Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > "P.& B."ENGINEERING COMPANY LIMITED
Company Information for

"P.& B."ENGINEERING COMPANY LIMITED

BELLE VUE WORKS, BOUNDARY STREET, MANCHESTER, M12 5NG,
Company Registration Number
00263728
Private Limited Company
Active

Company Overview

About "p.& B."engineering Company Ltd
"P.& B."ENGINEERING COMPANY LIMITED was founded on 1932-03-21 and has its registered office in Manchester. The organisation's status is listed as "Active". "p.& B."engineering Company 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
"P.& B."ENGINEERING COMPANY LIMITED
 
Legal Registered Office
BELLE VUE WORKS
BOUNDARY STREET
MANCHESTER
M12 5NG
Other companies in M12
 
Filing Information
Company Number 00263728
Company ID Number 00263728
Date formed 1932-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 06:35:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for "P.& B."ENGINEERING COMPANY 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 "P.& B."ENGINEERING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID HAMPSON
Company Secretary 1991-12-27
HUGH ARNOLD CORBIN
Director 1991-12-27
NEVILLE ANTHONY LEONARD WHITBREAD
Director 1991-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH MILLER HAMILTON
Director 1991-12-27 2014-10-22
LEONARD PETER WRIGHT
Director 1991-12-27 2010-03-01
ANDREW WADE
Director 1998-09-16 2000-12-31
RICHARD HUTTON CRAWCOUR
Director 1991-12-27 1999-12-31
JOHN ARNOLD CORBIN
Director 1991-12-27 1993-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HAMPSON SHAKESHAFT PANEL LIMITED Company Secretary 1991-12-27 CURRENT 1951-12-29 Active
DAVID HAMPSON ENCLOSURE SYSTEMS ENGINEERING LIMITED Company Secretary 1990-12-27 CURRENT 1983-04-27 Active
HUGH ARNOLD CORBIN PRICE AND BELSHAM LIMITED Director 1993-01-01 CURRENT 1929-08-06 Liquidation
HUGH ARNOLD CORBIN PBSI GROUP LIMITED Director 1991-12-27 CURRENT 1986-06-20 Active
HUGH ARNOLD CORBIN SHAKESHAFT PANEL LIMITED Director 1991-12-27 CURRENT 1951-12-29 Active
HUGH ARNOLD CORBIN MULTILINK CONTROL SYSTEMS LIMITED Director 1990-12-27 CURRENT 1980-04-16 Active
NEVILLE ANTHONY LEONARD WHITBREAD PBSI LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active
NEVILLE ANTHONY LEONARD WHITBREAD J BONDEN (2004) LIMITED Director 2004-09-10 CURRENT 2004-09-10 Active
NEVILLE ANTHONY LEONARD WHITBREAD WESTMINSTER DETECTORS (2004) LIMITED Director 2004-09-10 CURRENT 2004-09-10 Active
NEVILLE ANTHONY LEONARD WHITBREAD CUBICLE ENCLOSURE SYSTEMS LIMITED Director 1992-07-31 CURRENT 1989-10-17 Active
NEVILLE ANTHONY LEONARD WHITBREAD PBSI GROUP LIMITED Director 1991-12-27 CURRENT 1986-06-20 Active
NEVILLE ANTHONY LEONARD WHITBREAD SHAKESHAFT PANEL LIMITED Director 1991-12-27 CURRENT 1951-12-29 Active
NEVILLE ANTHONY LEONARD WHITBREAD ENCLOSURE SYSTEMS ENGINEERING LIMITED Director 1990-12-27 CURRENT 1983-04-27 Active
NEVILLE ANTHONY LEONARD WHITBREAD MULTILINK CONTROL SYSTEMS LIMITED Director 1990-12-27 CURRENT 1980-04-16 Active

