logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Banks, Richard Lewin
    Born in May 1942
    Individual (14 offsprings)
    Officer
    icon of calendar 2000-04-26 ~ now
    OF - Director → CIF 0
    Mr Richard Lewin Banks
    Born in May 1942
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Clements, Judith Anne
    Born in January 1945
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-04-23 ~ now
    OF - Director → CIF 0
    Mrs Judith Anne Clements
    Born in January 1945
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Currie, Vanessa
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Secretary → CIF 0
  • 4
    SANWALTON PLC - 2006-04-26
    icon of address29, St. Neots Road, Sandy, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    938,767 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Carney, Gary Leon
    Accountant
    Individual
    Officer
    icon of calendar 2009-06-30 ~ 2024-07-01
    OF - Secretary → CIF 0
  • 2
    Thomson, Colin Newman
    Individual
    Officer
    icon of calendar 2000-04-26 ~ 2009-06-30
    OF - Secretary → CIF 0
  • 3
    Wells, John Brian
    Company Director born in April 1939
    Individual (18 offsprings)
    Officer
    icon of calendar 2001-04-23 ~ 2004-12-03
    OF - Director → CIF 0
  • 4
    Banks, Michael Charles
    Company Director born in October 1939
    Individual
    Officer
    icon of calendar 2001-04-23 ~ 2017-11-10
    OF - Director → CIF 0
    Mr Michael Charles Banks
    Born in October 1939
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Rowlands, John Lewis
    Financial Director born in September 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2000-04-26 ~ 2001-05-31
    OF - Director → CIF 0
  • 6
    Leeds Day Management Services Limited
    Individual
    Officer
    icon of calendar 2000-04-19 ~ 2000-04-26
    OF - Director → CIF 0
  • 7
    WOODFINE COMPANY SERVICES LIMITED - 2005-11-25
    LEEDS SMITH COMPANY SERVICES LIMITED - 2005-11-17
    LEEDS DAY COMPANY SERVICES LIMITED - 2003-09-01
    ELDEE (NO 25) LIMITED - 1992-11-23
    ADVANCED MATERIALS ADVICE AND SERVICES LIMITED - 1993-05-27
    icon of address16 St Cuthberts Street, Bedford, Bedfordshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2000-04-19 ~ 2000-04-26
    PE - Secretary → CIF 0
parent relation
Company in focus

SCB HOLDINGS (SANDY) LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
0 GBP2024-12-31
2,706 GBP2023-12-31
Fixed Assets - Investments
2,202,180 GBP2024-12-31
2,200,192 GBP2023-12-31
Fixed Assets
2,202,180 GBP2024-12-31
2,202,898 GBP2023-12-31
Debtors
22,808 GBP2024-12-31
11,286,261 GBP2023-12-31
Cash at bank and in hand
3,704 GBP2024-12-31
52,080 GBP2023-12-31
Current Assets
26,512 GBP2024-12-31
11,338,341 GBP2023-12-31
Net Current Assets/Liabilities
12,932 GBP2024-12-31
10,949,686 GBP2023-12-31
Total Assets Less Current Liabilities
2,215,112 GBP2024-12-31
13,152,584 GBP2023-12-31
Net Assets/Liabilities
2,213,766 GBP2024-12-31
13,150,755 GBP2023-12-31
Equity
Called up share capital
232 GBP2024-12-31
232 GBP2023-12-31
Retained earnings (accumulated losses)
2,213,534 GBP2024-12-31
13,150,523 GBP2023-12-31
Equity
2,213,766 GBP2024-12-31
13,150,755 GBP2023-12-31
Average Number of Employees
62024-01-01 ~ 2024-12-31
72023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
0 GBP2024-12-31
13,518 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Other
-13,518 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
0 GBP2024-12-31
10,812 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
932 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-11,744 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
0 GBP2024-12-31
2,706 GBP2023-12-31
Investments in group undertakings and participating interests
2,187,617 GBP2024-12-31
2,187,617 GBP2023-12-31
Other Investments Other Than Loans
14,563 GBP2024-12-31
12,575 GBP2023-12-31
Amounts invested in assets
Non-current
2,202,180 GBP2024-12-31
2,200,192 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-12-31
35 GBP2023-12-31
Amounts Owed By Related Parties
0 GBP2024-12-31
Current
11,220,588 GBP2023-12-31
Other Debtors
Amounts falling due within one year
22,808 GBP2024-12-31
65,638 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
22,808 GBP2024-12-31
Amounts falling due within one year, Current
11,286,261 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,817 GBP2024-12-31
1,343 GBP2023-12-31
Amounts owed to group undertakings
Current
0 GBP2024-12-31
376,411 GBP2023-12-31
Corporation Tax Payable
Current
1,777 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
3,561 GBP2024-12-31
4,513 GBP2023-12-31
Other Creditors
Current
6,425 GBP2024-12-31
6,388 GBP2023-12-31
Creditors
Current
13,580 GBP2024-12-31
388,655 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
232 shares2024-12-31
232 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,073 GBP2024-12-31

Related profiles found in government register
  • SCB HOLDINGS (SANDY) LIMITED
    Info
    Registered number 03976925
    icon of address71 Banks Drive, Sandy SG19 1AE
    PRIVATE LIMITED COMPANY incorporated on 2000-04-19 (25 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-08
    CIF 0
  • SCB HOLDINGS (SANDY) LIMITED
    S
    Registered number missing
    icon of address29 Saint Neots Road, Sandy, Bedfordshire, SG19 1LD
    CIF 1
  • SCB HOLDINGS (SANDY) LIMITED
    S
    Registered number 3976925
    icon of address29, St. Neots Road, Sandy, Bedfordshire, United Kingdom, SG19 1LE
    UNITED KINGDOM
    CIF 2
  • SCB HOLDINGS (SANDY) LIMITED
    S
    Registered number 03976925
    icon of address29, St. Neots Road, Sandy, England, SG19 1LE
    Limited Company in Companies House Cardiff, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address71 Banks Drive, Sandy, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,008,973 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    SERVOWAY LIMITED - 1988-05-03
    icon of address71 Banks Drive, Sandy, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    SCB SANDY LIMITED - 2016-07-19
    icon of address71 Banks Drive, Sandy, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    250,530 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    MICRONIZED FOOD PRODUCTS LIMITED - 2014-07-18
    SCB PROCESSING LIMITED - 2021-12-02
    HI-YIELD FOODS (1980) LIMITED - 2000-06-19
    icon of address71 Banks Drive, Sandy, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    122,450 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address71 Banks Drive, Sandy, England
    Active Corporate (4 parents)
    Equity (Company account)
    497,252 GBP2024-07-31
    Officer
    icon of calendar 2001-03-09 ~ 2017-02-17
    CIF 2 - Director → ME
  • 2
    ELDEE (NO 9) LIMITED - 1990-06-28
    PLANNED DEVELOPMENT LIMITED - 2001-12-13
    SAM FLETCHER LIMITED - 2001-12-11
    icon of addressClare’s Space Boutique Health Club Faulkners Lane, Great Warford, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    71,930 GBP2024-04-30
    Officer
    icon of calendar 2001-03-09 ~ 2001-03-10
    CIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.