About

Registered Number: 03280435
Date of Incorporation: 19/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Labtec Street, Swinton, Manchester, M27 8SE

 

S + B Uk Ltd was founded on 19 November 1996.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTHAM, Paul John 24 March 2006 - 1
SERRIDGE, Michael Thomas 10 December 1996 - 1
GOEMANS, Josephus Hubertus Maria 04 December 1996 03 March 2004 1
HADDEMAN, Johannes Joseph 23 December 2000 20 March 2006 1
Secretary Name Appointed Resigned Total Appointments
BEBBINGTON, Christine 18 January 2008 19 May 2010 1
CHAPMAN, Susan Veronica 23 December 2000 31 March 2003 1
HIGHAM, Deborah 31 March 2003 15 December 2004 1
NASVANHISE, Tinashe 16 December 2004 30 September 2005 1
NORRIS, Craig 01 October 2005 18 January 2008 1
YORKE, Angela 19 May 2010 01 December 2013 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 30 September 2016
CH01 - Change of particulars for director 14 June 2016
CH01 - Change of particulars for director 14 June 2016
CH01 - Change of particulars for director 20 May 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 14 January 2014
TM02 - Termination of appointment of secretary 14 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 13 June 2011
AP03 - Appointment of secretary 02 February 2011
AR01 - Annual Return 22 November 2010
TM02 - Termination of appointment of secretary 22 November 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 03 July 2009
AUD - Auditor's letter of resignation 05 March 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 22 July 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
AA - Annual Accounts 08 October 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 11 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
RESOLUTIONS - N/A 04 April 2006
395 - Particulars of a mortgage or charge 31 March 2006
AA - Annual Accounts 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
363s - Annual Return 05 January 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
AA - Annual Accounts 27 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
363s - Annual Return 14 December 2003
AA - Annual Accounts 08 October 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 30 October 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 15 April 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 11 June 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 23 December 1997
225 - Change of Accounting Reference Date 16 September 1997
CERTNM - Change of name certificate 20 August 1997
395 - Particulars of a mortgage or charge 28 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
287 - Change in situation or address of Registered Office 28 January 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
RESOLUTIONS - N/A 12 December 1996
CERTNM - Change of name certificate 12 December 1996
123 - Notice of increase in nominal capital 11 December 1996
NEWINC - New incorporation documents 19 November 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2006 Outstanding

N/A

Debenture 27 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.