Company NamePb0311 Limited
DirectorJulian Anthony Larkin
Company StatusActive
Company Number07577839
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Julian Anthony Larkin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(12 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Vincent William Fairclough
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBridgemere House Chester Road
Preston Brook
Warrington
Cheshire
WA7 3BD
Secretary NameMr Graham Anthony Cope
StatusResigned
Appointed24 April 2014(3 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 30 November 2023)
RoleCompany Director
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Peter Marsden
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Michael James Riding
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales

Location

Registered AddressRedrow House
St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Harrow Estates PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£5,380,001

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

27 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
14 December 2022Accounts for a dormant company made up to 30 June 2022 (1 page)
29 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
10 February 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
28 April 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
6 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
6 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
2 October 2019Termination of appointment of a director (1 page)
1 October 2019Termination of appointment of Peter Marsden as a director on 30 September 2019 (1 page)
3 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
19 February 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
9 November 2018Appointment of Mr Julian Anthony Larkin as a director on 30 June 2018 (2 pages)
9 November 2018Termination of appointment of Michael James Riding as a director on 30 June 2018 (1 page)
5 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
24 November 2017Full accounts made up to 30 June 2017 (17 pages)
24 November 2017Full accounts made up to 30 June 2017 (17 pages)
31 August 2017Registered office address changed from Bridgemere House Chester Road Preston Brook Warrington Cheshire WA7 3BD to Redrow House St. Davids Park Ewloe Flintshire CH5 3RX on 31 August 2017 (1 page)
31 August 2017Registered office address changed from Bridgemere House Chester Road Preston Brook Warrington Cheshire WA7 3BD to Redrow House St. Davids Park Ewloe Flintshire CH5 3RX on 31 August 2017 (1 page)
30 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
29 November 2016Full accounts made up to 30 June 2016 (17 pages)
29 November 2016Full accounts made up to 30 June 2016 (17 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
21 January 2016Appointment of Mr Michael James Riding as a director on 31 December 2015 (2 pages)
21 January 2016Appointment of Mr Michael James Riding as a director on 31 December 2015 (2 pages)
15 January 2016Termination of appointment of Vincent William Fairclough as a director on 31 December 2015 (1 page)
15 January 2016Termination of appointment of Vincent William Fairclough as a director on 31 December 2015 (1 page)
9 December 2015Full accounts made up to 30 June 2015 (14 pages)
9 December 2015Full accounts made up to 30 June 2015 (14 pages)
1 September 2015Appointment of Mr Peter Marsden as a director on 24 August 2015 (2 pages)
1 September 2015Appointment of Mr Peter Marsden as a director on 24 August 2015 (2 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
11 December 2014Full accounts made up to 30 June 2014 (14 pages)
11 December 2014Full accounts made up to 30 June 2014 (14 pages)
24 April 2014Appointment of Mr Graham Anthony Cope as a secretary (2 pages)
24 April 2014Appointment of Mr Graham Anthony Cope as a secretary (2 pages)
16 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
10 December 2013Full accounts made up to 30 June 2013 (12 pages)
10 December 2013Full accounts made up to 30 June 2013 (12 pages)
17 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
3 January 2013Full accounts made up to 30 June 2012 (12 pages)
3 January 2013Full accounts made up to 30 June 2012 (12 pages)
14 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
10 May 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
10 May 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)