Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SBH LEEDS LIMITED
Company Information for

SBH LEEDS LIMITED

C/O STARBOARD HOTELS LIMITED PARK HOUSE, 10 PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2LH,
Company Registration Number
07422062
Private Limited Company
Active

Company Overview

About Sbh Leeds Ltd
SBH LEEDS LIMITED was founded on 2010-10-28 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Sbh Leeds Limited 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
SBH LEEDS LIMITED
 
Legal Registered Office
C/O STARBOARD HOTELS LIMITED PARK HOUSE
10 PENN ROAD
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 2LH
Other companies in W1G
 
Previous Names
SBH MIDOS HOTELS LIMITED16/03/2016
EVOLUTION PROCUREMENT LIMITED12/02/2015
Filing Information
Company Number 07422062
Company ID Number 07422062
Date formed 2010-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB104155263  
Last Datalog update: 2024-05-05 06:54:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SBH LEEDS LIMITED
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.

Company Officers of SBH LEEDS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BAKER
Director 2016-04-21
JONATHAN BAKER
Director 2018-02-16
PAUL ARTHUR CALLINGHAM
Director 2015-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN CARTER
Director 2015-02-18 2015-10-28
ELIZABETH ENDZWEIG
Director 2015-02-01 2015-10-28
MIRIAM SCHREIBER
Director 2015-02-01 2015-10-28
CALUM JOHN NICOL
Director 2015-02-18 2015-08-31
ADNAN HODZIC
Director 2010-10-28 2015-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN BAKER NEW WORLD CREWE LIMITED Director 2018-03-07 CURRENT 2005-06-10 Active
JONATHAN BAKER NEW WORLD (NEC) LIMITED Director 2018-03-07 CURRENT 2006-06-15 Active
JONATHAN BAKER NEW WORLD BARNSLEY LIMITED Director 2018-03-07 CURRENT 2005-08-23 Active
JONATHAN BAKER NEW WORLD HAYDOCK LIMITED Director 2018-03-07 CURRENT 2004-07-21 Active
JONATHAN BAKER MOLO HOTELS (CAMBRIDGE WEST) LIMITED Director 2018-02-16 CURRENT 2017-03-02 Active
JONATHAN BAKER SBH DERBY HOLDING LTD Director 2018-02-16 CURRENT 2017-07-17 Active
JONATHAN BAKER SBH DERBY LTD Director 2018-02-16 CURRENT 2017-07-17 Active
JONATHAN BAKER STARBOARD HOTELS LIMITED Director 2018-02-16 CURRENT 2003-05-12 Active
JONATHAN BAKER SBH HOSPITALITY LTD Director 2018-02-16 CURRENT 2013-07-09 Active
JONATHAN BAKER SBH BLACKPOOL LIMITED Director 2018-02-16 CURRENT 2014-11-26 Active
JONATHAN BAKER SBH GATWICK LIMITED Director 2018-02-16 CURRENT 2015-04-23 Active
JONATHAN BAKER SBH LEICESTER LIMITED Director 2018-02-16 CURRENT 2015-04-23 Active
JONATHAN BAKER SBH BIRMINGHAM LIMITED Director 2018-02-16 CURRENT 2015-04-23 Active
JONATHAN BAKER SBH CITY OF SHEFF LIMITED Director 2018-02-16 CURRENT 2015-05-05 Active
JONATHAN BAKER SBH PARK LIMITED Director 2018-02-16 CURRENT 2016-10-04 Active - Proposal to Strike off
JONATHAN BAKER SBH RAMSGATE LIMITED Director 2018-02-16 CURRENT 2016-10-11 Active
JONATHAN BAKER SBH PARK HOLDING LIMITED Director 2018-02-16 CURRENT 2016-11-28 Active
JONATHAN BAKER SBH STYLES LTD Director 2018-02-16 CURRENT 2017-11-23 Active
JONATHAN BAKER GREENOCK HOTELS LIMITED Director 2018-02-16 CURRENT 1999-02-11 Active
JONATHAN BAKER SBH PROPERTY GATWICK LIMITED Director 2018-02-16 CURRENT 2015-05-20 Active - Proposal to Strike off
