Background WavePink WaveYellow Wave

PB UK COMMERCIAL LTD (03983263)

PB UK COMMERCIAL LTD (03983263) is an active UK company. incorporated on 28 April 2000. with registered office in Pill. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 2 other business activities. PB UK COMMERCIAL LTD has been registered for 25 years. Current directors include HILL, Amanda Louise, ROSSER, Stephen Jonathan, RUSSELL-SMITH, Charles Patrick and 1 others.

Company Number
03983263
Status
active
Type
ltd
Incorporated
28 April 2000
Age
25 years
Address
Penny Brohn Cancer Care, Pill, BS20 0HH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
HILL, Amanda Louise, ROSSER, Stephen Jonathan, RUSSELL-SMITH, Charles Patrick, WALLIS, Emma Claire
SIC Codes
47789, 47990, 55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PB UK COMMERCIAL LTD

PB UK COMMERCIAL LTD is an active company incorporated on 28 April 2000 with the registered office located in Pill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 2 other business activities. PB UK COMMERCIAL LTD was registered 25 years ago.(SIC: 47789, 47990, 55900)

Status

active

Active since 25 years ago

Company No

03983263

LTD Company

Age

25 Years

Incorporated 28 April 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

TO PB UK COMMERCIAL LTD
From: 10 June 2022To: 23 December 2022
SHOP@PENNYBROHN LTD.
From: 11 May 2007To: 10 June 2022
CANHELPNOW LIMITED
From: 31 May 2000To: 11 May 2007
SERVEBUSY LIMITED
From: 28 April 2000To: 31 May 2000
Contact
Address

Penny Brohn Cancer Care Chapel Pill Lane Pill, BS20 0HH,

Timeline

21 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Apr 10
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Left
May 14
Director Joined
Oct 14
Director Joined
Apr 15
Director Left
Sept 16
Director Joined
May 17
Director Joined
May 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Nov 19
Director Joined
Mar 20
Director Left
Apr 22
Director Left
Apr 22
Director Left
Jul 23
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

DAVIES, Eleanor

Active
Penny Brohn Cancer Care, PillBS20 0HH
Secretary
Appointed 16 May 2025

HILL, Amanda Louise

Active
Penny Brohn Cancer Care, PillBS20 0HH
Born November 1970
Director
Appointed 08 Nov 2024

ROSSER, Stephen Jonathan

Active
Penny Brohn Cancer Care, PillBS20 0HH
Born September 1960
Director
Appointed 23 Apr 2013

RUSSELL-SMITH, Charles Patrick

Active
Penny Brohn Cancer Care, PillBS20 0HH
Born August 1957
Director
Appointed 22 Feb 2020

WALLIS, Emma Claire

Active
Penny Brohn Cancer Care, PillBS20 0HH
Born May 1980
Director
Appointed 08 Nov 2024

BOULTON, Gail

Resigned
Penny Brohn Cancer Care, PillBS20 0HH
Secretary
Appointed 01 Nov 2020
Resigned 15 Dec 2022

DAY, Lisa

Resigned
Penny Brohn Cancer Care, PillBS20 0HH
Secretary
Appointed 15 Dec 2022
Resigned 16 May 2025

HEAD, Christopher

Resigned
17 Maple Grove, BathBA2 3AF
Secretary
Appointed 23 May 2000
Resigned 07 Dec 2007

HISCOCK, Claire Elizabeth

Resigned
Penny Brohn Cancer Care, PillBS20 0HH
Secretary
Appointed 07 Dec 2007
Resigned 22 May 2015

TUCKER, Jayne Dilys Mary

Resigned
Penny Brohn Cancer Care, PillBS20 0HH
Secretary
Appointed 17 Jun 2015
Resigned 31 Oct 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Apr 2000
Resigned 23 May 2000

BRYANT PEARSON, Jennifer Anne

Resigned
Jbp Public Relations, BristolBS8 1PD
Born November 1955
Director
Appointed 29 Jun 2006
Resigned 19 May 2009

