About

Registered Number: 01635078
Date of Incorporation: 12/05/1982 (42 years and 11 months ago)
Company Status: Active
Registered Address: S & B Commercials Plc Travellers Lane, Welham Green, Hatfield, Hertfordshire, AL9 7HN

 

S & B Commercials Ltd was registered on 12 May 1982 with its registered office in Hatfield, Hertfordshire. The companies directors are Welch, Andrew Barrie, Davey, William James, Holmes, Carol Miriam, Holmes, Daniel Jonathan, Holmes, Ronald David, Jacob, Neil, Potter, Naomi Sarah, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, William James 02 March 2018 27 March 2019 1
HOLMES, Carol Miriam N/A 02 September 2014 1
HOLMES, Daniel Jonathan 04 January 2011 02 September 2014 1
HOLMES, Ronald David N/A 02 September 2014 1
JACOB, Neil 01 July 2015 01 March 2018 1
POTTER, Naomi Sarah, Dr 01 February 2013 02 September 2014 1
Secretary Name Appointed Resigned Total Appointments
WELCH, Andrew Barrie 02 September 2014 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 25 September 2020
CH01 - Change of particulars for director 25 September 2020
CS01 - N/A 09 September 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 09 September 2019
MR04 - N/A 16 August 2019
MR04 - N/A 16 August 2019
TM01 - Termination of appointment of director 10 April 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 02 October 2018
PSC05 - N/A 02 October 2018
RESOLUTIONS - N/A 04 September 2018
SH01 - Return of Allotment of shares 11 July 2018
RESOLUTIONS - N/A 02 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 July 2018
SH19 - Statement of capital 02 July 2018
CAP-SS - N/A 02 July 2018
TM01 - Termination of appointment of director 29 June 2018
RESOLUTIONS - N/A 27 June 2018
MAR - Memorandum and Articles - used in re-registration 27 June 2018
CERT10 - Re-registration of a company from public to private 27 June 2018
RR02 - Application by a public company for re-registration as a private limited company 27 June 2018
AP01 - Appointment of director 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 19 September 2017
AP01 - Appointment of director 07 September 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 17 November 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 12 June 2015
AP01 - Appointment of director 11 December 2014
AR01 - Annual Return 12 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2014
AD01 - Change of registered office address 29 October 2014
AA03 - Notice of resolution removing auditors 16 September 2014
AUD - Auditor's letter of resignation 09 September 2014
MR04 - N/A 06 September 2014
AA01 - Change of accounting reference date 05 September 2014
AD01 - Change of registered office address 05 September 2014
AP01 - Appointment of director 05 September 2014
AP03 - Appointment of secretary 05 September 2014
AP01 - Appointment of director 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
TM02 - Termination of appointment of secretary 05 September 2014
MR04 - N/A 10 June 2014
MR04 - N/A 10 June 2014
MR04 - N/A 10 June 2014
MR04 - N/A 10 June 2014
MR04 - N/A 10 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 24 April 2014
AD04 - Change of location of company records to the registered office 24 April 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 24 April 2013
CH01 - Change of particulars for director 16 April 2013
CH01 - Change of particulars for director 16 April 2013
CH01 - Change of particulars for director 16 April 2013
CH03 - Change of particulars for secretary 16 April 2013
AP01 - Appointment of director 16 April 2013
AD01 - Change of registered office address 08 April 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 18 April 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 14 April 2011
AP01 - Appointment of director 17 January 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 27 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 28 April 2009
395 - Particulars of a mortgage or charge 07 April 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 09 May 2007
225 - Change of Accounting Reference Date 29 September 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 03 January 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 14 April 2005
287 - Change in situation or address of Registered Office 01 September 2004
395 - Particulars of a mortgage or charge 03 July 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 07 May 2004
395 - Particulars of a mortgage or charge 02 September 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 30 April 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 28 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 10 May 2000
AA - Annual Accounts 21 April 2000
395 - Particulars of a mortgage or charge 05 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2000
363s - Annual Return 10 May 1999
AA - Annual Accounts 22 February 1999
MISC - Miscellaneous document 11 September 1998
RESOLUTIONS - N/A 04 September 1998
RESOLUTIONS - N/A 04 September 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 15 April 1997
AA - Annual Accounts 04 February 1997
395 - Particulars of a mortgage or charge 13 July 1996
395 - Particulars of a mortgage or charge 07 June 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 25 April 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 28 April 1994
AA - Annual Accounts 28 April 1994
RESOLUTIONS - N/A 27 April 1993
RESOLUTIONS - N/A 27 April 1993
CERT5 - Re-registration of a company from private to public 27 April 1993
MAR - Memorandum and Articles - used in re-registration 26 April 1993
AUDS - Auditor's statement 26 April 1993
AUDR - Auditor's report 26 April 1993
BS - Balance sheet 26 April 1993
43(3)e - Declaration on application by a private company for re-registration as a public company 26 April 1993
43(3) - Application by a private company for re-registration as a public company 26 April 1993
CERTNM - Change of name certificate 26 April 1993
363s - Annual Return 22 April 1993
AA - Annual Accounts 26 March 1993
363a - Annual Return 23 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1992
AA - Annual Accounts 22 May 1992
395 - Particulars of a mortgage or charge 28 October 1991
AA - Annual Accounts 08 May 1991
363a - Annual Return 08 May 1991
363 - Annual Return 10 April 1990
AA - Annual Accounts 03 April 1990
287 - Change in situation or address of Registered Office 06 June 1989
AA - Annual Accounts 26 May 1989
363 - Annual Return 26 May 1989
363 - Annual Return 14 October 1988
AA - Annual Accounts 14 October 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 July 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 May 1987
AA - Annual Accounts 12 March 1987
363 - Annual Return 12 March 1987
395 - Particulars of a mortgage or charge 09 March 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1986
AA - Annual Accounts 15 July 1986
363 - Annual Return 15 July 1986
MISC - Miscellaneous document 23 November 1982
MISC - Miscellaneous document 12 May 1982

