About

Registered Number: 01523464
Date of Incorporation: 20/10/1980 (43 years and 6 months ago)
Company Status: Active
Registered Address: The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

 

Having been setup in 1980, Southbridge Building Supplies Ltd have registered office in Sheffield, it's status in the Companies House registry is set to "Active". This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FISH, Stephen John 10 October 2002 10 July 2003 1
LEACH, Michael Geoffrey 10 July 2003 31 March 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 March 2020
CS01 - N/A 13 March 2020
AD01 - Change of registered office address 11 March 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 14 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 20 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 24 March 2017
TM01 - Termination of appointment of director 18 August 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 16 March 2016
AP01 - Appointment of director 11 September 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 26 October 2012
TM02 - Termination of appointment of secretary 09 May 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 03 November 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 31 January 2006
287 - Change in situation or address of Registered Office 09 September 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 28 January 2004
288a - Notice of appointment of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 26 March 2003
288b - Notice of resignation of directors or secretaries 02 November 2002
288b - Notice of resignation of directors or secretaries 02 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
287 - Change in situation or address of Registered Office 11 September 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 12 April 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 25 March 1999
287 - Change in situation or address of Registered Office 18 March 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 20 May 1998
AA - Annual Accounts 25 February 1998
287 - Change in situation or address of Registered Office 29 August 1997
363a - Annual Return 21 March 1997
AA - Annual Accounts 19 February 1997
287 - Change in situation or address of Registered Office 22 October 1996
363x - Annual Return 24 March 1996
288 - N/A 24 March 1996
288 - N/A 26 February 1996
AA - Annual Accounts 13 February 1996
288 - N/A 21 March 1995
288 - N/A 21 March 1995
363x - Annual Return 21 March 1995
AA - Annual Accounts 15 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1994
AA - Annual Accounts 08 April 1994
363x - Annual Return 05 April 1994
363x - Annual Return 17 March 1993
AA - Annual Accounts 13 January 1993
AA - Annual Accounts 30 March 1992
363x - Annual Return 27 March 1992
395 - Particulars of a mortgage or charge 15 July 1991
395 - Particulars of a mortgage or charge 15 July 1991
363x - Annual Return 30 May 1991
288 - N/A 15 April 1991
AA - Annual Accounts 17 December 1990
363 - Annual Return 12 November 1990
288 - N/A 12 July 1990
AA - Annual Accounts 07 November 1989
288 - N/A 26 October 1989
288 - N/A 19 September 1989
288 - N/A 15 August 1989
AUD - Auditor's letter of resignation 06 July 1989
363 - Annual Return 14 June 1989
287 - Change in situation or address of Registered Office 04 May 1989
288 - N/A 04 May 1989
AA - Annual Accounts 04 April 1989
MEM/ARTS - N/A 23 September 1988
RESOLUTIONS - N/A 23 August 1988
395 - Particulars of a mortgage or charge 18 July 1988
363 - Annual Return 14 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1988
AA - Annual Accounts 07 March 1988
288 - N/A 04 March 1988
287 - Change in situation or address of Registered Office 04 March 1988
395 - Particulars of a mortgage or charge 28 October 1987
363 - Annual Return 08 May 1987
AA - Annual Accounts 11 April 1987
363 - Annual Return 24 June 1986
AA - Annual Accounts 23 May 1986
NEWINC - New incorporation documents 20 October 1980

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 July 1991 Outstanding

N/A

Debenture 08 July 1991 Outstanding

N/A

Guarantee & debenture 06 July 1988 Fully Satisfied

N/A

Guarantee & debenture 09 October 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.