JONATHAN BAKER SBH PLYMOUTH LIMITED Director 2018-02-16 CURRENT 2015-04-23 Active
JONATHAN BAKER SBH PROPERTY PLYMOUTH LIMITED Director 2018-02-16 CURRENT 2015-05-18 Active - Proposal to Strike off
JONATHAN BAKER SBH PROPERTY CITY OF SHEFF LIMITED Director 2018-02-16 CURRENT 2015-05-18 Active - Proposal to Strike off
JONATHAN BAKER SBH PROPERTY LEICESTER LIMITED Director 2018-02-16 CURRENT 2015-05-18 Active - Proposal to Strike off
JONATHAN BAKER SBH TAMWORTH LIMITED Director 2018-02-16 CURRENT 2016-09-30 Active
JONATHAN BAKER STARBOARD DINING LTD Director 2017-07-18 CURRENT 2017-07-18 In Administration/Administrative Receiver
JONATHAN BAKER SBH HOSPITALITY LTD Director 2016-07-27 CURRENT 2013-07-09 Active
JONATHAN BAKER NEW WORLD CREWE LIMITED Director 2018-03-07 CURRENT 2005-06-10 Active
JONATHAN BAKER NEW WORLD (NEC) LIMITED Director 2018-03-07 CURRENT 2006-06-15 Active
JONATHAN BAKER NEW WORLD BARNSLEY LIMITED Director 2018-03-07 CURRENT 2005-08-23 Active
JONATHAN BAKER NEW WORLD HAYDOCK LIMITED Director 2018-03-07 CURRENT 2004-07-21 Active
JONATHAN BAKER MOLO HOTELS (CAMBRIDGE WEST) LIMITED Director 2018-02-16 CURRENT 2017-03-02 Active
JONATHAN BAKER SBH DERBY HOLDING LTD Director 2018-02-16 CURRENT 2017-07-17 Active
JONATHAN BAKER SBH DERBY LTD Director 2018-02-16 CURRENT 2017-07-17 Active
JONATHAN BAKER STARBOARD HOTELS LIMITED Director 2018-02-16 CURRENT 2003-05-12 Active
JONATHAN BAKER SBH HOSPITALITY LTD Director 2018-02-16 CURRENT 2013-07-09 Active
JONATHAN BAKER SBH BLACKPOOL LIMITED Director 2018-02-16 CURRENT 2014-11-26 Active
JONATHAN BAKER SBH GATWICK LIMITED Director 2018-02-16 CURRENT 2015-04-23 Active
JONATHAN BAKER SBH LEICESTER LIMITED Director 2018-02-16 CURRENT 2015-04-23 Active
JONATHAN BAKER SBH BIRMINGHAM LIMITED Director 2018-02-16 CURRENT 2015-04-23 Active
JONATHAN BAKER SBH CITY OF SHEFF LIMITED Director 2018-02-16 CURRENT 2015-05-05 Active
JONATHAN BAKER SBH PARK LIMITED Director 2018-02-16 CURRENT 2016-10-04 Active - Proposal to Strike off
JONATHAN BAKER SBH RAMSGATE LIMITED Director 2018-02-16 CURRENT 2016-10-11 Active
JONATHAN BAKER SBH PARK HOLDING LIMITED Director 2018-02-16 CURRENT 2016-11-28 Active
JONATHAN BAKER SBH STYLES LTD Director 2018-02-16 CURRENT 2017-11-23 Active
JONATHAN BAKER GREENOCK HOTELS LIMITED Director 2018-02-16 CURRENT 1999-02-11 Active
JONATHAN BAKER SBH PROPERTY GATWICK LIMITED Director 2018-02-16 CURRENT 2015-05-20 Active - Proposal to Strike off
JONATHAN BAKER SBH PLYMOUTH LIMITED Director 2018-02-16 CURRENT 2015-04-23 Active
JONATHAN BAKER SBH PROPERTY PLYMOUTH LIMITED Director 2018-02-16 CURRENT 2015-05-18 Active - Proposal to Strike off
JONATHAN BAKER SBH PROPERTY CITY OF SHEFF LIMITED Director 2018-02-16 CURRENT 2015-05-18 Active - Proposal to Strike off
JONATHAN BAKER SBH PROPERTY LEICESTER LIMITED Director 2018-02-16 CURRENT 2015-05-18 Active - Proposal to Strike off
JONATHAN BAKER SBH TAMWORTH LIMITED Director 2018-02-16 CURRENT 2016-09-30 Active
JONATHAN BAKER STARBOARD DINING LTD Director 2017-07-18 CURRENT 2017-07-18 In Administration/Administrative Receiver
JONATHAN BAKER SBH HOSPITALITY LTD Director 2016-07-27 CURRENT 2013-07-09 Active
PAUL ARTHUR CALLINGHAM SBH CLIFFDEN LTD Director 2018-02-26 CURRENT 2018-02-26 Active
