Sandbach
Cheshire
CW11 4TF
Director Name | Mr Simon Tatton |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2019(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Uk Finance Manager |
Country of Residence | England |
Correspondence Address | Brookside Hall Congleton Road Sandbach Cheshire CW11 4TF |
Director Name | Mr Michael George Daniel Key |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lychgate House Ellastone Ashbourne Derbyshire DE6 2HB |
Secretary Name | Mr David John Rayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Taghole Lane Muggington Derbyshire DE6 4PN |
Director Name | Mr Timothy Peter Allen |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barton Park House Ashbourne Road Church Broughton Derbyshire DE65 5AT |
Director Name | Mrs Gillian Patricia Key |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Viaton Industries Limited Brassington Worksworth Ashbourne Derbyshire DE4 4ES |
Secretary Name | Mr Julian Ian Bestwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 2012) |
Role | Company Director |
Correspondence Address | 4 The Croft Shirland Alfreton Derbyshire DE55 6EY |
Director Name | Mr John Pritchard |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brookside Hall Congleton Road Sandbach Cheshire CW11 4TF |
Director Name | Mr Mark Peter Addiscott |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 January 2019) |
Role | Working Capital Director |
Country of Residence | England |
Correspondence Address | Brookside Hall Congleton Road Sandbach Cheshire CW11 4TF |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | sibelco.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Brookside Hall Congleton Road Sandbach Cheshire CW11 4TF |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Arclid |
Ward | Brereton Rural |
Address Matches | 7 other UK companies use this postal address |
10.7k at £0.1 | Sibelco Uk LTD 100.02% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,854,643 |
Current Liabilities | £613,075 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
17 October 2023 | Full accounts made up to 31 December 2022 (13 pages) |
---|---|
14 June 2023 | Full accounts made up to 31 December 2021 (14 pages) |
4 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
21 April 2023 | Termination of appointment of Simon Tatton as a director on 31 March 2023 (1 page) |
6 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
8 April 2022 | Director's details changed for Mr Mark Christopher James on 1 April 2022 (2 pages) |
30 December 2021 | Full accounts made up to 31 December 2020 (14 pages) |
5 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (14 pages) |
12 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (13 pages) |
3 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
15 January 2019 | Termination of appointment of Mark Peter Addiscott as a director on 3 January 2019 (1 page) |
15 January 2019 | Appointment of Mr Simon Tatton as a director on 3 January 2019 (2 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
3 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
25 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (11 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (11 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
21 January 2016 | Appointment of Mr Mark Peter Addiscott as a director on 28 September 2015 (2 pages) |
21 January 2016 | Appointment of Mr Mark Peter Addiscott as a director on 28 September 2015 (2 pages) |
20 January 2016 | Termination of appointment of John Pritchard as a director on 25 September 2015 (1 page) |
20 January 2016 | Termination of appointment of John Pritchard as a director on 25 September 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
31 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
14 January 2013 | Statement of capital on 12 December 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
14 January 2013 | Statement of capital on 12 December 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
3 January 2013 | Termination of appointment of Michael Key as a director (1 page) |
3 January 2013 | Appointment of Mr Mark Christopher James as a director (2 pages) |
3 January 2013 | Termination of appointment of Michael Key as a director (1 page) |
3 January 2013 | Termination of appointment of Gillian Key as a director (1 page) |
3 January 2013 | Termination of appointment of Gillian Key as a director (1 page) |
3 January 2013 | Appointment of Mr John Pritchard as a director (2 pages) |
3 January 2013 | Registered office address changed from Lawn House Intake Lane Cromford Matlock Derbyshire DE4 3RH England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Lawn House Intake Lane Cromford Matlock Derbyshire DE4 3RH England on 3 January 2013 (1 page) |
3 January 2013 | Appointment of Mr John Pritchard as a director (2 pages) |
3 January 2013 | Appointment of Mr Mark Christopher James as a director (2 pages) |
3 January 2013 | Registered office address changed from Lawn House Intake Lane Cromford Matlock Derbyshire DE4 3RH England on 3 January 2013 (1 page) |
2 January 2013 | Termination of appointment of Julian Bestwick as a secretary (1 page) |
2 January 2013 | Termination of appointment of Timothy Allen as a director (1 page) |
2 January 2013 | Termination of appointment of Timothy Allen as a director (1 page) |
2 January 2013 | Termination of appointment of Julian Bestwick as a secretary (1 page) |
6 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 July 2011 (17 pages) |
6 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 July 2011 (17 pages) |
3 September 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
3 September 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
29 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
24 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders
|
24 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders
|
9 August 2011 | Appointment of Mr Julian Ian Bestwick as a secretary (3 pages) |
9 August 2011 | Appointment of Mr Julian Ian Bestwick as a secretary (3 pages) |
9 August 2011 | Termination of appointment of David Rayson as a secretary (2 pages) |
9 August 2011 | Termination of appointment of David Rayson as a secretary (2 pages) |
25 March 2011 | Statement of capital on 18 December 2010
|
25 March 2011 | Statement of capital on 18 December 2010
|
14 March 2011 | Appointment of Gillian Patricia Key as a director (3 pages) |