BUDD, Chris David

Resigned
Penny Brohn Cancer Care, PillBS20 0HH
Born July 1967
Director
Appointed 05 May 2017
Resigned 26 Oct 2019

DAW, Michael Garry

Resigned
17 Davallia Drive, CheltenhamGL51 3XG
Born April 1955
Director
Appointed 08 Dec 2005
Resigned 05 Jun 2008

FAIRBAIRN, Heather Mary

Resigned
Penny Brohn Cancer Care, PillBS20 0HH
Born May 1959
Director
Appointed 07 Oct 2014
Resigned 25 Jul 2016

GRANGER, Rebecca Louise

Resigned
Penny Brohn Cancer Care, PillBS20 0HH
Born March 1971
Director
Appointed 02 Feb 2018
Resigned 30 Jun 2023

GROOMBRIDGE, Katherine Elizabeth

Resigned
Penny Brohn Cancer Care, PillBS20 0HH
Born March 1975
Director
Appointed 02 Feb 2018
Resigned 15 Apr 2022

HEAD, Christopher

Resigned
17 Maple Grove, BathBA2 3AF
Born October 1953
Director
Appointed 23 May 2000
Resigned 07 Dec 2007

HENRY, Melissa Jane

Resigned
20 Hawkesbury Road, BristolBS16 2AP
Born May 1964
Director
Appointed 23 May 2000
Resigned 27 Aug 2004

HUGHES, John Roderick Thomas Hubert

Resigned
Penny Brohn Cancer Care, PillBS20 0HH
Born July 1940
Director
Appointed 01 Jul 2000
Resigned 23 Apr 2013

MURISON, Sheila May

Resigned
Penny Brohn Cancer Care, PillBS20 0HH
Born September 1935
Director
Appointed 23 Apr 2013
Resigned 13 Sept 2013

MURISON, Sheila May

Resigned
The Grange, WickBS30 5QQ
Born September 1935
Director
Appointed 23 May 2000
Resigned 08 Mar 2006

PUSHMAN, Nigel Stewart Gane

Resigned
Penny Brohn Cancer Care, PillBS20 0HH
Born June 1949
Director
Appointed 05 May 2017
Resigned 15 Apr 2022

RICHER, Julian

Resigned
The Pent House, LondonSW1Y 5ES
Born March 1959
Director
Appointed 23 May 2000
Resigned 16 Mar 2006

SADDIQ, Mohammed Habedat

Resigned
Penny Brohn Cancer Care, PillBS20 0HH
Born June 1970
Director
Appointed 27 Feb 2015
Resigned 02 Feb 2018

SHAW, Edward Clive Vernon

Resigned
The Old Barn, ClevedonBS21 7QB
Born November 1948
Director
Appointed 01 Aug 2007
Resigned 20 Apr 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Apr 2000
Resigned 23 May 2000

Persons with significant control

1

Chapel Pill Lane, BristolBS20 0HH

Nature of Control

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

Filing History

115

Accounts With Accounts Type Small
6 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
23 December 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
23 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2022
TM02Termination of Secretary
Certificate Change Of Name Company
10 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Accounts With Accounts Type Small
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Auditors Resignation Company
15 October 2019
AUDAUD
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 November 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
22 May 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Termination Director Company With Name Termination Date
9 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Appoint Person Director Company With Name Date
7 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Auditors Resignation Company
3 February 2012
AUDAUD
Auditors Resignation Company
3 February 2012
AUDAUD
Miscellaneous
11 January 2012
MISCMISC
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Secretary Company With Change Date
3 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
22 December 2007
AAAnnual Accounts
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
7 November 2006
287Change of Registered Office
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
363aAnnual Return
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
225Change of Accounting Reference Date
Legacy
16 October 2000
88(2)R88(2)R
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
287Change of Registered Office
Memorandum Articles
11 July 2000
MEM/ARTSMEM/ARTS
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 2000
NEWINCIncorporation