PAUL ARTHUR CALLINGHAM SBH STYLES LTD Director 2017-11-23 CURRENT 2017-11-23 Active
PAUL ARTHUR CALLINGHAM STARBOARD DINING LTD Director 2017-07-18 CURRENT 2017-07-18 In Administration/Administrative Receiver
PAUL ARTHUR CALLINGHAM SBH DERBY HOLDING LTD Director 2017-07-17 CURRENT 2017-07-17 Active
PAUL ARTHUR CALLINGHAM SBH DERBY LTD Director 2017-07-17 CURRENT 2017-07-17 Active
PAUL ARTHUR CALLINGHAM CREATEFUTURE TWO LIMITED Director 2017-06-23 CURRENT 2017-06-23 Liquidation
PAUL ARTHUR CALLINGHAM SBH WINDERMERE LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
PAUL ARTHUR CALLINGHAM SBH RAMSGATE LIMITED Director 2016-12-01 CURRENT 2016-10-11 Active
PAUL ARTHUR CALLINGHAM SBH TAMWORTH LIMITED Director 2016-12-01 CURRENT 2016-09-30 Active
PAUL ARTHUR CALLINGHAM SBH PARK HOLDING LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
PAUL ARTHUR CALLINGHAM SBH PARK LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM SBH PROPERTY GATWICK LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM SBH PROPERTY PLYMOUTH LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM SBH PROPERTY BIRMINGHAM LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM SBH PROPERTY CITY OF SHEFF LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM SBH PROPERTY LEICESTER LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM SBH CITY OF SHEFF LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
PAUL ARTHUR CALLINGHAM SBH GATWICK LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
PAUL ARTHUR CALLINGHAM SBH LEICESTER LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
PAUL ARTHUR CALLINGHAM SBH BIRMINGHAM LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
PAUL ARTHUR CALLINGHAM SBH PLYMOUTH LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
PAUL ARTHUR CALLINGHAM GREENOCK HOTELS LIMITED Director 2015-03-10 CURRENT 1999-02-11 Active
PAUL ARTHUR CALLINGHAM SBH BLACKPOOL LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
PAUL ARTHUR CALLINGHAM ROSELODGE MANAGEMENT LIMITED Director 2014-03-27 CURRENT 2014-03-07 Active
PAUL ARTHUR CALLINGHAM HOAX HOSPITALITY LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-12-15
PAUL ARTHUR CALLINGHAM SBH HOSPITALITY LTD Director 2013-07-09 CURRENT 2013-07-09 Active
PAUL ARTHUR CALLINGHAM HOAX HOSTELS LTD Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2016-03-03
PAUL ARTHUR CALLINGHAM STALAGMITE LIMITED Director 2007-10-26 CURRENT 2005-09-12 Active
PAUL ARTHUR CALLINGHAM INFOCITE LIMITED Director 2004-01-19 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM STARBOARD RESIDENTIAL LIMITED Director 2003-05-12 CURRENT 2003-05-12 Dissolved 2016-04-14
PAUL ARTHUR CALLINGHAM STARBOARD HOTELS LIMITED Director 2003-05-12 CURRENT 2003-05-12 Active
PAUL ARTHUR CALLINGHAM CREATEFUTURE LIMITED Director 2001-07-06 CURRENT 2001-06-26 Liquidation
PAUL ARTHUR CALLINGHAM ROSEBORNE HOLDINGS LIMITED Director 2000-06-05 CURRENT 2000-06-05 Dissolved 2016-04-06
PAUL ARTHUR CALLINGHAM RLG MANAGEMENT LIMITED Director 2000-04-26 CURRENT 2000-04-05 Active
PAUL ARTHUR CALLINGHAM AYP PROPERTIES LIMITED Director 2000-03-15 CURRENT 2000-03-15 Liquidation
PAUL ARTHUR CALLINGHAM TRACEMOUNT PROPERTIES LIMITED Director 1992-05-22 CURRENT 1987-11-20 Active
PAUL ARTHUR CALLINGHAM YPA PROPERTIES LIMITED Director 1992-03-22 CURRENT 1989-03-22 Liquidation

