SBP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSBP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03512626
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SBP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SBP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for SBP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jennifer Helen Allen as a director on Nov 07, 2025

    1 pagesTM01

    Termination of appointment of Jennifer Helen Allen as a secretary on Nov 07, 2025

    1 pagesTM02

    Appointment of Mr Ryan Thomas Cosgrove as a secretary on Nov 10, 2025

    2 pagesAP03

    Appointment of Mr Ryan Thomas Cosgrove as a director on Nov 10, 2025

    2 pagesAP01

    Appointment of Mr Joseph John Lucas as a director on Oct 24, 2025

    2 pagesAP01

    Termination of appointment of James Francis Mccabe Jr. as a director on Oct 22, 2025

    1 pagesTM01

    Termination of appointment of Daniel Joseph Crowley as a director on Oct 22, 2025

    1 pagesTM01

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Change of details for Triumph Controls - Uk, Ltd as a person with significant control on Dec 20, 2021

    2 pagesPSC05

    Change of details for Triumph Structures International, Ltd as a person with significant control on Dec 20, 2021

    2 pagesPSC05

    Director's details changed for Mr. Daniel Joseph Crowley on Apr 21, 2023

    2 pagesCH01

    Secretary's details changed for Jennifer Helen Allen on Apr 21, 2023

    1 pagesCH03

    Director's details changed for Mr James Francis Mccabe Jr. on Apr 21, 2023

    2 pagesCH01

    Director's details changed for Jennifer Helen Allen on Apr 21, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2023

    8 pagesAA

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    11 pagesAA

    Register inspection address has been changed to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA

