Company NamePresentation & Binding Supplies Limited
DirectorBarry Greenwood
Company StatusActive
Company Number01883210
CategoryPrivate Limited Company
Incorporation Date5 February 1985(39 years, 3 months ago)
Previous NameDaretech Limited

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameBarry Greenwood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1995(10 years, 1 month after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Kevin Greenwood
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 11 months after company formation)
Appointment Duration22 years, 9 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Black Candles
49 Station Road
Welham Green
Herts
AL9 7PF
Secretary NameMrs Ann Greenwood
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 11 months after company formation)
Appointment Duration23 years, 5 months (resigned 03 June 2014)
RoleCompany Director
Correspondence Address2 Inglefield
Potters Bar
Hertfordshire
EN6 1HD
Secretary NameMs Patricia Jacqueline Payne
StatusResigned
Appointed03 June 2014(29 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 July 2016)
RoleCompany Director
Correspondence Address2 Inglefield
Potters Bar
Hertfordshire
EN6 1HD

Contact

Websitepbsltd.biz
Email address[email protected]
Telephone01707 274804
Telephone regionWelwyn Garden City

Location

Registered AddressFive Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4 at £1Barry Greenwood
50.00%
Ordinary
2 at £1James Albert Greenwood
25.00%
Ordinary
2 at £1Mrs Ann Greenwood
25.00%
Ordinary

Financials

Year2014
Net Worth-£23,818
Cash£11,191
Current Liabilities£61,933

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Filing History

4 February 2021Confirmation statement made on 16 December 2020 with updates (4 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
17 December 2018Confirmation statement made on 16 December 2018 with updates (4 pages)
6 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 December 2017Director's details changed for Barry Greenwood on 23 November 2017 (2 pages)
4 December 2017Director's details changed for Barry Greenwood on 23 November 2017 (2 pages)
27 March 2017Registered office address changed from 2 Inglefield Potters Bar Hertfordshire EN6 1HD to Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 2 Inglefield Potters Bar Hertfordshire EN6 1HD to Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 27 March 2017 (1 page)
16 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
26 September 2016Termination of appointment of Patricia Jacqueline Payne as a secretary on 1 July 2016 (1 page)
26 September 2016Termination of appointment of Patricia Jacqueline Payne as a secretary on 1 July 2016 (1 page)
28 June 2016Micro company accounts made up to 31 March 2016 (5 pages)
28 June 2016Micro company accounts made up to 31 March 2016 (5 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 8
(4 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 8
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 8
(4 pages)
13 January 2015Termination of appointment of Kevin Greenwood as a director on 14 October 2013 (1 page)
13 January 2015Termination of appointment of Kevin Greenwood as a director on 14 October 2013 (1 page)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 8
(4 pages)
15 July 2014Termination of appointment of Ann Greenwood as a secretary on 3 June 2014 (1 page)
15 July 2014Appointment of Ms Patricia Jacqueline Payne as a secretary on 3 June 2014 (2 pages)
15 July 2014Appointment of Ms Patricia Jacqueline Payne as a secretary on 3 June 2014 (2 pages)
15 July 2014Appointment of Ms Patricia Jacqueline Payne as a secretary on 3 June 2014 (2 pages)
15 July 2014Termination of appointment of Ann Greenwood as a secretary on 3 June 2014 (1 page)
15 July 2014Termination of appointment of Ann Greenwood as a secretary on 3 June 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 8
(5 pages)
19 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 8
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Director's details changed for Mr Kevin Greenwood on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Kevin Greenwood on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Kevin Greenwood on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Barry Greenwood on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Barry Greenwood on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Barry Greenwood on 2 October 2009 (2 pages)
15 January 2009Return made up to 16/12/08; full list of members (4 pages)
15 January 2009Return made up to 16/12/08; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2008Return made up to 16/12/07; full list of members (3 pages)
21 January 2008Return made up to 16/12/07; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 January 2007Return made up to 16/12/06; full list of members (7 pages)
2 January 2007Return made up to 16/12/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Return made up to 16/12/05; full list of members (7 pages)
28 December 2005Return made up to 16/12/05; full list of members (7 pages)
21 December 2004Return made up to 31/12/04; full list of members (7 pages)
21 December 2004Return made up to 31/12/04; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2000Full accounts made up to 31 March 2000 (12 pages)
7 September 2000Full accounts made up to 31 March 2000 (12 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 December 1999Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1999Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (14 pages)
9 February 1996Full accounts made up to 31 March 1995 (14 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 March 1995Ad 28/02/95--------- £ si 6@1=6 £ ic 2/8 (2 pages)
22 March 1995New director appointed (2 pages)
22 March 1995New director appointed (2 pages)
22 March 1995Ad 28/02/95--------- £ si 6@1=6 £ ic 2/8 (2 pages)