Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S B HOMES LTD.
Company Information for

S B HOMES LTD.

Empire House Lewisham Road, Slaithwaite, Huddersfield, HD7 5AL,
Company Registration Number
03377654
Private Limited Company
Active

Company Overview

About S B Homes Ltd.
S B HOMES LTD. was founded on 1997-05-29 and has its registered office in Huddersfield. The organisation's status is listed as "Active". S B Homes Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
S B HOMES LTD.
 
Legal Registered Office
Empire House Lewisham Road
Slaithwaite
Huddersfield
HD7 5AL
Other companies in HD7
 
Filing Information
Company Number 03377654
Company ID Number 03377654
Date formed 1997-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-08-31
Latest return 2025-03-10
Return next due 2026-03-24
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB698547266  
Last Datalog update: 2025-03-11 09:35:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S B HOMES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name S B HOMES LTD.
The following companies were found which have the same name as S B HOMES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
S B HOMES & PROPERTIES LIMITED 32 Thornton Road Shirley Solihull B90 4TP Active Company formed on the 2018-06-21
S B HOMES LLC Georgia Unknown
S B HOMES INC North Carolina Unknown
S B HOMES HOLDINGS LIMITED Empire House Lewisham Road Slaithwaite Huddersfield HD7 5AL Active Company formed on the 2019-03-26
S B HOMES RENTALS LIMITED Empire House Lewisham Road Slaithwaite Huddersfield HD7 5AL Active Company formed on the 2019-03-29
S B Homes LLC Indiana Unknown
S B HOMES (LINGARDS ROAD) LIMITED EMPIRE HOUSE LEWISHAM ROAD HUDDERSFIELD WEST YORKSHIRE HD7 5AL Active Company formed on the 2025-01-08

Company Officers of S B HOMES LTD.

Current Directors
Officer Role Date Appointed
RACHAEL JAYNE BYRAM
Company Secretary 2013-01-03
RACHAEL JAYNE BYRAM
Director 2003-05-15
SOPHIE CHARLOTTE BYRAM
Director 2013-01-23
STEPHEN GLEN BYRAM
Director 1997-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARY ARMITAGE
Company Secretary 2003-05-14 2013-01-03
ROBERT BRUCE SYKES
Company Secretary 1997-05-29 2003-05-14
ROBERT BRUCE SYKES
Director 1997-05-29 2003-05-14
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1997-05-29 1997-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHAEL JAYNE BYRAM EMPIRE WORKS MANAGEMENT COMPANY LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
RACHAEL JAYNE BYRAM OLD BANK WORKS MANAGEMENT COMPANY LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
RACHAEL JAYNE BYRAM COACH HOUSE MANAGEMENT COMPANY (MARSDEN) LIMITED Director 2009-12-02 CURRENT 2009-12-02 Active
SOPHIE CHARLOTTE BYRAM PEEL ONE (MARSDEN) LTD Director 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
STEPHEN GLEN BYRAM EMPIRE WORKS MANAGEMENT COMPANY LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
STEPHEN GLEN BYRAM PEEL ONE (MARSDEN) LTD Director 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
STEPHEN GLEN BYRAM COACH HOUSE MANAGEMENT COMPANY (MARSDEN) LIMITED Director 2009-12-02 CURRENT 2009-12-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-11CONFIRMATION STATEMENT MADE ON 10/03/25, WITH NO UPDATES
2024-08-3030/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-12CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-08-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15Director's details changed for Miss Sophie Charlotte Byram on 2023-03-14
2023-03-15CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-03-18CH01Director's details changed for Miss Sophie Charlotte Byram on 2021-01-01
2020-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033776540010
2020-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/20 FROM 4 Brougham Road, Marsden Huddersfield Yorkshire HD7 6BN
2020-08-28AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-03-05PSC07CESSATION OF STEPHEN GLEN BYRAM AS A PERSON OF SIGNIFICANT CONTROL
2020-03-05PSC02Notification of S B Homes Holdings Limited as a person with significant control on 2020-03-05
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2017-08-21AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 50
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-09-05AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 50
2016-06-07AR0129/05/16 ANNUAL RETURN FULL LIST
2015-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033776540007
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 50
2015-06-12AR0129/05/15 ANNUAL RETURN FULL LIST
2015-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 033776540009
2014-08-31AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 50
2014-06-23AR0129/05/14 ANNUAL RETURN FULL LIST
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 033776540007
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 033776540008
2013-08-07AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-13AR0129/05/13 ANNUAL RETURN FULL LIST
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-11MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2013-02-07AP03Appointment of Mrs Rachael Jayne Byram as company secretary
2013-02-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN ARMITAGE
2013-02-07AP01DIRECTOR APPOINTED MISS SOPHIE CHARLOTTE BYRAM
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2012-06-21AR0129/05/12 FULL LIST
2011-08-30AA30/11/10 TOTAL EXEMPTION SMALL
2011-06-22AR0129/05/11 FULL LIST
2010-09-01AA30/11/09 TOTAL EXEMPTION SMALL
2010-06-03AR0129/05/10 FULL LIST
2009-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-06-01363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2008-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-06-02363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2007-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-06-18363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-03-09225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06
2006-06-06363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-18363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-03287REGISTERED OFFICE CHANGED ON 03/08/04 FROM: 2 BROUGHAM ROAD MARSDEN HUDDERSFIELD HD7 6BN
2004-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-07363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-01-31169£ IC 100/50 19/12/03 £ SR 50@1=50
2003-12-23AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-06-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-23363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-05-28288aNEW SECRETARY APPOINTED
2003-05-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-28288aNEW DIRECTOR APPOINTED
2003-05-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-11-29395PARTICULARS OF MORTGAGE/CHARGE
2002-09-12AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-06-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-13363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-06-07395PARTICULARS OF MORTGAGE/CHARGE
2002-06-07395PARTICULARS OF MORTGAGE/CHARGE
2002-03-21AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-06-16363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2001-01-17AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-06-29363sRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
1999-12-15AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-06-14363sRETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS
1999-05-11395PARTICULARS OF MORTGAGE/CHARGE
1999-02-24AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/98
1998-07-21363sRETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS
1997-06-06288bSECRETARY RESIGNED
1997-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to S B HOMES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S B HOMES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-20 Outstanding MCDONALD TRUSTEES LIMITED
2013-10-01 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2013-10-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-11-06 Satisfied HSBC BANK PLC
DEBENTURE 2009-10-22 Satisfied HSBC BANK PLC
LEGAL CHARGE 2002-11-27 Satisfied WHINNEY PROPERTIES LIMITED
LEGAL MORTGAGE 2002-05-25 Satisfied HSBC BANK PLC
LEGAL CHARGE 2002-05-23 Satisfied DEERHILL ESTATES LIMITED
DEBENTURE 1999-05-07 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S B HOMES LTD.

Intangible Assets
Patents
We have not found any records of S B HOMES LTD. registering or being granted any patents
Domain Names

S B HOMES LTD. owns 1 domain names.

sbhomes.co.uk  

Trademarks
We have not found any records of S B HOMES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S B HOMES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as S B HOMES LTD. are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where S B HOMES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S B HOMES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S B HOMES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.