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

PIB RISK SERVICES LIMITED

Rossington's Business Park, West Carr Road, Retford, NOTTINGHAMSHIRE, DN22 7SW,
Company Registration Number
02682789
Private Limited Company
Active

Company Overview

About Pib Risk Services Ltd
PIB RISK SERVICES LIMITED was founded on 1992-01-30 and has its registered office in Retford. The organisation's status is listed as "Active". Pib Risk Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PIB RISK SERVICES LIMITED
 
Legal Registered Office
Rossington's Business Park
West Carr Road
Retford
NOTTINGHAMSHIRE
DN22 7SW
Other companies in DN22
 
Previous Names
PIB RISK SERVICES PLC29/03/2017
COOKE & MASON PLC29/03/2017
Filing Information
Company Number 02682789
Company ID Number 02682789
Date formed 1992-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-01-01
Return next due 2025-01-15
Type of accounts FULL
VAT Number /Sales tax ID GB249785350  
Last Datalog update: 2024-08-12 06:50:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIB RISK SERVICES 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 RISK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY TRACY BROOKE
Director 2018-04-09
RYAN CHRISTOPHER BROWN
Director 2016-04-21
ADRIAN COLOSSO
Director 2018-03-22
ELISA MARIE GRIFFIN
Director 2018-06-28
BRENDAN JAMES MCMANUS
Director 2016-04-21
JONATHAN PAUL STANLEY
Director 2018-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
ELISA MARIE GRIFFIN
Company Secretary 2004-06-11 2018-06-13
ELISA MARIE GRIFFIN
Director 2006-06-26 2018-06-13
DAVID HENRY CHARLES
Director 1999-12-01 2017-02-01
VICTORIA LOUISE CHARLES
Director 2013-02-01 2016-04-21
SARAH ELIZABETH COOKE
Director 2010-12-15 2016-04-21
SOPHIE LOUISE COOKE
Director 2014-08-15 2016-04-21
STEPHEN PAUL COOKE
Director 1992-04-02 2016-04-21
STEPHEN PAUL GRANTHAM
Director 1992-04-02 2016-04-21
ADRIAN NEVILLE HILEY
Director 2013-02-01 2016-04-21
SIMON GRAHAM HOARE
Director 2014-11-10 2016-04-21
DAVID LAMPING
Director 2005-05-01 2016-04-21
PAUL CHRISTOPHER MEEHAN
Director 2008-07-01 2016-04-21
ADRIAN SPENCER ROBINSON
Director 2013-05-10 2016-04-21
DAVID GREGORY WAGSTAFF
Director 2013-03-11 2016-04-21
GAVIN CLAUDE WILLIAMS
Director 2001-03-06 2007-09-10
IAN MAXWELL HOSKIN
Director 2005-03-01 2006-06-02
DAVID PAUL MARKELL
Company Secretary 2002-09-02 2004-06-11
STEPHEN PAUL GRANTHAM
Company Secretary 1992-04-02 2002-09-02
JACQUELINE MILLARD
Director 1994-04-02 2000-04-01
JOHN MICHAEL HALL
Director 1992-04-02 2000-03-07
MARTIN ALBERT CHAPMAN
Director 1992-04-02 1994-11-30
ROBERT GRAHAM HANN
Company Secretary 1992-01-27 1992-03-23
ROBERT GRAHAM HANN
Director 1992-01-27 1992-03-23
DAVID WILLIAM WILD
Director 1992-01-27 1992-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY TRACY BROOKE THISTLE INSURANCE SERVICES LIMITED Director 2018-04-09 CURRENT 1938-03-31 Active
TIMOTHY TRACY BROOKE Q UNDERWRITING SERVICES LIMITED Director 2018-04-09 CURRENT 2014-03-19 Active
TIMOTHY TRACY BROOKE CAPITA PENSION SOLUTIONS LIMITED Director 2015-10-21 CURRENT 1988-05-20 Active
TIMOTHY TRACY BROOKE MONZO BANK LIMITED Director 2015-09-15 CURRENT 2015-02-18 Active
TIMOTHY TRACY BROOKE VALIAMO LIMITED Director 2012-03-21 CURRENT 2012-03-21 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 GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
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 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
ADRIAN COLOSSO Q UNDERWRITING SERVICES LIMITED Director 2018-03-22 CURRENT 2014-03-19 Active
ELISA MARIE GRIFFIN SNEATON HALL MANAGEMENT COMPANY LIMITED Director 2017-03-09 CURRENT 2007-02-27 Active
ELISA MARIE GRIFFIN CHESTER CROWN HOLDINGS LIMITED Director 2013-01-28 CURRENT 2008-07-23 Active - Proposal to Strike off
ELISA MARIE GRIFFIN PIB RISK MANAGEMENT LIMITED Director 2013-01-28 CURRENT 2010-12-20 Active
ELISA MARIE GRIFFIN PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2012-02-27 CURRENT 2012-02-27 Active
ELISA MARIE GRIFFIN STEPHENSONS (2000) LIMITED Director 2008-08-21 CURRENT 1999-12-29 Active - Proposal to Strike off
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 GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
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 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
JONATHAN PAUL STANLEY THISTLE INSURANCE SERVICES LIMITED Director 2018-03-22 CURRENT 1938-03-31 Active
JONATHAN PAUL STANLEY Q UNDERWRITING SERVICES LIMITED Director 2018-03-22 CURRENT 2014-03-19 Active
JONATHAN PAUL STANLEY STANLEY TITHE LIMITED Director 2007-11-16 CURRENT 2007-11-16 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
2024-08-12FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-08-05Memorandum articles filed
2024-05-20DIRECTOR APPOINTED ROY JOHN CLARK
2024-05-08APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WINKETT
2024-04-03APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROOKE THOM
2024-03-20APPOINTMENT TERMINATED, DIRECTOR STEVEN REDGWELL
2024-03-20APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS
2024-03-18DIRECTOR APPOINTED MR ZACHARY ANTON GRAY