14 March 2011 | Appointment of Gillian Patricia Key as a director (3 pages) |
19 January 2011 | Statement of capital on 30 September 2010
|
19 January 2011 | Statement of capital on 31 October 2010
|
19 January 2011 | Statement of capital on 30 November 2010
|
19 January 2011 | Statement of capital on 30 September 2010
|
19 January 2011 | Statement of capital on 30 November 2010
|
19 January 2011 | Statement of capital on 31 October 2010
|
5 January 2011 | Statement of capital on 31 August 2010
|
5 January 2011 | Statement of capital on 31 August 2010
|
15 October 2010 | Statement of capital on 9 June 2010
|
15 October 2010 | Statement of capital on 14 July 2010
|
15 October 2010 | Statement of capital on 9 June 2010
|
15 October 2010 | Statement of capital on 9 June 2010
|
15 October 2010 | Statement of capital on 14 July 2010
|
5 October 2010 | Statement of capital on 30 July 2010
|
5 October 2010 | Statement of capital on 30 July 2010
|
15 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
15 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
1 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Statement of capital on 25 January 2010
|
19 August 2010 | Statement of capital on 25 January 2010
|
19 August 2010 | Statement of capital on 27 April 2010
|
19 August 2010 | Statement of capital on 27 April 2010
|
18 December 2009 | Statement of capital on 30 October 2009
|
18 December 2009 | Statement of capital on 1 July 2009
|
18 December 2009 | Statement of capital on 30 October 2009
|
18 December 2009 | Statement of capital on 1 July 2009
|
18 December 2009 | Statement of capital on 1 July 2009
|
30 November 2009 | Registered office address changed from Thornhill House Carsington Matlock Derbyshire DE4 4DE on 30 November 2009 (1 page) |
30 November 2009 | Registered office address changed from Thornhill House Carsington Matlock Derbyshire DE4 4DE on 30 November 2009 (1 page) |
5 September 2009 | Resolutions
|
5 September 2009 | Resolutions
|
5 September 2009 | Nc inc already adjusted 26/08/09 (1 page) |
5 September 2009 | Nc inc already adjusted 26/08/09 (1 page) |
5 September 2009 | Resolutions
|
5 September 2009 | Memorandum and Articles of Association (17 pages) |
5 September 2009 | Memorandum and Articles of Association (17 pages) |
5 September 2009 | Resolutions
|
21 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
21 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
7 July 2009 | Accounts for a medium company made up to 31 December 2008 (11 pages) |
7 July 2009 | Accounts for a medium company made up to 31 December 2008 (11 pages) |
25 March 2009 | Gbp sr 75000@1 (1 page) |
25 March 2009 | Gbp sr 75000@1 (1 page) |
27 October 2008 | Gbp sr 75000@1 (1 page) |
27 October 2008 | Gbp sr 75000@1 (1 page) |
4 September 2008 | Return made up to 23/07/08; full list of members (5 pages) |
4 September 2008 | Return made up to 23/07/08; full list of members (5 pages) |
21 August 2008 | Accounts for a medium company made up to 31 December 2007 (11 pages) |
21 August 2008 | Accounts for a medium company made up to 31 December 2007 (11 pages) |
22 May 2008 | Gbp sr 1000@1 (1 page) |
22 May 2008 | Gbp sr 1000@1 (1 page) |
16 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
31 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
2 May 2007 | £ ic 626850/456850 26/03/07 £ sr 170000@1=170000 (1 page) |
2 May 2007 | £ ic 626850/456850 26/03/07 £ sr 170000@1=170000 (1 page) |
4 September 2006 | £ ic 638850/626850 28/07/06 £ sr 12000@1=12000 (1 page) |
4 September 2006 | £ ic 638850/626850 28/07/06 £ sr 12000@1=12000 (1 page) |
15 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
15 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
23 January 2006 | £ ic 768302/650850 25/11/05 £ sr 117452@1=117452 (1 page) |
23 January 2006 | £ ic 768302/650850 25/11/05 £ sr 117452@1=117452 (1 page) |
24 August 2005 | Return made up to 23/07/05; full list of members (4 pages) |
24 August 2005 | Return made up to 23/07/05; full list of members (4 pages) |
24 August 2005 | Location of register of members (1 page) |
24 August 2005 | Location of register of members (1 page) |
17 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 January 2005 | Particulars of contract relating to shares (5 pages) |
21 January 2005 | Nc inc already adjusted 13/12/04 (1 page) |
21 January 2005 | Particulars of contract relating to shares (5 pages) |
21 January 2005 | Ad 23/12/04--------- £ si 617452@1=617452 £ ic 150850/768302 (2 pages) |
21 January 2005 | Ad 23/12/04--------- £ si 617452@1=617452 £ ic 150850/768302 (2 pages) |
21 January 2005 | Resolutions
|
21 January 2005 | Nc inc already adjusted 13/12/04 (1 page) |
21 January 2005 | Resolutions
|
23 August 2004 | New director appointed (1 page) |
23 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
23 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
23 August 2004 | New director appointed (1 page) |
10 August 2004 | New director appointed (3 pages) |
10 August 2004 | New director appointed (3 pages) |
8 July 2004 | Statement of affairs (14 pages) |
8 July 2004 | Ad 04/05/04--------- £ si [email protected]=849 £ ic 150001/150850 (2 pages) |
8 July 2004 | Ad 04/05/04--------- £ si [email protected]=849 £ ic 150001/150850 (2 pages) |
8 July 2004 | Statement of affairs (14 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Resolutions
|
13 May 2004 | S-div 04/05/04 (1 page) |
13 May 2004 | Nc inc already adjusted 04/05/04 (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Nc inc already adjusted 04/05/04 (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: eversheds central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
13 May 2004 | S-div 04/05/04 (1 page) |
13 May 2004 | Ad 04/05/04--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
13 May 2004 | New secretary appointed (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New secretary appointed (1 page) |
13 May 2004 | Resolutions
|
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Ad 04/05/04--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: eversheds central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
15 January 2004 | Company name changed ever 2161 LIMITED\certificate issued on 15/01/04 (2 pages) |
15 January 2004 | Company name changed ever 2161 LIMITED\certificate issued on 15/01/04 (2 pages) |
23 July 2003 | Incorporation (30 pages) |
23 July 2003 | Incorporation (30 pages) |