ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PBD Biotech Limited

PBD Biotech Limited is an active company incorporated on 17 February 2014 with the registered office located in Colchester, Essex. PBD Biotech Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08898572
Private limited company
Age
11 years
Incorporated 17 February 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 June 2025 (4 months ago)
Next confirmation dated 19 June 2026
Due by 3 July 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year remaining)
Address
B4 Parkside Knowledge Gateway
Nesfield Road
Colchester
Essex
CO4 3ZL
England
Address changed on 11 Nov 2024 (11 months ago)
Previous address was Wellington House 90-92 Butt Road Colchester Essex CO3 3DA England
Telephone
01359 231856
Email
Available in Endole App
Website
People
Officers
9
Shareholders
50
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1966
Director • British • Lives in England • Born in Jan 1977
Director • British • Lives in England • Born in Oct 1965
Director • British • Lives in England • Born in Sep 1956
Director • British • Lives in England • Born in Mar 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Linking Environment And Farming
Thomas Michael Curtis Green is a mutual person.
Active
Bionow Limited
Jane Theaker is a mutual person.
Active
Leaf Marque Limited
Thomas Michael Curtis Green is a mutual person.
Active
Rupert Lewin Racing Limited
Adauxi Limited is a mutual person.
Active
The Brewery On Chiswell Street Limited
Adauxi Limited is a mutual person.
Active
Mercia Fund Management (Nominees) Limited
Dr Alexandra Georgina Redcliffe Reid is a mutual person.
Active
City Brewery Limited
Adauxi Limited is a mutual person.
Active
Iceni Glycoscience Limited
Berwyn Ewart Clarke is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£369.4K
Increased by £41.89K (+13%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 6 (-46%)
Total Assets
£510.18K
Decreased by £211.13K (-29%)
Total Liabilities
-£40.7K
Decreased by £118.46K (-74%)
Net Assets
£469.48K
Decreased by £92.67K (-16%)
Debt Ratio (%)
8%
Decreased by 14.09% (-64%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 26 Sep 2025
Confirmation Submitted
4 Months Ago on 19 Jun 2025
Dr Benjamin Michael Connor Swift Appointed
9 Months Ago on 4 Feb 2025
Inspection Address Changed
11 Months Ago on 11 Nov 2024
Registered Address Changed
12 Months Ago on 4 Nov 2024
Thomas Michael Curtis Green Resigned
1 Year Ago on 18 Oct 2024
Mr Berwyn Ewart Clarke Details Changed
1 Year Ago on 7 Oct 2024
Mr Jonathan David Yewdall Details Changed
1 Year Ago on 7 Oct 2024
Mr Geoffrey James Gower Details Changed
1 Year Ago on 7 Oct 2024
Mr Thomas Michael Curtis Green Details Changed
1 Year Ago on 7 Oct 2024
Get Credit Report
Discover PBD Biotech Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 26 Sep 2025
Confirmation statement made on 19 June 2025 with updates
Submitted on 19 Jun 2025
Appointment of Dr Benjamin Michael Connor Swift as a director on 4 February 2025
Submitted on 17 Feb 2025
Register inspection address has been changed from Wellington House 90-92 Butt Road Colchester Essex CO3 3DA England to B4 Parkside Knowledge Gateway Nesfield Road Colchester CO4 3ZL
Submitted on 11 Nov 2024
Termination of appointment of Thomas Michael Curtis Green as a director on 18 October 2024
Submitted on 8 Nov 2024
Director's details changed for Mr Jonathan David Yewdall on 7 October 2024
Submitted on 5 Nov 2024
Director's details changed for Mr Berwyn Ewart Clarke on 7 October 2024
Submitted on 5 Nov 2024
Register(s) moved to registered office address Grosvenor House, 11 st. Pauls Square Birmingham West Midlands B3 1RB
Submitted on 4 Nov 2024
Director's details changed for Mr Thomas Michael Curtis Green on 7 October 2024
Submitted on 4 Nov 2024
Director's details changed for Mr Geoffrey James Gower on 7 October 2024
Submitted on 4 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year