2024-01-03CONFIRMATION STATEMENT MADE ON 01/01/24, WITH UPDATES
2023-09-12FULL ACCOUNTS MADE UP TO 31/12/22
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
2023-03-22DIRECTOR APPOINTED MRS JOANNE PAYNE
2023-03-22DIRECTOR APPOINTED MRS JOANNE PAYNE
2023-01-16DIRECTOR APPOINTED MR DAVID JAMES WINKETT
2023-01-03APPOINTMENT TERMINATED, DIRECTOR FIONA ANDREWS
2023-01-01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES
2022-08-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026827890006
2022-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026827890007
2022-01-04CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2021-09-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-02PSC05Change of details for Pib Group Limited as a person with significant control on 2016-04-21
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES
2021-02-01PSC05Change of details for Pib Group Limited as a person with significant control on 2016-04-21
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 026827890006
2020-11-19CH01Director's details changed for Mr Timothy Tracy Brooke on 2020-10-26
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-16AP01DIRECTOR APPOINTED MR STEVEN REDGWELL
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER GEOFFREY SALISBURY
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES
2019-11-18AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CHADWICK
2019-11-13AP01DIRECTOR APPOINTED MR PAUL MARK JOHNSON
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ELISA MARIE GRIFFIN
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL STANLEY
2019-06-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026827890003
2019-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 026827890005
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2019-01-03PSC05Change of details for Pib Group Limited as a person with significant control on 2018-12-31
2019-01-03CH01Director's details changed for Mr Ryan Christopher Brown on 2018-12-31
2018-10-09SH0102/03/17 STATEMENT OF CAPITAL GBP 3083850.00
2018-10-09RP04CS01Second filing of Confirmation Statement dated 01/01/2018
2018-10-08RP04SH01Second filing of capital allotment of shares GBP5,083,850
2018-10-01SH0124/01/17 STATEMENT OF CAPITAL GBP 3023850
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-27SH0120/01/17 STATEMENT OF CAPITAL GBP 2988850
2018-09-18AP01DIRECTOR APPOINTED MR NIGEL PETER GEOFFREY SALISBURY
2018-06-28AP01DIRECTOR APPOINTED MRS ELISA MARIE GRIFFIN
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ELISA MARIE GRIFFIN
2018-06-13TM02Termination of appointment of Elisa Marie Griffin on 2018-06-13
2018-04-20AP01DIRECTOR APPOINTED MR TIMOTHY TRACY BROOKE
2018-03-22AP01DIRECTOR APPOINTED MR JONATHAN PAUL STANLEY
2018-03-22AP01DIRECTOR APPOINTED MR ADRIAN COLOSSO
2018-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 026827890004
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 2058850
2018-01-12CS01Clarification A second filed CS01 (Statement of capital change) was registered on 09/10/2018.
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 2058850
2017-08-08SH0131/07/17 STATEMENT OF CAPITAL GBP 2058850
2017-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026827890003
2017-03-29CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2017-03-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-03-29RES02REREG PLC TO PRI; RES02 PASS DATE:29/03/2017
2017-03-29RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2017-03-29RES15CHANGE OF NAME 29/03/2017
2017-03-29CERTNMCOMPANY NAME CHANGED COOKE & MASON PLC CERTIFICATE ISSUED ON 29/03/17
2017-03-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1058850
2017-03-27SH0120/03/17 STATEMENT OF CAPITAL GBP 1058850
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 58850
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 58850
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-07-14AA01CURREXT FROM 30/11/2016 TO 31/12/2016
2016-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH COOKE
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAMPING
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MEEHAN
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROBINSON
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WAGSTAFF
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HILEY
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRANTHAM
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOARE
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE COOKE
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA CHARLES
2016-04-25AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2016-04-25AP01DIRECTOR APPOINTED RYAN CHRISTOPHER BROWN
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 58850
2016-01-11AR0101/01/16 FULL LIST
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN NEVILLE HILEY / 15/12/2015
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GRAHAM HOARE / 16/11/2015
2015-09-16RES01ADOPT ARTICLES 04/09/2015
2015-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-01-23AUDAUDITOR'S RESIGNATION
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 58850
