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

SBU LIMITED

HARGREAVES SERVICES PLC WEST TERRACE, ESH WINNING, DURHAM, DH7 9PT,
Company Registration Number
05735517
Private Limited Company
Active

Company Overview

About Sbu Ltd
SBU LIMITED was founded on 2006-03-08 and has its registered office in Durham. The organisation's status is listed as "Active". Sbu Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SBU LIMITED
 
Legal Registered Office
HARGREAVES SERVICES PLC WEST TERRACE
ESH WINNING
DURHAM
DH7 9PT
Other companies in HG5
 
Filing Information
Company Number 05735517
Company ID Number 05735517
Date formed 2006-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB890720122  
Last Datalog update: 2024-03-06 01:41:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SBU 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.
Companies with same name SBU LIMITED
The following companies were found which have the same name as SBU LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SBU California Unknown
SBU (COCKBURN) LIMITED 40 BOGMOOR PLACE GLASGOW G51 4TQ Active - Proposal to Strike off Company formed on the 1994-11-09
SBU & PARTNER LIMITED Unknown Company formed on the 2015-11-18
SBU ADVISERS LLC Delaware Unknown
SBU ADVISERS LLC New Jersey Unknown
Sbu Advisers LLC Maryland Unknown
SBU ALEXANDRIA PTY. LTD. NSW 2017 Strike-off action in progress Company formed on the 2015-11-28
SBU AS Oustmyrvegen 28 HEIMDAL 7080 Liquidation Company formed on the 2017-04-01
SBU ASIA OFFICE LIMITED Unknown Company formed on the 2016-03-03
SBU ATLANTIC LLP 20 CENTENARY AVENUE SOUTH SHIELDS TYNE AND WEAR ENGLAND NE34 6QH Dissolved Company formed on the 2013-02-12
SBU BALMAIN PTY. LTD. NSW 2039 Dissolved Company formed on the 2016-04-11
SBU BAULKHAM HILLS PTY. LTD. NSW 2155 Dissolved Company formed on the 2015-01-26
SBU BEACONSFIELD PTY. LTD. VIC 3807 Dissolved Company formed on the 2015-12-04
SBU BELMONT PTY. LTD. VIC 3228 Dissolved Company formed on the 2015-12-04
SBU BLACKTOWN PTY. LTD. NSW 2172 Strike-off action in progress Company formed on the 2015-11-28
SBU BUYER NSW PTY. LTD. NSW 2067 Dissolved Company formed on the 2015-05-17
SBU CONSULTANTS PRIV LIMITED 32 EB COLONY SECTOR 3TALWARA TOWNSHIP DISTT HOSHIARPUR PUNJAB Punjab DORMANT Company formed on the 2002-07-26
SBU CONSULTING LIMITED 20-22 Wenlock Road London N1 7GU Active - Proposal to Strike off Company formed on the 2019-11-19
SBU CONSULTANCY LTD 29A KIRK WYND KIRKCALDY FIFE KY1 1EH Active Company formed on the 2021-09-08
SBU COOLUM BEACH PTY. LTD. QLD 4562 Dissolved Company formed on the 2016-01-11

Company Officers of SBU LIMITED

Current Directors
Officer Role Date Appointed
KAREN ALISON COCKER
Company Secretary 2006-03-08
KAREN ALISON COCKER
Director 2006-03-08
DARREN PAUL SWALES
Director 2006-03-08
REGINALD KEITH SWALES
Director 2006-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-03-08 2006-03-08
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2006-03-08 2006-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN ALISON COCKER S & B UTILITIES LIMITED Company Secretary 2005-07-12 CURRENT 2002-01-18 Active
KAREN ALISON COCKER KESTIA PROPERTIES LIMITED Director 2012-10-23 CURRENT 2012-10-23 Active
KAREN ALISON COCKER S & B UTILITIES LIMITED Director 2006-08-22 CURRENT 2002-01-18 Active
DARREN PAUL SWALES KESTIA PROPERTIES LIMITED Director 2012-10-23 CURRENT 2012-10-23 Active
DARREN PAUL SWALES S & B UTILITIES LIMITED Director 2005-02-21 CURRENT 2002-01-18 Active
REGINALD KEITH SWALES KESTIA PROPERTIES LIMITED Director 2012-10-23 CURRENT 2012-10-23 Active
REGINALD KEITH SWALES S & B UTILITIES LIMITED Director 2002-03-15 CURRENT 2002-01-18 Active

