Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
PBFL Holdings Limited
PBFL Holdings Limited is an active company incorporated on 19 August 2020 with the registered office located in Rugby, Warwickshire. PBFL Holdings Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12825138
Private limited company
Age
5 years
Incorporated
19 August 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 August 2025
(4 months ago)
Next confirmation dated
19 August 2026
Due by
2 September 2026
(8 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about PBFL Holdings Limited
Contact
Update Details
Address
Toms Office Flecknoe House Farm
Sawbridge Road
Flecknoe
Warwickshire
CV23 8AZ
United Kingdom
Address changed on
3 Oct 2022
(3 years ago)
Previous address was
Flecknoe House Farm Sawbridge Road Flecknoe Warwickshire CV23 8AZ England
Companies in CV23 8AZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Sharon Marie Kirk
Director • Secretary • British • Lives in England • Born in May 1973
Carl Hunt
Director • British • Lives in England • Born in Oct 1966
Christopher James Anthony
Director • British • Lives in England • Born in Jan 1981
Mr Simon Nicholas Inchley
PSC • British • Lives in England • Born in Jul 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
PB Forestry And Landscaping Limited
Christopher James Anthony, Carl Hunt, and 1 more are mutual people.
Active
Ag Kirk Property Ltd
Sharon Marie Kirk is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£4.57K
Decreased by £975 (-18%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£517.45K
Increased by £71.57K (+16%)
Total Liabilities
-£212.11K
Increased by £77.18K (+57%)
Net Assets
£305.35K
Decreased by £5.6K (-2%)
Debt Ratio (%)
41%
Increased by 10.73% (+35%)
See 10 Year Full Financials
Latest Activity
Mr Simon Nicholas Inchley (PSC) Details Changed
1 Month Ago on 25 Nov 2025
Confirmation Submitted
2 Months Ago on 31 Oct 2025
Full Accounts Submitted
3 Months Ago on 22 Sep 2025
Mai Hurley-Bett (PSC) Resigned
5 Months Ago on 25 Jul 2025
Simon Nicholas Inchley (PSC) Appointed
5 Months Ago on 25 Jul 2025
Mr Christopher James Anthony Appointed
6 Months Ago on 28 Jun 2025
Philip Bett (PSC) Resigned
6 Months Ago on 18 Jun 2025
Mai Hurley-Bett Resigned
9 Months Ago on 19 Mar 2025
Philip Bett Resigned
9 Months Ago on 19 Mar 2025
Mr Carl Hunt Appointed
9 Months Ago on 19 Mar 2025
Get Alerts
Get Credit Report
Discover PBFL Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital following an allotment of shares on 25 November 2025
Submitted on 25 Nov 2025
Change of details for Mr Simon Nicholas Inchley as a person with significant control on 25 November 2025
Submitted on 25 Nov 2025
Confirmation statement made on 19 August 2025 with updates
Submitted on 31 Oct 2025
Cessation of Philip Bett as a person with significant control on 18 June 2025
Submitted on 30 Oct 2025
Notification of Simon Nicholas Inchley as a person with significant control on 25 July 2025
Submitted on 30 Oct 2025
Cessation of Mai Hurley-Bett as a person with significant control on 25 July 2025
Submitted on 30 Oct 2025
Statement of capital following an allotment of shares on 16 June 2025
Submitted on 23 Oct 2025
Statement of capital following an allotment of shares on 25 July 2025
Submitted on 17 Oct 2025
Resolutions
Submitted on 16 Oct 2025
Memorandum and Articles of Association
Submitted on 16 Oct 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs