SBP HOLDINGS LIMITED
Overview
| Company Name | SBP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03512626 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SBP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SBP HOLDINGS LIMITED located?
| Registered Office Address | 49 Parkway Deeside Industrial Park CH5 2NS Deeside Flintshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SBP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SBP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for SBP HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jennifer Helen Allen as a director on Nov 07, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jennifer Helen Allen as a secretary on Nov 07, 2025 | 1 pages | TM02 | ||
Appointment of Mr Ryan Thomas Cosgrove as a secretary on Nov 10, 2025 | 2 pages | AP03 | ||
Appointment of Mr Ryan Thomas Cosgrove as a director on Nov 10, 2025 | 2 pages | AP01 | ||
Appointment of Mr Joseph John Lucas as a director on Oct 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Francis Mccabe Jr. as a director on Oct 22, 2025 | 1 pages | TM01 | ||
Termination of appointment of Daniel Joseph Crowley as a director on Oct 22, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Triumph Controls - Uk, Ltd as a person with significant control on Dec 20, 2021 | 2 pages | PSC05 | ||
Change of details for Triumph Structures International, Ltd as a person with significant control on Dec 20, 2021 | 2 pages | PSC05 | ||
Director's details changed for Mr. Daniel Joseph Crowley on Apr 21, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Jennifer Helen Allen on Apr 21, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr James Francis Mccabe Jr. on Apr 21, 2023 | 2 pages | CH01 | ||
Director's details changed for Jennifer Helen Allen on Apr 21, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Meteor Business Park Cheltenham Road East Gloucester GL2 9QL England to 49 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS on Dec 20, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 11 pages | AA | ||
Register inspection address has been changed to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA | 1 pages | AD02 | ||
Who are the officers of SBP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COSGROVE, Ryan Thomas | Secretary | Suite 400 PA 19807 Radnor 555 E. Lancaster Avenue United States | 342730580001 | |||||||||||
| COSGROVE, Ryan Thomas | Director | Suite 400 PA 19087 Radnor 555 E. Lancaster Avenue United States | United States | American | 342730280001 | |||||||||
| LUCAS, Joseph John | Director | Suite 400 Radnor 555 E. Lancaster Avenue Pa 19087 United States | United States | American | 341933640001 | |||||||||
| ALLEN, Jennifer Helen | Secretary | Suite 400 19087 Radnor, Pa 555 E. Lancaster Avenue United States | 256290150001 | |||||||||||
| EDELSTYN, Paul | Secretary | Invincible Road GU14 7QU Farnborough 21 Hampshire United Kingdom | 163329500001 | |||||||||||
| HOOVER, Jim | Secretary | Invincible Road GU14 7QU Farnborough 21 Hampshire United Kingdom | United States | 121538520003 | ||||||||||
| LEED, Stuart Douglas | Secretary | 24 Porchester Road Queens Park CM12 0UQ Billericay Essex | British | 50349060001 | ||||||||||
| MAYHEAD, Peter | Secretary | Invincible Road GU14 7QU Farnborough 21 Hampshire United Kingdom | 163329620001 | |||||||||||
| WOOD, Jonathan Robin Geoffrey | Secretary | Rosewood Arrow Lane Hartley Wintney RG27 8LR Basingstoke Hampshire | British | 3560860001 | ||||||||||
| GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | New Change EC4M 9AF London One |
| 48725320001 | ||||||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||||||
| THOMAS EGGAR SECRETARIES LIMITED | Secretary | The Corn Exchange Baffins Lane PO19 1GE Chichester West Sussex | 37896530011 | |||||||||||
