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

Sbu Limited DURHAM


Founded in 2006, Sbu, classified under reg no. 05735517 is an active company. Currently registered at Hargreaves Services Plc West Terrace DH7 9PT, Durham the company has been in the business for 18 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/06/30.

The firm has 2 directors, namely Sean H., Darren S.. Of them, Darren S. has been with the company the longest, being appointed on 8 March 2006 and Sean H. has been with the company for the least time - from 7 July 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Karen C. who worked with the the firm until 7 July 2022.

Sbu Limited Address / Contact

Office Address Hargreaves Services Plc West Terrace
Office Address2 Esh Winning
Town Durham
Post code DH7 9PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05735517
Date of Incorporation Wed, 8th Mar 2006
Industry Activities of other holding companies n.e.c.
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Hargreaves Corporate Director Limited

Position: Corporate Director

Appointed: 07 July 2022

Sean H.

Position: Director

Appointed: 07 July 2022

Darren S.

Position: Director

Appointed: 08 March 2006

John S.

Position: Director

Appointed: 07 July 2022

Resigned: 09 August 2023

Karen C.

Position: Director

Appointed: 08 March 2006

Resigned: 07 July 2022

Reginald S.

Position: Director

Appointed: 08 March 2006

Resigned: 07 July 2022

Karen C.

Position: Secretary

Appointed: 08 March 2006

Resigned: 07 July 2022

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 March 2006

Resigned: 08 March 2006

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 2006

Resigned: 08 March 2006

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Hargreaves Industrial Services Limited from Durham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Darren S. This PSC has significiant influence or control over the company,. Moving on, there is Reginald S., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Hargreaves Industrial Services Limited

Hargreaves Services Plc West Terrace, Esh Winning, Durham, DH7 9PT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 02307132
Notified on 7 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren S.

Notified on 1 May 2016
Ceased on 7 July 2022
Nature of control: significiant influence or control

Reginald S.

Notified on 1 May 2016
Ceased on 7 July 2022
Nature of control: significiant influence or control

Karen C.

Notified on 1 May 2016
Ceased on 7 July 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth1 343 3491 345 414     
Balance Sheet
Cash Bank On Hand 10 94612 03610 8872 5875 53521 150
Current Assets12 22314 36112 17211 0442 83816 83942 556
Debtors4 8633 41513615725111 30421 406
Net Assets Liabilities 1 345 4141 388 3421 380 2731 514 5741 591 1761 242 904
Other Debtors 3 415136157251106 51421 406
Property Plant Equipment 1 017 9861 039 4731 055 1061 034 0331 074 319989 109
Cash Bank In Hand7 36010 946     
Tangible Fixed Assets978 5771 017 986     
Reserves/Capital
Called Up Share Capital3 2203 110     
Profit Loss Account Reserve1 105 0391 107 104     
Shareholder Funds1 343 3491 345 414     
Other
Accumulated Depreciation Impairment Property Plant Equipment 543 988629 650702 609720 439853 588970 279
Amounts Owed To Group Undertakings 808 130813 989658 766651 769688 641902 036
Average Number Employees During Period 66 554
Bank Borrowings Overdrafts 255 261189 838127 26486 95973 50050 029
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     110 10973 696
Creditors 255 261211 867188 921142 195207 247176 155
Fixed Assets2 494 6992 534 1082 555 5952 571 2282 550 1552 590 4412 505 231
Increase From Depreciation Charge For Year Property Plant Equipment  148 446118 225150 262147 631151 993
Investments 1 516 1221 516 122    
Investments Fixed Assets1 516 1221 516 1221 516 1221 516 1221 516 1221 516 1221 516 122
Investments In Subsidiaries     1 516 1221 516 122
Net Current Assets Liabilities-808 847-897 433-932 386-967 034-864 586-760 568-1 042 472
Other Creditors 5 37722 02961 65755 236133 747126 126
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 23 12928 786    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  62 78445 266132 43214 48235 302
Other Disposals Property Plant Equipment  63 08445 266157 80014 48263 785
Other Taxation Social Security Payable  28 78627 81267 44362 57854 643
Percentage Class Share Held In Subsidiary   100100100100
Property Plant Equipment Gross Cost 1 561 9741 669 1231 757 7151 754 4721 927 9071 959 388
Provisions For Liabilities Balance Sheet Subtotal 36 00023 00035 00028 80031 45043 700
Total Additions Including From Business Combinations Property Plant Equipment  170 233133 858154 557187 91795 266
Total Assets Less Current Liabilities1 685 8521 636 6751 623 2091 604 1941 685 5691 829 8731 462 759
Trade Creditors Trade Payables 15 34911 14119 7316 32315 6667 681
Advances Credits Directors     95 21078
Advances Credits Made In Period Directors      2 607
Advances Credits Repaid In Period Directors      100 145
Employees Total  655  
Creditors Due After One Year313 603255 261     
Creditors Due Within One Year821 070911 794     
Number Shares Allotted 1 000     
Other Reserves 110     
Par Value Share 1     
Percentage Subsidiary Held 100     
Provisions For Liabilities Charges28 90036 000     
Share Capital Allotted Called Up Paid1 0001 000     
Share Premium Account235 090235 090     
Tangible Fixed Assets Additions 212 609     
Tangible Fixed Assets Cost Or Valuation1 391 5281 561 974     
Tangible Fixed Assets Depreciation412 951543 988     
Tangible Fixed Assets Depreciation Charged In Period 160 359     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 29 322     
Tangible Fixed Assets Disposals 42 163     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2023/05/31
filed on: 6th, February 2024
Free Download (12 pages)

Company search