Background WavePink WaveYellow Wave

PBR LIMITED (00873613)

PBR LIMITED (00873613) is an active UK company. incorporated on 11 March 1966. with registered office in Northamptonshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PBR LIMITED has been registered for 60 years. Current directors include RICHARDSON, Colin Joseph Blunsom, RICHARDSON, Jason John Blunsom, RICHARDSON, John Timothy Blunsom.

Company Number
00873613
Status
active
Type
ltd
Incorporated
11 March 1966
Age
60 years
Address
1 Earl Street, Northamptonshire, NN1 3AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RICHARDSON, Colin Joseph Blunsom, RICHARDSON, Jason John Blunsom, RICHARDSON, John Timothy Blunsom
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PBR LIMITED

PBR LIMITED is an active company incorporated on 11 March 1966 with the registered office located in Northamptonshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PBR LIMITED was registered 60 years ago.(SIC: 68209)

Status

active

Active since 60 years ago

Company No

00873613

LTD Company

Age

60 Years

Incorporated 11 March 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

P.B.RICHARDSON(NORTHAMPTON)LIMITED
From: 11 March 1966To: 5 October 2000
Contact
Address

1 Earl Street Northampton Northamptonshire, NN1 3AU,

Timeline

4 key events • 2013 - 2018

Funding Officers Ownership
Director Left
Mar 13
Director Left
May 13
Loan Secured
Aug 18
Loan Secured
Aug 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RICHARDSON, Colin Joseph Blumson

Active
1 Earl Street, NorthamptonshireNN1 3AU
Secretary
Appointed N/A

RICHARDSON, Colin Joseph Blunsom

Active
1 Earl Street, NorthamptonshireNN1 3AU
Born March 1939
Director
Appointed N/A

RICHARDSON, Jason John Blunsom

Active
1 Earl Street, NorthamptonshireNN1 3AU
Born August 1964
Director
Appointed 15 Sept 1993

RICHARDSON, John Timothy Blunsom

Active
1 Earl Street, NorthamptonshireNN1 3AU
Born January 1942
Director
Appointed N/A

PRIOR, Felicity

Resigned
1 Earl Street, NorthamptonshireNN1 3AU
Born April 1947
Director
Appointed 26 Jan 2000
Resigned 26 Apr 2013

RICHARDSON, Hamilton Jarvis Reeve

Resigned
1 Earl Street, NorthamptonshireNN1 3AU
Born August 1967
Director
Appointed 09 Jan 1995
Resigned 13 Mar 2013

Persons with significant control

1

Earl Street, NorthamptonNN1 3AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Move Registers To Sail Company With New Address
14 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 July 2015
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
14 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
13 March 2013
CH03Change of Secretary Details
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Small
17 September 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
20 March 2009
403aParticulars of Charge Subject to s859A
Legacy
13 March 2009
403aParticulars of Charge Subject to s859A
Legacy
13 March 2009
403aParticulars of Charge Subject to s859A
Legacy
13 March 2009
403aParticulars of Charge Subject to s859A
Legacy
13 March 2009
403aParticulars of Charge Subject to s859A
Legacy
13 March 2009
403aParticulars of Charge Subject to s859A
Legacy
13 March 2009
403aParticulars of Charge Subject to s859A
Legacy
13 March 2009
403aParticulars of Charge Subject to s859A
Legacy
13 March 2009
403aParticulars of Charge Subject to s859A
Legacy
13 March 2009
403aParticulars of Charge Subject to s859A
Legacy
13 March 2009
403aParticulars of Charge Subject to s859A
Legacy
9 February 2009
395Particulars of Mortgage or Charge
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 October 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Small
21 October 2007
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Small
2 October 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
3 August 2006
288cChange of Particulars
Accounts With Accounts Type Small
1 November 2005
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Accounts With Accounts Type Small
4 October 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2002
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2002
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
287Change of Registered Office
Auditors Resignation Company
20 April 2001
AUDAUD
Accounts With Accounts Type Small
6 February 2001
AAAnnual Accounts
Certificate Change Of Name Company
4 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
18 November 1999
395Particulars of Mortgage or Charge
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
29 April 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1998
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 November 1996
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Legacy
17 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
22 July 1994
363sAnnual Return (shuttle)
Legacy
8 October 1993
288288
Accounts With Accounts Type Full
6 September 1993
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Legacy
31 July 1992
363sAnnual Return (shuttle)
Legacy
4 April 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 August 1991
AAAnnual Accounts
Legacy
9 August 1991
363aAnnual Return
Legacy
17 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Accounts With Accounts Type Small
28 July 1989
AAAnnual Accounts
Legacy
28 July 1989
363363
Accounts With Accounts Type Small
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Accounts With Accounts Type Small
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
14 November 1986
AAAnnual Accounts
Legacy
14 November 1986
363363