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
2024-03-29REGISTRATION OF A CHARGE / CHARGE CODE 074220620006
2023-07-02REGISTRATION OF A CHARGE / CHARGE CODE 074220620005
2023-04-21CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-01-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-04-01AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23AA01Previous accounting period shortened from 30/06/20 TO 29/06/20
2021-06-22AP01DIRECTOR APPOINTED MR FRAZER GEORGE CALLINGHAM
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-10-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW BAKER
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM C/O C/O Starboard Hotels Limited Pak House Penn Road Beaconsfield Buckinghamshire HP9 2LH England
2019-02-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-02-26AP01DIRECTOR APPOINTED MR JONATHAN BAKER
2017-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 074220620004
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22AA01Previous accounting period shortened from 31/10/16 TO 30/06/16
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 074220620003
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 074220620002
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 074220620001
2016-04-21AP01DIRECTOR APPOINTED MR JONATHAN ANDREW BAKER
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0111/04/16 ANNUAL RETURN FULL LIST
2016-03-23AR0123/03/16 ANNUAL RETURN FULL LIST
2016-03-16RES15CHANGE OF NAME 15/03/2016
2016-03-16CERTNMCompany name changed sbh midos hotels LIMITED\certificate issued on 16/03/16
2016-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/16 FROM C/O Starboard Hotels Ltd Park House Penn Road Beaconsfield Buckinghamshire HP9 2LH England
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/16 FROM 1 Wembley Point 17th Floor Harrow Road Wembley Middlesex HA9 6DE
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-11AR0128/10/15 ANNUAL RETURN FULL LIST
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM SCHREIBER
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CALUM NICOL
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ENDZWEIG
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARTER
2015-07-21AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27AAMDAmended account small company full exemption
2015-03-02AP01DIRECTOR APPOINTED MRS ELIZABETH ENDZWEIG
2015-03-02AP01DIRECTOR APPOINTED MRS MIRIAM SCHREIBER
2015-02-24AP01DIRECTOR APPOINTED MR CALUM JOHN NICOL
2015-02-24AP01DIRECTOR APPOINTED MR STEPHEN JOHN CARTER
2015-02-18AP01DIRECTOR APPOINTED MR PAUL ARTHUR CALLINGHAM
2015-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2015 FROM C/O ADNAN HODZIC FIRST FLOOR, 15-19 CAVENDISH PLACE LONDON W1G 0QE
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ADNAN HODZIC
2015-02-12RES15CHANGE OF NAME 01/02/2015
2015-02-12CERTNMCOMPANY NAME CHANGED EVOLUTION PROCUREMENT LIMITED CERTIFICATE ISSUED ON 12/02/15
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0128/10/14 FULL LIST
2014-07-31AA31/10/13 TOTAL EXEMPTION SMALL
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 4TH FLOOR SOUTH 3-5 SWALLOW PLACE LONDON W1B 2AF
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-31AR0128/10/13 FULL LIST
2013-07-29AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-23AR0128/10/12 FULL LIST
2012-10-31DISS40DISS40 (DISS40(SOAD))
2012-10-30GAZ1FIRST GAZETTE
2012-10-26AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-28AR0128/10/11 FULL LIST
2010-10-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to SBH LEEDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-30
Fines / Sanctions
No fines or sanctions have been issued against SBH LEEDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SBH LEEDS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-10-31 £ 1,986
Creditors Due Within One Year 2011-10-31 £ 1,246

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SBH LEEDS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 1,292
Cash Bank In Hand 2011-10-31 £ 1,412
Current Assets 2012-10-31 £ 1,403
Current Assets 2011-10-31 £ 1,412

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SBH LEEDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SBH LEEDS LIMITED
Trademarks
We have not found any records of SBH LEEDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SBH LEEDS LIMITED. 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 (55100 - Hotels and similar accommodation) as SBH LEEDS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SBH LEEDS LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySBH MIDOS HOTELS LIMITEDEvent Date2012-10-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SBH LEEDS LIMITED 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 SBH LEEDS LIMITED 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.