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

PIB GLOBAL LIMITED

Rossington's Business Park, West Carr Road, Retford, NOTTINGHAMSHIRE, DN22 7SW,
Company Registration Number
02592184
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pib Global Ltd
PIB GLOBAL LIMITED was founded on 1991-03-15 and has its registered office in Retford. The organisation's status is listed as "Active - Proposal to Strike off". Pib Global Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PIB GLOBAL LIMITED
 
Legal Registered Office
Rossington's Business Park
West Carr Road
Retford
NOTTINGHAMSHIRE
DN22 7SW
Other companies in HX1
 
Previous Names
WILBY LIMITED01/08/2022
Filing Information
Company Number 02592184
Company ID Number 02592184
Date formed 1991-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB790320640  
Last Datalog update: 2023-12-20 09:41:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIB GLOBAL 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 PIB GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DOUGLAS BLACKBURN
Director 2006-06-01
RYAN CHRISTOPHER BROWN
Director 2018-03-29
JENNIFER BURTON
Director 2015-06-26
BRENDAN JAMES MCMANUS
Director 2018-03-29
MICHAEL RICHARD ANDREW SHAW
Director 2004-02-06
MARK STUDHOLME
Director 2003-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JAMES GARDINER
Company Secretary 2009-08-21 2018-03-29
PETER MELVYN WILBY
Director 1991-03-15 2018-03-29
NORA HARRIET MARGARET WILBY
Company Secretary 1991-03-15 2009-08-21
NORA HARRIET MARGARET WILBY
Director 1991-03-15 2009-08-21
STEVEN CHARLES BONFIELD
Director 2001-04-06 2004-10-31
IAN MICHAEL WALKER
Director 1991-04-08 2003-07-31
IAN TERENCE HESSELDEN
Director 1996-12-02 2003-01-03
NEIL MARTIN CLAYTON
Director 2001-12-07 2002-10-30
CHARLES RICHARD SUNTER
Director 1998-10-15 2001-12-11
KAREN ANNE SMITH
Director 1996-02-01 2001-09-11
ROBERT EDWARD BROWNLEE
Director 1999-10-18 2000-06-16
ANDREW NEILL RAWSON
Director 1991-04-08 1992-08-21
DOROTHY MAY GRAEME
Nominated Secretary 1991-03-15 1991-03-15
LESLEY JOYCE GRAEME
Nominated Director 1991-03-15 1991-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DOUGLAS BLACKBURN T.G. WEBSTER (INSURANCE SERVICES) LIMITED Director 2017-04-07 CURRENT 1964-02-26 Dissolved 2018-06-19
RICHARD DOUGLAS BLACKBURN LYMM INSURANCE BROKERS LIMITED Director 2015-05-29 CURRENT 1980-07-29 Dissolved 2017-08-08
RICHARD DOUGLAS BLACKBURN AINLEY'S INSURANCE BROKERS LIMITED Director 2012-06-01 CURRENT 1995-09-27 Dissolved 2013-09-03
RICHARD DOUGLAS BLACKBURN PIB GROUP EUROPE (UK) LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
RICHARD DOUGLAS BLACKBURN WILBY RISK MANAGEMENT LIMITED Director 2009-08-21 CURRENT 2002-02-28 Dissolved 2013-09-03
RICHARD DOUGLAS BLACKBURN WILBY INSURANCE BROKERS LIMITED Director 2009-08-21 CURRENT 1987-11-10 Dissolved 2013-09-03
RICHARD DOUGLAS BLACKBURN PIB GROUP CEE (UK) LIMITED Director 2009-06-01 CURRENT 2009-06-01 Active
RYAN CHRISTOPHER BROWN ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
RYAN CHRISTOPHER BROWN I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
RYAN CHRISTOPHER BROWN PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
RYAN CHRISTOPHER BROWN PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
RYAN CHRISTOPHER BROWN LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
RYAN CHRISTOPHER BROWN CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
RYAN CHRISTOPHER BROWN AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
RYAN CHRISTOPHER BROWN MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
RYAN CHRISTOPHER BROWN PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
