Background WavePink WaveYellow Wave

S & B GROUP LIMITED (10917905)

S & B GROUP LIMITED (10917905) is an active UK company. incorporated on 16 August 2017. with registered office in Bury St. Edmunds. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. S & B GROUP LIMITED has been registered for 8 years. Current directors include BAKER, Jamie Grant, SMITS, Antonius Cornelius Maria.

Company Number
10917905
Status
active
Type
ltd
Incorporated
16 August 2017
Age
8 years
Address
Poplar Business Centre The Heath, Bury St. Edmunds, IP30 9RN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
BAKER, Jamie Grant, SMITS, Antonius Cornelius Maria
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & B GROUP LIMITED

S & B GROUP LIMITED is an active company incorporated on 16 August 2017 with the registered office located in Bury St. Edmunds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. S & B GROUP LIMITED was registered 8 years ago.(SIC: 64201)

Status

active

Active since 8 years ago

Company No

10917905

LTD Company

Age

8 Years

Incorporated 16 August 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 April 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 January 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Poplar Business Centre The Heath Woolpit Bury St. Edmunds, IP30 9RN,

Previous Addresses

S&B Group the Heath Woolpit Bury St. Edmunds Suffolk IP30 9RN England
From: 6 July 2018To: 6 July 2020
Suite 1, Ventura House Kempson Way Bury St. Edmunds Suffolk IP32 7AR England
From: 16 August 2017To: 6 July 2018
Timeline

6 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Nov 17
Funding Round
Nov 17
Loan Secured
Sept 18
Loan Secured
Aug 19
Loan Cleared
Nov 20
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BAKER, Jamie Grant

Active
The Heath, Bury St. EdmundsIP30 9RN
Born June 1968
Director
Appointed 16 Aug 2017

SMITS, Antonius Cornelius Maria

Active
The Heath, Bury St. EdmundsIP30 9RN
Born June 1964
Director
Appointed 16 Aug 2017

Persons with significant control

2

Mr Jamie Grant Baker

Active
The Heath, Bury St. EdmundsIP30 9RN
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2017

Mr Antonius Cornelius Maria Smits

Active
The Heath, Bury St. EdmundsIP30 9RN
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2017
Fundings
Financials
Latest Activities

Filing History

42

Change Account Reference Date Company Current Extended
3 April 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
31 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
25 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Resolution
11 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Incorporation Company
16 August 2017
NEWINCIncorporation