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
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-05CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES
2024-01-05CS01CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES
2023-04-05Appointment of Ms Dawn Michelle Jones as company secretary on 2023-04-01
2023-04-05AP03Appointment of Ms Dawn Michelle Jones as company secretary on 2023-04-01
2023-04-03Termination of appointment of David Hampson on 2023-04-01
2023-04-03Termination of appointment of David Hampson on 2023-04-01
2023-04-03TM02Termination of appointment of David Hampson on 2023-04-01
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-20CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-01-25SECRETARY'S DETAILS CHNAGED FOR MR DAVID HAMPSON on 2021-03-29
2022-01-25CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2022-01-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2022-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID HAMPSON on 2021-03-29
2021-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES
2019-04-18PSC04Change of details for Mr Neville Anthony Leonard Whitbread as a person with significant control on 2019-02-11
2019-04-18PSC07CESSATION OF HUGH ARNOLD CORBIN AS A PERSON OF SIGNIFICANT CONTROL
2019-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ARNOLD CORBIN
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-04-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-04-10RP04CS01Second filing of Confirmation Statement dated 27/12/2016
2017-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 212964
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 212964
2016-01-19AR0127/12/15 ANNUAL RETURN FULL LIST
2015-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 212964
2015-02-04AR0127/12/14 ANNUAL RETURN FULL LIST
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MILLER HAMILTON
2014-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 212964
2014-01-10AR0127/12/13 ANNUAL RETURN FULL LIST
2013-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-01-22AR0127/12/12 ANNUAL RETURN FULL LIST
2012-03-26AAMDAmended accounts made up to 2011-06-30
2012-03-06AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0127/12/11 ANNUAL RETURN FULL LIST
2011-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2011-01-21AR0127/12/10 ANNUAL RETURN FULL LIST
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD WRIGHT
2010-01-18AR0127/12/09 FULL LIST
2009-12-10AA30/06/09 TOTAL EXEMPTION FULL
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-01-09363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-01-16363aRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-02-17288cDIRECTOR'S PARTICULARS CHANGED
2006-02-17363aRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-02-23363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2005-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-01-27363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-01-28363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2003-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-01-25363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-25363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-02-02288bDIRECTOR RESIGNED
2001-01-19363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2001-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-01-19363(288)DIRECTOR RESIGNED
2000-01-20AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-20288bDIRECTOR RESIGNED
2000-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-01-20363sRETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS
1999-01-26363sRETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS
1999-01-26AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-09-29288aNEW DIRECTOR APPOINTED
1998-03-02AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-02-13363sRETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS
1997-02-06AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-29363sRETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS
1996-02-22AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-01-26363(288)SECRETARY'S PARTICULARS CHANGED
1996-01-26363sRETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS
1995-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-16363sRETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS
1994-01-31363sRETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS
1994-01-31288DIRECTOR RESIGNED
1993-11-25AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-01-19363sRETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS
1993-01-19AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-01-17363sRETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS
1992-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
1992-01-17ELRESS366A DISP HOLDING AGM 31/12/91
1992-01-17ELRESS252 DISP LAYING ACC 31/12/91
1992-01-17AAFULL ACCOUNTS MADE UP TO 30/06/91
1991-01-15363aRETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS
1991-01-15AAFULL ACCOUNTS MADE UP TO 30/06/90
1990-03-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-03-14363RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to "P.& B."ENGINEERING COMPANY 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 "P.& B."ENGINEERING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1987-08-13 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1987-08-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-10-24 Satisfied MIDLAND BANK PLC
CHARGE OVER ALL BOOK DEBTS 1984-10-10 Satisfied MIDLAND BANK PLC
CHARGE 1980-01-11 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 "P.& B."ENGINEERING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of "P.& B."ENGINEERING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for "P.& B."ENGINEERING COMPANY LIMITED
Trademarks
We have not found any records of "P.& B."ENGINEERING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for "P.& B."ENGINEERING COMPANY 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 (27900 - Manufacture of other electrical equipment) as "P.& B."ENGINEERING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where "P.& B."ENGINEERING COMPANY 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 "P.& B."ENGINEERING COMPANY 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 "P.& B."ENGINEERING COMPANY 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.