Company NameSouthbridge Building Supplies Limited
DirectorAnne Concepta Moran
Company StatusActive
Company Number01523464
CategoryPrivate Limited Company
Incorporation Date20 October 1980(43 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnne Concepta Moran
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2015(34 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameVincent Joseph Moran
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed15 March 1993(12 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 August 2002)
RoleCompany Director
Correspondence AddressBraemar
Pointues Rocques St Sampson
Guernsey
Channel Islands
GY2 4HN
Director NameMr Christopher Winston Smith
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Avenue
Sneyd Park
Bristol
BS9 1PD
Secretary NameVincent Joseph Moran
NationalityIrish
StatusResigned
Appointed15 March 1993(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressIngleborg La Ruette
1 Rue De La Douzaine Fort George
St Peter Port Guernsey
Channel Islands
GY1 2TA
Secretary NameMiss Susan Elizabeth David
NationalityBritish
StatusResigned
Appointed01 January 1996(15 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6
11 Kings Gardens
Hove
East Sussex
BN3 2PF
Director NameMiss Susan Elizabeth David
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(21 years, 12 months after company formation)
Appointment Duration13 years, 10 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Secretary NameStephen John Fish
NationalityBritish
StatusResigned
Appointed10 October 2002(21 years, 12 months after company formation)
Appointment Duration9 months (resigned 10 July 2003)
RoleBook Keeper
Correspondence Address12 Dalewood Gardens
Crawley
West Sussex
RH10 8XP
Secretary NameMichael Geoffrey Leach
NationalityBritish
StatusResigned
Appointed10 July 2003(22 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2012)
RoleCompany Director
Correspondence Address30 Saint George Street
London
W1S 2FH

