Parkeston
Harwich
Essex
CO12 4SB
Director Name | Mr Andrew Stephen Baker |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1995(10 years, 10 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sbs House Tyler Street Parkeston Harwich Essex CO12 4SB |
Secretary Name | Mr Andrew Stephen Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 1998(13 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Sbs House Tyler Street Parkeston Harwich Essex CO12 4SB |
Director Name | Mrs Janet Pearl Baker |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(7 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 October 1996) |
Role | Housewife |
Correspondence Address | 7 Parrington Way Lawford Manningtree Essex CO11 2LZ |
Director Name | Mr David John Banham |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 284 Straight Road Colchester Essex CO3 5DX |
Director Name | Mr Lloyd James Pettican |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(7 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 April 1993) |
Role | Photographer |
Correspondence Address | 3 Spring Sedge Close Stanway Colchester Essex CO3 5PP |
Secretary Name | Mr David John Banham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 284 Straight Road Colchester Essex CO3 5DX |
Director Name | Mr Stanley Baker |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 October 1996) |
Role | Managing Director |
Correspondence Address | 7 Parrington Way Lawford Manningtree Essex CO11 2LZ |
Secretary Name | Mrs Janet Pearl Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 January 1995) |
Role | Company Director |
Correspondence Address | 7 Parrington Way Lawford Manningtree Essex CO11 2LZ |
Director Name | David Stanley Baker |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(10 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 12 February 1998) |
Role | Photographer |
Correspondence Address | 2a Green Lanes Colchester Essex CO4 4JA |
Secretary Name | David Stanley Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(10 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 12 February 1998) |
Role | Photographer |
Correspondence Address | 2a Green Lanes Colchester Essex CO4 4JA |
Director Name | John Carr |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 1999) |
Role | Photographer |
Correspondence Address | 9 St James Street Brightlingsea Essex CO7 0DA |
Director Name | Mrs Louise Jane Brown |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 April 2024) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sbs House Tyler Street Parkeston Harwich Essex CO12 4SB |
Director Name | Mr Andrew Christopher Brown |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 April 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sbs House Tyler Street Parkeston Harwich Essex CO12 4SB |
Website | sbsdigital.co.uk |
---|
Registered Address | Sbs House Tyler Street Parkeston Harwich Essex CO12 4SB |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ramsey and Parkeston |
Ward | Ramsey and Parkeston |
Built Up Area | Harwich |
Address Matches | 2 other UK companies use this postal address |
24k at £1 | Andrew Stephen Baker 50.00% Ordinary |
---|---|
24k at £1 | Mark Christopher Baker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,604 |
Cash | £41,563 |
Current Liabilities | £142,940 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 8 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
15 October 1996 | Delivered on: 23 October 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
4 August 1995 | Delivered on: 16 August 1995 Satisfied on: 26 January 1996 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 13 july 1994 including any modification or replacement thereof. Particulars: The goods being:-fuji minilab fa compact FP230B film processor and fuji sfa 252 PP1252W printer processor manufacturers number 940702573174 including all engines appliances parts spare parts instruments and other equipment of any kind installed therein or thereon.the benefit of all contracts conditions warranties and agreements.all logbooks maintenance records.the benefit of all insurances. See the mortgage charge document for full details. Fully Satisfied |
15 November 1984 | Delivered on: 21 November 1984 Satisfied on: 19 September 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M11). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 November 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
---|---|
22 September 2020 | Appointment of Mrs Louise Jane Brown as a director on 1 February 2020 (2 pages) |
22 September 2020 | Appointment of Mr Andrew Christopher Brown as a director on 1 March 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
12 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
12 July 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
1 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
1 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
16 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
23 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
9 April 2014 | Secretary's details changed for Mr Andrew Stephen Baker on 7 April 2014 (1 page) |
9 April 2014 | Secretary's details changed for Mr Andrew Stephen Baker on 7 April 2014 (1 page) |
9 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Registered office address changed from Sbs House Tyler Street Parkeston Harwich Essex CO12 4SB on 9 April 2014 (1 page) |
9 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Registered office address changed from Sbs House Tyler Street Parkeston Harwich Essex CO12 4SB on 9 April 2014 (1 page) |
9 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Secretary's details changed for Mr Andrew Stephen Baker on 7 April 2014 (1 page) |
9 April 2014 | Director's details changed for Mr Andrew Stephen Baker on 7 April 2014 (2 pages) |
9 April 2014 | Registered office address changed from Sbs House Tyler Street Parkeston Harwich Essex CO12 4SB on 9 April 2014 (1 page) |
