You are here: bizstats.co.uk > a-z index > X list > XP list

Xpb Limited SPALDING


Xpb started in year 1907 as Private Limited Company with registration number 00096092. The Xpb company has been functioning successfully for 117 years now and its status is liquidation. The firm's office is based in Spalding at 1-4 London Road. Postal code: PE11 2TA. Since 2008-07-08 Xpb Limited is no longer carrying the name Peter Brotherhood.

Xpb Limited Address / Contact

Office Address 1-4 London Road
Town Spalding
Post code PE11 2TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00096092
Date of Incorporation Mon, 16th Dec 1907
Industry Activities of head offices
End of financial Year 31st May
Company age 117 years old
Account next due date Mon, 31st May 2021 (1033 days after)
Account last made up date Fri, 31st May 2019
Next confirmation statement due date Thu, 1st Apr 2021 (2021-04-01)
Last confirmation statement dated Tue, 18th Feb 2020

Company staff

Stephen F.

Position: Director

Appointed: 12 February 1991

Kenneth A.

Position: Director

Appointed: 24 June 2008

Resigned: 09 August 2012

Stephen W.

Position: Director

Appointed: 24 June 2008

Resigned: 09 August 2012

David C.

Position: Director

Appointed: 15 March 2004

Resigned: 28 February 2006

David W.

Position: Director

Appointed: 15 March 2004

Resigned: 09 August 2012

Joseph K.

Position: Director

Appointed: 15 March 2004

Resigned: 09 August 2012

Robert P.

Position: Director

Appointed: 15 March 2004

Resigned: 09 August 2012

Colin W.

Position: Director

Appointed: 15 March 2004

Resigned: 09 August 2012

Alec B.

Position: Director

Appointed: 15 March 2004

Resigned: 09 August 2012

David W.

Position: Secretary

Appointed: 15 September 2002

Resigned: 09 August 2012

James D.

Position: Director

Appointed: 14 March 2002

Resigned: 18 March 2003

Nicola W.

Position: Secretary

Appointed: 01 February 2000

Resigned: 15 September 2002

Ian A.

Position: Director

Appointed: 10 June 1997

Resigned: 12 January 2000

Wesley S.

Position: Director

Appointed: 19 March 1996

Resigned: 14 March 2002

Stephen F.

Position: Secretary

Appointed: 01 January 1996

Resigned: 01 February 2000

Ivor A.

Position: Director

Appointed: 12 February 1991

Resigned: 30 June 1996

Paul K.

Position: Director

Appointed: 12 February 1991

Resigned: 12 January 1999

Edwin B.

Position: Director

Appointed: 26 December 1990

Resigned: 23 December 1994

Peter H.

Position: Secretary

Appointed: 26 December 1990

Resigned: 31 December 1995

George H.

Position: Director

Appointed: 26 December 1990

Resigned: 12 January 1999

Robert H.

Position: Director

Appointed: 26 December 1990

Resigned: 12 January 1999

Michael P.

Position: Director

Appointed: 26 December 1990

Resigned: 16 November 1992

Philip S.

Position: Director

Appointed: 26 December 1990

Resigned: 19 March 1996

Colin L.

Position: Director

Appointed: 26 December 1990

Resigned: 28 July 1997

Marshall A.

Position: Director

Appointed: 26 December 1990

Resigned: 12 January 1999

People with significant control

Stephen F.

Notified on 3 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Peter Brotherhood July 8, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2019-05-31
filed on: 25th, February 2020
Free Download (6 pages)

Company search