Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SBO DENTAL LABORATORY LIMITED
Company Information for

SBO DENTAL LABORATORY LIMITED

CAPITAL HOUSE, 272 MANCHESTER ROAD, DROYLSDEN, MANCHESTER, M43 6PW,
Company Registration Number
04250685
Private Limited Company
Active

Company Overview

About Sbo Dental Laboratory Ltd
SBO DENTAL LABORATORY LIMITED was founded on 2001-07-11 and has its registered office in Droylsden. The organisation's status is listed as "Active". Sbo Dental Laboratory Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SBO DENTAL LABORATORY LIMITED
 
Legal Registered Office
CAPITAL HOUSE
272 MANCHESTER ROAD
DROYLSDEN
MANCHESTER
M43 6PW
Other companies in M43
 
Filing Information
Company Number 04250685
Company ID Number 04250685
Date formed 2001-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 12:09:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SBO DENTAL LABORATORY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SBO DENTAL LABORATORY LIMITED

Current Directors
Officer Role Date Appointed
DENISE DALTON
Director 2005-09-15
KEITH TREVOR SHRUBB
Director 2001-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RICHARD OBORN
Company Secretary 2006-06-29 2012-10-26
CLAIRE FRANCIS OBORN
Director 2005-09-15 2012-10-26
MARK RICHARD OBORN
Director 2002-01-02 2012-10-26
MURRAYOUNG SECRETARIAL LIMITED
Company Secretary 2003-05-19 2006-06-29
KEITH TREVOR SHRUBB
Company Secretary 2001-07-11 2003-05-19
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 2001-07-11 2001-07-11
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 2001-07-11 2001-07-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-01-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2023-01-06CESSATION OF DENISE DALTON AS A PERSON OF SIGNIFICANT CONTROL
2023-01-06CESSATION OF KEITH TREVOR SHRUBB AS A PERSON OF SIGNIFICANT CONTROL
2023-01-06APPOINTMENT TERMINATED, DIRECTOR DENISE DALTON
2023-01-06APPOINTMENT TERMINATED, DIRECTOR KEITH TREVOR SHRUBB
2023-01-06DIRECTOR APPOINTED MR NEIL PATRICK
2023-01-06DIRECTOR APPOINTED MS CARLY JAY
2023-01-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL PATRICK
2023-01-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLY JAY
2023-01-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL PATRICK
2023-01-06AP01DIRECTOR APPOINTED MR NEIL PATRICK
2023-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DENISE DALTON
2023-01-06PSC07CESSATION OF DENISE DALTON AS A PERSON OF SIGNIFICANT CONTROL
2022-12-08AA01Previous accounting period extended from 31/03/22 TO 30/09/22
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2021-11-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06DISS40Compulsory strike-off action has been discontinued
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-07-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE DALTON
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-07AR0111/07/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-11AR0111/07/14 ANNUAL RETURN FULL LIST
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH TREVOR SHRUBB / 09/08/2013
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE DALTON / 09/08/2013
2013-10-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0111/07/13 ANNUAL RETURN FULL LIST
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE OBORN
2012-12-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK OBORN
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK OBORN
2012-12-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16AR0111/07/12 ANNUAL RETURN FULL LIST
2011-08-16AR0111/07/11 ANNUAL RETURN FULL LIST
2011-07-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-03AR0111/07/10 ANNUAL RETURN FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH TREVOR SHRUBB / 11/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD OBORN / 11/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FRANCIS OBORN / 11/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE DALTON / 11/07/2010
2010-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / MARK RICHARD OBORN / 11/07/2010
2009-09-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2008-09-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-08-12353LOCATION OF REGISTER OF MEMBERS
2008-08-11190LOCATION OF DEBENTURE REGISTER
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 5 OLD STREET ASHTON UNDER LYNE LANCASHIRE OL6 6LA
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-08-24363sRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2006-10-27287REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 28 STANHAM ROAD DARTFORD KENT DA1 3AW
2006-10-09363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-07-14288bSECRETARY RESIGNED
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-14288aNEW SECRETARY APPOINTED
2006-02-15363aRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-2988(2)RAD 15/09/05--------- £ SI 900@1=900 £ IC 100/1000
2005-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-07-16363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-27363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-05-29288aNEW SECRETARY APPOINTED
2003-05-29288bSECRETARY RESIGNED
2002-11-27395PARTICULARS OF MORTGAGE/CHARGE
2002-07-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-17363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-27225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/03/02
2002-04-15395PARTICULARS OF MORTGAGE/CHARGE
2002-04-04288aNEW DIRECTOR APPOINTED
2002-02-2088(2)RAD 02/01/02--------- £ SI 98@1=98 £ IC 2/100
2002-01-28CERTNMCOMPANY NAME CHANGED CREATIVE DENTAL SUPPLIES LIMITED CERTIFICATE ISSUED ON 28/01/02
2001-09-18225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
2001-09-18288aNEW SECRETARY APPOINTED
2001-09-1888(2)RAD 11/07/01--------- £ SI 1@1=1 £ IC 1/2
2001-07-27288aNEW DIRECTOR APPOINTED
2001-07-27288bSECRETARY RESIGNED
2001-07-27288bDIRECTOR RESIGNED
2001-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to SBO DENTAL LABORATORY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SBO DENTAL LABORATORY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-27 Outstanding HSBC BANK PLC
DEBENTURE 2002-04-15 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SBO DENTAL LABORATORY LIMITED

Intangible Assets
Patents
We have not found any records of SBO DENTAL LABORATORY LIMITED registering or being granted any patents
Domain Names

SBO DENTAL LABORATORY LIMITED owns 3 domain names.

denturesolutions.co.uk   changemysmile.co.uk   htstudyclub.co.uk  

Trademarks
We have not found any records of SBO DENTAL LABORATORY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENTAL DEPOSIT DEED CERAMIART DENTAL LABORATORIES LIMITED 2003-01-03 Outstanding

We have found 1 mortgage charges which are owed to SBO DENTAL LABORATORY LIMITED

Income
Government Income
We have not found government income sources for SBO DENTAL LABORATORY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as SBO DENTAL LABORATORY LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where SBO DENTAL LABORATORY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SBO DENTAL LABORATORY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SBO DENTAL LABORATORY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4