Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PFC GROUP LIMITED
Company Information for

PFC GROUP LIMITED

UNIT 12 ROMAN WAY BUSINESS CENTRE, BERRY HILL INDUSTRIAL ESTATE, DROITWICH, WR9 9AJ,
Company Registration Number
00870592
Private Limited Company
Active

Company Overview

About Pfc Group Ltd
PFC GROUP LIMITED was founded on 1966-02-04 and has its registered office in Droitwich. The organisation's status is listed as "Active". Pfc Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PFC GROUP LIMITED
 
Legal Registered Office
UNIT 12 ROMAN WAY BUSINESS CENTRE
BERRY HILL INDUSTRIAL ESTATE
DROITWICH
WR9 9AJ
Other companies in WR9
 
Filing Information
Company Number 00870592
Company ID Number 00870592
Date formed 1966-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB661546039  
Last Datalog update: 2023-10-07 22:00:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PFC GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PFC GROUP LIMITED
The following companies were found which have the same name as PFC GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PFC GROUP INC. 6718 WHITTIER AVENUE SUITE 220 MCLEAN VA 22101 TERMINATED (VOLUNTARY) (CORP) Company formed on the 1992-07-29
PFC GROUP LLC 411 S.E. MIZNER BLVD., STE. 72, MHS 1157 BOCA RATON FL 33432 Active Company formed on the 2017-03-28
PFC GROUP LLC 3838 OAK LAWN AVE STE 300 DALLAS TX 75219 Dissolved Company formed on the 2008-08-07
PFC GROUP CONSTRUCTIONS PTY LTD Strike-off action in progress Company formed on the 2018-06-25
PFC GROUP HOLDINGS LTD 07 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW HA1 3EX Active Company formed on the 2019-06-14
PFC GROUP HOLDINGS PTY LTD Active Company formed on the 2020-03-04
PFC GROUP, INC. 3511 BOSUN CIRCLE DELRAY BEACH FL 33483 Inactive Company formed on the 1989-07-03
PFC GROUP, LLC 14836 BONNYBRIDGE DR. ORLANDO FL 32826 Inactive Company formed on the 2001-06-07
PFC GROUP, LLC 7301 SW 57TH COURT SOUTH MIAMI FL 33143 Inactive Company formed on the 2008-05-07
PFC GROUP, LLC 3133 MORGAN MEADOW LN PEARLAND TX 77584 Forfeited Company formed on the 2022-11-16

