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

PB TRUSTEE CO. LIMITED

CAUSEWAY HOUSE 1, DANE STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3BT,
Company Registration Number
03561032
Private Limited Company
Active

Company Overview

About Pb Trustee Co. Ltd
PB TRUSTEE CO. LIMITED was founded on 1998-05-08 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Active". Pb Trustee Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PB TRUSTEE CO. LIMITED
 
Legal Registered Office
CAUSEWAY HOUSE 1
DANE STREET
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 3BT
Other companies in CM23
 
Filing Information
Company Number 03561032
Company ID Number 03561032
Date formed 1998-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 10:37:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PB TRUSTEE CO. 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.

Company Officers of PB TRUSTEE CO. LIMITED

Current Directors
Officer Role Date Appointed
CHARLES WILLIAM OLLEY
Company Secretary 2011-12-15
MARTIN WILLIAM HERBERT CLAPSON
Director 2013-11-18
CHARLES WILLIAM OLLEY
Director 2011-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER FREDERICK GILLMAN
Director 2011-12-15 2013-11-18
LAWRENCE RICHARD BAILEY
Company Secretary 1998-05-08 2011-12-15
LAWRENCE RICHARD BAILEY
Director 1998-05-08 2011-12-15
JOHN LESLIE RISEBOROUGH
Director 1998-05-08 2011-12-15
CHETTLEBURGH'S LIMITED
Nominated Director 1998-05-08 1999-05-08
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1998-05-08 1998-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN WILLIAM HERBERT CLAPSON DANE STREET HOLDINGS LIMITED Director 2018-05-31 CURRENT 2018-05-17 Active
MARTIN WILLIAM HERBERT CLAPSON PB SANDCROFT PAYROLL SERVICES LIMITED Director 2017-02-28 CURRENT 1999-03-10 Active - Proposal to Strike off
MARTIN WILLIAM HERBERT CLAPSON PB SANDCROFT MANAGEMENT SERVICES LIMITED Director 2017-02-28 CURRENT 2003-11-13 Active - Proposal to Strike off
MARTIN WILLIAM HERBERT CLAPSON PRICE BAILEY CORPORATE HOLDINGS NO 2 LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
MARTIN WILLIAM HERBERT CLAPSON ROBERTS & DAVIS TRUSTEES LIMITED Director 2013-11-18 CURRENT 1995-04-04 Active
MARTIN WILLIAM HERBERT CLAPSON PB CORPORATE FINANCE LIMITED Director 2013-11-18 CURRENT 2001-02-22 Active - Proposal to Strike off
MARTIN WILLIAM HERBERT CLAPSON PRICE BAILEY LONDON LIMITED Director 2013-11-18 CURRENT 2003-09-25 Active
MARTIN WILLIAM HERBERT CLAPSON PRICE BAILEY GROUP LIMITED Director 2011-12-22 CURRENT 2002-12-12 Active
MARTIN WILLIAM HERBERT CLAPSON CAMSIGHT Director 1998-10-20 CURRENT 1950-05-11 Active
CHARLES WILLIAM OLLEY DANE STREET HOLDINGS LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active
CHARLES WILLIAM OLLEY PB SANDCROFT PAYROLL SERVICES LIMITED Director 2017-02-28 CURRENT 1999-03-10 Active - Proposal to Strike off
CHARLES WILLIAM OLLEY PB SANDCROFT MANAGEMENT SERVICES LIMITED Director 2017-02-28 CURRENT 2003-11-13 Active - Proposal to Strike off
CHARLES WILLIAM OLLEY PB CAUSEWAY HOUSE LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
CHARLES WILLIAM OLLEY PRICE BAILEY CORPORATE HOLDINGS NO 2 LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
CHARLES WILLIAM OLLEY THE PLASTERBOARD CLIP COMPANY LTD Director 2014-01-20 CURRENT 2009-10-20 Active - Proposal to Strike off
CHARLES WILLIAM OLLEY PRICE BAILEY CORPORATE HOLDINGS LIMITED Director 2011-09-06 CURRENT 2011-09-06 Dissolved 2017-12-22
CHARLES WILLIAM OLLEY FOADY PROPERTIES LIMITED Director 2010-10-06 CURRENT 2003-10-28 Liquidation
CHARLES WILLIAM OLLEY ROBERTS & DAVIS TRUSTEES LIMITED Director 2008-08-19 CURRENT 1995-04-04 Active
CHARLES WILLIAM OLLEY PRICE BAILEY LONDON LIMITED Director 2003-09-25 CURRENT 2003-09-25 Active
CHARLES WILLIAM OLLEY PRICE BAILEY GROUP LIMITED Director 2002-12-12 CURRENT 2002-12-12 Active
CHARLES WILLIAM OLLEY PB CORPORATE FINANCE LIMITED Director 2002-02-27 CURRENT 2001-02-22 Active - Proposal to Strike off

