Pebble Mill Investments Limited


Founded in 2002, Pebble Mill Investments, classified under reg no. 04373741 is an active company. Currently registered at 76 Hagley Road Edgbaston B16 8LU, the company has been in the business for 22 years. Its financial year was closed on April 5 and its latest financial statement was filed on Wed, 5th Apr 2023. Since Wed, 27th Mar 2002 Pebble Mill Investments Limited is no longer carrying the name Niabay.

At present there are 5 directors in the the firm, namely Philip C., Paula H. and Gerald A. and others. In addition one secretary - David W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pebble Mill Investments Limited Address / Contact

Office Address 76 Hagley Road Edgbaston
Office Address2 Birmingham
Town
Post code B16 8LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04373741
Date of Incorporation Thu, 14th Feb 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 22 years old
Account next due date Sun, 5th Jan 2025 (222 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Philip C.

Position: Director

Appointed: 21 September 2023

David W.

Position: Secretary

Appointed: 19 November 2021

Paula H.

Position: Director

Appointed: 24 July 2020

Gerald A.

Position: Director

Appointed: 24 July 2020

Haydn C.

Position: Director

Appointed: 13 July 2020

David W.

Position: Director

Appointed: 15 May 2020

Andrew P.

Position: Director

Appointed: 24 July 2020

Resigned: 31 July 2023

Michael B.

Position: Secretary

Appointed: 23 May 2019

Resigned: 19 November 2021

Joanna K.

Position: Director

Appointed: 13 February 2013

Resigned: 15 May 2020

Martin W.

Position: Secretary

Appointed: 01 October 2009

Resigned: 23 May 2019

Mark L.

Position: Director

Appointed: 01 October 2009

Resigned: 10 July 2020

Mark L.

Position: Secretary

Appointed: 01 June 2006

Resigned: 01 October 2009

David P.

Position: Director

Appointed: 08 February 2006

Resigned: 31 December 2009

Charles N.

Position: Director

Appointed: 27 November 2002

Resigned: 25 November 2009

Euan A.

Position: Director

Appointed: 27 November 2002

Resigned: 25 November 2009

William W.

Position: Director

Appointed: 27 November 2002

Resigned: 25 November 2009

Michael B.

Position: Director

Appointed: 27 November 2002

Resigned: 25 November 2009

Graham P.

Position: Director

Appointed: 18 March 2002

Resigned: 10 April 2009

Andrew R.

Position: Director

Appointed: 18 March 2002

Resigned: 23 November 2005

Alison R.

Position: Secretary

Appointed: 18 March 2002

Resigned: 29 May 2009

John A.

Position: Director

Appointed: 18 March 2002

Resigned: 30 September 2012

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 14 February 2002

Resigned: 18 March 2002

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 February 2002

Resigned: 18 March 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 2002

Resigned: 18 March 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Calthorpe Developments Limited from Birmingham, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Calthorpe Developments Limited

76 Hagley Road, Birmingham, B16 8LU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Cardiff
Registration number 03979052
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Niabay March 27, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand574 187735 548392 340
Debtors91 44483 11126 668
Net Assets Liabilities9 680 76512 514 79910 629 514
Other Debtors31 353  
Property Plant Equipment14 374 55018 554 55016 218 250
Other
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 1 089 702-658 820
Administrative Expenses567 535418 306559 093
Amounts Owed To Group Undertakings Participating Interests2 616 1622 616 1622 616 162
Amounts Owed To Other Related Parties Other Than Directors1 850 0001 850 0001 850 000
Average Number Employees During Period181820
Comprehensive Income Expense-1 458 5872 834 034-1 885 285
Creditors1 850 0001 850 0001 850 000
Disposals Property Plant Equipment  -9 862
Further Item Increase Decrease In Equity Component Total Income Expense Recognised Directly In Equity1 597 359-2 615 7202 150 032
Further Item Increase Decrease In P P E Component Total Change In P P E -3 781-5 974
Gain Loss From Fair Value Adjustment Investment Property Recognised In Profit Or Loss-2 050 6183 709 203-2 796 552
Interest Payable Similar Charges Finance Costs87 42672 150111 025
Operating Profit Loss-1 832 2513 919 875-2 521 427
Other Creditors509 353940 974697 653
Other Interest Receivable Similar Income Finance Income49 74976 01188 347
Other Operating Income Format1258 40060 205216 498
Other Provisions Balance Sheet Subtotal350 2081 439 910781 090
Other Taxation Payable33 693  
Prepayments Accrued Income29 50520 89214 798
Profit Loss-1 458 5872 834 034-1 885 285
Profit Loss On Ordinary Activities Before Tax-1 869 9283 923 736-2 544 105
Property Plant Equipment Gross Cost14 374 55018 554 55016 218 250
Provisions350 2081 439 910781 090
Recoverable Value-added Tax 2 0226 327
Tax Tax Credit On Profit Or Loss On Ordinary Activities-411 3411 089 702-658 820
Total Additions Including From Business Combinations Property Plant Equipment 474 578476 088
Total Increase Decrease From Revaluations Property Plant Equipment 3 709 203-2 796 552
Trade Creditors Trade Payables 11 36462 839
Trade Debtors Trade Receivables30 58660 1975 543
Turnover Revenue527 502568 773617 720

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Wed, 5th Apr 2023
filed on: 13th, September 2023
Free Download (15 pages)

Company search

Advertisements