RYAN CHRISTOPHER BROWN PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
RYAN CHRISTOPHER BROWN ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
RYAN CHRISTOPHER BROWN D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
RYAN CHRISTOPHER BROWN CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
RYAN CHRISTOPHER BROWN PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
RYAN CHRISTOPHER BROWN XCENTA LIMITED Director 2016-04-21 CURRENT 2007-08-22 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN XCENTA SOLUTIONS LIMITED Director 2016-04-21 CURRENT 2012-05-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
RYAN CHRISTOPHER BROWN FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
RYAN CHRISTOPHER BROWN CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
RYAN CHRISTOPHER BROWN PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
RYAN CHRISTOPHER BROWN STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN KRM SIGERSON LIMITED Director 2016-04-21 CURRENT 2013-05-03 Active
RYAN CHRISTOPHER BROWN Q UNDERWRITING SERVICES LIMITED Director 2016-04-21 CURRENT 2014-03-19 Active
BRENDAN JAMES MCMANUS WHEATLEY WRIGHT INSURANCE SERVICES LIMITED Director 2018-07-04 CURRENT 2003-02-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
BRENDAN JAMES MCMANUS I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
BRENDAN JAMES MCMANUS PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
BRENDAN JAMES MCMANUS PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
BRENDAN JAMES MCMANUS LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
BRENDAN JAMES MCMANUS CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
BRENDAN JAMES MCMANUS AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
BRENDAN JAMES MCMANUS MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
BRENDAN JAMES MCMANUS ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
BRENDAN JAMES MCMANUS D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
BRENDAN JAMES MCMANUS CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
BRENDAN JAMES MCMANUS PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
BRENDAN JAMES MCMANUS PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
BRENDAN JAMES MCMANUS FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
BRENDAN JAMES MCMANUS CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
BRENDAN JAMES MCMANUS PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
BRENDAN JAMES MCMANUS STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS BARBON HOLDINGS LIMITED Director 2015-11-25 CURRENT 2010-11-10 Active
BRENDAN JAMES MCMANUS BARBON INSURANCE GROUP LIMITED Director 2015-11-25 CURRENT 1995-12-08 Active
BRENDAN JAMES MCMANUS Q UNDERWRITING SERVICES LIMITED Director 2015-07-15 CURRENT 2014-03-19 Active
BRENDAN JAMES MCMANUS GREENWICH CONSULTING LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2016-04-26
BRENDAN JAMES MCMANUS DMWSL 586 LIMITED Director 2012-04-20 CURRENT 2008-01-17 Dissolved 2017-05-23
MICHAEL RICHARD ANDREW SHAW PIB GROUP EUROPE (UK) LIMITED Director 2011-12-09 CURRENT 2011-11-03 Active
MICHAEL RICHARD ANDREW SHAW PIB GROUP CEE (UK) LIMITED Director 2009-08-21 CURRENT 2009-06-01 Active
MARK STUDHOLME PIB GROUP EUROPE (UK) LIMITED Director 2011-12-09 CURRENT 2011-11-03 Active
MARK STUDHOLME PIB GROUP CEE (UK) LIMITED Director 2009-08-21 CURRENT 2009-06-01 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Telesales ExecutiveHalifaxExperience in the Insurance sector would be preferable but not essential. Wilby Ltd are an award winning independent insurance broker based in Halifax, as...2015-11-12

