Background WavePink WaveYellow Wave

S.B.B. LIMITED (03176241)

S.B.B. LIMITED (03176241) is an active UK company. incorporated on 21 March 1996. with registered office in Holywell. The company operates in the Construction sector, engaged in other building completion and finishing. S.B.B. LIMITED has been registered for 30 years. Current directors include BEENY, Caroline Louise, BEENY, Diccon Richard Samuel.

Company Number
03176241
Status
active
Type
ltd
Incorporated
21 March 1996
Age
30 years
Address
99 Greenfield, Holywell, CH8 7GR
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
BEENY, Caroline Louise, BEENY, Diccon Richard Samuel
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.B.B. LIMITED

S.B.B. LIMITED is an active company incorporated on 21 March 1996 with the registered office located in Holywell. The company operates in the Construction sector, specifically engaged in other building completion and finishing. S.B.B. LIMITED was registered 30 years ago.(SIC: 43390)

Status

active

Active since 30 years ago

Company No

03176241

LTD Company

Age

30 Years

Incorporated 21 March 1996

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

99 Greenfield Business Centre Holywell, CH8 7GR,

Previous Addresses

94 Greenfield Business Centre Greenfield Holywell CH8 7GR United Kingdom
From: 28 March 2012To: 1 May 2014
9 Abbey Square Chester Cheshire CH1 2HU
From: 21 March 1996To: 28 March 2012
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Mar 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BEENY, Caroline Louise

Active
Greenfield, HolywellCH8 7GR
Secretary
Appointed 06 Dec 2006

BEENY, Caroline Louise

Active
Greenfield, HolywellCH8 7GR
Born January 1969
Director
Appointed 20 Dec 2003

BEENY, Diccon Richard Samuel

Active
Greenfield, HolywellCH8 7GR
Born October 1969
Director
Appointed 21 Mar 1996

AVIS, Michael Geoffrey

Resigned
9 Abbey Square, ChesterCH1 2HU
Nominee secretary
Appointed 21 Mar 1996
Resigned 30 Mar 1996

SWIFT, Sarah Lucinda

Resigned
9 Abbey Square, ChesterCH1 2HU
Secretary
Appointed 21 Mar 1996
Resigned 06 Dec 2006

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 21 Mar 1996
Resigned 21 Mar 1996

BEENY, Richard Patrick

Resigned
Whitewater Lodge, ReadingRG7 1XU
Born May 1940
Director
Appointed 21 Mar 1996
Resigned 15 May 1996

SWIFT, Graham Rupert

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1973
Director
Appointed 21 Mar 1996
Resigned 06 Dec 2006

SWIFT, Sarah Lucinda

Resigned
9 Abbey Square, ChesterCH1 2HU
Born January 1972
Director
Appointed 21 Mar 1996
Resigned 06 Dec 2006

Persons with significant control

2

Mrs Caroline Louise Beeny

Active
Greenfield, HolywellCH8 7GR
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Mar 2017

Mr Diccon Richard Samuel Beeny

Active
Greenfield, HolywellCH8 7GR
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
353353
Legacy
2 April 2009
190190
Legacy
2 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Legacy
9 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
27 October 2005
288cChange of Particulars
Legacy
27 October 2005
288cChange of Particulars
Legacy
26 August 2005
287Change of Registered Office
Legacy
26 August 2005
288cChange of Particulars
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
395Particulars of Mortgage or Charge
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 December 1999
AAAnnual Accounts
Legacy
4 December 1999
395Particulars of Mortgage or Charge
Legacy
24 August 1999
395Particulars of Mortgage or Charge
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
395Particulars of Mortgage or Charge
Legacy
19 February 1999
403aParticulars of Charge Subject to s859A
Legacy
19 February 1999
403aParticulars of Charge Subject to s859A
Legacy
19 February 1999
403aParticulars of Charge Subject to s859A
Legacy
19 February 1999
403aParticulars of Charge Subject to s859A
Legacy
19 February 1999
403aParticulars of Charge Subject to s859A
Legacy
22 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
1 December 1998
395Particulars of Mortgage or Charge
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
25 April 1998
395Particulars of Mortgage or Charge
Legacy
13 November 1997
395Particulars of Mortgage or Charge
Legacy
16 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
17 July 1997
395Particulars of Mortgage or Charge
Legacy
13 June 1997
395Particulars of Mortgage or Charge
Legacy
21 May 1997
395Particulars of Mortgage or Charge
Legacy
1 May 1997
395Particulars of Mortgage or Charge
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
4 January 1997
395Particulars of Mortgage or Charge
Legacy
27 November 1996
403aParticulars of Charge Subject to s859A
Legacy
27 November 1996
403aParticulars of Charge Subject to s859A
Legacy
17 October 1996
395Particulars of Mortgage or Charge
Legacy
12 September 1996
395Particulars of Mortgage or Charge
Legacy
29 June 1996
395Particulars of Mortgage or Charge
Legacy
31 May 1996
88(2)Return of Allotment of Shares
Legacy
26 May 1996
288288
Legacy
15 April 1996
224224
Legacy
15 April 1996
287Change of Registered Office
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Incorporation Company
21 March 1996
NEWINCIncorporation