175 S B R LIMITED

Register to unlock more data on OkredoRegister

175 S B R LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05512655

Incorporation date

19/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Office 41, Yeovil Innovation Centre, Barracks Close, Copse Road, Yeovil, Somerset BA22 8RNCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2005)
dot icon10/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon02/12/2025
Registered office address changed from Verulam House 1 Cropmead Crewkerne Somerset TA18 7HQ to Office 41, Yeovil Innovation Centre, Barracks Close Copse Road Yeovil Somerset BA22 8RN on 2025-12-02
dot icon02/12/2025
Director's details changed for Mrs Carol Jean Welland on 2025-12-02
dot icon27/10/2025
Micro company accounts made up to 2025-07-31
dot icon27/10/2025
Cessation of Tatyana Jane Eatwell as a person with significant control on 2025-10-23
dot icon27/10/2025
Cessation of James David Grey as a person with significant control on 2025-10-23
dot icon27/10/2025
Appointment of Ms Amanda Jami Liebenthal Zucca as a director on 2025-10-24
dot icon27/10/2025
Notification of a person with significant control statement
dot icon02/04/2025
Micro company accounts made up to 2024-07-31
dot icon12/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon19/01/2024
Micro company accounts made up to 2023-07-31
dot icon14/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon09/12/2022
Notification of Tatyana Jane Eatwell as a person with significant control on 2022-06-17
dot icon09/12/2022
Notification of James David Grey as a person with significant control on 2022-06-17
dot icon09/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon08/12/2022
Withdrawal of a person with significant control statement on 2022-12-08
dot icon24/10/2022
Micro company accounts made up to 2022-07-31
dot icon10/08/2022
Termination of appointment of Haydn Biddle as a director on 2022-08-08
dot icon04/04/2022
Micro company accounts made up to 2021-07-31
dot icon01/02/2022
Confirmation statement made on 2021-12-04 with no updates
dot icon01/02/2022
Director's details changed for Mr Haydn Biddle on 2022-02-01
dot icon01/02/2022
Director's details changed for Ms Tatyana Jane Eatwell on 2022-02-01
dot icon01/02/2022
Director's details changed for Mrs Carol Jean Welland on 2022-02-01
dot icon26/01/2022
Appointment of Ms Elena Dubinets as a director on 2022-01-26
dot icon26/01/2022
Termination of appointment of Jan Fonfara as a director on 2022-01-11
dot icon04/11/2021
Termination of appointment of James David Gray as a director on 2021-11-01
dot icon01/11/2021
Appointment of Ms Tatyana Jane Eatwell as a director on 2021-11-01
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon15/02/2021
Confirmation statement made on 2020-12-04 with updates
dot icon15/02/2021
Appointment of Mr James David Gray as a director on 2020-09-29
dot icon15/02/2021
Termination of appointment of John Leonard Eatwell as a director on 2020-09-29
dot icon23/12/2019
Micro company accounts made up to 2019-07-31
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon04/12/2018
Termination of appointment of Carol Jean Welland as a secretary on 2018-12-04
dot icon26/11/2018
Appointment of Mr Jan Fonfara as a director on 2018-11-23
dot icon26/11/2018
Termination of appointment of Joanne Elizabeth Kim Fidgen as a director on 2018-11-23
dot icon14/11/2018
Micro company accounts made up to 2018-07-31
dot icon14/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon21/11/2017
Notification of a person with significant control statement
dot icon20/11/2017
Cessation of Carol Jean Welland as a person with significant control on 2016-04-06
dot icon16/11/2017
Micro company accounts made up to 2017-07-31
dot icon17/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon19/12/2016
Micro company accounts made up to 2016-07-31
dot icon09/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon16/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon07/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon04/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon06/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon06/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon06/03/2012
Amended accounts made up to 2011-07-31
dot icon12/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon03/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon10/08/2010
Registered office address changed from 69a Lower Street Merriott Somerset TA16 5NW England on 2010-08-10
dot icon04/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon03/08/2010
Director's details changed for Joanne Elizabeth Kim Fidgen on 2010-07-14
dot icon03/08/2010
Director's details changed for Carol Jean Welland on 2010-07-14
dot icon03/08/2010
Director's details changed for Lord John Leonard Eatwell on 2010-07-14
dot icon03/08/2010
Registered office address changed from Verulam House Unit 1 Cropmead Crewkerne Somerset TA18 7HQ on 2010-08-03
dot icon28/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon20/07/2009
Return made up to 18/07/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon18/07/2008
Return made up to 18/07/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon20/09/2007
Secretary resigned
dot icon20/09/2007
New secretary appointed
dot icon18/09/2007
Return made up to 19/07/07; full list of members
dot icon13/09/2007
Registered office changed on 13/09/07 from: harben house harben parade finchley road london NW3 6LH
dot icon26/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon27/07/2006
Return made up to 19/07/06; full list of members
dot icon30/11/2005
Ad 19/07/05--------- £ si 2@1=2 £ ic 2/4
dot icon01/11/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon29/07/2005
Secretary resigned
dot icon19/07/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.45K
-
0.00
-
-
2022
0
1.34K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eatwell, John Leonard, Lord
Director
19/07/2005 - 29/09/2020
22
Liebenthal Zucca, Amanda Jami
Director
24/10/2025 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/07/2005 - 19/07/2005
99600
Biddle, Haydn
Director
19/07/2005 - 08/08/2022
16
Gray, James David
Director
29/09/2020 - 01/11/2021
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 175 S B R LIMITED

175 S B R LIMITED is an(a) Active company incorporated on 19/07/2005 with the registered office located at Office 41, Yeovil Innovation Centre, Barracks Close, Copse Road, Yeovil, Somerset BA22 8RN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 175 S B R LIMITED?

toggle

175 S B R LIMITED is currently Active. It was registered on 19/07/2005 .

Where is 175 S B R LIMITED located?

toggle

175 S B R LIMITED is registered at Office 41, Yeovil Innovation Centre, Barracks Close, Copse Road, Yeovil, Somerset BA22 8RN.

What does 175 S B R LIMITED do?

toggle

175 S B R LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 175 S B R LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-04 with updates.