Background WavePink WaveYellow Wave

P.B.T. INTERNATIONAL LIMITED (01805267)

P.B.T. INTERNATIONAL LIMITED (01805267) is an active UK company. incorporated on 2 April 1984. with registered office in Somerset. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. P.B.T. INTERNATIONAL LIMITED has been registered for 42 years. Current directors include AGAR, Barry, PRICE, Pia Adele Thompson, THOMPSON, Edith Frances and 5 others.

Company Number
01805267
Status
active
Type
ltd
Incorporated
2 April 1984
Age
42 years
Address
Haydon, Somerset, BA5 3EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AGAR, Barry, PRICE, Pia Adele Thompson, THOMPSON, Edith Frances, THOMPSON, Gregory Victor, THOMPSON, Jeremy Peter, THOMPSON, Jonathan, THOMPSON, Peter Brian, THOMPSON, Rory Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.B.T. INTERNATIONAL LIMITED

P.B.T. INTERNATIONAL LIMITED is an active company incorporated on 2 April 1984 with the registered office located in Somerset. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. P.B.T. INTERNATIONAL LIMITED was registered 42 years ago.(SIC: 82990)

Status

active

Active since 42 years ago

Company No

01805267

LTD Company

Age

42 Years

Incorporated 2 April 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

GREDA LIMITED
From: 2 April 1984To: 9 July 1984
Contact
Address

Haydon Wells Somerset, BA5 3EF,

Timeline

22 key events • 2011 - 2019

Funding Officers Ownership
Director Joined
Aug 11
Director Joined
Dec 11
Director Joined
Jan 12
Loan Cleared
Jul 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Nov 13
Loan Secured
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Left
Aug 14
Director Left
Aug 14
Loan Cleared
Feb 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Nov 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

9 Active
8 Resigned

THOMPSON, Edith Frances

Active
Haydon, SomersetBA5 3EF
Secretary
Appointed N/A

AGAR, Barry

Active
Haydon, SomersetBA5 3EF
Born November 1962
Director
Appointed 01 May 2003

PRICE, Pia Adele Thompson

Active
Haydon, SomersetBA5 3EF
Born January 1967
Director
Appointed 10 Nov 2011

THOMPSON, Edith Frances

Active
Haydon, SomersetBA5 3EF
Born June 1939
Director
Appointed N/A

THOMPSON, Gregory Victor

Active
Haydon, SomersetBA5 3EF
Born July 1965
Director
Appointed 05 May 2000

THOMPSON, Jeremy Peter

Active
Haydon, SomersetBA5 3EF
Born October 1961
Director
Appointed 05 May 2000

THOMPSON, Jonathan

Active
Haydon, SomersetBA5 3EF
Born July 1963
Director
Appointed 09 Feb 2005

THOMPSON, Peter Brian

Active
Haydon, SomersetBA5 3EF
Born March 1938
Director
Appointed N/A

THOMPSON, Rory Peter

Active
Haydon, SomersetBA5 3EF
Born September 1984
Director
Appointed 12 Nov 2019

FOX, Willam James Staley

Resigned
Haydon, SomersetBA5 3EF
Born October 1965
Director
Appointed 01 Jul 2011
Resigned 01 Aug 2014

LEE, Richard

Resigned
Barton St. David, SomertonTA11 6BZ
Born January 1967
Director
Appointed 26 Feb 2008
Resigned 28 Jul 2014

MILFORD, Robert William John

Resigned
137 Claygate Lane, EsherKT10 0BH
Born April 1949
Director
Appointed 01 Sept 1999
Resigned 31 Aug 2001

MORRIS, Jeremiah O`S

Resigned
11 Canal Run East, Washington Crossing 18977
Born December 1937
Director
Appointed 28 May 1999
Resigned 19 Dec 2001

NICHOLSON, Robert Paul

Resigned
43 North End Road, BristolBS49 4AW
Born March 1960
Director
Appointed 09 Feb 2005
Resigned 19 Jul 2005

OMLOR, John

Resigned
4912 58th Ave S, St PetersburgFOREIGN
Born March 1935
Director
Appointed 01 Jul 2002
Resigned 26 Jul 2004

