Background WavePink WaveYellow Wave

S&B HERBA FOODS LIMITED (00156737)

S&B HERBA FOODS LIMITED (00156737) is an active UK company. incorporated on 4 July 1919. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (10611). S&B HERBA FOODS LIMITED has been registered for 106 years. Current directors include CALLEJAS, Antonio Hernandez, CALLEJAS, Felix Hernandez, LOPEZ RELIMPIO, Rafael Angel and 1 others.

Company Number
00156737
Status
active
Type
ltd
Incorporated
4 July 1919
Age
106 years
Address
Fulbourn Silo Wilbraham Road, Cambridge, CB21 5ET
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10611)
Directors
CALLEJAS, Antonio Hernandez, CALLEJAS, Felix Hernandez, LOPEZ RELIMPIO, Rafael Angel, WALKER, Peter Lawrence
SIC Codes
10611

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S&B HERBA FOODS LIMITED

S&B HERBA FOODS LIMITED is an active company incorporated on 4 July 1919 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10611). S&B HERBA FOODS LIMITED was registered 106 years ago.(SIC: 10611)

Status

active

Active since 106 years ago

Company No

00156737

LTD Company

Age

106 Years

Incorporated 4 July 1919

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

STEVENS AND BROTHERTON LIMITED
From: 4 July 1919To: 1 April 2004
Contact
Address

Fulbourn Silo Wilbraham Road Fulbourn Cambridge, CB21 5ET,

Previous Addresses

Central Court 2nd Floor, North Block 1B Knoll Rise Orpington Kent BR6 0JA
From: 18 June 2015To: 30 September 2025
Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL
From: 4 July 1919To: 18 June 2015
Timeline

3 key events • 2022 - 2026

Funding Officers Ownership
Director Left
Jan 22
Director Joined
May 23
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CALLEJAS, Antonio Hernandez

Active
Plaza De Cuba 9 8a, SevilleFOREIGN
Born July 1955
Director
Appointed 29 Mar 2004

CALLEJAS, Felix Hernandez

Active
Republica Argentina 58 8 :Izq, SevilleFOREIGN
Born March 1958
Director
Appointed 29 Mar 2004

LOPEZ RELIMPIO, Rafael Angel

Active
Avenida Republica Argentina, 41011 Sevilla
Born September 1971
Director
Appointed 29 Mar 2004

WALKER, Peter Lawrence

Active
Wilbraham Road, CambridgeCB21 5ET
Born November 1974
Director
Appointed 01 Jun 2023

BOTHA, Marlene

Resigned
19 Homefield Road, SevenoaksTN13 2DU
Secretary
Appointed 12 Feb 1999
Resigned 30 Aug 2002

CATTANEO, Peter John

Resigned
Fairoak Lodge, OxshottKT22 0TW
Secretary
Appointed 01 May 2007
Resigned 31 Dec 2025

PRICE, David Edward Reginald

Resigned
63 Mayday Gardens, LondonSE3 8NL
Secretary
Appointed N/A
Resigned 30 Apr 1997

SMITH, Martin Robert

Resigned
14 Hurst Avenue, HorshamRH12 2EL
Secretary
Appointed 01 May 1997
Resigned 12 Feb 1999

STEVENS, Paul Richard

Resigned
26 Lankester Square, OxtedRH8 0LJ
Secretary
Appointed 31 Aug 2002
Resigned 30 Apr 2007

CATTANEO, Peter John

Resigned
Fairoak Lodge, OxshottKT22 0TW
Born June 1949
Director
Appointed 19 Apr 2001
Resigned 31 Dec 2025

DRISCOLL, Daniel

Resigned
1 Birchington Close, BexleyheathDA7 5ED
Born January 1937
Director
Appointed N/A
Resigned 31 Dec 1999

HAFNER, Joseph Albert

Resigned
PO BOX 2636, HoustonFOREIGN
Born October 1944
Director
Appointed N/A
Resigned 29 Mar 2004

HANKS, William David

Resigned
PO BOX 2636, Houston
Born April 1945
Director
Appointed N/A
Resigned 30 Jun 2006

HOLBEN, Robert Leslie

Resigned
34 Fulton Crescent, Bishops StortfordCM23 5DA
Born March 1946
Director
Appointed 19 May 2004
Resigned 31 Dec 2021

LARSEN, Jorgen Oest

Resigned
The Holm, Castle DouglasDG7 3PN
Born March 1936
Director
Appointed N/A
Resigned 05 Jan 2004

