Background WavePink WaveYellow Wave

SCB HOLDINGS (SANDY) LIMITED (03976925)

SCB HOLDINGS (SANDY) LIMITED (03976925) is an active UK company. incorporated on 19 April 2000. with registered office in Sandy. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SCB HOLDINGS (SANDY) LIMITED has been registered for 25 years. Current directors include BANKS, Richard Lewin, CLEMENTS, Judith Anne.

Company Number
03976925
Status
active
Type
ltd
Incorporated
19 April 2000
Age
25 years
Address
71 Banks Drive, Sandy, SG19 1AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BANKS, Richard Lewin, CLEMENTS, Judith Anne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCB HOLDINGS (SANDY) LIMITED

SCB HOLDINGS (SANDY) LIMITED is an active company incorporated on 19 April 2000 with the registered office located in Sandy. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SCB HOLDINGS (SANDY) LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

03976925

LTD Company

Age

25 Years

Incorporated 19 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

71 Banks Drive Sandy, SG19 1AE,

Previous Addresses

1 Cambridge Road Sandy Bedfordshire SG19 1JE United Kingdom
From: 30 September 2021To: 7 September 2022
1 1 Cambridge Road Sandy SG19 1JE United Kingdom
From: 29 September 2021To: 30 September 2021
29 st. Neots Road Sandy Bedfordshire SG19 1LE
From: 23 April 2010To: 29 September 2021
29 Saint Neots Road Sandy Bedfordshire SG19 1LD
From: 19 April 2000To: 23 April 2010
Timeline

4 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Apr 00
Capital Update
Jul 16
Owner Exit
Nov 17
Director Left
Nov 17
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CURRIE, Vanessa

Active
Banks Drive, SandySG19 1AE
Secretary
Appointed 01 Jul 2024

BANKS, Richard Lewin

Active
Chestnut House, SandySG19 1NH
Born May 1942
Director
Appointed 26 Apr 2000

CLEMENTS, Judith Anne

Active
80 High Street, St. NeotsPE19 5JW
Born January 1945
Director
Appointed 23 Apr 2001

CARNEY, Gary Leon

Resigned
All Hallows, SandySG19 1HS
Secretary
Appointed 30 Jun 2009
Resigned 01 Jul 2024

THOMSON, Colin Newman

Resigned
16 Rutland Gardens, SandySG19 1JG
Secretary
Appointed 26 Apr 2000
Resigned 30 Jun 2009

WOODFINES COMPANY SERVICES LIMITED

Resigned
16 St Cuthberts Street, BedfordMK40 3JG
Corporate secretary
Appointed 19 Apr 2000
Resigned 26 Apr 2000

BANKS, Michael Charles

Resigned
Manor Farm, SandySG19 3BX
Born October 1939
Director
Appointed 23 Apr 2001
Resigned 10 Nov 2017

ROWLANDS, John Lewis

Resigned
The Elms, BaldockSG7 5LN
Born September 1949
Director
Appointed 26 Apr 2000
Resigned 31 May 2001

WELLS, John Brian

Resigned
Granary House, EdwaltonNG12 4DA
Born April 1939
Director
Appointed 23 Apr 2001
Resigned 03 Dec 2004

LEEDS DAY MANAGEMENT SERVICES LIMITED

Resigned
6 Bedford Road, SandySG19 1EN
Corporate director
Appointed 19 Apr 2000
Resigned 26 Apr 2000

Persons with significant control

4

3 Active
1 Ceased

Mr Michael Charles Banks

Ceased
St. Neots Road, SandySG19 1LE
Born October 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Nov 2017
St. Neots Road, SandySG19 1LE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mrs Judith Anne Clements

Active
Banks Drive, SandySG19 1AE
Born January 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Lewin Banks

Active
Banks Drive, SandySG19 1AE
Born May 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 July 2016
SH19Statement of Capital
Legacy
27 June 2016
SH20SH20
Legacy
27 June 2016
CAP-SSCAP-SS
Resolution
27 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Made Up Date
28 January 2014
AAAnnual Accounts
Auditors Resignation Company
11 October 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Accounts With Made Up Date
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Made Up Date
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Made Up Date
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Accounts With Made Up Date
30 October 2009
AAAnnual Accounts
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
353353
Accounts With Made Up Date
2 March 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Made Up Date
14 March 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Made Up Date
6 March 2007
AAAnnual Accounts
Legacy
27 February 2007
225Change of Accounting Reference Date
Resolution
20 November 2006
RESOLUTIONSResolutions
Resolution
20 November 2006
RESOLUTIONSResolutions
Legacy
20 April 2006
363aAnnual Return
Accounts With Made Up Date
6 December 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 March 2005
AAAnnual Accounts
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 February 2004
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
9 March 2003
AUDAUD
Accounts With Made Up Date
9 February 2003
AAAnnual Accounts
Accounts With Made Up Date
10 May 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
287Change of Registered Office
Incorporation Company
19 April 2000
NEWINCIncorporation