PBSL GROUP LIMITED
Agents involved in the sale of timber and building materials
PBSL GROUP LIMITED
Agents involved in the sale of timber and building materials
Previous Company Names
Contact & Details
Contact
Registered Address
Unit 1b Altbarn Hawkins Road Colchester Essex CO2 8LG
Full company profile for PBSL GROUP LIMITED (06612338), an active supply chain, manufacturing and commerce models company based in Colchester, United Kingdom. Incorporated 5 Jun 2008. Agents involved in the sale of timber and building materials. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£193.00k
Net Assets
£5.53M
Total Liabilities
£2.66M
Turnover
£14.25M
Employees
69
Debt Ratio
32%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Pbsl Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Sarah Evans
Ceased 1 Mar 2021
Spencer James Priestley
Ceased 1 Mar 2021
Colin Charles Evans
Ceased 1 Mar 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
2c Altbarn Road, Colchester (CO2 8LG) COLCHESTER | Leasehold | - | 18 Jun 2024 |
Unit 2, Kingstanding Business Park, Kingstanding Way, Tunbridge Wells (TN2 3UP) TUNBRIDGE WELLS | Leasehold | - | 22 Mar 2024 |
Unit 3-4, Kingstanding Business Park, Kingstanding Way, Tunbridge Wells (TN2 3UP) TUNBRIDGE WELLS | Leasehold | - | 22 Mar 2024 |
26 Harvester Way, Peterborough (PE1 5UT) CITY OF PETERBOROUGH | Leasehold | - | 11 May 2022 |
1b Altbarn Road, Colchester (CO2 8LG) COLCHESTER | Leasehold | - | 24 Mar 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-11-09 with no updates | |
| 10 Oct 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 30 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 8 Sept 2025 | Officers | Appointment of Mr Naiem Wafa as director on 2025-09-01 | |
| 8 Sept 2025 | Officers | Termination of Marcus Timothy Jackson Orchard as director on 2025-09-01 |
Confirmation statement made on 2025-11-09 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 2024-12-31
Appointment of Mr Naiem Wafa as director on 2025-09-01
Termination of Marcus Timothy Jackson Orchard as director on 2025-09-01
Recent Activity
Latest Activity
Confirmation statement made on 2025-11-09 with no updates
4 months ago on 2 Dec 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
6 months ago on 10 Oct 2025
Annual accounts made up to 2024-12-31
6 months ago on 30 Sept 2025
Appointment of Mr Naiem Wafa as director on 2025-09-01
7 months ago on 8 Sept 2025
Termination of Marcus Timothy Jackson Orchard as director on 2025-09-01
7 months ago on 8 Sept 2025