Jobs results powered by Indeed
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
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-10-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-02Resolutions passed:<ul><li>Resolution Share premium account cancelled/amount credited to the profit and loss reserves 27/09/2023<li>Resolution reduction in capital</ul>
2023-10-02Statement by Directors
2023-10-02Solvency Statement dated 27/09/23
2023-10-02Statement of capital on GBP 1
2023-10-02Application to strike the company off the register
2023-09-28APPOINTMENT TERMINATED, DIRECTOR STEVEN REDGWELL
2023-09-28APPOINTMENT TERMINATED, DIRECTOR RYAN CHRISTOPHER BROWN
2023-09-28APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CHADWICK
2023-09-28APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS
2023-07-18Director's details changed for Mr Brendan James Mcmanus on 2023-07-18
2023-05-26Director's details changed for Mr Timothy John Chadwick on 2023-03-27
2023-03-05APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROOKE THOM
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR FIONA ANDREWS
2022-10-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-24Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-01CERTNMCompany name changed wilby LIMITED\certificate issued on 01/08/22
2022-01-24Change of details for Wilby Holdings Limited as a person with significant control on 2021-07-15
2022-01-24CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2022-01-24PSC05Change of details for Wilby Holdings Limited as a person with significant control on 2021-07-15
2021-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-24PSC05Change of details for Wilby Holdings Limited as a person with significant control on 2017-01-01
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES
2021-02-23PSC05Change of details for Wilby Holdings Limited as a person with significant control on 2018-03-29
2020-11-19CH01Director's details changed for Mr Timothy Tracy Brooke on 2020-10-26
2020-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER GEOFFREY SALISBURY
2020-07-16AP01DIRECTOR APPOINTED MR STEVEN REDGWELL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2020-01-23PSC05Change of details for Wilby Holdings Ltd as a person with significant control on 2020-01-23
2019-11-21AP01DIRECTOR APPOINTED MR TIMOTHY TRACY BROOKE
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK STUDHOLME
2019-11-18AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CHADWICK
2019-11-13AP01DIRECTOR APPOINTED MR PAUL MARK JOHNSON
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BURTON
2019-09-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025921840005
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-08-23AA01Current accounting period extended from 31/08/18 TO 31/12/18
2018-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025921840005
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM 5th Floor 68 Lombard Street London EC3V 9LJ England
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM Gordon House Charles Street Halifax West Yorkshire HX1 1NA
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER MELVYN WILBY
2018-04-12TM02Termination of appointment of Kenneth James Gardiner on 2018-03-29
2018-04-12AP01DIRECTOR APPOINTED MR RYAN CHRISTOPHER BROWN
2018-04-12AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2018-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025921840004
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 1133.35
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 1133.35
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1334500
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-20CH03SECRETARY'S DETAILS CHNAGED FOR KENNETH JAMES GARDINER on 2016-12-12
2016-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025921840003
2016-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025921840002
2016-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 025921840004
2016-03-08AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-07-31AP01DIRECTOR APPOINTED MRS JENNIFER BURTON
2015-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-06-10RES13Resolutions passed:
  • Approved 29/05/2015
2015-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 025921840003
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1334500
2015-03-25AR0128/02/15 FULL LIST
2014-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1334500
2014-03-20AR0128/02/14 FULL LIST
2014-02-20RES13COMPANY ENTERED INTO GUARANTEE, DEBENTURE AND DEED 31/01/2014
2014-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 025921840002
2014-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-08AR0128/02/13 FULL LIST
2013-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-03-26AR0128/02/12 FULL LIST
2012-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-12-20RES01ALTER ARTICLES 09/12/2011
2011-12-20RES13FACILITY AGREEMENT 09/12/2011
2011-03-11AR0128/02/11 FULL LIST
2011-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-04-07AR0128/02/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MELVYN WILBY / 22/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STUDHOLME / 22/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD ANDREW SHAW / 22/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS BLACKBURN / 22/03/2010
2010-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-27288aSECRETARY APPOINTED KENNETH JAMES GARDINER
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NORA WILBY
2009-08-27RES01ADOPT ARTICLES 21/08/2009
2009-08-2788(2)AD 21/08/09 GBP SI 803500@0.0001=80.35 GBP IC 1053/1133.35
2009-04-14363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-05-26363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-06-11MEM/ARTSARTICLES OF ASSOCIATION
2007-06-11RES13SDIV / SHARE OPTION SCH 25/05/07
2007-06-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-21288cDIRECTOR'S PARTICULARS CHANGED
2007-03-21363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-2188(2)RAD 05/06/06--------- £ SI 53@1=53 £ IC 1000/1053
2007-03-15AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-08288aNEW DIRECTOR APPOINTED
2006-03-16363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-16353LOCATION OF REGISTER OF MEMBERS
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-04-01363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-20AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-11-16288bDIRECTOR RESIGNED
2004-03-15363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-02-19288aNEW DIRECTOR APPOINTED
2003-12-10AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-11-13353LOCATION OF REGISTER OF MEMBERS
2003-08-18288bDIRECTOR RESIGNED
2003-08-18288aNEW DIRECTOR APPOINTED
2003-04-09AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-04-07363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-17288bDIRECTOR RESIGNED
2002-12-09288bDIRECTOR RESIGNED
2002-03-22363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-03-20AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-03-14288bDIRECTOR RESIGNED
2001-12-19288aNEW DIRECTOR APPOINTED
2001-09-25363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS; AMEND
2001-09-17288bDIRECTOR RESIGNED
2001-04-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to PIB GLOBAL 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 PIB GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-26 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2015-05-29 Satisfied ZPC CAPITAL LIMITED
2014-02-18 Satisfied ZPC CAPITAL LIMITED
A SECURITY DEBENTURE 2009-08-21 Satisfied MACQUARIE BANK LIMITED
Intangible Assets
Patents
We have not found any records of PIB GLOBAL LIMITED registering or being granted any patents
Domain Names

PIB GLOBAL LIMITED owns 4 domain names.

wilbygroup.co.uk   wilbyinsurance.co.uk   wilbylimited.co.uk   dealerguard.co.uk  

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

Government spend with PIB GLOBAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford City Council 2012-01-11 GBP £9,997

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 PIB GLOBAL 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 PIB GLOBAL 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 PIB GLOBAL 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.