P.B.C. ENTERPRISES LIMITED
MARKET RASEN

Hellopages » Lincolnshire » North Lincolnshire » LN7 6JZ

Company number 03699124
Status Active
Incorporation Date 21 January 1999
Company Type Private Limited Company
Address ROSEHOLME FARM MAIN STREET, HOWSHAM, MARKET RASEN, LINCOLNSHIRE, LN7 6JZ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01190 - Growing of other non-perennial crops, 10410 - Manufacture of oils and fats
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 2 . The most likely internet sites of P.B.C. ENTERPRISES LIMITED are www.pbcenterprises.co.uk, and www.p-b-c-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. P B C Enterprises Limited is a Private Limited Company. The company registration number is 03699124. P B C Enterprises Limited has been working since 21 January 1999. The present status of the company is Active. The registered address of P B C Enterprises Limited is Roseholme Farm Main Street Howsham Market Rasen Lincolnshire Ln7 6jz. . CLAYTON, Ethel Lynne is a Secretary of the company. CLAYTON, Phillip Benjamin is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
CLAYTON, Ethel Lynne
Appointed Date: 21 January 1999

Director
CLAYTON, Phillip Benjamin
Appointed Date: 21 January 1999
76 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 January 1999
Appointed Date: 21 January 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 January 1999
Appointed Date: 21 January 1999

Persons With Significant Control

Mr Phillip Benjamin Clayton
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ethel Clayton
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.B.C. ENTERPRISES LIMITED Events

02 Feb 2017
Confirmation statement made on 21 January 2017 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
27 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2

...
... and 34 more events
29 Jan 1999
Secretary resigned
29 Jan 1999
Director resigned
29 Jan 1999
New secretary appointed
29 Jan 1999
New director appointed
21 Jan 1999
Incorporation

P.B.C. ENTERPRISES LIMITED Charges

9 February 2013
Debenture
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Synergy in Trade Limited
Description: Fixed and floating charge over the undertaking and all…
21 June 1999
Debenture
Delivered: 25 June 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…