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
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2024-02-06Audit exemption statement of guarantee by parent company for period ending 31/05/23
2024-02-06Audit exemption subsidiary accounts made up to 2023-05-31
2024-01-24Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2024-01-24Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2023-08-09APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM YOUNG STRACHAN SAMUEL
2023-04-11Current accounting period shortened from 30/06/23 TO 31/05/23
2023-04-0430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27Particulars of variation of rights attached to shares
2023-02-27Change of share class name or designation
2023-02-27Memorandum articles filed
2023-02-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2022-08-30Director's details changed for Mr Darren Paul Swales on 2022-08-30
2022-07-13AA01Previous accounting period extended from 29/04/22 TO 30/06/22
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD KEITH SWALES
2022-07-13TM02Termination of appointment of Karen Alison Cocker on 2022-07-07
2022-07-13AP02Appointment of Hargreaves Corporate Director Limited as director on 2022-07-07
2022-07-13AP01DIRECTOR APPOINTED MR JOHN WILLIAM YOUNG STRACHAN SAMUEL
2022-07-13PSC02Notification of Hargreaves Industrial Services Limited as a person with significant control on 2022-07-07
2022-07-13PSC07CESSATION OF DARREN PAUL SWALES AS A PERSON OF SIGNIFICANT CONTROL
2022-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/22 FROM Kestia House Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA
2022-05-04AAMDAmended account full exemption
2022-04-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-01-28Previous accounting period shortened from 30/04/21 TO 29/04/21
2022-01-28AA01Previous accounting period shortened from 30/04/21 TO 29/04/21
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-08-19AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 057355170004
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-01-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-01-23RES01ADOPT ARTICLES 23/01/18
2017-08-24AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 3110
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 3110
2016-05-13AR0108/03/16 ANNUAL RETURN FULL LIST
2016-02-15SH03Purchase of own shares
2016-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2016-01-27SH06Cancellation of shares. Statement of capital on 2015-09-25 GBP 3,110
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 3220
2015-05-13AR0108/03/15 ANNUAL RETURN FULL LIST
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/15 FROM Kestia House Market Flat Lane Scotton Knaresborough North Yorkshire HG5 0DZ
2015-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-11-14AUDAUDITOR'S RESIGNATION
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 3220
2014-03-18AR0108/03/14 ANNUAL RETURN FULL LIST
2014-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-10-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAREN ALISON BLACKWOOD on 2013-08-01
2013-10-11CH01Director's details changed for Mrs Karen Alison Blackwood on 2013-08-01
2013-06-26CH01Director's details changed for Reginald Keith Swales on 2013-03-07
2013-06-26AR0108/03/13 ANNUAL RETURN FULL LIST
2013-06-03SH0115/10/11 STATEMENT OF CAPITAL GBP 3220
2013-02-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0108/03/12 ANNUAL RETURN FULL LIST
2012-01-25AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-16RES13PROPOSED ACQUISITION OF 182A PREF SHARES IN CAP OF S&B UTILITIES LTD BE APPROVED 14/06/2011
2011-06-16RES01ADOPT ARTICLES 14/06/2011
2011-06-16SH0114/06/11 STATEMENT OF CAPITAL GBP 3088
2011-05-19AR0108/03/11 FULL LIST
2011-01-18AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-21SH0119/11/10 STATEMENT OF CAPITAL GBP 2088
2010-05-19MEM/ARTSARTICLES OF ASSOCIATION
2010-05-13AR0108/03/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD KEITH SWALES / 08/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL SWALES / 08/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ALISON BLACKWOOD / 08/03/2010
2010-05-06RES01ADOPT ARTICLES 31/01/2010
2010-05-06RES12VARYING SHARE RIGHTS AND NAMES
2010-05-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-10-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-06MEM/ARTSARTICLES OF ASSOCIATION
2009-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-04-22363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN SWALES / 10/03/2009
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN SWALES / 10/03/2009
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-16RES13DIVISION 18/09/2007
2008-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-16123GBP NC 2000/10000 18/09/07
2008-03-19169CAPITALS NOT ROLLED UP
2008-03-12363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-03-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-03-07RES12VARYING SHARE RIGHTS AND NAMES
2008-03-07RES01ADOPT ARTICLES 19/09/2007
2008-03-0788(2)AD 18/09/07 GBP SI 83@1=83 GBP IC 1/84
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-15288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-15RES13SHARE PURCH RK SWALES 22/08/06
2007-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-25363sRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-10-18RES13CHANGE OF RO ADDRESS 22/08/06
2006-10-18123NC INC ALREADY ADJUSTED 22/08/06
2006-10-18RES04£ NC 1000/2000 22/08/0
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: KESTIA HOUSE MARKET FLAT LANE SCOTTON KNARESBOROUGH NORTH YORKSHIRE HG5 9JA
2006-10-1888(2)RAD 22/08/06--------- £ SI 1999@1=1999 £ IC 1/2000
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: C/O RAWORTHS, ETON HOUSE 89 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1HF
2006-09-12225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2006-03-20288aNEW DIRECTOR APPOINTED
2006-03-17288aNEW DIRECTOR APPOINTED
2006-03-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-17288bSECRETARY RESIGNED
2006-03-17288bDIRECTOR RESIGNED
2006-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SBU 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 SBU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-09-08 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-09-08 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2006-08-31 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) (THE BANK)
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 SBU LIMITED

Intangible Assets
Patents
We have not found any records of SBU LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SBU LIMITED
Trademarks
We have not found any records of SBU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SBU 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 (64209 - Activities of other holding companies n.e.c.) as SBU LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where SBU 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 SBU 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 SBU 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.