    1 pagesAD02

    Who are the officers of SBP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSGROVE, Ryan Thomas
    Suite 400
    PA 19807 Radnor
    555 E. Lancaster Avenue
    United States
    Secretary
    Suite 400
    PA 19807 Radnor
    555 E. Lancaster Avenue
    United States
    342730580001
    COSGROVE, Ryan Thomas
    Suite 400
    PA 19087 Radnor
    555 E. Lancaster Avenue
    United States
    Director
    Suite 400
    PA 19087 Radnor
    555 E. Lancaster Avenue
    United States
    United StatesAmerican342730280001
    LUCAS, Joseph John
    Suite 400
    Radnor
    555 E. Lancaster Avenue
    Pa 19087
    United States
    Director
    Suite 400
    Radnor
    555 E. Lancaster Avenue
    Pa 19087
    United States
    United StatesAmerican341933640001
    ALLEN, Jennifer Helen
    Suite 400
    19087 Radnor, Pa
    555 E. Lancaster Avenue
    United States
    Secretary
    Suite 400
    19087 Radnor, Pa
    555 E. Lancaster Avenue
    United States
    256290150001
    EDELSTYN, Paul
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Secretary
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    163329500001
    HOOVER, Jim
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Secretary
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    United States121538520003
    LEED, Stuart Douglas
    24 Porchester Road
    Queens Park
    CM12 0UQ Billericay
    Essex
    Secretary
    24 Porchester Road
    Queens Park
    CM12 0UQ Billericay
    Essex
    British50349060001
    MAYHEAD, Peter
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Secretary
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    163329620001
    WOOD, Jonathan Robin Geoffrey
    Rosewood Arrow Lane
    Hartley Wintney
    RG27 8LR Basingstoke
    Hampshire
    Secretary
    Rosewood Arrow Lane
    Hartley Wintney
    RG27 8LR Basingstoke
    Hampshire
    British3560860001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    New Change
    EC4M 9AF London
    One
    Secretary
    New Change
    EC4M 9AF London
    One
    Identification TypeEuropean Economic Area
    Registration Number02540309
    48725320001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    THOMAS EGGAR SECRETARIES LIMITED
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    Secretary
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    37896530011
    ALLEN, Jennifer Helen
    Suite 400
    19087 Radnor, Pa
    555 E. Lancaster Avenue
    United States
    Director
    Suite 400
    19087 Radnor, Pa
    555 E. Lancaster Avenue
    United States
    United StatesAmerican255326280001
    BECKER, Roger Paul
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Director
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    United StatesAmerican136281750001
    BLACKMORE, Steven Craig
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Director
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    United StatesAmerican129100160001
    COOKE, Roger Anthony
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Director
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    UsaUsa134747640001
    CROWLEY, Daniel Joseph
    Suite 400
    19087 Radnor, Pa
    555 E. Lancaster Avenue
    United States
    Director
    Suite 400
    19087 Radnor, Pa
    555 E. Lancaster Avenue
    United States
    United StatesAmerican205119570004
    FLETCHER, Douglas Paul
    Ferncroft Road
    Mercer Island
    4445
    Washington 98040
    United States
    Director
    Ferncroft Road
    Mercer Island
    4445
    Washington 98040
    United States
    UsaAmerican137699350001
    FRISBY, Jeffry Douglas
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Director
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    UsaAmerican173858180001
    HAGEL, Shawn Rene
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Director
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    United StatesAmerican133366200001
    HOOVER, Jim
    Bellevue Way Ne
    Suite 200
    Bellevue
    610
    Washington 98004
    United States
    Director
    Bellevue Way Ne
    Suite 200
    Bellevue
    610
    Washington 98004
    United States
    United StatesUnited States121538520003
    ILL, Richard Crosby, Mr.
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    Director
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    UsaUnited States198535140001
    KORNBLATT, Mosheh David
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Director
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    United StatesUnited States114676500004
    MAYHEAD, Peter Michael
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Director
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    United KingdomBritish69045760002
    MCCABE JR., James Francis
    Suite 400
    19087 Radnor, Pa
    555 E. Lancaster Avenue
    United States
    Director
    Suite 400
    19087 Radnor, Pa
    555 E. Lancaster Avenue
    United States
    United StatesAmerican214622290001
    MCRAE, Jeffrey L
    899 Cassatt Road
    Berwyn
    Suite 210
    Pa 19312
    Usa
    Director
    899 Cassatt Road
    Berwyn
    Suite 210
    Pa 19312
    Usa
    UsaAmerican191764130001
    PATTEE, Russell Scott
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Director
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    United StatesAmerican132606280001
    SMITH, Mike
    Bellevue Way Ne
    Suite 200
    Bellevue
    610
    Washington 98004
    United States
    Director
    Bellevue Way Ne
    Suite 200
    Bellevue
    610
    Washington 98004
    United States
    UsaAmerican159916360001
    SNOWDEN, Joseph Irvin
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    Director
    Invincible Road
    GU14 7QU Farnborough
    21
    Hampshire
    United Kingdom
    UsaAmerican162759030001
    TAYLOR, Rowan Gregory Paxton
    49 Gerrish Lane
    New Canaan
    06840 Connecticut
    Usa
    Director
    49 Gerrish Lane
    New Canaan
    06840 Connecticut
    Usa
    United StatesAmerican205985050001
    THOMAS, Marylou
    Cassatt Road, Suite 210
    19312 Berwyn
    899
    Pa
    Usa
    Director
    Cassatt Road, Suite 210
    19312 Berwyn
    899
    Pa
    Usa
    Washington UsaAmerican191763890001
    WARREN, Michael Jonathan
    26 Copley Road
    Larchmont
    10538 New York
    Usa
    Director
    26 Copley Road
    Larchmont
    10538 New York
    Usa
    UsaUnited States121538640001
    WOOD, Adrian John Michael
    24 Parkwood Apartments
    59 Maple Avenue Keene
    FOREIGN New Hampshire
    03431
    Usa
    Director
    24 Parkwood Apartments
    59 Maple Avenue Keene
    FOREIGN New Hampshire
    03431
    Usa
    British82819910001
    WOOD, Christopher Jenyns Brocas
    Meadowfold
    Franksfield Peaslake
    GU5 9SS Guildford
    Surrey
    Director
    Meadowfold
    Franksfield Peaslake
    GU5 9SS Guildford
    Surrey
    British21764250001
    WOOD, Jonathan Robin Geoffrey
    Rosewood Arrow Lane
    Hartley Wintney
    RG27 8LR Basingstoke
    Hampshire
    Director
    Rosewood Arrow Lane
    Hartley Wintney
    RG27 8LR Basingstoke
    Hampshire
    British3560860001

    Who are the persons with significant control of SBP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triumph Structures International, Ltd
    Deeside Industrial Park
    CH5 2NS Deeside
    49 Parkway
    Flintshire
    United Kingdom
    Apr 06, 2016
    Deeside Industrial Park
    CH5 2NS Deeside
    49 Parkway
    Flintshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Registry
    Registration Number06207544
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Triumph Controls - Uk, Ltd
    Deeside Industrial Park
    CH5 2NS Deeside
    49 Parkway
    Flintshire
    United Kingdom
    Apr 06, 2016
    Deeside Industrial Park
    CH5 2NS Deeside
    49 Parkway
    Flintshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Registry
    Registration Number06804329
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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