9 April 2014 | Director's details changed for Mr Andrew Stephen Baker on 7 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Andrew Stephen Baker on 7 April 2014 (2 pages) |
10 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
10 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Secretary's details changed for Mr Andrew Stephen Baker on 3 May 2012 (2 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Secretary's details changed for Mr Andrew Stephen Baker on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Andrew Stephen Baker on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Andrew Stephen Baker on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Andrew Stephen Baker on 3 May 2012 (2 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Secretary's details changed for Mr Andrew Stephen Baker on 3 May 2012 (2 pages) |
24 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mark Christopher Baker on 8 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mark Christopher Baker on 8 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mark Christopher Baker on 8 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Andrew Stephen Baker on 8 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Andrew Stephen Baker on 8 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Andrew Stephen Baker on 8 April 2010 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
23 April 2008 | Director's change of particulars / mark baker / 31/07/2007 (1 page) |
23 April 2008 | Director and secretary's change of particulars / andrew baker / 31/07/2007 (1 page) |
23 April 2008 | Director's change of particulars / mark baker / 31/07/2007 (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from sbs house tyler street parkeston harwich essex CO12 4SB (1 page) |
23 April 2008 | Director and secretary's change of particulars / andrew baker / 31/07/2007 (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from sbs house tyler street parkeston harwich essex CO12 4SB (1 page) |
21 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 May 2007 | Return made up to 08/04/07; full list of members
|
29 May 2007 | Return made up to 08/04/07; full list of members
|
23 November 2006 | £ ic 60000/48000 17/10/06 £ sr 12000@1=12000 (1 page) |
23 November 2006 | £ ic 60000/48000 17/10/06 £ sr 12000@1=12000 (1 page) |
20 November 2006 | Resolutions
|
20 November 2006 | Resolutions
|
26 October 2006 | Resolutions
|
26 October 2006 | Resolutions
|
2 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 April 2006 | Return made up to 08/04/06; full list of members
|
28 April 2006 | Return made up to 08/04/06; full list of members
|
25 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
9 May 2005 | Return made up to 08/04/05; full list of members (9 pages) |
9 May 2005 | Return made up to 08/04/05; full list of members (9 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: unit two oyster haven haven road colchester essex CO2 8HT (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: unit two oyster haven haven road colchester essex CO2 8HT (1 page) |
6 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
6 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
6 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
23 April 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
23 April 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
16 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
16 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
3 May 2002 | Return made up to 08/04/02; full list of members
|
3 May 2002 | Return made up to 08/04/02; full list of members
|
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 April 2002 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
16 April 2002 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
18 April 2001 | Return made up to 08/04/01; full list of members (8 pages) |
18 April 2001 | Return made up to 08/04/01; full list of members (8 pages) |
28 February 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
28 February 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
22 May 2000 | Return made up to 08/04/00; full list of members
|
22 May 2000 | Return made up to 08/04/00; full list of members
|
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
27 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
27 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Return made up to 08/04/98; full list of members
|
20 April 1998 | Return made up to 08/04/98; full list of members
|
6 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
6 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
23 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
23 March 1998 | Particulars of contract relating to shares (4 pages) |
23 March 1998 | Resolutions
|
23 March 1998 | Ad 31/12/97--------- £ si 58000@1=58000 £ ic 2000/60000 (2 pages) |
23 March 1998 | Ad 31/12/97--------- £ si 58000@1=58000 £ ic 2000/60000 (2 pages) |
23 March 1998 | Nc inc already adjusted 31/12/97 (2 pages) |
23 March 1998 | Nc inc already adjusted 31/12/97 (2 pages) |
23 March 1998 | Particulars of contract relating to shares (4 pages) |
23 March 1998 | Resolutions
|
2 March 1998 | Secretary resigned;director resigned (1 page) |
2 March 1998 | Secretary resigned;director resigned (1 page) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | New secretary appointed (2 pages) |
23 April 1997 | Return made up to 08/04/97; full list of members
|
23 April 1997 | Return made up to 08/04/97; full list of members
|
20 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Return made up to 08/04/96; no change of members (6 pages) |
26 April 1996 | Return made up to 08/04/96; no change of members (6 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Return made up to 08/04/95; no change of members (6 pages) |
13 June 1995 | Return made up to 08/04/95; no change of members (6 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |