You are here: bizstats.co.uk > a-z index > S list > SB list

SB&P LLP LIVERPOOL


Founded in 2003, SB&P LLP, classified under reg no. OC305220 is an active company. Currently registered at Oriel House L20 7EP, Liverpool the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Mon, 1st Sep 2008 SB&P LLP is no longer carrying the name Satterthwaite Brooks & Pomfret Llp.

As of 25 April 2024, our data shows no information about any ex officers on these positions.

SB&P LLP Address / Contact

Office Address Oriel House
Office Address2 2-8 Oriel Road Bootle
Town Liverpool
Post code L20 7EP
Country of origin United Kingdom

Company Information / Profile

Registration Number OC305220
Date of Incorporation Thu, 31st Jul 2003
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Suzanne D.

Position: LLP Member

Appointed: 01 July 2016

Robert Y.

Position: LLP Member

Appointed: 01 April 2008

Wendy M.

Position: LLP Designated Member

Appointed: 24 October 2003

Murray M.

Position: LLP Member

Appointed: 01 April 2006

Resigned: 31 March 2018

Brian W.

Position: LLP Member

Appointed: 01 November 2003

Resigned: 31 January 2005

Esther S.

Position: LLP Member

Appointed: 24 October 2003

Resigned: 08 August 2011

Jonathan S.

Position: LLP Member

Appointed: 24 October 2003

Resigned: 03 July 2023

Martyn B.

Position: LLP Member

Appointed: 24 October 2003

Resigned: 06 January 2006

Alan B.

Position: LLP Member

Appointed: 24 October 2003

Resigned: 03 July 2023

Roy R.

Position: LLP Member

Appointed: 24 October 2003

Resigned: 16 December 2007

Satterthwaites Limited

Position: Corporate LLP Designated Member

Appointed: 31 July 2003

Resigned: 08 March 2021

Roger A.

Position: LLP Designated Member

Appointed: 31 July 2003

Resigned: 29 March 2010

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats established, there is Suzanne D. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Robert Y. This PSC and has 25-50% voting rights. Moving on, there is Wendy M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC and has 25-50% voting rights.

Suzanne D.

Notified on 15 May 2023
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Robert Y.

Notified on 15 May 2023
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Wendy M.

Notified on 15 May 2023
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Satterthwaites Limited

Oriel House 2 - 8 Oriel Road, Bootle, Merseyside, L20 7EP, United Kingdom

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 04814759
Notified on 1 July 2016
Ceased on 8 March 2021
Nature of control: right to appoint and remove members
75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Company previous names

Satterthwaite Brooks & Pomfret Llp September 1, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand94229 7302 3451 647100100100
Current Assets875 494285 07812 9504 189   
Debtors874 552255 34810 6052 542-100  
Other Debtors344 364224 3077 4882 542-100  
Property Plant Equipment45 808      
Other
Accumulated Depreciation Impairment Property Plant Equipment236 498      
Amounts Recoverable On Contracts52 041 2 420    
Average Number Employees During Period33      
Bank Borrowings Overdrafts259 079      
Bank Overdrafts259 079      
Creditors654 94915 14223710100100100
Disposals Decrease In Depreciation Impairment Property Plant Equipment 236 498     
Disposals Property Plant Equipment 282 306     
Net Current Assets Liabilities220 545269 93612 7134 179   
Other Creditors215 480   100100100
Other Taxation Social Security Payable149 19314 71523710   
Property Plant Equipment Gross Cost282 306      
Trade Creditors Trade Payables31 197427     
Trade Debtors Trade Receivables478 14731 041697    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Mon, 3rd Jul 2023 - the day director's appointment was terminated
filed on: 31st, January 2024
Free Download (1 page)

Company search

Advertisements