ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pib (Group Services) Limited

Pib (Group Services) Limited is an active company incorporated on 5 August 2016 with the registered office located in Retford, Nottinghamshire. Pib (Group Services) Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10315628
Private limited company
Age
9 years
Incorporated 5 August 2016
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 4 August 2025 (1 month ago)
Next confirmation dated 4 August 2026
Due by 18 August 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Rossington's Business Park
West Carr Road
Retford
Nottinghamshire
DN22 7SW
England
Same address for the past 7 years
Telephone
01777 869900
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1959
Director • British • Lives in UK • Born in Sep 1969
Director • Cfo • British • Lives in UK • Born in Oct 1973
Director • Cio / Coo • British • Lives in England • Born in Sep 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pib Risk Services Limited
Ryan Christopher Brown, Paul Mark Johnson, and 1 more are mutual people.
Active
Pib Group Limited
Ryan Christopher Brown, Brendan James McManus, and 1 more are mutual people.
Active
Paisley Midco Limited
Ryan Christopher Brown, Brendan James McManus, and 1 more are mutual people.
Active
Thistle Insurance Services Limited
Ryan Christopher Brown and Paul Mark Johnson are mutual people.
Active
St. Giles Insurance & Finance Services Limited
Paul Mark Johnson and David James Winkett are mutual people.
Active
Guest Krieger Limited
Ryan Christopher Brown and Brendan James McManus are mutual people.
Active
Pib Employee Benefits Limited
Ryan Christopher Brown and Paul Mark Johnson are mutual people.
Active
Barbon Insurance Group Limited
Ryan Christopher Brown and Paul Mark Johnson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.61M
Decreased by £3.54M (-50%)
Turnover
£113.97M
Increased by £11.02M (+11%)
Employees
2.26K
Increased by 652 (+41%)
Total Assets
£153.05M
Increased by £48.32M (+46%)
Total Liabilities
-£356.17M
Increased by £108.56M (+44%)
Net Assets
-£203.12M
Decreased by £60.24M (+42%)
Debt Ratio (%)
233%
Decreased by 3.72% (-2%)
Latest Activity
Confirmation Submitted
1 Month Ago on 5 Aug 2025
Mr David James Winkett Details Changed
9 Months Ago on 22 Nov 2024
Mr Paul Mark Johnson Details Changed
9 Months Ago on 21 Nov 2024
Mr Brendan James Mcmanus Details Changed
9 Months Ago on 21 Nov 2024
Mr Ryan Christopher Brown Details Changed
9 Months Ago on 20 Nov 2024
Mr Carl Lloyd Mcmillan Details Changed
9 Months Ago on 20 Nov 2024
Subsidiary Accounts Submitted
11 Months Ago on 8 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 4 Aug 2024
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 2 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 4 Aug 2023
Get Credit Report
Discover Pib (Group Services) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 13 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 13 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 13 Aug 2025
Confirmation statement made on 4 August 2025 with updates
Submitted on 5 Aug 2025
Director's details changed for Mr David James Winkett on 22 November 2024
Submitted on 22 Nov 2024
Director's details changed for Mr Paul Mark Johnson on 21 November 2024
Submitted on 21 Nov 2024
Director's details changed for Mr Brendan James Mcmanus on 21 November 2024
Submitted on 21 Nov 2024
Secretary's details changed for Mr Carl Lloyd Mcmillan on 20 November 2024
Submitted on 20 Nov 2024
Director's details changed for Mr Ryan Christopher Brown on 20 November 2024
Submitted on 20 Nov 2024
Statement of capital following an allotment of shares on 14 August 2024
Submitted on 11 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year