Company NameSBZ Corporation Limited
DirectorLaurence Walter Holder
Company StatusActive
Company Number04823382
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Laurence Walter Holder
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(3 days after company formation)
Appointment Duration20 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 13 Kendal Court
Hurricane Way
Wickford
Essex
SS11 8YB
Secretary NameJulie Holder
NationalityBritish
StatusCurrent
Appointed10 July 2003(3 days after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence AddressUnit 13 Kendal Court
Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMichael Peter Cutting
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2003(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 19 July 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Parsonage Field
Doddinghurst
Brentwood
Essex
CM15 0RN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitesbzcorporation.com
Email address[email protected]
Telephone01268 761504
Telephone regionBasildon

Location

Registered AddressUnit 13 Kendal Court
Hurricane Way
Wickford
Essex
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches4 other UK companies use this postal address

Shareholders

10 at £1Julie Holder
41.67%
Ordinary
10 at £1Laurence Holder
41.67%
Ordinary
1 at £1Bradley Holder
4.17%
Ordinary
1 at £1Colin Holder
4.17%
Ordinary
1 at £1Sean Holder
4.17%
Ordinary
1 at £1Zoe Holder
4.17%
Ordinary

Financials

Year2014
Turnover£15,667,357
Gross Profit£2,604,163
Net Worth£1,296,454
Cash£396,325
Current Liabilities£4,210,506

