Company NameS&B Transport Limited
DirectorStephen Edward Youngman
Company StatusActive
Company Number03773639
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Stephen Edward Youngman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(13 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEclipse House
Clay Street
Hull
North Humberside
HU8 8HA
Director NameAndrew Battams
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleTransport Manager
Correspondence Address17 The Limes
South Cave
Brough
North Humberside
HU15 2FG
Director NameAnthony Charles Battams
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook
Mill Lane Scalby
Gilberdyke
East Yorkshire
HU15 2UT
Director NamePatricia Battams
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address103 Bellasize Park
Gilberdyke
Brough
North Humberside
HU15 2XT
Secretary NamePatricia Battams
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address103 Bellasize Park
Gilberdyke
Brough
North Humberside
HU15 2XT
Director NameLisa Maxine Battams
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(1 year, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 July 2012)
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook
Mill Lane Scalby
Gilberdyke
East Yorkshire
HU15 2UT
Secretary NameMr Duncan Alistair Rann
StatusResigned
Appointed01 July 2012(13 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 27 April 2022)
RoleCompany Director
Correspondence AddressEclipse House
Clay Street
Hull
North Humberside
HU8 8HA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressEclipse House
Clay Street
Hull
North Humberside
HU8 8HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£74,718
Cash£7,721
Current Liabilities£406,319

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (2 months from now)

Charges

29 September 2017Delivered on: 5 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the east side of clay street, hull registered at the land registry under title number HS193767.
Outstanding
2 March 2005Delivered on: 8 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
16 April 2002Delivered on: 22 April 2002
Satisfied on: 29 April 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 November 2020Director's details changed for Mr Stephen Edward Youngman on 6 November 2020 (2 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 October 2017Registration of charge 037736390003, created on 29 September 2017 (7 pages)
5 October 2017Registration of charge 037736390003, created on 29 September 2017 (7 pages)
31 August 2017Satisfaction of charge 2 in full (1 page)
31 August 2017Satisfaction of charge 2 in full (1 page)
26 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4,819
(4 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4,819
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4,819
(4 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4,819
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4,819
(4 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4,819
(4 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 August 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
7 August 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
27 November 2012Termination of appointment of Patricia Battams as a secretary (1 page)
27 November 2012Appointment of Mr Stephen Edward Youngman as a director (2 pages)
27 November 2012Termination of appointment of Patricia Battams as a director (1 page)
27 November 2012Termination of appointment of Patricia Battams as a director (1 page)
27 November 2012Registered office address changed from Gazelle House Clay Street Chamberlain Road Hull East Yorkshire HU8 8HA on 27 November 2012 (1 page)
27 November 2012Termination of appointment of Lisa Battams as a director (1 page)
27 November 2012Appointment of Mr Duncan Alistair Rann as a secretary (1 page)
27 November 2012Appointment of Mr Stephen Edward Youngman as a director (2 pages)
27 November 2012Appointment of Mr Duncan Alistair Rann as a secretary (1 page)
27 November 2012Termination of appointment of Lisa Battams as a director (1 page)
27 November 2012Termination of appointment of Anthony Battams as a director (1 page)
27 November 2012Termination of appointment of Patricia Battams as a secretary (1 page)
27 November 2012Termination of appointment of Anthony Battams as a director (1 page)
27 November 2012Registered office address changed from Gazelle House Clay Street Chamberlain Road Hull East Yorkshire HU8 8HA on 27 November 2012 (1 page)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Director's details changed for Anthony Charles Battams on 16 May 2010 (2 pages)
22 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Anthony Charles Battams on 16 May 2010 (2 pages)
22 June 2010Director's details changed for Lisa Maxine Battams on 16 May 2010 (2 pages)
22 June 2010Director's details changed for Patricia Battams on 16 May 2010 (2 pages)
22 June 2010Director's details changed for Patricia Battams on 16 May 2010 (2 pages)
22 June 2010Director's details changed for Lisa Maxine Battams on 16 May 2010 (2 pages)
12 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 4,819
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 4,819
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 4,819
(2 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 May 2009Return made up to 19/05/09; full list of members (4 pages)
19 May 2009Return made up to 19/05/09; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 August 2008Return made up to 19/05/08; full list of members (4 pages)
6 August 2008Return made up to 19/05/08; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 July 2007Return made up to 19/05/07; full list of members (3 pages)
10 July 2007Return made up to 19/05/07; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 May 2006Return made up to 19/05/06; full list of members (3 pages)
23 May 2006Return made up to 19/05/06; full list of members (3 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 June 2005Return made up to 19/05/05; full list of members (7 pages)
7 June 2005Return made up to 19/05/05; full list of members (7 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Particulars of mortgage/charge (7 pages)
8 March 2005Particulars of mortgage/charge (7 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 May 2004Return made up to 19/05/04; full list of members (7 pages)
25 May 2004Return made up to 19/05/04; full list of members (7 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 May 2003Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(7 pages)
27 May 2003Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(7 pages)
26 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
26 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
27 May 2002Return made up to 19/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 May 2002Return made up to 19/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
5 February 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
5 February 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
30 May 2001Return made up to 19/05/01; full list of members (7 pages)
30 May 2001Return made up to 19/05/01; full list of members (7 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
15 August 2000Particulars of contract relating to shares (4 pages)
15 August 2000Ad 01/06/00--------- £ si 4718@1=4718 £ ic 2/4720 (2 pages)
15 August 2000Particulars of contract relating to shares (4 pages)
15 August 2000Ad 01/06/00--------- £ si 4718@1=4718 £ ic 2/4720 (2 pages)
24 May 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
18 May 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
29 March 2000Accounting reference date shortened from 31/05/00 to 29/02/00 (1 page)
29 March 2000Accounting reference date shortened from 31/05/00 to 29/02/00 (1 page)
21 September 1999Registered office changed on 21/09/99 from: unit 11 acorn industrial estate bontoft avenue hull north humberside HU5 4HF (1 page)
21 September 1999Registered office changed on 21/09/99 from: unit 11 acorn industrial estate bontoft avenue hull north humberside HU5 4HF (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
6 June 1999Registered office changed on 06/06/99 from: 31 corsham street london N1 6DR (1 page)
6 June 1999Director resigned (1 page)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999Secretary resigned (1 page)
6 June 1999Registered office changed on 06/06/99 from: 31 corsham street london N1 6DR (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999Secretary resigned (1 page)
6 June 1999New director appointed (2 pages)
19 May 1999Incorporation (18 pages)
19 May 1999Incorporation (18 pages)