Background WavePink WaveYellow Wave

PBG TRUSTEES LIMITED (02502706)

PBG TRUSTEES LIMITED (02502706) is an active UK company. incorporated on 16 May 1990. with registered office in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. PBG TRUSTEES LIMITED has been registered for 35 years. Current directors include WHITTAKER, David Christopher, WHITTAKER, Simon William.

Company Number
02502706
Status
active
Type
ltd
Incorporated
16 May 1990
Age
35 years
Address
42 Kings Hill Avenue, West Malling, ME19 4AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
WHITTAKER, David Christopher, WHITTAKER, Simon William
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PBG TRUSTEES LIMITED

PBG TRUSTEES LIMITED is an active company incorporated on 16 May 1990 with the registered office located in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. PBG TRUSTEES LIMITED was registered 35 years ago.(SIC: 70221)

Status

active

Active since 35 years ago

Company No

02502706

LTD Company

Age

35 Years

Incorporated 16 May 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

MARKETING FOR BUSINESS LTD.
From: 4 January 1993To: 28 January 2003
IMPERTAIN LIMITED
From: 16 May 1990To: 4 January 1993
Contact
Address

42 Kings Hill Avenue Kings Hill West Malling, ME19 4AJ,

Previous Addresses

17 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA England
From: 13 April 2016To: 17 October 2025
53-55 High Street Sevenoaks Kent TN13 1JF
From: 16 May 1990To: 13 April 2016
Timeline

3 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Left
May 11
Director Left
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

O'SHEEN, Elyse

Active
Kings Hill Avenue, West MallingME19 4AJ
Secretary
Appointed 01 Jan 2022

WHITTAKER, David Christopher

Active
Kings Hill Avenue, West MallingME19 4AJ
Born July 1958
Director
Appointed N/A

WHITTAKER, Simon William

Active
Kings Hill Avenue, West MallingME19 4AJ
Born October 1953
Director
Appointed 17 Apr 2002

GALE, Richard Austin

Resigned
11 Sunnybank, East SussexTN5 7QR
Secretary
Appointed N/A
Resigned 21 Feb 1997

WHITTAKER, Rosamond Mary

Resigned
9, Bolsover Road, EastbourneBN20 7JF
Secretary
Appointed 21 Feb 1997
Resigned 10 May 2011

WHITTAKER, Simon William

Resigned
Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 10 May 2011
Resigned 01 Jan 2022

CORBETT, Frank Gavin

Resigned
332 Ewell Road, SurbitonKT6 7AL
Born November 1957
Director
Appointed N/A
Resigned 22 Jan 1993

GALE, Richard Austin

Resigned
11 Sunnybank, East SussexTN5 7QR
Born March 1960
Director
Appointed N/A
Resigned 21 Feb 1997

HAI, Anthony John

Resigned
2223 Avenida De La Playa, California92037
Born May 1949
Director
Appointed 24 Jun 1993
Resigned 12 Jul 1995

LONGHURST, Christopher James

Resigned
Hirschield Drive, West MallingME19 5GN
Born October 1954
Director
Appointed 19 Feb 2003
Resigned 08 Dec 2025

WHITTAKER, Rosamond Mary

Resigned
Old Peans, RobertsbridgeTN32 5EJ
Born October 1960
Director
Appointed 21 Feb 1997
Resigned 10 May 2011

Persons with significant control

1

Kings Hill Avenue, West MallingME19 4UA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Full
1 June 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
10 March 2006
288cChange of Particulars
Legacy
10 March 2006
288cChange of Particulars
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2005
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Legacy
20 February 2003
288aAppointment of Director or Secretary
Memorandum Articles
4 February 2003
MEM/ARTSMEM/ARTS
Legacy
30 January 2003
287Change of Registered Office
Certificate Change Of Name Company
28 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
9 August 2002
288cChange of Particulars
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
3 August 1995
288288
Legacy
30 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 1993
AAAnnual Accounts
Resolution
1 November 1993
RESOLUTIONSResolutions
Legacy
31 August 1993
88(2)R88(2)R
Legacy
22 August 1993
288288
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
28 January 1993
287Change of Registered Office
Legacy
28 January 1993
288288
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1992
225(1)225(1)
Legacy
8 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 1992
AAAnnual Accounts
Resolution
23 April 1992
RESOLUTIONSResolutions
Legacy
16 June 1991
363b363b
Legacy
25 January 1991
224224
Legacy
18 January 1991
288288
Legacy
18 January 1991
288288
Legacy
18 January 1991
288288
Legacy
1 November 1990
288288
Legacy
22 October 1990
287Change of Registered Office
Legacy
23 August 1990
88(2)R88(2)R
Incorporation Company
16 May 1990
NEWINCIncorporation