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

10k at £1Anne Moran
100.00%
Ordinary

Financials

Year2014
Net Worth£320,163
Cash£154,208
Current Liabilities£51,884

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

8 July 1991Delivered on: 15 July 1991
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at kingscote station yard vowels lane east grinstead west sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 July 1991Delivered on: 15 July 1991
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises at east side of vowels lane kingscote east grinstead west sussex. Title no wsx 122092 and all fixtures & buildings, fixed plant & machinery bookdebts, stocks shares (see form M395, ref M158C for full details).
Outstanding
9 October 1987Delivered on: 28 October 1987
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 July 1988Delivered on: 18 July 1988
Satisfied on: 29 April 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
18 March 2020Director's details changed for Anne Concepta Moran on 11 March 2020 (2 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
11 March 2020Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 11 March 2020 (2 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
20 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
18 August 2016Termination of appointment of Susan Elizabeth David as a director on 2 August 2016 (1 page)
18 August 2016Termination of appointment of Susan Elizabeth David as a director on 2 August 2016 (1 page)
1 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000
(4 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000
(4 pages)
11 September 2015Appointment of Anne Conaceta Moran as a director on 12 August 2015 (3 pages)
11 September 2015Appointment of Anne Conaceta Moran as a director on 12 August 2015 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,000
(3 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,000
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,000
(3 pages)
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,000
(3 pages)
9 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
9 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
26 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 May 2012Termination of appointment of Michael Leach as a secretary (1 page)
9 May 2012Termination of appointment of Michael Leach as a secretary (1 page)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
3 November 2011Director's details changed for Miss Susan Elizabeth David on 2 November 2011 (2 pages)
3 November 2011Director's details changed for Miss Susan Elizabeth David on 2 November 2011 (2 pages)
3 November 2011Director's details changed for Miss Susan Elizabeth David on 2 November 2011 (2 pages)
5 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 April 2010Director's details changed for Miss Susan Elizabeth David on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Miss Susan Elizabeth David on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Miss Susan Elizabeth David on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 April 2009Return made up to 13/03/09; full list of members (4 pages)
15 April 2009Return made up to 13/03/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 April 2008Return made up to 13/03/08; full list of members (3 pages)
10 April 2008Return made up to 13/03/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2007Return made up to 13/03/07; full list of members (2 pages)
2 April 2007Return made up to 13/03/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 March 2006Return made up to 13/03/06; full list of members (2 pages)
13 March 2006Return made up to 13/03/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 September 2005Registered office changed on 09/09/05 from: the explorer building fleming way manor royal crawley west sussex RH10 9GT (1 page)
9 September 2005Registered office changed on 09/09/05 from: the explorer building fleming way manor royal crawley west sussex RH10 9GT (1 page)
29 March 2005Return made up to 15/03/05; full list of members (6 pages)
29 March 2005Return made up to 15/03/05; full list of members (6 pages)
22 February 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
22 February 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
29 April 2004Return made up to 15/03/04; full list of members (6 pages)
29 April 2004Return made up to 15/03/04; full list of members (6 pages)
28 January 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
28 January 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003New secretary appointed (2 pages)
26 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
26 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
26 March 2003Return made up to 15/03/03; full list of members (6 pages)
26 March 2003Return made up to 15/03/03; full list of members (6 pages)
2 November 2002Director resigned (1 page)
2 November 2002New director appointed (1 page)
2 November 2002New secretary appointed (1 page)
2 November 2002Director resigned (1 page)
2 November 2002New secretary appointed (1 page)
2 November 2002Secretary resigned (1 page)
2 November 2002New director appointed (1 page)
2 November 2002Secretary resigned (1 page)
11 September 2002Registered office changed on 11/09/02 from: grant thornton ashdown house 125 high street crawley west sussex RH10 1DQ (1 page)
11 September 2002Registered office changed on 11/09/02 from: grant thornton ashdown house 125 high street crawley west sussex RH10 1DQ (1 page)
27 March 2002Return made up to 15/03/02; full list of members (6 pages)
27 March 2002Return made up to 15/03/02; full list of members (6 pages)
14 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
14 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
12 March 2001Return made up to 15/03/01; full list of members (6 pages)
12 March 2001Return made up to 15/03/01; full list of members (6 pages)
9 January 2001Full accounts made up to 31 May 2000 (15 pages)
9 January 2001Full accounts made up to 31 May 2000 (15 pages)
12 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Full accounts made up to 31 May 1999 (14 pages)
21 March 2000Full accounts made up to 31 May 1999 (14 pages)
25 March 1999Return made up to 15/03/99; no change of members
  • 363(287) ‐ Registered office changed on 25/03/99
(4 pages)
25 March 1999Return made up to 15/03/99; no change of members
  • 363(287) ‐ Registered office changed on 25/03/99
(4 pages)
18 March 1999Registered office changed on 18/03/99 from: grant yjotnton ashdown house 125 high street crawley west sussex RH10 1DQ (1 page)
18 March 1999Registered office changed on 18/03/99 from: grant yjotnton ashdown house 125 high street crawley west sussex RH10 1DQ (1 page)
17 February 1999Full accounts made up to 31 May 1998 (15 pages)
17 February 1999Full accounts made up to 31 May 1998 (15 pages)
20 May 1998Return made up to 15/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/05/98
(4 pages)
20 May 1998Return made up to 15/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/05/98
(4 pages)
25 February 1998Full accounts made up to 31 May 1997 (15 pages)
25 February 1998Full accounts made up to 31 May 1997 (15 pages)
29 August 1997Registered office changed on 29/08/97 from: 63 high street crawley west sussex RH10 1BQ (1 page)
29 August 1997Registered office changed on 29/08/97 from: 63 high street crawley west sussex RH10 1BQ (1 page)
21 March 1997Return made up to 15/03/97; full list of members (6 pages)
21 March 1997Return made up to 15/03/97; full list of members (6 pages)
19 February 1997Full accounts made up to 31 May 1996 (14 pages)
19 February 1997Full accounts made up to 31 May 1996 (14 pages)
22 October 1996Registered office changed on 22/10/96 from: hill house 1 little new street london EC4A 3TR (1 page)
22 October 1996Registered office changed on 22/10/96 from: hill house 1 little new street london EC4A 3TR (1 page)
24 March 1996Return made up to 15/03/96; no change of members (5 pages)
24 March 1996Return made up to 15/03/96; no change of members (5 pages)
24 March 1996Secretary resigned;new secretary appointed (2 pages)
24 March 1996Secretary resigned;new secretary appointed (2 pages)
13 February 1996Full accounts made up to 31 May 1995 (14 pages)
13 February 1996Full accounts made up to 31 May 1995 (14 pages)
21 March 1995Secretary's particulars changed (2 pages)
21 March 1995Return made up to 15/03/95; no change of members (10 pages)
21 March 1995Director's particulars changed (2 pages)
21 March 1995Return made up to 15/03/95; no change of members (10 pages)
21 March 1995Secretary's particulars changed (2 pages)
21 March 1995Director's particulars changed (2 pages)
20 October 1980Incorporation (14 pages)
20 October 1980Incorporation (14 pages)