Company NameS.B. & C.Developments Limited
DirectorsChristopher Robert Fenwick and Brian George White
Company StatusActive
Company Number00743765
CategoryPrivate Limited Company
Incorporation Date11 December 1962(61 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Robert Fenwick
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(35 years, 1 month after company formation)
Appointment Duration26 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressOysterfleet Hotel
Knightswick Road
Canvey Island
Essex
SS8 7UX
Director NameMr Brian George White
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2000(37 years, 11 months after company formation)
Appointment Duration23 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Vicarage Heights
Vicarage Hill
Benfleet
Essex
SS7 1QA
Secretary NameMrs Suzanne Robinson
StatusCurrent
Appointed28 August 2011(48 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameGeorge Alfred White
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(29 years after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleProperty Developer
Correspondence Address243 Eastern Esplanade
Canvey Island
Essex
SS8 7NQ
Director NameMrs Iris White
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(29 years after company formation)
Appointment Duration19 years, 8 months (resigned 28 August 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence Address6 Oyster Court
5-11 Elder Tree Road
Canvey Island
Essex
SS8 8AA
Director NameMrs Susan Georgina White
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(29 years after company formation)
Appointment Duration22 years, 1 month (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Oyster Court
5-11 Elder Tree Road
Canvey Island
Essex
SS8 8AA
Secretary NameMrs Iris White
NationalityBritish
StatusResigned
Appointed29 December 1991(29 years after company formation)
Appointment Duration19 years, 8 months (resigned 28 August 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence Address6 Oyster Court
5-11 Elder Tree Road
Canvey Island
Essex
SS8 8AA

Contact

Telephone01268 682499
Telephone regionBasildon

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1B.g. White
33.22%
Ordinary A
100 at £1Christopher Robert Fenwick Trust 2014
33.22%
Ordinary A
100 at £1White Family Settlement
33.22%
Ordinary A
1 at £1C. Fenwick
0.33%
Ordinary B

Financials

Year2014
Net Worth£340,603
Cash£25,432
Current Liabilities£12,686

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

22 January 1981Delivered on: 3 February 1981
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot nos 340, 341 holehaven estate 7 clinton rd,canvey island essex.
Outstanding
22 January 1980Delivered on: 4 February 1980
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16A denham road canvey island essex.
Outstanding
22 January 1980Delivered on: 4 February 1980
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Steli avenue canvey island, essex.
Outstanding
18 July 1977Delivered on: 25 July 1977
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 243, eastern esplanade canvey island essex.
Outstanding
9 September 1975Delivered on: 10 September 1975
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land in kellington road canvey island essex.
Outstanding
7 November 1973Delivered on: 8 November 1973
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 alensburg road, canvey island essex.
Outstanding
23 October 1973Delivered on: 24 October 1973
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land northside of whitepost lane, culverstone kent.
Outstanding
2 July 1997Delivered on: 3 July 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the north side of high street canvey island essex k/a numbers 27A 27B and 27C high street t/no EX87216. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 September 1992Delivered on: 29 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 238A furtherwick road, canvey island, essex.
Outstanding
14 September 1992Delivered on: 21 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2, 5 woodville road, canvey island, essex.
Outstanding
14 February 1992Delivered on: 24 February 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35A may avenue, canvey island essex.
Outstanding
23 October 1973Delivered on: 24 October 1973
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at hilton road, canvey island essex.
Outstanding
29 January 1992Delivered on: 5 February 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from thecompany and/or george alfred white on any account whatsoever.
Particulars: 35A may avenue canvey island essex.
Outstanding
15 December 1989Delivered on: 3 January 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property K.a 67 gazzelle drive canvey island essex.
Outstanding
23 November 1989Delivered on: 1 December 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or michael georges milne and william charles ward to the chargee on any account whatsoever.
Particulars: Plots 1,2,3 & 5 and land at rear of miramar avenue canvey island essex.
Outstanding
1 September 1989Delivered on: 12 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2 17 corona road canvey island essex.
Outstanding
11 June 1987Delivered on: 26 June 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 27 metz avenue, canvey island essex.
Outstanding
11 June 1987Delivered on: 26 June 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 deepwater road canvey island essex.
Outstanding
22 June 1987Delivered on: 26 June 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 and 2 miramar avenue, canvey island, essex.
Outstanding
18 April 1985Delivered on: 26 April 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 27, 27A and 27B high street canvey island, essex tn ex 87216.
Outstanding
20 December 1982Delivered on: 30 December 1982
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 236,238,238A, 240, 240A furtherwick road, canvey island, essex.
Outstanding
22 January 1981Delivered on: 6 February 1981
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 30 chapman road canvey island essex.
Outstanding
16 March 1973Delivered on: 21 March 1973
Persons entitled:
Barclays Bank LTD.
Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in milton rd canvey island essex k/a spreece rd and bradley close.
Outstanding

