Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SB HOLDINGS (EXETER) LIMITED
Company Information for

SB HOLDINGS (EXETER) LIMITED

THE SUMMIT WOODWATER PARK, PYNES HILL, EXETER, DEVON, EX2 5WS,
Company Registration Number
05318745
Private Limited Company
Active

Company Overview

About Sb Holdings (exeter) Ltd
SB HOLDINGS (EXETER) LIMITED was founded on 2004-12-21 and has its registered office in Exeter. The organisation's status is listed as "Active". Sb Holdings (exeter) Limited is a Private Limited Company registered in UNITED KINGDOM 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
SB HOLDINGS (EXETER) LIMITED
 
Legal Registered Office
THE SUMMIT WOODWATER PARK
PYNES HILL
EXETER
DEVON
EX2 5WS
Other companies in EX4
 
Filing Information
Company Number 05318745
Company ID Number 05318745
Date formed 2004-12-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 11:11:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SB HOLDINGS (EXETER) LIMITED
The accountancy firm based at this address is SB TAX SERVICES 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 SB HOLDINGS (EXETER) LIMITED

Current Directors
Officer Role Date Appointed
MARTYN PAUL CHARLTON
Company Secretary 2004-12-21
MARTYN PAUL CHARLTON
Director 2004-12-21
NICHOLAS TERENCE CHARLTON
Director 2004-12-21
SHEILA ROSE CHARLTON
Director 2004-12-21
TERENCE ARTHUR CLIFFORD CHARLTON
Director 2004-12-21
TIMOTHY SEAN CHARLTON
Director 2004-12-21
KATRINA JONES
Director 2004-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-12-21 2004-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN PAUL CHARLTON FLAMEFIX LIMITED Company Secretary 2005-02-21 CURRENT 2005-02-21 Dissolved 2013-10-08
MARTYN PAUL CHARLTON SHAUL BAKERIES LIMITED Company Secretary 1991-11-21 CURRENT 1987-02-23 Liquidation
MARTYN PAUL CHARLTON SHAUL BAKERIES LIMITED Director 1991-11-21 CURRENT 1987-02-23 Liquidation
NICHOLAS TERENCE CHARLTON SHAUL BAKERIES RETAIL LIMITED Director 2011-07-04 CURRENT 2011-07-04 Dissolved 2014-05-13
NICHOLAS TERENCE CHARLTON SHAUL BAKERIES LIMITED Director 1991-11-21 CURRENT 1987-02-23 Liquidation
SHEILA ROSE CHARLTON SHAULS PROPERTIES LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
SHEILA ROSE CHARLTON SHAUL BAKERIES LIMITED Director 1991-11-21 CURRENT 1987-02-23 Liquidation
TERENCE ARTHUR CLIFFORD CHARLTON SHAULS PROPERTIES LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
TERENCE ARTHUR CLIFFORD CHARLTON SHAUL BAKERIES LIMITED Director 1991-11-21 CURRENT 1987-02-23 Liquidation
TIMOTHY SEAN CHARLTON SHAULS PROPERTIES LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
TIMOTHY SEAN CHARLTON HOLMEDALE HEALTH LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
TIMOTHY SEAN CHARLTON SHAUL BAKERIES RETAIL LIMITED Director 2011-07-04 CURRENT 2011-07-04 Dissolved 2014-05-13
TIMOTHY SEAN CHARLTON SHAUL BAKERIES LIMITED Director 1995-03-31 CURRENT 1987-02-23 Liquidation
KATRINA JONES SHAULS PROPERTIES LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
KATRINA JONES SHAUL BAKERIES RETAIL LIMITED Director 2011-07-04 CURRENT 2011-07-04 Dissolved 2014-05-13
KATRINA JONES SHAUL BAKERIES LIMITED Director 1991-11-21 CURRENT 1987-02-23 Liquidation

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
2024-02-02CONFIRMATION STATEMENT MADE ON 21/12/23, WITH UPDATES
2023-12-1430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-11APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SEAN CHARLTON
2023-10-11APPOINTMENT TERMINATED, DIRECTOR TERENCE ARTHUR CLIFFORD CHARLTON
2023-06-1430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-03-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053187450005
2021-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 053187450008
2021-03-30PSC07CESSATION OF SHEILA ROSE CHARLTON (DECEASED) AS A PERSON OF SIGNIFICANT CONTROL
2021-03-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-12-23AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-02-19PSC04Change of details for Mrs Sheila Rose Charlton as a person with significant control on 2019-05-28
2020-02-19PSC04Change of details for Mrs Sheila Rose Charlton as a person with significant control on 2019-05-28
2020-02-17CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTYN PAUL CHARLTON on 2019-12-20
2020-02-17CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTYN PAUL CHARLTON on 2019-12-20
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2020-02-17CH01Director's details changed for Mrs Katrina Jones on 2019-12-20
2020-02-17CH01Director's details changed for Mrs Katrina Jones on 2019-12-20
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA ROSE CHARLTON
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 293500
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-08-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 293500
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 053187450006
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 053187450005
2016-01-18AR0121/12/15 ANNUAL RETURN FULL LIST
2015-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 293500
2014-12-24AR0121/12/14 ANNUAL RETURN FULL LIST
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 293500
2014-01-13AR0121/12/13 ANNUAL RETURN FULL LIST
2013-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-08AR0121/12/12 ANNUAL RETURN FULL LIST
2012-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-05AR0121/12/11 ANNUAL RETURN FULL LIST
2012-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTYN PAUL CHARLTON on 2011-12-21
2012-01-05CH01Director's details changed for Mr Martyn Paul Charlton on 2011-12-21
2011-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-04AR0121/12/10 FULL LIST
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-13AR0121/12/09 FULL LIST
2009-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2009-01-07363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-01-17363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-08-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-02-20ELRESS386 DISP APP AUDS 18/10/06
2007-02-20ELRESS366A DISP HOLDING AGM 18/10/06
2007-01-23363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-07225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-03-07363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-12-21395PARTICULARS OF MORTGAGE/CHARGE
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2005-03-08395PARTICULARS OF MORTGAGE/CHARGE
2005-03-08SASHARES AGREEMENT OTC
2005-03-0888(2)RAD 23/01/05--------- £ SI 586998@.5=293499 £ IC 1/293500
2005-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-25MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-01-25RES12VARYING SHARE RIGHTS AND NAMES
2005-01-13395PARTICULARS OF MORTGAGE/CHARGE
2004-12-22288bSECRETARY RESIGNED
2004-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SB HOLDINGS (EXETER) 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 SB HOLDINGS (EXETER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-17 Outstanding LLOYDS BANK PLC
2016-03-17 Outstanding LLOYDS BANK PLC (NO. 2065)
LEGAL MORTGAGE 2005-12-21 Satisfied HSBC BANK PLC
CHARGE OVER BUILDING AGREEMENT 2005-03-11 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-03-08 Satisfied HSBC BANK PLC
DEBENTURE 2005-01-13 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 SB HOLDINGS (EXETER) LIMITED

Intangible Assets
Patents
We have not found any records of SB HOLDINGS (EXETER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SB HOLDINGS (EXETER) LIMITED
Trademarks
We have not found any records of SB HOLDINGS (EXETER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SB HOLDINGS (EXETER) 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 (68209 - Other letting and operating of own or leased real estate) as SB HOLDINGS (EXETER) LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where SB HOLDINGS (EXETER) 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 SB HOLDINGS (EXETER) 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 SB HOLDINGS (EXETER) 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.