PERRY, Mark

Resigned
Cider Barn, WellsBA5 1PN
Born May 1960
Director
Appointed 10 Apr 1996
Resigned 23 Jun 2005

SAAR, Rodney Carl

Resigned
1 Forest End House, SandhurstGU47 8JU
Born May 1939
Director
Appointed 05 May 2000
Resigned 19 Jun 2006

Persons with significant control

2

Mrs Edith Frances Thompson

Active
Nordrach, BlagdonBS40 7XW
Born June 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Brian Thompson

Active
Nordrach, BlagdonBS40 7XW
Born March 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Unaudited Abridged
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Mortgage Satisfy Charge Full
16 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
15 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Resolution
7 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Legacy
9 March 2011
MG01MG01
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
27 July 2010
AR01AR01
Legacy
14 April 2010
MG01MG01
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Legacy
29 July 2009
395Particulars of Mortgage or Charge
Legacy
30 June 2009
363aAnnual Return
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Auditors Resignation Company
15 December 2008
AUDAUD
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
22 January 2008
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
21 December 2007
AUDAUD
Legacy
22 November 2007
403aParticulars of Charge Subject to s859A
Legacy
22 November 2007
403aParticulars of Charge Subject to s859A
Legacy
22 November 2007
395Particulars of Mortgage or Charge
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
23 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
244244
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288cChange of Particulars
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
122122
Legacy
28 April 2005
122122
Resolution
28 April 2005
RESOLUTIONSResolutions
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
244244
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
15 May 2004
403aParticulars of Charge Subject to s859A
Legacy
15 May 2004
403aParticulars of Charge Subject to s859A
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
6 May 2004
AAAnnual Accounts
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 May 2003
AAAnnual Accounts
Legacy
8 August 2002
403aParticulars of Charge Subject to s859A
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 May 2002
AAAnnual Accounts
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
29 January 2001
AAAnnual Accounts
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
29 March 2000
AAAnnual Accounts
Legacy
20 March 2000
395Particulars of Mortgage or Charge
Legacy
17 March 2000
395Particulars of Mortgage or Charge
Legacy
21 February 2000
403aParticulars of Charge Subject to s859A
Legacy
21 January 2000
403aParticulars of Charge Subject to s859A
Legacy
21 January 2000
403aParticulars of Charge Subject to s859A
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 April 1999
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
18 December 1997
88(3)88(3)
Legacy
18 December 1997
88(2)R88(2)R
Resolution
18 December 1997
RESOLUTIONSResolutions
Resolution
18 December 1997
RESOLUTIONSResolutions
Resolution
18 December 1997
RESOLUTIONSResolutions
Resolution
18 December 1997
RESOLUTIONSResolutions
Legacy
18 December 1997
123Notice of Increase in Nominal Capital
Auditors Resignation Company
24 June 1997
AUDAUD
Auditors Resignation Company
24 June 1997
AUDAUD
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
11 June 1996
288288
Legacy
1 April 1996
225(1)225(1)
Legacy
26 September 1995
363sAnnual Return (shuttle)
Legacy
26 September 1995
287Change of Registered Office
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type
21 June 1994
AAAnnual Accounts
Resolution
21 June 1994
RESOLUTIONSResolutions
Legacy
21 June 1994
363sAnnual Return (shuttle)
Legacy
1 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type
23 September 1993
AAAnnual Accounts
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1992
AAAnnual Accounts
Legacy
24 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1991
AAAnnual Accounts
Legacy
31 July 1991
363b363b
Accounts With Accounts Type Small
31 July 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Legacy
2 February 1990
395Particulars of Mortgage or Charge
Legacy
23 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 July 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Legacy
24 February 1989
287Change of Registered Office
Legacy
29 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 1988
AAAnnual Accounts
Legacy
6 October 1988
363363
Accounts With Accounts Type Small
15 February 1988
AAAnnual Accounts
Legacy
15 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363
Accounts With Accounts Type Small
1 May 1986
AAAnnual Accounts
Legacy
1 May 1986
363363
Memorandum Articles
1 August 1984
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 July 1984
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1984
288aAppointment of Director or Secretary
Miscellaneous
15 June 1984
MISCMISC
Miscellaneous
2 April 1984
MISCMISC