Company NameS B Developments (UK) Limited
DirectorsShane Bull and Gary Chisnall
Company StatusActive
Company Number04448134
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameShane Bull
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHurlingham Chambers 61 Station Road
Clacton-On-Sea
CO15 1SD
Secretary NameMr Gary Chisnall
NationalityBritish
StatusCurrent
Appointed03 August 2006(4 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm View 64 Elm Road
Little Clacton
Essex
CO16 9LR
Director NameMr Gary Chisnall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2011(9 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHurlingham Chambers 61 Station Road
Clacton-On-Sea
CO15 1SD
Secretary NameZoe Manning
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Cambridge Road
Frinton On Sea
Essex
CO13 9HN
Director NameMr Gary Chisnall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm View 64 Elm Road
Little Clacton
Essex
CO16 9LR
Secretary NameAnthony William Coppock
NationalityBritish
StatusResigned
Appointed23 November 2007(5 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 14 December 2007)
RoleLegal Executive
Correspondence Address1 Greate House Farm Road
Layer De La Haye
Colchester
Essex
CO2 0LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHurlingham Chambers
61 Station Road
Clacton-On-Sea
CO15 1SD
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£178,709
Cash£57,635
Current Liabilities£224,738

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 May 2023 (10 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Charges

15 July 2013Delivered on: 26 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 12-18 the green, rush green, clacton on sea, essex t/no EX761937. Notification of addition to or amendment of charge.
Outstanding
6 June 2013Delivered on: 7 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 November 2007Delivered on: 8 December 2007
Persons entitled: National Westminster 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: 48 third avenue, frinton on sea, essex t/no EX804355. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 August 2004Delivered on: 9 September 2004
Persons entitled: National Westminster 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 land having a frontage towards laxton grove and lying to rear of property k/a "farndon", park lane, great holland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 August 2004Delivered on: 9 September 2004
Persons entitled: National Westminster 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: Two parcels of land fronting respectively orchard drive and laxton grove, great holland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 May 2004Delivered on: 8 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 23038616 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
29 April 2004Delivered on: 13 May 2004
Persons entitled: National Westminster 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: Newhouse farm rectory road weeley heath clacton on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 May 2020Delivered on: 30 May 2020
Persons entitled: Athur Robin Winwood Tomkins

Classification: A registered charge
Particulars: 101 pole barn lane frinton on sea essex.
Outstanding
9 October 2018Delivered on: 11 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as hurlingham chambers, 61 station road, clacton-on-sea CO15 1SD and registered at land registry under title number EX927428.
Outstanding
9 October 2018Delivered on: 11 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
9 October 2018Delivered on: 11 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 14, 16 and 18 the green, rush green road, clacton-on-sea CO16 7BH and registered at land registry under title number EX761937.
Outstanding
1 May 2003Delivered on: 15 May 2003
Persons entitled: National Westminster 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 to south side of valley road clacton on sea t/n EX697576. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2012Delivered on: 7 November 2012
Satisfied on: 7 February 2013
Persons entitled: National Westminster 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 on the south side of witton road frinton on sea essex t/no.EX840424 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied

Filing History

30 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
30 May 2020Registration of charge 044481340013, created on 29 May 2020 (7 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
13 November 2018Satisfaction of charge 044481340009 in full (1 page)
13 November 2018Satisfaction of charge 044481340008 in full (1 page)
11 October 2018Registration of charge 044481340012, created on 9 October 2018 (16 pages)
11 October 2018Registration of charge 044481340011, created on 9 October 2018 (18 pages)
11 October 2018Registration of charge 044481340010, created on 9 October 2018 (16 pages)
8 October 2018Satisfaction of charge 1 in full (2 pages)
8 October 2018Satisfaction of charge 3 in full (1 page)
8 October 2018Satisfaction of charge 5 in full (2 pages)
8 October 2018Satisfaction of charge 2 in full (2 pages)
8 October 2018Satisfaction of charge 4 in full (2 pages)
8 October 2018Satisfaction of charge 6 in full (2 pages)
31 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100,000
(5 pages)
3 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100,000
(5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100,000
(5 pages)
20 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100,000
(5 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100,000
(5 pages)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 July 2013Registration of charge 044481340009 (10 pages)
26 July 2013Registration of charge 044481340009 (10 pages)
21 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
7 June 2013Registration of charge 044481340008 (5 pages)
7 June 2013Registration of charge 044481340008 (5 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 May 2012Termination of appointment of Gary Chisnall as a director (1 page)
23 May 2012Director's details changed for Shane Bull on 5 October 2011 (2 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
23 May 2012Director's details changed for Shane Bull on 5 October 2011 (2 pages)
23 May 2012Director's details changed for Shane Bull on 5 October 2011 (2 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
23 May 2012Termination of appointment of Gary Chisnall as a director (1 page)
9 March 2012Annual return made up to 5 August 2009 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 5 August 2009 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 5 August 2009 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 February 2012Appointment of Mr Gary Chisnall as a director (2 pages)
8 February 2012Appointment of Mr Gary Chisnall as a director (2 pages)
13 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 May 2010Director's details changed for Shane Bull on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Gary Chisnall on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Gary Chisnall on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Shane Bull on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Shane Bull on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Gary Chisnall on 1 October 2009 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 September 2009Return made up to 05/08/09; full list of members (5 pages)
10 September 2009Return made up to 05/08/09; full list of members (5 pages)
20 July 2009Return made up to 13/05/09; full list of members (3 pages)
20 July 2009Return made up to 13/05/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 June 2008Return made up to 13/05/08; full list of members (3 pages)
2 June 2008Return made up to 13/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007Secretary resigned (1 page)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007New secretary appointed (2 pages)
7 December 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed;new director appointed (2 pages)
16 August 2007Registered office changed on 16/08/07 from: 8-10 high street maldon essex CM9 5PJ (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed;new director appointed (2 pages)
16 August 2007Return made up to 13/05/07; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007Registered office changed on 16/08/07 from: 8-10 high street maldon essex CM9 5PJ (1 page)
16 August 2007Return made up to 13/05/07; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 January 2007Registered office changed on 05/01/07 from: 8-10 high street maldon essex CM9 5PJ (1 page)
5 January 2007Registered office changed on 05/01/07 from: 8-10 high street maldon essex CM9 5PJ (1 page)
27 September 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2006Registered office changed on 17/08/06 from: boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page)
17 August 2006Registered office changed on 17/08/06 from: boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page)
30 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 May 2005Return made up to 13/05/05; full list of members (6 pages)
25 May 2005Return made up to 13/05/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
26 May 2004Return made up to 27/05/04; full list of members (6 pages)
26 May 2004Return made up to 27/05/04; full list of members (6 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2004Ad 31/03/03--------- £ si 99999@1 (2 pages)
29 March 2004Nc inc already adjusted 31/03/03 (1 page)
29 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2004Nc inc already adjusted 31/03/03 (1 page)
29 March 2004Ad 31/03/03--------- £ si 99999@1 (2 pages)
23 June 2003Return made up to 27/05/03; full list of members (6 pages)
23 June 2003Return made up to 27/05/03; full list of members (6 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
29 July 2002Registered office changed on 29/07/02 from: rochester house, 275 baddow road chelmsford essex CM2 7QA (1 page)
29 July 2002Registered office changed on 29/07/02 from: rochester house, 275 baddow road chelmsford essex CM2 7QA (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 May 2002Incorporation (16 pages)
27 May 2002Incorporation (16 pages)