2015-01-09AR0101/01/15 FULL LIST
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SPENCER ROBINSON / 22/04/2014
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL GRANTHAM / 17/07/2014
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2015 FROM CROWN HOUSE WEST CARR ROAD RETFORD NOTTINGHAMSHIRE DN22 7SW
2015-01-02MISCSECTION 519 AUDITORS RESIGNATION
2014-11-13AP01DIRECTOR APPOINTED MR SIMON GRAHAM HOARE
2014-08-19AP01DIRECTOR APPOINTED SOPHIE LOUISE COOKE
2014-06-05AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 58850
2014-01-08AR0101/01/14 FULL LIST
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER MEEHAN / 01/01/2014
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAMPING / 01/01/2014
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISA MARIE GRIFFIN / 01/01/2014
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL GRANTHAM / 01/01/2014
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL COOKE / 01/01/2014
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY CHARLES / 01/01/2014
2014-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELISA MARIE GRIFFIN / 01/01/2014
2013-06-06AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-05-14AP01DIRECTOR APPOINTED MR ADRIAN SPENCER ROBINSON
2013-03-12AP01DIRECTOR APPOINTED MR DAVID GREGORY WAGSTAFF
2013-02-01AP01DIRECTOR APPOINTED MRS VICTORIA LOUISE CHARLES
2013-02-01AP01DIRECTOR APPOINTED MR ADRIAN NEVILLE HILEY
2013-01-03AR0101/01/13 FULL LIST
2012-06-21AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-01-12AR0101/01/12 FULL LIST
2011-04-14AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-01-19AR0101/01/11 FULL LIST
2010-12-20AP01DIRECTOR APPOINTED MISS SARAH ELIZABETH COOKE
2010-09-20ANNOTATIONPart Admin Removed
2010-04-22AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-11AR0101/01/10 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER MEEHAN / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAMPING / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL COOKE / 11/01/2010
2009-06-29AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-05-12363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS; AMEND
2009-01-12363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-08-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-30288aDIRECTOR APPOINTED PAUL CHRISTOPHER MEEHAN
2008-06-16AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-01-24363sRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-09-24288bDIRECTOR RESIGNED
2007-07-03AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-22363sRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-06-30288aNEW DIRECTOR APPOINTED
2006-06-09AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-05-23288bDIRECTOR RESIGNED
2006-01-17363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-12-01288cDIRECTOR'S PARTICULARS CHANGED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-08AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-01-14363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-06-14288bSECRETARY RESIGNED
2004-06-14288aNEW SECRETARY APPOINTED
2004-01-18363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2004-01-1788(2)RAD 01/01/04--------- £ SI 2650@1=2650 £ IC 56200/58850
2003-05-29AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-10363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-09-23288aNEW SECRETARY APPOINTED
2002-09-11288bSECRETARY RESIGNED
2002-06-02288cDIRECTOR'S PARTICULARS CHANGED
2002-05-10AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-07363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-10-08287REGISTERED OFFICE CHANGED ON 08/10/01 FROM: ASHLEIGH HOUSE 86 NEWCASTLE AVENUE WORKSOP NOTTINGHAMSHIRE S80 1LA
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-03-19288aNEW DIRECTOR APPOINTED
1992-11-23Company name changed foray 362 LIMITED\certificate issued on 24/11/92
1992-11-23Company name changed\certificate issued on 23/11/92
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to PIB RISK SERVICES 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 RISK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-14 Satisfied PREMIUM CREDIT LIMITED
FIXED AND FLOATING CHARGE 1992-05-26 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30

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 PIB RISK SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of PIB RISK SERVICES LIMITED registering or being granted any patents
Domain Names

PIB RISK SERVICES LIMITED owns 7 domain names.

crown-house.co.uk   haulageinsurance.co.uk   staffshield.co.uk   tbclaims.co.uk   insuranceriskservices.co.uk   cookeandmason.co.uk   ipadbetting.co.uk  

Trademarks
We have not found any records of PIB RISK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIB RISK SERVICES 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 (65120 - Non-life insurance) as PIB RISK SERVICES LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where PIB RISK SERVICES 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 RISK SERVICES 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 RISK SERVICES 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.