Background WavePink WaveYellow Wave

PBM DEBURY LIMITED (07650778)

PBM DEBURY LIMITED (07650778) is an active UK company. incorporated on 27 May 2011. with registered office in Bolton. The company operates in the Construction sector, engaged in development of building projects. PBM DEBURY LIMITED has been registered for 14 years. Current directors include BANKS, Jeremy Walker, MARSHALL, Paul Anthony.

Company Number
07650778
Status
active
Type
ltd
Incorporated
27 May 2011
Age
14 years
Address
Fourth Floor, Bolton, BL6 4SD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BANKS, Jeremy Walker, MARSHALL, Paul Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PBM DEBURY LIMITED

PBM DEBURY LIMITED is an active company incorporated on 27 May 2011 with the registered office located in Bolton. The company operates in the Construction sector, specifically engaged in development of building projects. PBM DEBURY LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07650778

LTD Company

Age

14 Years

Incorporated 27 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Fourth Floor Unit 5b The Parklands Bolton, BL6 4SD,

Previous Addresses

45-51 Chorley New Road Bolton Lancashire BL1 4QR
From: 27 May 2011To: 8 January 2024
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Feb 17
Loan Secured
Jul 17
Loan Secured
Sept 18
Loan Secured
Apr 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Mar 22
Loan Secured
Jan 24
Loan Secured
Sept 25
Loan Cleared
Sept 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BANKS, Jeremy Walker

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born February 1968
Director
Appointed 27 May 2011

MARSHALL, Paul Anthony

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born March 1969
Director
Appointed 27 May 2011

Persons with significant control

2

Duke Street, LiverpoolL1 5JW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Unit 5b The Parklands, BoltonBL6 4SD

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

51

Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Incorporation Company
27 May 2011
NEWINCIncorporation