About

Registered Number: 01812652
Date of Incorporation: 01/05/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: 38 Toads Acre, Longstanton, Cambridge, CB24 3DF

 

Established in 1984, Psb (Newmarket) Ltd are based in Cambridge, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The organisation has one director listed as Bruin-bottomley, Saskia Christine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUIN-BOTTOMLEY, Saskia Christine 25 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 22 July 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 06 June 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 17 December 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 14 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2015
AD01 - Change of registered office address 14 August 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 01 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 23 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 July 2012
CH01 - Change of particulars for director 20 July 2012
CH01 - Change of particulars for director 20 July 2012
CH03 - Change of particulars for secretary 20 July 2012
AA - Annual Accounts 02 July 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 21 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 July 2010
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 July 2009
353 - Register of members 27 July 2009
AA - Annual Accounts 12 June 2009
AA - Annual Accounts 27 January 2009
287 - Change in situation or address of Registered Office 20 October 2008
363a - Annual Return 13 October 2008
363a - Annual Return 26 September 2008
287 - Change in situation or address of Registered Office 26 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 September 2008
353 - Register of members 26 September 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
288b - Notice of resignation of directors or secretaries 29 March 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 20 January 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 21 December 2005
CERTNM - Change of name certificate 07 September 2005
363a - Annual Return 11 August 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 23 August 2004
287 - Change in situation or address of Registered Office 06 August 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 23 August 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 23 July 2001
CERTNM - Change of name certificate 14 June 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 10 August 2000
AUD - Auditor's letter of resignation 22 March 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 03 February 1999
CERTNM - Change of name certificate 18 December 1998
363s - Annual Return 18 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1998
395 - Particulars of a mortgage or charge 20 April 1998
395 - Particulars of a mortgage or charge 20 April 1998
AA - Annual Accounts 18 November 1997
363s - Annual Return 24 July 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 30 July 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 13 September 1995
287 - Change in situation or address of Registered Office 04 September 1995
AA - Annual Accounts 14 January 1995
363s - Annual Return 24 August 1994
287 - Change in situation or address of Registered Office 12 July 1994
AA - Annual Accounts 13 February 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 October 1993
363s - Annual Return 30 July 1993
AA - Annual Accounts 29 April 1993
395 - Particulars of a mortgage or charge 24 February 1993
288 - N/A 21 February 1993
363s - Annual Return 13 August 1992
123 - Notice of increase in nominal capital 24 January 1992
RESOLUTIONS - N/A 13 January 1992
RESOLUTIONS - N/A 13 January 1992
RESOLUTIONS - N/A 13 January 1992
RESOLUTIONS - N/A 13 January 1992
RESOLUTIONS - N/A 13 January 1992
MEM/ARTS - N/A 13 January 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 10 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1991
363a - Annual Return 13 June 1991
AA - Annual Accounts 04 April 1991
363a - Annual Return 11 March 1991
395 - Particulars of a mortgage or charge 10 January 1991
395 - Particulars of a mortgage or charge 10 January 1991
395 - Particulars of a mortgage or charge 10 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 1990
395 - Particulars of a mortgage or charge 28 December 1990
AA - Annual Accounts 13 September 1990
287 - Change in situation or address of Registered Office 10 April 1990
AA - Annual Accounts 09 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1989
363 - Annual Return 01 August 1989
288 - N/A 12 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1988
395 - Particulars of a mortgage or charge 08 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1988
363 - Annual Return 04 August 1988
363 - Annual Return 04 August 1988
AA - Annual Accounts 07 July 1988
288 - N/A 31 July 1987
363 - Annual Return 25 June 1987
395 - Particulars of a mortgage or charge 12 May 1987
395 - Particulars of a mortgage or charge 15 April 1987
395 - Particulars of a mortgage or charge 15 April 1987
395 - Particulars of a mortgage or charge 15 April 1987
395 - Particulars of a mortgage or charge 15 April 1987
AA - Annual Accounts 19 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 April 1998 Outstanding

N/A

Debenture 09 April 1998 Outstanding

N/A

Chattel mortgage 12 February 1993 Fully Satisfied

N/A

Mortgage 21 December 1990 Fully Satisfied

N/A

Mortgage 21 December 1990 Fully Satisfied

N/A

Mortgage 21 December 1990 Fully Satisfied

N/A

Single debenture 21 December 1990 Fully Satisfied

N/A

Guarantee & debenture 31 October 1988 Fully Satisfied

N/A

Legal mortgage 29 April 1988 Fully Satisfied

N/A

Legal charge 05 May 1987 Fully Satisfied

N/A

Guarantee & debenture 30 March 1987 Fully Satisfied

N/A

Legal charge 27 March 1987 Fully Satisfied

N/A

Legal charge 27 March 1987 Fully Satisfied

N/A

Legal charge 27 March 1987 Fully Satisfied

N/A

Legal mortgage 29 October 1984 Fully Satisfied

N/A

Mortgage debenture 15 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.