 - 1
ALLSOP, John Sabine 11 June 1998 14 September 1999 1
FREEDMAN, Susan Elizabeth 15 August 1997 11 June 1998 1
LONG, David Andrew N/A 10 June 1994 1
PROCTOR, Richard James 07 January 2010 31 October 2013 1
PROCTOR, Richard James 07 January 2010 31 October 2013 1
WESTON, Nikolas William 31 October 2013 31 January 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 September 2020
CS01 - N/A 08 September 2020
AA - Annual Accounts 24 August 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 05 March 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 15 September 2017
AD01 - Change of registered office address 19 June 2017
AD01 - Change of registered office address 19 June 2017
TM01 - Termination of appointment of director 03 March 2017
AP01 - Appointment of director 03 March 2017
AP03 - Appointment of secretary 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
MR05 - N/A 05 October 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 23 August 2016
AP01 - Appointment of director 02 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM02 - Termination of appointment of secretary 01 February 2016
TM01 - Termination of appointment of director 22 December 2015
AA03 - Notice of resolution removing auditors 11 November 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 11 September 2015
AP01 - Appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
RESOLUTIONS - N/A 23 February 2015
MR01 - N/A 06 February 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 08 September 2014
TM02 - Termination of appointment of secretary 28 November 2013
TM02 - Termination of appointment of secretary 28 November 2013
AP03 - Appointment of secretary 28 November 2013
TM02 - Termination of appointment of secretary 28 November 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 22 July 2013
TM01 - Termination of appointment of director 04 June 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 26 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2011
AP01 - Appointment of director 05 October 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 12 July 2011
AA01 - Change of accounting reference date 01 October 2010
AR01 - Annual Return 29 September 2010
AUD - Auditor's letter of resignation 31 August 2010
AUD - Auditor's letter of resignation 25 June 2010
AP01 - Appointment of director 10 June 2010
TM01 - Termination of appointment of director 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
AA - Annual Accounts 20 April 2010
TM02 - Termination of appointment of secretary 21 January 2010
AP01 - Appointment of director 20 January 2010
AP03 - Appointment of secretary 18 January 2010
AP03 - Appointment of secretary 18 January 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 01 October 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
AA - Annual Accounts 12 February 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
395 - Particulars of a mortgage or charge 11 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2006
363a - Annual Return 20 September 2006
AA - Annual Accounts 04 May 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 22 July 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
363s - Annual Return 07 October 2003
288c - Notice of change of directors or secretaries or in their particulars 04 September 2003
AA - Annual Accounts 21 July 2003
RESOLUTIONS - N/A 19 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
CERTNM - Change of name certificate 31 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
363s - Annual Return 08 October 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
AA - Annual Accounts 16 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
AAMD - Amended Accounts 31 January 2002
RESOLUTIONS - N/A 26 November 2001
RESOLUTIONS - N/A 26 November 2001
RESOLUTIONS - N/A 26 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 November 2001
123 - Notice of increase in nominal capital 26 November 2001
225 - Change of Accounting Reference Date 02 October 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 29 June 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 11 December 2000
AA - Annual Accounts 02 November 2000
CERTNM - Change of name certificate 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288c - Notice of change of directors or secretaries or in their particulars 24 October 2000
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
363s - Annual Return 08 September 2000
287 - Change in situation or address of Registered Office 08 September 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 September 2000
225 - Change of Accounting Reference Date 04 September 2000
287 - Change in situation or address of Registered Office 01 September 2000
288c - Notice of change of directors or secretaries or in their particulars 25 August 2000
288c - Notice of change of directors or secretaries or in their particulars 24 July 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288c - Notice of change of directors or secretaries or in their particulars 05 June 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
AA - Annual Accounts 29 October 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 1999
363s - Annual Return 12 October 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
CERTNM - Change of name certificate 04 January 1999
363s - Annual Return 02 November 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
RESOLUTIONS - N/A 23 June 1998
RESOLUTIONS - N/A 23 June 1998