Mortgages & Charges

Description Date Status Charge by
Deposit deed 27 March 2009 Fully Satisfied

N/A

Legal charge 01 July 2004 Fully Satisfied

N/A

Legal charge 28 August 2003 Fully Satisfied

N/A

Legal charge 02 February 2000 Fully Satisfied

N/A

A first fixed charge 11 July 1996 Fully Satisfied

N/A

Floating charge over stock 04 June 1996 Fully Satisfied

N/A

Debenture 22 October 1991 Fully Satisfied

N/A

Debenture 22 October 1991 Fully Satisfied

N/A

Chattel mortgage 06 March 1987 Fully Satisfied

N/A

Agreement no. F1087 27 February 1986 Fully Satisfied

N/A

Agreement no F1091 27 February 1986 Fully Satisfied

N/A

Agreement no F1083 25 February 1986 Fully Satisfied

N/A

Agreement no F1081. 20 February 1986 Fully Satisfied

N/A

Agreement no F1082. 20 February 1986 Fully Satisfied

N/A

Agreement no F1076. 18 February 1986 Fully Satisfied

N/A

F1073 14 February 1986 Fully Satisfied

N/A

Agreement no F1074 14 February 1986 Fully Satisfied

N/A

F1008 12 December 1985 Fully Satisfied

N/A

Agreement F1009 12 December 1985 Fully Satisfied

N/A

Agreement F998 26 November 1985 Fully Satisfied

N/A

Agreement no F990 07 November 1985 Fully Satisfied

N/A

Agreement no F989 07 November 1985 Fully Satisfied

N/A

Agreement no F988 06 November 1985 Fully Satisfied

N/A

Agreement no F987 05 November 1985 Fully Satisfied

N/A

Charge 31 October 1985 Fully Satisfied

N/A

Agreement 31 October 1985 Fully Satisfied

N/A

Agreement f 979. 25 October 1985 Fully Satisfied

N/A

Legal charge 31 July 1985 Fully Satisfied

N/A

Supplemental charge 31 July 1985 Fully Satisfied

N/A

Agreement 27 February 1985 Fully Satisfied

N/A

Agreement 19 February 1985 Fully Satisfied

N/A

Agreement 19 February 1985 Fully Satisfied

N/A

Agreement 19 February 1985 Fully Satisfied

N/A

Agreement 19 February 1985 Fully Satisfied

N/A

Agreement 19 February 1985 Fully Satisfied

N/A

Agreement 19 February 1985 Fully Satisfied

N/A

Agreement 19 February 1985 Fully Satisfied

N/A

Agreement no F.707 11 February 1985 Fully Satisfied

N/A

Agreement 26 April 1984 Fully Satisfied

N/A

Agreement 26 April 1984 Fully Satisfied

N/A

Agreement 20 March 1984 Fully Satisfied

N/A

Agreement 08 March 1984 Fully Satisfied

N/A

Agreement 03 November 1983 Fully Satisfied

N/A

Agreement 03 November 1983 Fully Satisfied

N/A

Agreement 03 November 1983 Fully Satisfied

N/A

Agreement 12 October 1983 Fully Satisfied

N/A

Agreement 12 October 1983 Fully Satisfied

N/A

Agreement 15 September 1983 Fully Satisfied

N/A

Agreement 17 August 1983 Fully Satisfied

N/A

Agreement 24 June 1983 Fully Satisfied

N/A

Agreement 24 June 1983 Fully Satisfied

N/A

Debenture 19 May 1983 Fully Satisfied

N/A

Agreement F367 05 May 1983 Fully Satisfied

N/A

Agreement F366 05 May 1983 Fully Satisfied

N/A

Agreement F368 05 May 1983 Fully Satisfied

N/A

Agreement f 355 25 April 1983 Fully Satisfied

N/A

Agreement F354 25 April 1983 Fully Satisfied

N/A

Agreement f 356 25 April 1983 Fully Satisfied

N/A

Agreement F357 25 April 1983 Fully Satisfied

N/A

Agreement f-358 25 April 1983 Fully Satisfied

N/A

Agreement F359 25 April 1983 Fully Satisfied

N/A

Agreement F360 25 April 1983 Fully Satisfied

N/A

Agreement F361 25 April 1983 Fully Satisfied

N/A

Agreement F362 25 April 1983 Fully Satisfied

N/A

Agreement F363 25 April 1983 Fully Satisfied

N/A

Debenture 13 August 1982 Fully Satisfied

N/A

Debenture 13 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.