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
2023-05-23CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2021-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-05-07PSC05Change of details for Price Bailey Llp as a person with significant control on 2019-05-08
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-21AD02Register inspection address changed to 3 Morleys Place High Street Sawston Cambridge CB22 3TG
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-01-02CH01Director's details changed for Mr Charles William Olley on 2018-12-27
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-12CH01Director's details changed for Mr Martin William Herbert Clapson on 2017-11-30
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-18AR0108/05/16 ANNUAL RETURN FULL LIST
2016-01-04CH01Director's details changed for Mr Charles William Olley on 2015-09-23
2015-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-08AR0108/05/15 ANNUAL RETURN FULL LIST
2015-05-08CH01Director's details changed for Mr Charles William Olley on 2015-04-01
2015-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES WILLIAM OLLEY on 2015-04-01
2014-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0108/05/14 ANNUAL RETURN FULL LIST
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILLMAN
2014-01-10AP01DIRECTOR APPOINTED MR MARTIN WILLIAM HERBERT CLAPSON
2013-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-21AR0108/05/13 ANNUAL RETURN FULL LIST
2013-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-13AR0108/05/12 ANNUAL RETURN FULL LIST
2012-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/12 FROM the Quorum Barnwell Road Cambridge CB5 8RE
2012-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RISEBOROUGH
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BAILEY
2012-01-03TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE BAILEY
2012-01-03AP01DIRECTOR APPOINTED MR PETER FREDERICK GILLMAN
2012-01-03AP01DIRECTOR APPOINTED MR CHARLES WILLIAM OLLEY
2012-01-03AP03SECRETARY APPOINTED MR CHARLES WILLIAM OLLEY
2011-06-27AR0108/05/11 FULL LIST
2010-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-04AR0108/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE RISEBOROUGH / 08/05/2010
2010-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-21363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-21363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-30363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-30363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 260 THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-27363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-15287REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 93 REGENT STREET CAMBRIDGE CB2 1AW
2004-06-07363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-13363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-16363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-29363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2000-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-27363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-08-23363(288)DIRECTOR RESIGNED
1999-08-23363sRETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS
1999-07-2188(2)RAD 14/07/99--------- £ SI 98@1=98 £ IC 2/100
1999-02-23225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99
1998-10-05288bSECRETARY RESIGNED
1998-10-05288aNEW DIRECTOR APPOINTED
1998-10-05288aNEW DIRECTOR APPOINTED
1998-10-05287REGISTERED OFFICE CHANGED ON 05/10/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1998-10-05288aNEW SECRETARY APPOINTED
1998-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PB TRUSTEE CO. 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 PB TRUSTEE CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PB TRUSTEE CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 PB TRUSTEE CO. LIMITED

Intangible Assets
Patents
We have not found any records of PB TRUSTEE CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PB TRUSTEE CO. LIMITED
Trademarks
We have not found any records of PB TRUSTEE CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PB TRUSTEE CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PB TRUSTEE CO. LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PB TRUSTEE CO. 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 PB TRUSTEE CO. 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 PB TRUSTEE CO. 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.