Filing History

5 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
5 November 2020Micro company accounts made up to 31 January 2020 (4 pages)
7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
21 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 January 2018 (3 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
8 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 301
(5 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 301
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 301
(5 pages)
14 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 301
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 September 2014Termination of appointment of Susan Georgina White as a director on 31 January 2014 (1 page)
12 September 2014Termination of appointment of Susan Georgina White as a director on 31 January 2014 (1 page)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 301
(6 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 301
(6 pages)
7 November 2013Director's details changed for Mr Christopher Robert Fenwick on 1 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Christopher Robert Fenwick on 1 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Christopher Robert Fenwick on 1 November 2013 (2 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
4 January 2012Termination of appointment of Iris White as a director (1 page)
4 January 2012Termination of appointment of Iris White as a secretary (1 page)
4 January 2012Termination of appointment of Iris White as a director (1 page)
4 January 2012Termination of appointment of Iris White as a secretary (1 page)
4 January 2012Appointment of Mrs Suzanne Robinson as a secretary (1 page)
4 January 2012Appointment of Mrs Suzanne Robinson as a secretary (1 page)
2 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
12 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 January 2010Director's details changed for Iris White on 29 December 2009 (2 pages)
15 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
15 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
15 January 2010Director's details changed for Christopher Robert Fenwick on 28 December 2009 (2 pages)
15 January 2010Director's details changed for Christopher Robert Fenwick on 28 December 2009 (2 pages)
15 January 2010Director's details changed for Susan Georgina White on 29 December 2009 (2 pages)
15 January 2010Director's details changed for Susan Georgina White on 29 December 2009 (2 pages)
15 January 2010Director's details changed for Iris White on 29 December 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 January 2009Return made up to 29/12/08; full list of members (5 pages)
8 January 2009Return made up to 29/12/08; full list of members (5 pages)
22 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 January 2008Return made up to 29/12/07; full list of members (3 pages)
9 January 2008Return made up to 29/12/07; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 January 2007Return made up to 29/12/06; full list of members (4 pages)
23 January 2007Return made up to 29/12/06; full list of members (4 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 January 2006Return made up to 29/12/05; full list of members (3 pages)
3 January 2006Return made up to 29/12/05; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
28 June 2005Director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
26 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
14 January 2004Return made up to 29/12/03; full list of members (8 pages)
14 January 2004Return made up to 29/12/03; full list of members (8 pages)
22 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
22 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
17 April 2003Return made up to 29/12/02; full list of members (8 pages)
17 April 2003Return made up to 29/12/02; full list of members (8 pages)
7 March 2003Ad 01/02/01--------- £ si 1@1 (2 pages)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2003Ad 01/02/01--------- £ si 1@1 (2 pages)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
5 March 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
5 March 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
26 January 2002Return made up to 29/12/01; full list of members (7 pages)
26 January 2002Return made up to 29/12/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (6 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (6 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
8 February 2001Return made up to 29/12/00; full list of members (7 pages)
8 February 2001Return made up to 29/12/00; full list of members (7 pages)
29 March 2000Return made up to 29/12/99; full list of members (7 pages)
29 March 2000Return made up to 29/12/99; full list of members (7 pages)
20 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
20 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
22 September 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1999Director's particulars changed (1 page)
11 August 1999Director's particulars changed (1 page)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Return made up to 29/12/97; no change of members (4 pages)
2 February 1998Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page)
2 February 1998Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page)
2 February 1998Return made up to 29/12/97; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
3 July 1997Particulars of mortgage/charge (4 pages)
3 July 1997Particulars of mortgage/charge (4 pages)
7 April 1997Return made up to 29/12/96; full list of members (6 pages)
7 April 1997Return made up to 29/12/96; full list of members (6 pages)
31 January 1997Amended accounts made up to 31 March 1996 (6 pages)
31 January 1997Amended accounts made up to 31 March 1996 (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 February 1996Return made up to 29/12/95; no change of members (4 pages)
13 February 1996Return made up to 29/12/95; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 February 1996Registered office changed on 04/02/96 from: millhouse 32-38 east street rochford essex, SS4 1DB (1 page)
4 February 1996Registered office changed on 04/02/96 from: millhouse 32-38 east street rochford essex, SS4 1DB (1 page)
22 November 1985Alter mem and arts (1 page)
22 November 1985Memorandum and Articles of Association (10 pages)
31 July 1984Accounts made up to 31 March 1982 (8 pages)
31 July 1984Accounts made up to 31 March 1982 (8 pages)
30 July 1984Accounts made up to 31 March 1981 (8 pages)
30 July 1984Accounts made up to 31 March 1981 (8 pages)
11 December 1962Incorporation (12 pages)
11 December 1962Incorporation (12 pages)