Company NamePBU (UK) Ltd
DirectorLee Gardiner Porter
Company StatusActive
Company Number05928836
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)
Previous NamePaul Bradley Utilities Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Lee Gardiner Porter
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(4 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Callerton Court
Ponteland
Newcastle Upon Tyne
NE20 9EN
Director NameMr Paul Bradley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(2 weeks, 3 days after company formation)
Appointment Duration13 years, 2 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hutton House
Sedgefield
Stockton-On-Tees
Cleveland
TS21 2EP
Secretary NamePaula Bradley
NationalityBritish
StatusResigned
Appointed25 September 2006(2 weeks, 3 days after company formation)
Appointment Duration13 years, 2 months (resigned 19 December 2019)
RoleCompany Director
Correspondence AddressCherry Wappin Kelloe Law Farm
Trimdon Station
County Durham
TS29 6NS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitepbul.co.uk
Email address[email protected]
Telephone01740 621081
Telephone regionSedgefield

Location

Registered AddressC/O Robson Laidler Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

15k at £1Lee Porter
50.00%
Ordinary A
15k at £1Paul Bradley
50.00%
Ordinary A

Financials

Year2014
Turnover£10,230,708
Gross Profit£2,173,893
Net Worth£1,295,369
Cash£266,995
Current Liabilities£1,511,647