RESOLUTIONS - N/A 21 June 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 June 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 June 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
AA - Annual Accounts 08 June 1998
RESOLUTIONS - N/A 13 May 1998
RESOLUTIONS - N/A 13 May 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 May 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 May 1998
395 - Particulars of a mortgage or charge 15 April 1998
363a - Annual Return 07 April 1998
288c - Notice of change of directors or secretaries or in their particulars 03 April 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1997
AA - Annual Accounts 07 October 1997
287 - Change in situation or address of Registered Office 22 September 1997
353 - Register of members 09 September 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
CERTNM - Change of name certificate 15 August 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
287 - Change in situation or address of Registered Office 20 March 1997
AA - Annual Accounts 19 November 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 1996
363s - Annual Return 27 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
288 - N/A 29 September 1996
288 - N/A 29 September 1996
288 - N/A 30 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 30 April 1996
AA - Annual Accounts 10 April 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 25 March 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 16 February 1995
288 - N/A 27 January 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 November 1994
CERTNM - Change of name certificate 14 November 1994
363b - Annual Return 02 November 1994
288 - N/A 14 October 1994
288 - N/A 12 June 1994
288 - N/A 07 April 1994
RESOLUTIONS - N/A 30 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1994
RESOLUTIONS - N/A 09 March 1994
RESOLUTIONS - N/A 09 March 1994
RESOLUTIONS - N/A 09 March 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 March 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 March 1994
288 - N/A 08 March 1994
RESOLUTIONS - N/A 04 March 1994
MEM/ARTS - N/A 04 March 1994
288 - N/A 04 March 1994
288 - N/A 04 March 1994
288 - N/A 02 November 1993
363s - Annual Return 15 September 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 August 1993
AA - Annual Accounts 26 July 1993
CERTNM - Change of name certificate 31 March 1993
CERTNM - Change of name certificate 31 March 1993
288 - N/A 18 November 1992
288 - N/A 18 November 1992
363b - Annual Return 05 October 1992
288 - N/A 29 July 1992
AA - Annual Accounts 27 July 1992
SA - Shares agreement 01 May 1992
PUC3O - N/A 01 May 1992
PUC3O - N/A 01 May 1992
288 - N/A 10 December 1991
363b - Annual Return 11 September 1991
RESOLUTIONS - N/A 09 September 1991
MEM/ARTS - N/A 09 September 1991
AA - Annual Accounts 25 July 1991
SA - Shares agreement 01 July 1991
PUC3O - N/A 01 July 1991
RESOLUTIONS - N/A 14 May 1991
RESOLUTIONS - N/A 14 May 1991
288 - N/A 17 October 1990
288 - N/A 17 October 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 September 1990
RESOLUTIONS - N/A 18 September 1990
RESOLUTIONS - N/A 18 September 1990
AA - Annual Accounts 14 September 1990
363 - Annual Return 14 September 1990
169 - Return by a company purchasing its own shares 13 September 1990
RESOLUTIONS - N/A 12 September 1990
RESOLUTIONS - N/A 12 September 1990
RESOLUTIONS - N/A 12 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 May 1990
288 - N/A 09 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1989
RESOLUTIONS - N/A 27 September 1989
AA - Annual Accounts 30 August 1989
363 - Annual Return 30 August 1989
288 - N/A 30 June 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 May 1989
RESOLUTIONS - N/A 24 October 1988
288 - N/A 19 October 1988
AA - Annual Accounts 05 September 1988
363 - Annual Return 05 September 1988
288 - N/A 02 September 1988
RESOLUTIONS - N/A 04 July 1988
123 - Notice of increase in nominal capital 13 May 1988
RESOLUTIONS - N/A 11 January 1988
AA - Annual Accounts 23 November 1987
363 - Annual Return 23 November 1987
288 - N/A 15 October 1987
288 - N/A 16 September 1987
395 - Particulars of a mortgage or charge 22 July 1987
288 - N/A 23 January 1987
400 - Particulars of a mortgage or charge subject to which property has been acquired 21 January 1987
400 - Particulars of a mortgage or charge subject to which property has been acquired 21 January 1987
AA - Annual Accounts 15 January 1987
395 - Particulars of a mortgage or charge 09 January 1987
CERTNM - Change of name certificate 01 December 1986
288 - N/A 21 November 1986
363 - Annual Return 28 May 1986
AA - Annual Accounts 29 January 1986
AA - Annual Accounts 22 May 1985
AA - Annual Accounts 15 June 1984
AA - Annual Accounts 13 June 1983
AA - Annual Accounts 30 January 1982
AA - Annual Accounts 29 January 1981
AA - Annual Accounts 13 May 1980
AA - Annual Accounts 15 March 1979
AA - Annual Accounts 18 August 1978
AA - Annual Accounts 21 November 1977
AA - Annual Accounts 11 August 1976
AA - Annual Accounts 02 October 1975
AA - Annual Accounts 16 June 1974
MISC - Miscellaneous document 13 April 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2015 Outstanding

N/A

Cross-guarantee and debenture 27 October 2006 Fully Satisfied

N/A

Composite debenture and guarantee 01 April 1998 Fully Satisfied

N/A

Single debenture 07 July 1987 Fully Satisfied

N/A

Legal mortgage 31 December 1986 Fully Satisfied

N/A

A registered charge 09 December 1983 Fully Satisfied

N/A

A registered charge 19 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.