P & B LEISURE LIMITED

Register to unlock more data on OkredoRegister

P & B LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03668337

Incorporation date

16/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Hill Crest 8, Pulley Lane, Bayston Hill, Shrewsbury SY3 0JHCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1998)
dot icon26/03/2026
Micro company accounts made up to 2025-10-31
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon16/09/2025
Micro company accounts made up to 2024-10-31
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon30/10/2023
Micro company accounts made up to 2022-10-31
dot icon09/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon12/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon31/10/2022
Micro company accounts made up to 2021-10-31
dot icon19/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon29/10/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon15/01/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon30/10/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon19/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon29/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon17/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon16/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon23/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon25/11/2014
Director's details changed for Mr Peter James Hitchin on 2014-11-21
dot icon25/11/2014
Director's details changed for Mrs Beryl Mary Hitchin on 2014-11-21
dot icon25/11/2014
Registered office address changed from 8 Swan Meadow Much Wenlock Shropshire TF13 6JQ to Hill Crest 8, Pulley Lane Bayston Hill Shrewsbury SY3 0JH on 2014-11-25
dot icon25/11/2014
Secretary's details changed for Mrs Beryl Mary Hitchin on 2014-11-21
dot icon29/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/07/2012
Registered office address changed from Walnut Cottage Kenley Shrewsbury Shropshire SY5 6NS on 2012-07-30
dot icon21/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon21/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon19/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon12/12/2011
Certificate of change of name
dot icon12/12/2011
Change of name notice
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon06/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mrs Beryl Mary Hitchin on 2009-12-16
dot icon16/12/2009
Director's details changed for Mr Peter James Hitchin on 2009-12-16
dot icon29/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/12/2008
Return made up to 16/11/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/01/2008
Return made up to 16/11/07; full list of members
dot icon06/11/2007
Certificate of change of name
dot icon26/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/12/2006
Return made up to 16/11/06; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon22/11/2005
Return made up to 16/11/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon01/12/2004
Return made up to 16/11/04; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon17/11/2003
Return made up to 16/11/03; full list of members
dot icon15/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon21/11/2002
Return made up to 16/11/02; full list of members
dot icon18/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon19/11/2001
Return made up to 16/11/01; full list of members
dot icon20/06/2001
Accounts for a small company made up to 2000-10-31
dot icon29/11/2000
Return made up to 16/11/00; full list of members
dot icon16/06/2000
Accounts for a small company made up to 1999-10-31
dot icon26/04/2000
Ad 14/12/98--------- £ si 10000@1
dot icon04/01/2000
Return made up to 16/11/99; full list of members
dot icon02/09/1999
Accounting reference date shortened from 30/11/99 to 31/10/99
dot icon14/01/1999
Resolutions
dot icon14/01/1999
Resolutions
dot icon14/01/1999
£ nc 1000/500000 14/12/98
dot icon07/01/1999
Particulars of mortgage/charge
dot icon24/11/1998
New secretary appointed;new director appointed
dot icon24/11/1998
Registered office changed on 24/11/98 from: 12-14 st marys street newport salop TF10 7AB
dot icon24/11/1998
Director resigned
dot icon24/11/1998
Secretary resigned
dot icon24/11/1998
New director appointed
dot icon16/11/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
277.30K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hitchin, Peter James
Director
16/11/1998 - Present
2
Hitchin, Beryl Mary
Director
16/11/1998 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About P & B LEISURE LIMITED

P & B LEISURE LIMITED is an(a) Active company incorporated on 16/11/1998 with the registered office located at Hill Crest 8, Pulley Lane, Bayston Hill, Shrewsbury SY3 0JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of P & B LEISURE LIMITED?

toggle

P & B LEISURE LIMITED is currently Active. It was registered on 16/11/1998 .

Where is P & B LEISURE LIMITED located?

toggle

P & B LEISURE LIMITED is registered at Hill Crest 8, Pulley Lane, Bayston Hill, Shrewsbury SY3 0JH.

What does P & B LEISURE LIMITED do?

toggle

P & B LEISURE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for P & B LEISURE LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-10-31.