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Charges

17 August 2022Delivered on: 18 August 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land and buildings to the north of A689 at sedgefield station sedgefield t/no DU272757.
Outstanding
31 July 2019Delivered on: 2 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 June 2018Delivered on: 4 July 2018
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Outstanding
10 May 2018Delivered on: 15 May 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
22 December 2016Delivered on: 10 January 2017
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding
10 February 2015Delivered on: 13 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 June 2023Full accounts made up to 30 September 2022 (27 pages)
26 June 2023Previous accounting period extended from 28 September 2022 to 30 September 2022 (1 page)
12 May 2023Confirmation statement made on 12 March 2023 with updates (5 pages)
30 January 2023Appointment of Mr Andrew David Smith as a director on 30 January 2023 (2 pages)
30 January 2023Appointment of Mr Gary Plaskett as a director on 30 January 2023 (2 pages)
11 January 2023Appointment of Mrs Sharon Mary Bingley as a director on 1 January 2023 (2 pages)
15 November 2022Satisfaction of charge 059288360003 in full (1 page)
18 August 2022Registration of charge 059288360006, created on 17 August 2022 (51 pages)
12 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
11 April 2022Full accounts made up to 30 September 2021 (24 pages)
2 February 2022All of the property or undertaking has been released from charge 059288360003 (1 page)
14 July 2021Full accounts made up to 30 September 2020 (22 pages)
28 June 2021Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page)
6 May 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
3 December 2020Registered office address changed from 1 Hutton House Sedgefield Stockton-on-Tees Cleveland TS21 2EP England to C/O Robson Laidler Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 3 December 2020 (1 page)
19 October 2020Full accounts made up to 30 September 2019 (21 pages)
23 September 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
24 March 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
3 February 2020Termination of appointment of Paula Bradley as a secretary on 19 December 2019 (1 page)
3 February 2020Termination of appointment of Paul Bradley as a director on 19 December 2019 (1 page)
23 January 2020Purchase of own shares. (3 pages)
23 January 2020Purchase of own shares. (3 pages)
9 January 2020Cancellation of shares. Statement of capital on 19 December 2019
  • GBP 18,750
(4 pages)
9 January 2020Cancellation of shares. Statement of capital on 19 December 2019
  • GBP 15,000
(4 pages)
8 January 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 January 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 December 2019Change of details for Mr Lee Gardiner Porter as a person with significant control on 19 December 2019 (2 pages)
27 December 2019Cessation of Paul Bradley as a person with significant control on 19 December 2019 (1 page)
7 August 2019Full accounts made up to 30 September 2018 (25 pages)
2 August 2019Registration of charge 059288360005, created on 31 July 2019 (23 pages)
31 July 2019Satisfaction of charge 059288360002 in full (1 page)
27 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
7 October 2018Amended full accounts made up to 30 September 2017 (25 pages)
4 July 2018Registration of charge 059288360004, created on 28 June 2018 (31 pages)
15 May 2018Registration of charge 059288360003, created on 10 May 2018 (9 pages)
27 March 2018Full accounts made up to 30 September 2017 (25 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
15 June 2017Accounts for a medium company made up to 30 September 2016 (17 pages)
15 June 2017Accounts for a medium company made up to 30 September 2016 (17 pages)
16 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
10 January 2017Registration of charge 059288360002, created on 22 December 2016 (10 pages)
10 January 2017Registration of charge 059288360002, created on 22 December 2016 (10 pages)
8 July 2016Accounts for a medium company made up to 30 September 2015 (17 pages)
8 July 2016Accounts for a medium company made up to 30 September 2015 (17 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 30,000
(4 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 30,000
(4 pages)
1 December 2015Registered office address changed from 1a 1a Dinsdale Place Jesmond Newcastle upon Tyne Tyne & Wear NE2 1BD England to 1 Hutton House Sedgefield Stockton-on-Tees Cleveland TS21 2EP on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 1a 1a Dinsdale Place Jesmond Newcastle upon Tyne Tyne & Wear NE2 1BD England to 1 Hutton House Sedgefield Stockton-on-Tees Cleveland TS21 2EP on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 1a 1a Dinsdale Place Jesmond Newcastle upon Tyne Tyne & Wear NE2 1BD England to 1 Hutton House Sedgefield Stockton-on-Tees Cleveland TS21 2EP on 1 December 2015 (1 page)
4 September 2015Registered office address changed from Cherry Wappin Kelloe Law Farm Trimdon Station Durham TS29 6NS to 1a 1a Dinsdale Place Jesmond Newcastle upon Tyne Tyne & Wear NE2 1BD on 4 September 2015 (1 page)
4 September 2015Registered office address changed from Cherry Wappin Kelloe Law Farm Trimdon Station Durham TS29 6NS to 1a 1a Dinsdale Place Jesmond Newcastle upon Tyne Tyne & Wear NE2 1BD on 4 September 2015 (1 page)
4 September 2015Registered office address changed from Cherry Wappin Kelloe Law Farm Trimdon Station Durham TS29 6NS to 1a 1a Dinsdale Place Jesmond Newcastle upon Tyne Tyne & Wear NE2 1BD on 4 September 2015 (1 page)
12 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 30,000
(4 pages)
12 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 30,000
(4 pages)
13 May 2015Accounts for a medium company made up to 30 September 2014 (17 pages)
13 May 2015Accounts for a medium company made up to 30 September 2014 (17 pages)
13 February 2015Registration of charge 059288360001, created on 10 February 2015 (18 pages)
13 February 2015Registration of charge 059288360001, created on 10 February 2015 (18 pages)
27 June 2014Statement of capital following an allotment of shares on 1 February 2011
  • GBP 4
(4 pages)
27 June 2014Statement of capital following an allotment of shares on 30 September 2012
  • GBP 30,000
(4 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 June 2014Statement of capital following an allotment of shares on 1 February 2011
  • GBP 4
(4 pages)
27 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Division 01/02/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Division 01/02/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 June 2014Statement of company's objects (2 pages)
27 June 2014Statement of capital following an allotment of shares on 30 September 2011
  • GBP 10,000
(4 pages)
27 June 2014Statement of capital following an allotment of shares on 1 February 2011
  • GBP 4
(4 pages)
27 June 2014Statement of capital following an allotment of shares on 30 September 2011
  • GBP 10,000
(4 pages)
27 June 2014Memorandum and Articles of Association (14 pages)
27 June 2014Statement of capital following an allotment of shares on 30 September 2012
  • GBP 30,000
(4 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 June 2014Statement of company's objects (2 pages)
27 June 2014Memorandum and Articles of Association (14 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 30,000
(5 pages)
29 April 2014Director's details changed for Mr Lee Gardiner Porter on 1 October 2013 (2 pages)
29 April 2014Director's details changed for Mr Lee Gardiner Porter on 1 October 2013 (2 pages)
29 April 2014Director's details changed for Mr Lee Gardiner Porter on 1 October 2013 (2 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 30,000
(5 pages)
28 April 2014Director's details changed for Mr Lee Gardiner Porter on 1 October 2013 (2 pages)
28 April 2014Director's details changed for Mr Lee Gardiner Porter on 1 October 2013 (2 pages)
28 April 2014Secretary's details changed for Paula Bradley on 1 October 2013 (1 page)
28 April 2014Director's details changed for Paul Bradley on 1 October 2013 (2 pages)
28 April 2014Secretary's details changed for Paula Bradley on 1 October 2013 (1 page)
28 April 2014Secretary's details changed for Paula Bradley on 1 October 2013 (1 page)
28 April 2014Director's details changed for Paul Bradley on 1 October 2013 (2 pages)
28 April 2014Director's details changed for Mr Lee Gardiner Porter on 1 October 2013 (2 pages)
28 April 2014Director's details changed for Paul Bradley on 1 October 2013 (2 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (6 pages)
12 September 2013Secretary's details changed for Paula Slack on 12 September 2013 (1 page)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (6 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (6 pages)
12 September 2013Director's details changed for Paul Bradley on 12 September 2013 (2 pages)
12 September 2013Secretary's details changed for Paula Slack on 12 September 2013 (1 page)
12 September 2013Director's details changed for Paul Bradley on 12 September 2013 (2 pages)
28 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
13 October 2011Appointment of Mr Lee Gardiner Porter as a director (2 pages)
13 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
13 October 2011Appointment of Mr Lee Gardiner Porter as a director (2 pages)
25 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 January 2011Company name changed paul bradley utilities LIMITED\certificate issued on 21/01/11
  • RES15 ‐ Change company name resolution on 2011-01-20
(2 pages)
21 January 2011Change of name notice (2 pages)
21 January 2011Company name changed paul bradley utilities LIMITED\certificate issued on 21/01/11
  • RES15 ‐ Change company name resolution on 2011-01-20
(2 pages)
21 January 2011Change of name notice (2 pages)
21 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Paul Bradley on 8 September 2010 (2 pages)
21 September 2010Director's details changed for Paul Bradley on 8 September 2010 (2 pages)
21 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Paul Bradley on 8 September 2010 (2 pages)
21 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 September 2009Return made up to 08/09/09; full list of members (3 pages)
30 September 2009Return made up to 08/09/09; full list of members (3 pages)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 December 2008Return made up to 08/09/08; full list of members (3 pages)
19 December 2008Return made up to 08/09/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 October 2007Return made up to 08/09/07; full list of members (2 pages)
9 October 2007Return made up to 08/09/07; full list of members (2 pages)
5 June 2007Registered office changed on 05/06/07 from: 21 weardale park wheatley hill durham DH6 3QQ (1 page)
5 June 2007Registered office changed on 05/06/07 from: 21 weardale park wheatley hill durham DH6 3QQ (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006New secretary appointed (2 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Secretary resigned (1 page)
8 September 2006Incorporation (6 pages)
8 September 2006Incorporation (6 pages)