Background WavePink WaveYellow Wave

S & B LIMITED (01793235)

S & B LIMITED (01793235) is an active UK company. incorporated on 20 February 1984. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. S & B LIMITED has been registered for 42 years. Current directors include SYSON, Keith, WADDELL, James Richard Alastair.

Company Number
01793235
Status
active
Type
ltd
Incorporated
20 February 1984
Age
42 years
Address
Wey House, Guildford, GU1 4YD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SYSON, Keith, WADDELL, James Richard Alastair
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & B LIMITED

S & B LIMITED is an active company incorporated on 20 February 1984 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. S & B LIMITED was registered 42 years ago.(SIC: 74990)

Status

active

Active since 42 years ago

Company No

01793235

LTD Company

Age

42 Years

Incorporated 20 February 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

CAMBERLEY CONVEYANCERS LIMITED
From: 20 February 1984To: 26 October 1988
Contact
Address

Wey House Farnham Road Guildford, GU1 4YD,

Previous Addresses

Wey House Farnham Road Guildford Surrey GU1 4XS United Kingdom
From: 31 January 2011To: 19 May 2011
the Billings Guildford Surrey GU1 4YD
From: 20 February 1984To: 31 January 2011
Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
May 23
Director Left
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SYSON, Keith

Active
Farnham Road, GuildfordGU1 4YD
Born June 1967
Director
Appointed 04 Apr 2023

WADDELL, James Richard Alastair

Active
Farnham Road, GuildfordGU1 4YD
Born October 1972
Director
Appointed 23 Mar 2023

BAXTER, Richard Alistair

Resigned
Little Stonborough, HindheadGU26 6PT
Nominee secretary
Appointed 01 Feb 1994
Resigned 05 Jul 1993

BAXTER, Richard Alistair

Resigned
Farnham Road, GuildfordGU1 4YD
Secretary
Appointed 01 Feb 1994
Resigned 02 May 2023

BENZIE, Alasdair Gilbert

Resigned
1 The Billings, GuildfordGU1 4YD
Secretary
Appointed N/A
Resigned 05 Jul 1993

BAXTER, Richard Alistair

Resigned
Little Stonborough, HindheadGU26 6PT
Born May 1962
Nominee director
Appointed 01 Feb 1994
Resigned 05 Jul 1993

BAXTER, Richard Alistair

Resigned
Farnham Road, GuildfordGU1 4YD
Born May 1962
Director
Appointed 01 Feb 1994
Resigned 30 Apr 2025

BENZIE, Alasdair Gilbert

Resigned
1 The Billings, GuildfordGU1 4YD
Born September 1950
Director
Appointed N/A
Resigned 05 Jul 1993

KING, Richard William

Resigned
Farnham Road, GuildfordGU1 4YD
Born July 1960
Director
Appointed 09 Apr 2017
Resigned 02 May 2023

LAVER, Michael Henry

Resigned
Cinnamon Wharf, LondonSE1 2YJ
Born December 1956
Director
Appointed 27 Jan 1998
Resigned 09 Apr 2017

WILSON, David John

Resigned
5 Castle Street, FarnhamGU9 7HT
Born July 1936
Director
Appointed N/A
Resigned 27 Jan 1998

Persons with significant control

1

Farnham Road, GuildfordGU1 4YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2005
AAAnnual Accounts
Legacy
10 May 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
5 March 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2002
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2001
AAAnnual Accounts
Legacy
2 February 2001
287Change of Registered Office
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 January 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 1997
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
23 February 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
16 February 1994
288288
Accounts With Accounts Type Dormant
17 February 1993
AAAnnual Accounts
Legacy
17 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 1992
AAAnnual Accounts
Legacy
14 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 1991
AAAnnual Accounts
Legacy
17 February 1991
363aAnnual Return
Legacy
2 May 1990
288288
Legacy
6 February 1990
363363
Accounts With Accounts Type Dormant
6 February 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 February 1989
AAAnnual Accounts
Legacy
22 February 1989
363363
Certificate Change Of Name Company
25 October 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
2 February 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Accounts With Accounts Type Dormant
14 January 1987
AAAnnual Accounts
Legacy
14 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87