Company NameS B Freights (International) Limited
DirectorGrant Stocks
Company StatusActive
Company Number01241950
CategoryPrivate Limited Company
Incorporation Date27 January 1976(48 years, 2 months ago)
Previous NameS.B. Eurofreight Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Grant Stocks
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed11 February 2015(39 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Brian Henry Stocks
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(15 years, 4 months after company formation)
Appointment Duration31 years, 2 months (resigned 12 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameMrs Christine Stocks
NationalityBritish
StatusResigned
Appointed25 May 1991(15 years, 4 months after company formation)
Appointment Duration28 years, 2 months (resigned 01 August 2019)
RoleCompany Director
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Martyn Farrow
Date of BirthJune 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed02 November 2009(33 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 September 2010)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Grant Andrew Stocks
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(33 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB

Contact

Websitewww.sbfreights.com

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£453,470
Gross Profit£96,777
Net Worth-£30,193
Cash£18,164
Current Liabilities£98,709

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Filing History

21 September 2020Confirmation statement made on 10 September 2020 with updates (5 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (5 pages)
5 September 2019Cessation of Brian Henry Stocks as a person with significant control on 31 October 2017 (1 page)
5 September 2019Change of details for Mr Grant Stocks as a person with significant control on 31 October 2017 (2 pages)
1 August 2019Termination of appointment of Christine Stocks as a secretary on 1 August 2019 (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
16 February 2015Appointment of Mr Grant Stocks as a director on 11 February 2015 (2 pages)
16 February 2015Appointment of Mr Grant Stocks as a director on 11 February 2015 (2 pages)
13 January 2015Termination of appointment of Grant Andrew Stocks as a director on 13 January 2015 (1 page)
13 January 2015Termination of appointment of Grant Andrew Stocks as a director on 13 January 2015 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
25 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
25 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
1 March 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
1 March 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
14 October 2010Termination of appointment of Martyn Farrow as a director (1 page)
14 October 2010Termination of appointment of Martyn Farrow as a director (1 page)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
1 June 2010Secretary's details changed for Mrs Christine Stocks on 25 May 2010 (1 page)
1 June 2010Secretary's details changed for Mrs Christine Stocks on 25 May 2010 (1 page)
1 June 2010Director's details changed for Mr Brian Henry Stocks on 25 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Brian Henry Stocks on 25 May 2010 (2 pages)
6 November 2009Appointment of Mr Grant Stocks as a director (2 pages)
6 November 2009Appointment of Mr Grant Stocks as a director (2 pages)
6 November 2009Appointment of Mr Martyn Farrow as a director (2 pages)
6 November 2009Appointment of Mr Martyn Farrow as a director (2 pages)
20 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 June 2009Return made up to 25/05/09; full list of members (3 pages)
23 June 2009Return made up to 25/05/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 June 2008Return made up to 25/05/08; full list of members (3 pages)
19 June 2008Return made up to 25/05/08; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
25 May 2007Return made up to 25/05/07; full list of members (2 pages)
25 May 2007Return made up to 25/05/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 June 2006Return made up to 25/05/06; full list of members (2 pages)
14 June 2006Location of debenture register (1 page)
14 June 2006Registered office changed on 14/06/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
14 June 2006Return made up to 25/05/06; full list of members (2 pages)
14 June 2006Location of register of members (1 page)
14 June 2006Registered office changed on 14/06/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
14 June 2006Location of register of members (1 page)
14 June 2006Location of debenture register (1 page)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 June 2005Return made up to 25/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2005Return made up to 25/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
24 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
18 June 2004Return made up to 25/05/04; full list of members (6 pages)
18 June 2004Return made up to 25/05/04; full list of members (6 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
15 June 2003Return made up to 25/05/03; full list of members (6 pages)
15 June 2003Return made up to 25/05/03; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
25 June 2002Return made up to 25/05/02; full list of members (6 pages)
25 June 2002Return made up to 25/05/02; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
8 June 2001Return made up to 25/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 2001Return made up to 25/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 2001Registered office changed on 23/05/01 from: 80-83 long lane london EC1A 9ET (1 page)
23 May 2001Registered office changed on 23/05/01 from: 80-83 long lane london EC1A 9ET (1 page)
1 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
27 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
3 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
15 June 1999Return made up to 25/05/99; full list of members (6 pages)
15 June 1999Return made up to 25/05/99; full list of members (6 pages)
17 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
17 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
17 June 1998Return made up to 25/05/98; no change of members (4 pages)
17 June 1998Return made up to 25/05/98; no change of members (4 pages)
8 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
8 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
2 June 1997Return made up to 25/05/97; no change of members (4 pages)
2 June 1997Return made up to 25/05/97; no change of members (4 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
3 June 1996Return made up to 25/05/96; full list of members
  • 363(287) ‐ Registered office changed on 03/06/96
(6 pages)
3 June 1996Return made up to 25/05/96; full list of members
  • 363(287) ‐ Registered office changed on 03/06/96
(6 pages)
23 August 1995Accounts for a small company made up to 31 October 1994 (4 pages)
23 August 1995Accounts for a small company made up to 31 October 1994 (4 pages)
16 June 1995Return made up to 25/05/95; no change of members (4 pages)
16 June 1995Return made up to 25/05/95; no change of members (4 pages)