Background WavePink WaveYellow Wave

S & B TRANSPORT SERVICES LIMITED (06841020)

S & B TRANSPORT SERVICES LIMITED (06841020) is an active UK company. incorporated on 9 March 2009. with registered office in Shepton Mallet. The company operates in the Transportation and Storage sector, engaged in freight transport by road. S & B TRANSPORT SERVICES LIMITED has been registered for 17 years. Current directors include BAKER, Chris, STOTT, Andy Mark.

Company Number
06841020
Status
active
Type
ltd
Incorporated
9 March 2009
Age
17 years
Address
Willmotts Business Park, Shepton Mallet, BA4 4RN
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BAKER, Chris, STOTT, Andy Mark
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & B TRANSPORT SERVICES LIMITED

S & B TRANSPORT SERVICES LIMITED is an active company incorporated on 9 March 2009 with the registered office located in Shepton Mallet. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. S & B TRANSPORT SERVICES LIMITED was registered 17 years ago.(SIC: 49410)

Status

active

Active since 17 years ago

Company No

06841020

LTD Company

Age

17 Years

Incorporated 9 March 2009

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

S & B AGGREGATES LIMITED
From: 7 August 2009To: 29 January 2021
A&M TRANSPORT (SHEPTON MALLET) LIMITED
From: 9 March 2009To: 7 August 2009
Contact
Address

Willmotts Business Park Waterlip Shepton Mallet, BA4 4RN,

Previous Addresses

Willmotts Business Park Waterlip Shepton Mallet BA4 4RN England
From: 12 May 2023To: 1 June 2023
Unit 25 Quarry Way Business Park Waterlip Shepton Mallet Somerset BA4 4RN England
From: 16 December 2019To: 12 May 2023
Unit 25 Quarry Way Business Park Waterlip Shepton Mallet Somerset BA4 4RN England
From: 13 December 2019To: 16 December 2019
Unit 25 Quarry Way Business Park Waterlip Shepton Mallet Somerset BA4 4RN England
From: 13 December 2019To: 13 December 2019
Quarry Way Waterlip Shepton Mallet Somerset BA4 4RN
From: 23 September 2011To: 13 December 2019
the Old Mill Park Road Shepton Mallet Somerset BA4 5BS United Kingdom
From: 1 April 2010To: 23 September 2011
Office 1a Quarry Way Waterlip Shepton Mallet Somerset BA4 4RN
From: 9 March 2009To: 1 April 2010
Timeline

4 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Mar 09
Loan Secured
Dec 14
Owner Exit
Apr 21
Owner Exit
Apr 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STOTT, Andy Mark

Active
Waterlip, Shepton MalletBA4 4RN
Secretary
Appointed 10 Mar 2009

BAKER, Chris

Active
Waterlip, Shepton MalletBA4 4RN
Born September 1973
Director
Appointed 03 Aug 2009

STOTT, Andy Mark

Active
Waterlip, Shepton MalletBA4 4RN
Born October 1968
Director
Appointed 10 Mar 2009

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 09 Mar 2009
Resigned 09 Mar 2009

STOTT, Maria

Resigned
Honeysuckle Cottage, Shepton MalletBA4 4PU
Born June 1969
Director
Appointed 10 Mar 2009
Resigned 03 Aug 2009

Persons with significant control

3

1 Active
2 Ceased
Waterlip, Shepton MalletBA4 4RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2021

Mr Chris Baker

Ceased
Quarry Way Business Park, Shepton MalletBA4 4RN
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2021

Mr Andy Mark Stott

Ceased
Quarry Way Business Park, Shepton MalletBA4 4RN
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2021
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 May 2021
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
29 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Person Secretary Company With Change Date
27 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Legacy
10 September 2009
88(2)Return of Allotment of Shares
Resolution
10 September 2009
RESOLUTIONSResolutions
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
287Change of Registered Office
Certificate Change Of Name Company
6 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Incorporation Company
9 March 2009
NEWINCIncorporation