Company number 03377654
Status Active
Incorporation Date 29 May 1997
Company Type Private Limited Company
Address 4 BROUGHAM ROAD, MARSDEN, HUDDERSFIELD, YORKSHIRE, HD7 6BN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
GBP 50
; Satisfaction of charge 033776540007 in full. The most likely internet sites of S B HOMES LTD. are www.sbhomes.co.uk, and www.s-b-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. S B Homes Ltd is a Private Limited Company.
The company registration number is 03377654. S B Homes Ltd has been working since 29 May 1997.
The present status of the company is Active. The registered address of S B Homes Ltd is 4 Brougham Road Marsden Huddersfield Yorkshire Hd7 6bn. . BYRAM, Rachael Jayne is a Secretary of the company. BYRAM, Rachael Jayne is a Director of the company. BYRAM, Sophie Charlotte is a Director of the company. BYRAM, Stephen Glen is a Director of the company. Secretary ARMITAGE, Susan Mary has been resigned. Secretary SYKES, Robert Bruce has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director SYKES, Robert Bruce has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 29 May 1997
Appointed Date: 29 May 1997
S B HOMES LTD. Events
05 Sep 2016
Total exemption small company accounts made up to 30 November 2015
07 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
20 Nov 2015
Satisfaction of charge 033776540007 in full
28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
12 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
...
... and 56 more events
24 Feb 1999
Full accounts made up to 31 May 1998
21 Jul 1998
Return made up to 29/05/98; full list of members
-
363(287) ‐
Registered office changed on 21/07/98
-
363(353) ‐
Location of register of members address changed
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
20 Jun 1997
Ad 02/06/97--------- £ si 98@1=98 £ ic 2/100
06 Jun 1997
Secretary resigned
29 May 1997
Incorporation
11 February 2015
Charge code 0337 7654 0009
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Rachael Jayne Byram
Stephen Glen Byram
Mcdonald Trustees Limited
Description: F/H and l/h land on the south side of howgate road…
27 September 2013
Charge code 0337 7654 0008
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
27 September 2013
Charge code 0337 7654 0007
Delivered: 1 October 2013
Status: Satisfied
on 20 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land lying to the south of manor house, nabbs lane…
6 November 2009
Legal mortgage
Delivered: 10 November 2009
Status: Satisfied
on 7 February 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 21 deer hill drive marsden huddersfield…
22 October 2009
Debenture
Delivered: 23 October 2009
Status: Satisfied
on 18 February 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 November 2002
Legal charge
Delivered: 29 November 2002
Status: Satisfied
on 10 June 2004
Persons entitled: Whinney Properties Limited
Description: Premier works,manchester road,marsden,huddersfield; wyk…
25 May 2002
Legal mortgage
Delivered: 7 June 2002
Status: Satisfied
on 18 February 2013
Persons entitled: Hsbc Bank PLC
Description: The property known as carrs road, marsden, huddersfield…
23 May 2002
Legal charge
Delivered: 7 June 2002
Status: Satisfied
on 10 June 2004
Persons entitled: Deerhill Estates Limited
Description: The property known as land at carrs road, marsden…
7 May 1999
Debenture
Delivered: 11 May 1999
Status: Satisfied
on 18 February 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…