| ALLEN, Jennifer Helen | Director | Suite 400 19087 Radnor, Pa 555 E. Lancaster Avenue United States | United States | American | 255326280001 | |||||||||
| BECKER, Roger Paul | Director | Invincible Road GU14 7QU Farnborough 21 Hampshire United Kingdom | United States | American | 136281750001 | |||||||||
| BLACKMORE, Steven Craig | Director | Invincible Road GU14 7QU Farnborough 21 Hampshire United Kingdom | United States | American | 129100160001 | |||||||||
| COOKE, Roger Anthony | Director | Invincible Road GU14 7QU Farnborough 21 Hampshire United Kingdom | Usa | Usa | 134747640001 | |||||||||
| CROWLEY, Daniel Joseph | Director | Suite 400 19087 Radnor, Pa 555 E. Lancaster Avenue United States | United States | American | 205119570004 | |||||||||
| FLETCHER, Douglas Paul | Director | Ferncroft Road Mercer Island 4445 Washington 98040 United States | Usa | American | 137699350001 | |||||||||
| FRISBY, Jeffry Douglas | Director | Invincible Road GU14 7QU Farnborough 21 Hampshire United Kingdom | Usa | American | 173858180001 | |||||||||
| HAGEL, Shawn Rene | Director | Invincible Road GU14 7QU Farnborough 21 Hampshire United Kingdom | United States | American | 133366200001 | |||||||||
| HOOVER, Jim | Director | Bellevue Way Ne Suite 200 Bellevue 610 Washington 98004 United States | United States | United States | 121538520003 | |||||||||
| ILL, Richard Crosby, Mr. | Director | Invincible Road GU14 7QU Farnborough 21 Hampshire | Usa | United States | 198535140001 | |||||||||
| KORNBLATT, Mosheh David | Director | Invincible Road GU14 7QU Farnborough 21 Hampshire United Kingdom | United States | United States | 114676500004 | |||||||||
| MAYHEAD, Peter Michael | Director | Invincible Road GU14 7QU Farnborough 21 Hampshire United Kingdom | United Kingdom | British | 69045760002 | |||||||||
| MCCABE JR., James Francis | Director | Suite 400 19087 Radnor, Pa 555 E. Lancaster Avenue United States | United States | American | 214622290001 | |||||||||
| MCRAE, Jeffrey L | Director | 899 Cassatt Road Berwyn Suite 210 Pa 19312 Usa | Usa | American | 191764130001 | |||||||||
| PATTEE, Russell Scott | Director | Invincible Road GU14 7QU Farnborough 21 Hampshire United Kingdom | United States | American | 132606280001 | |||||||||
| SMITH, Mike | Director | Bellevue Way Ne Suite 200 Bellevue 610 Washington 98004 United States | Usa | American | 159916360001 | |||||||||
| SNOWDEN, Joseph Irvin | Director | Invincible Road GU14 7QU Farnborough 21 Hampshire United Kingdom | Usa | American | 162759030001 | |||||||||
| TAYLOR, Rowan Gregory Paxton | Director | 49 Gerrish Lane New Canaan 06840 Connecticut Usa | United States | American | 205985050001 | |||||||||
| THOMAS, Marylou | Director | Cassatt Road, Suite 210 19312 Berwyn 899 Pa Usa | Washington Usa | American | 191763890001 | |||||||||
| WARREN, Michael Jonathan | Director | 26 Copley Road Larchmont 10538 New York Usa | Usa | United States | 121538640001 | |||||||||
| WOOD, Adrian John Michael | Director | 24 Parkwood Apartments 59 Maple Avenue Keene FOREIGN New Hampshire 03431 Usa | British | 82819910001 | ||||||||||
| WOOD, Christopher Jenyns Brocas | Director | Meadowfold Franksfield Peaslake GU5 9SS Guildford Surrey | British | 21764250001 | ||||||||||
| WOOD, Jonathan Robin Geoffrey | Director | Rosewood Arrow Lane Hartley Wintney RG27 8LR Basingstoke Hampshire | British | 3560860001 |
Who are the persons with significant control of SBP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Triumph Structures International, Ltd | Apr 06, 2016 | Deeside Industrial Park CH5 2NS Deeside 49 Parkway Flintshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Triumph Controls - Uk, Ltd | Apr 06, 2016 | Deeside Industrial Park CH5 2NS Deeside 49 Parkway Flintshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0