PRICE, David Edward Reginald

Resigned
13 Elmwood Drive, BexleyDA5 3PT
Born August 1964
Director
Appointed 01 Jul 1998
Resigned 30 Jun 2001

STEVENS, Paul Richard

Resigned
26 Lankester Square, OxtedRH8 0LJ
Born April 1953
Director
Appointed N/A
Resigned 30 Apr 2007

STEVENS, Richard Alford

Resigned
3 Pinecroft, WeybridgeKT13 0EN
Born December 1926
Director
Appointed N/A
Resigned 23 Jun 1995

SWATLAND, Nigel

Resigned
33 Yeoman Gardens, TonbridgeTN12 6TX
Born June 1944
Director
Appointed N/A
Resigned 30 Jun 2001

TRUELOVE, Charles Richard

Resigned
Little Washbrook Cottage, HurstpierpointBN6 9EF
Born February 1949
Director
Appointed N/A
Resigned 30 Apr 1997

WRIGHT, Michael John

Resigned
1 Rhoden Cottages, TonbridgeTN12 6PA
Born October 1944
Director
Appointed N/A
Resigned 30 Jun 2001
Fundings
Financials
Latest Activities

Filing History

157

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
21 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Memorandum Articles
28 July 2008
MEM/ARTSMEM/ARTS
Resolution
28 July 2008
RESOLUTIONSResolutions
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
287Change of Registered Office
Auditors Resignation Company
27 October 2006
AUDAUD
Legacy
20 October 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
31 August 2006
AUDAUD
Legacy
7 August 2006
225Change of Accounting Reference Date
Legacy
31 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Memorandum Articles
17 August 2004
MEM/ARTSMEM/ARTS
Resolution
17 August 2004
RESOLUTIONSResolutions
Auditors Resignation Company
20 July 2004
AUDAUD
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
225Change of Accounting Reference Date
Legacy
16 April 2004
88(2)R88(2)R
Legacy
13 April 2004
288aAppointment of Director or Secretary
Resolution
6 April 2004
RESOLUTIONSResolutions
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 April 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 March 2004
RESOLUTIONSResolutions
Resolution
25 March 2004
RESOLUTIONSResolutions
Legacy
25 March 2004
123Notice of Increase in Nominal Capital
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2002
AAAnnual Accounts
Auditors Resignation Company
29 June 2002
AUDAUD
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
26 November 2000
363aAnnual Return
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
1 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 1999
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
10 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 April 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
19 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 October 1996
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 October 1995
AAAnnual Accounts
Legacy
28 July 1995
288288
Legacy
25 November 1994
225(1)225(1)
Accounts With Accounts Type Full Group
1 November 1994
AAAnnual Accounts
Legacy
11 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
8 December 1992
363b363b
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Legacy
11 September 1992
288288
Legacy
29 May 1992
403aParticulars of Charge Subject to s859A
Legacy
29 May 1992
403aParticulars of Charge Subject to s859A
Legacy
19 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
6 March 1992
403aParticulars of Charge Subject to s859A
Legacy
21 February 1992
395Particulars of Mortgage or Charge
Legacy
21 February 1992
395Particulars of Mortgage or Charge
Legacy
28 November 1991
363aAnnual Return
Legacy
25 June 1991
403aParticulars of Charge Subject to s859A
Legacy
6 December 1990
395Particulars of Mortgage or Charge
Legacy
5 December 1990
363aAnnual Return
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
13 December 1989
363363
Accounts With Accounts Type Full
1 December 1989
AAAnnual Accounts
Legacy
23 October 1989
288288
Legacy
13 September 1989
288288
Legacy
4 September 1989
288288
Legacy
4 September 1989
288288
Accounts With Accounts Type Full
4 March 1989
AAAnnual Accounts
Legacy
24 November 1988
363363
Legacy
27 July 1988
288288
Legacy
27 July 1988
288288
Legacy
19 July 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 April 1988
AAAnnual Accounts
Legacy
21 December 1987
363363
Accounts With Accounts Type Full
10 March 1987
AAAnnual Accounts
Legacy
10 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 September 1986
363363
Legacy
24 July 1986
225(1)225(1)
Accounts With Accounts Type Full
18 June 1986
AAAnnual Accounts
Certificate Change Of Name Company
22 March 1938
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 February 1924
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
4 July 1919
MISCMISC