Company Officers of PFC GROUP LIMITED

Current Directors
Officer Role Date Appointed
TERRY BRIMELOW
Director 1991-03-22
ALISTAIR KENNETH BRUNO TROW
Director 1991-03-22
DUNCAN RICHARD TROW
Director 2009-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE JANE TROW
Company Secretary 1999-01-25 2009-06-08
CHARLOTTE JANE TROW
Director 1999-01-25 2009-06-08
CLARE ROSEMARY TROW
Company Secretary 1991-03-22 1999-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERRY BRIMELOW P F C HEALTHCARE LTD. Director 1993-02-24 CURRENT 1929-02-25 Active
TERRY BRIMELOW PFC HOLDINGS LIMITED Director 1991-10-04 CURRENT 1991-04-04 Active
ALISTAIR KENNETH BRUNO TROW TMS HEALTH LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
ALISTAIR KENNETH BRUNO TROW FRUX CONSULTING LTD Director 2015-06-23 CURRENT 2015-06-23 Active - Proposal to Strike off
ALISTAIR KENNETH BRUNO TROW CORBETT PROMARC LIMITED Director 2012-07-19 CURRENT 2012-07-19 Dissolved 2015-09-29
ALISTAIR KENNETH BRUNO TROW SERVICE BUSINESS FORMS LIMITED Director 2012-02-10 CURRENT 1982-10-28 Dissolved 2014-12-02
ALISTAIR KENNETH BRUNO TROW DURMAST GROUP LIMITED Director 2009-05-27 CURRENT 2009-05-11 Active
ALISTAIR KENNETH BRUNO TROW P F C HEALTHCARE LTD. Director 1993-02-24 CURRENT 1929-02-25 Active
ALISTAIR KENNETH BRUNO TROW PFC HOLDINGS LIMITED Director 1991-10-04 CURRENT 1991-04-04 Active
ALISTAIR KENNETH BRUNO TROW NATIVEMOVE LIMITED Director 1991-09-17 CURRENT 1989-04-24 Liquidation
DUNCAN RICHARD TROW HILLHAMPTON DEVELOPMENTS LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active
DUNCAN RICHARD TROW SERVICE BUSINESS FORMS LIMITED Director 2012-02-10 CURRENT 1982-10-28 Dissolved 2014-12-02
DUNCAN RICHARD TROW PFC HOLDINGS LIMITED Director 2009-06-09 CURRENT 1991-04-04 Active
DUNCAN RICHARD TROW DURMAST GROUP LIMITED Director 2009-05-27 CURRENT 2009-05-11 Active
DUNCAN RICHARD TROW P F C HEALTHCARE LTD. Director 1993-02-24 CURRENT 1929-02-25 Active
DUNCAN RICHARD TROW NATIVEMOVE LIMITED Director 1991-09-17 CURRENT 1989-04-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2022-10-10CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KENNETH BRUNO TROW
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR TERRY BRIMELOW
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR TERRY BRIMELOW
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2016-09-20CH01Director's details changed for Mr Terry Brimelow on 2016-09-19
2016-09-19CH01Director's details changed for Mr Terence Nigel Brimelow on 2016-09-19
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/16 FROM 11 Roman Way Berry Hill Industrial Estate Droitwich Worcestershire WR9 9AJ
2016-07-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-17AR0117/09/15 ANNUAL RETURN FULL LIST
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-17AR0117/09/14 ANNUAL RETURN FULL LIST
2014-09-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2013-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-19AR0117/09/13 ANNUAL RETURN FULL LIST
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-19AR0117/09/12 ANNUAL RETURN FULL LIST
2012-08-08AUDAUDITOR'S RESIGNATION
2012-06-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
2012-06-18MG01Particulars of a mortgage or charge / charge no: 11
2012-05-23MG01Particulars of a mortgage or charge / charge no: 10
2011-10-04AR0117/09/11 FULL LIST
2011-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-28AR0117/09/10 FULL LIST
2010-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-13AR0117/09/09 FULL LIST
2009-09-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHARLOTTE TROW
2009-06-11RES13SECTION 175 PROPOSED TRANSACTION 08/06/2009
2009-06-11288aDIRECTOR APPOINTED DUNCAN RICHARD TROW
2008-09-17363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-04363sRETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS
2007-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-06363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-13AUDAUDITOR'S RESIGNATION
2005-09-29363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-01363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-04-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-10-01363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2002-10-01363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-05-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-19363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-09-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-19363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-04-03AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-22363sRETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS
1999-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-04288bSECRETARY RESIGNED
1999-03-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-22363sRETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS
1998-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-29AUDAUDITOR'S RESIGNATION
1997-09-23363sRETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS
1997-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-30363sRETURN MADE UP TO 17/09/96; NO CHANGE OF MEMBERS
1996-06-24AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-09-14363sRETURN MADE UP TO 17/09/95; FULL LIST OF MEMBERS
1995-05-18CERTNMCOMPANY NAME CHANGED P.F.C. (CONTINUOUS FORMS) LIMITE D CERTIFICATE ISSUED ON 19/05/95
1995-05-16AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-09-12363sRETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS
1994-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery




Licences & Regulatory approval
We could not find any licences issued to PFC GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PFC GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE (ALL ASSETS) 2012-06-06 Satisfied ULTIMATE INVOICE FINANCE LIMITED
DEBENTURE 2012-05-23 Outstanding HSBC BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2009-06-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-01-09 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1989-09-26 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1989-01-11 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1987-12-09 Satisfied BARCLAYS BANK PLC
CORPORATE MORTGAGE 1986-10-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1981-01-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1970-08-28 Satisfied INDUSTRIAL & COMMERCIAL FINANCE
DEBENTURE 1970-08-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PFC GROUP LIMITED

Intangible Assets
Patents
We have not found any records of PFC GROUP LIMITED registering or being granted any patents
Domain Names

PFC GROUP LIMITED owns 2 domain names.

pfcgroup.co.uk   pfccrossmedia.co.uk  

Trademarks
We have not found any records of PFC GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PFC GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2014-03-03 GBP £268 Third Party Payments-Private Contractors
Shropshire Council 2014-02-27 GBP £266 Third Party Payments-Private Contractors
Gloucestershire County Council 2013-12-05 GBP £1,495
Shropshire Council 2013-11-15 GBP £151 Third Party Payments-Private Contractors
South Norfolk Council 2013-03-18 GBP £1,068 Boxes of Sealed M2 Security Mailer
South Norfolk Council 2012-03-21 GBP £1,116
South Norfolk Council 2012-03-21 GBP £518
South Norfolk Council 2012-03-21 GBP £1,116 Boxes M2 Mailers (Wage Slips).
South Norfolk Council 2012-03-21 GBP £518 Boxes Wage Envelops.
South Norfolk Council 2011-05-25 GBP £842 Sealed M2 Security Mailer 5.50 x 272 mm

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PFC GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PFC GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PFC GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.