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Charges

29 November 2022Delivered on: 5 December 2022
Persons entitled: Investec Capital Solutions Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge (the fixed charge): (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; (ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
30 October 2017Delivered on: 30 October 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
17 October 2012Delivered on: 19 October 2012
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: Unit 13 kendall court hurricane way wickford t/no. EX395925 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.
Outstanding
29 July 2011Delivered on: 2 August 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 June 2011Delivered on: 1 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
21 December 2010Delivered on: 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit 13 kendal court, hurricane way, wickford, essex t/no EX395925 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 June 2008Delivered on: 4 June 2008
Satisfied on: 21 September 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
6 February 2007Delivered on: 8 February 2007
Satisfied on: 22 March 2010
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 October 2023Amended full accounts made up to 31 December 2022 (41 pages)
28 September 2023Full accounts made up to 31 December 2022 (42 pages)
3 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
5 December 2022Registration of charge 048233820008, created on 29 November 2022 (18 pages)
11 October 2022Satisfaction of charge 048233820007 in full (1 page)
25 August 2022Full accounts made up to 31 December 2021 (35 pages)
19 April 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
7 February 2022Confirmation statement made on 7 February 2022 with updates (3 pages)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
20 September 2021Full accounts made up to 31 December 2020 (35 pages)
13 April 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
28 October 2020Registered office address changed from 13 Kendal Court Hurricane Way Wickford Essex SS11 8YB to Unit 13 Kendal Court Hurricane Way Wickford Essex SS11 8YB on 28 October 2020 (1 page)
22 July 2020Full accounts made up to 31 December 2019 (31 pages)
22 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
18 February 2020Confirmation statement made on 14 June 2019 with updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (33 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
23 October 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (2 pages)
3 September 2018Full accounts made up to 30 November 2017 (21 pages)
27 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
22 March 2018Previous accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
6 March 2018Satisfaction of charge 6 in full (4 pages)
6 March 2018Satisfaction of charge 5 in full (5 pages)
6 February 2018Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
6 February 2018Satisfaction of charge 4 in full (5 pages)
8 November 2017Satisfaction of charge 3 in full (4 pages)
8 November 2017Satisfaction of charge 3 in full (4 pages)
30 October 2017Registration of charge 048233820007, created on 30 October 2017 (25 pages)
30 October 2017Registration of charge 048233820007, created on 30 October 2017 (25 pages)
27 June 2017Secretary's details changed for Julie Holder on 27 June 2017 (1 page)
27 June 2017Director's details changed for Mr Laurence Walter Holder on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Laurence Walter Holder on 27 June 2017 (2 pages)
27 June 2017Secretary's details changed for Julie Holder on 27 June 2017 (1 page)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
14 June 2017Full accounts made up to 30 November 2016 (24 pages)
14 June 2017Full accounts made up to 30 November 2016 (24 pages)
30 May 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
30 May 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
18 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
8 May 2016Full accounts made up to 30 November 2015 (18 pages)
8 May 2016Full accounts made up to 30 November 2015 (18 pages)
27 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 24
(5 pages)
27 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 24
(5 pages)
27 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 24
(5 pages)
1 July 2015Full accounts made up to 30 November 2014 (19 pages)
1 July 2015Full accounts made up to 30 November 2014 (19 pages)
31 August 2014Accounts for a medium company made up to 30 November 2013 (18 pages)
31 August 2014Accounts for a medium company made up to 30 November 2013 (18 pages)
22 July 2014Director's details changed for Mr Laurence Walter Holder on 1 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Laurence Walter Holder on 1 July 2014 (2 pages)
22 July 2014Secretary's details changed for Julie Holder on 1 July 2014 (1 page)
22 July 2014Secretary's details changed for Julie Holder on 1 July 2014 (1 page)
22 July 2014Director's details changed for Mr Laurence Walter Holder on 1 July 2014 (2 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 24
(5 pages)
22 July 2014Secretary's details changed for Julie Holder on 1 July 2014 (1 page)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 24
(5 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 24
(5 pages)
1 April 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 24
(3 pages)
1 April 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 24
(3 pages)
1 April 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 24
(3 pages)
15 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 24
(3 pages)
15 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 24
(3 pages)
6 September 2013Accounts for a medium company made up to 30 November 2012 (18 pages)
6 September 2013Accounts for a medium company made up to 30 November 2012 (18 pages)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 September 2012Accounts for a small company made up to 30 November 2011 (7 pages)
4 September 2012Accounts for a small company made up to 30 November 2011 (7 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
22 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
14 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 April 2011Registered office address changed from Woodland Place, Hurricane Way Wickford Business Park Wickford Essex SS11 8YB on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Woodland Place, Hurricane Way Wickford Business Park Wickford Essex SS11 8YB on 19 April 2011 (1 page)
22 December 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 July 2009Return made up to 07/07/09; full list of members (3 pages)
30 July 2009Return made up to 07/07/09; full list of members (3 pages)
30 July 2008Return made up to 07/07/08; full list of members (3 pages)
30 July 2008Return made up to 07/07/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
9 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 October 2007Registered office changed on 02/10/07 from: lancaster house sopwith crescent, hurricane way wickford essex SS11 8YU (1 page)
2 October 2007Registered office changed on 02/10/07 from: lancaster house sopwith crescent, hurricane way wickford essex SS11 8YU (1 page)
9 August 2007Return made up to 07/07/07; full list of members (2 pages)
9 August 2007Return made up to 07/07/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
8 February 2007Particulars of mortgage/charge (7 pages)
8 February 2007Particulars of mortgage/charge (7 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
22 August 2006Registered office changed on 22/08/06 from: the oaks runwell chase wickford essex SS11 7PU (1 page)
22 August 2006Registered office changed on 22/08/06 from: the oaks runwell chase wickford essex SS11 7PU (1 page)
14 August 2006Return made up to 07/07/06; full list of members (3 pages)
14 August 2006Return made up to 07/07/06; full list of members (3 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
9 July 2005Return made up to 07/07/05; full list of members (7 pages)
9 July 2005Return made up to 07/07/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
11 August 2004Return made up to 07/07/04; full list of members (7 pages)
11 August 2004Return made up to 07/07/04; full list of members (7 pages)
29 April 2004Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
29 April 2004Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Registered office changed on 24/07/03 from: the oaks runwell chase wickford essex SS11 7PU (1 page)
24 July 2003Registered office changed on 24/07/03 from: the oaks runwell chase wickford essex SS11 7PU (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
16 July 2003Registered office changed on 16/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 July 2003Registered office changed on 16/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
7 July 2003Incorporation (6 pages)
7 July 2003Registered office changed on 07/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 July 2003Incorporation (6 pages)
7 July 2003Registered office changed on 07/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)