Company NameS.Stibbards & Sons Limited
DirectorsDavid Edward Stibbards and Martin James Stibbards
Company StatusActive
Company Number00368752
CategoryPrivate Limited Company
Incorporation Date15 August 1941(82 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr David Edward Stibbards
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(50 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeir View House 533 Rayleigh Road
Benfleet
Essex
SS7 3TN
Director NameMartin James Stibbards
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(69 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeir View House 533 Rayleigh Road
Benfleet
Essex
SS7 3TN
Secretary NameSusan Janice Stibbards-Fryer
StatusCurrent
Appointed24 August 2016(75 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressWeir View House 533 Rayleigh Road
Benfleet
Essex
SS7 3TN
Director NameRaymond Stanley Stibbards
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(50 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 11 January 2001)
RoleFuneral Director
Correspondence Address12 Commonhall Lane
Hadleigh
Benfleet
Essex
SS7 2RN
Secretary NameMr David Edward Stibbards
NationalityBritish
StatusResigned
Appointed30 September 1991(50 years, 1 month after company formation)
Appointment Duration24 years, 11 months (resigned 24 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Rectory Close
Benfleet
Essex
SS7 2NF
Director NameWendy Mary Stibbards
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(59 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Commonhall Lane
Hadleigh
Benfleet
Essex
SS7 2RN

Contact

Websitestibbards.co.uk
Telephone01702 558717
Telephone regionSouthend-on-Sea

Location

Registered AddressWeir View House
533 Rayleigh Road
Benfleet
Essex
SS7 3TN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardCedar Hall
Built Up AreaSouthend-on-Sea

Shareholders

1.3k at £1David Edward Stibbards
100.00%
Ordinary

Financials

Year2014
Turnover£2,128,441
Gross Profit£933,081
Net Worth£2,118,831
Cash£454,357
Current Liabilities£325,599

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

1 June 2022Delivered on: 7 June 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 November 2016Delivered on: 14 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1034 london road, leigh on sea, essex SS9 3ND.
Outstanding
24 May 2012Delivered on: 26 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 spa road hockley essex t/no EX874619 and EX878715 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
18 January 2007Delivered on: 27 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 211 long road canney island essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 March 1998Delivered on: 7 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 74 ness road shoeburyness southend on sea essex t/n EX75918. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

3 February 2021Confirmation statement made on 19 January 2021 with updates (6 pages)
29 September 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
2 March 2020Confirmation statement made on 19 January 2020 with updates (6 pages)
9 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
23 January 2019Director's details changed for Mr David Edward Stibbards on 23 January 2019 (2 pages)
23 January 2019Confirmation statement made on 19 January 2019 with updates (6 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
1 February 2018Confirmation statement made on 19 January 2018 with updates (6 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
2 February 2017Statement of capital following an allotment of shares on 24 November 2016
  • GBP 1,298
(4 pages)
2 February 2017Statement of capital following an allotment of shares on 24 November 2016
  • GBP 1,298
(4 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 December 2016Particulars of variation of rights attached to shares (2 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 December 2016Change of share class name or designation (2 pages)
15 December 2016Particulars of variation of rights attached to shares (2 pages)
15 December 2016Change of share class name or designation (2 pages)
14 November 2016Registration of charge 003687520004, created on 11 November 2016 (7 pages)
14 November 2016Registration of charge 003687520004, created on 11 November 2016 (7 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
19 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
9 September 2016Appointment of Susan Janice Stibbards-Fryer as a secretary on 24 August 2016 (2 pages)
9 September 2016Termination of appointment of David Edward Stibbards as a secretary on 24 August 2016 (1 page)
9 September 2016Appointment of Susan Janice Stibbards-Fryer as a secretary on 24 August 2016 (2 pages)
9 September 2016Termination of appointment of David Edward Stibbards as a secretary on 24 August 2016 (1 page)
11 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,294
(5 pages)
11 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,294
(5 pages)
15 September 2015Purchase of own shares. (3 pages)
15 September 2015Cancellation of shares. Statement of capital on 7 August 2015
  • GBP 1,294
(4 pages)
15 September 2015Cancellation of shares. Statement of capital on 7 August 2015
  • GBP 1,294
(4 pages)
15 September 2015Purchase of own shares. (3 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
26 August 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
26 August 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,588
(5 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,588
(5 pages)
4 July 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
4 July 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
26 June 2014Secretary's details changed for David Edward Stibbards on 6 June 2014 (1 page)
26 June 2014Director's details changed for David Edward Stibbards on 6 June 2014 (2 pages)
26 June 2014Director's details changed for David Edward Stibbards on 6 June 2014 (2 pages)
26 June 2014Director's details changed for David Edward Stibbards on 6 June 2014 (2 pages)
26 June 2014Director's details changed for David Edward Stibbards on 6 June 2014 (2 pages)
26 June 2014Director's details changed for David Edward Stibbards on 6 June 2014 (2 pages)
26 June 2014Director's details changed for David Edward Stibbards on 6 June 2014 (2 pages)
26 June 2014Secretary's details changed for David Edward Stibbards on 6 June 2014 (1 page)
26 June 2014Secretary's details changed for David Edward Stibbards on 6 June 2014 (1 page)
15 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2,588
(5 pages)
15 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2,588
(5 pages)
29 August 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
29 August 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 October 2012Director's details changed for Martin James Stibbards on 9 June 2012 (2 pages)
9 October 2012Director's details changed for Martin James Stibbards on 9 June 2012 (2 pages)
9 October 2012Director's details changed for Martin James Stibbards on 9 June 2012 (2 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
5 September 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
5 September 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
13 December 2010Appointment of Martin James Stibbards as a director (2 pages)
13 December 2010Termination of appointment of Wendy Stibbards as a director (1 page)
13 December 2010Termination of appointment of Wendy Stibbards as a director (1 page)
13 December 2010Appointment of Martin James Stibbards as a director (2 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for David Edward Stibbards on 30 September 2010 (2 pages)
8 October 2010Director's details changed for David Edward Stibbards on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Wendy Mary Stibbards on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Wendy Mary Stibbards on 30 September 2010 (2 pages)
29 July 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
29 July 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
27 January 2010Total exemption full accounts made up to 25 March 2009 (10 pages)
27 January 2010Total exemption full accounts made up to 25 March 2009 (10 pages)
4 November 2009Current accounting period shortened from 25 March 2010 to 30 November 2009 (1 page)
4 November 2009Current accounting period shortened from 25 March 2010 to 30 November 2009 (1 page)
2 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 February 2009Total exemption full accounts made up to 25 March 2008 (10 pages)
23 February 2009Total exemption full accounts made up to 25 March 2008 (10 pages)
15 October 2008Return made up to 30/09/08; full list of members (4 pages)
15 October 2008Return made up to 30/09/08; full list of members (4 pages)
15 January 2008Full accounts made up to 25 March 2007 (11 pages)
15 January 2008Full accounts made up to 25 March 2007 (11 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Full accounts made up to 25 March 2006 (11 pages)
6 January 2007Full accounts made up to 25 March 2006 (11 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
23 December 2005Full accounts made up to 25 March 2005 (11 pages)
23 December 2005Full accounts made up to 25 March 2005 (11 pages)
21 October 2005Return made up to 30/09/05; full list of members (3 pages)
21 October 2005Return made up to 30/09/05; full list of members (3 pages)
19 January 2005Full accounts made up to 25 March 2004 (11 pages)
19 January 2005Full accounts made up to 25 March 2004 (11 pages)
11 October 2004Return made up to 30/09/04; full list of members (7 pages)
11 October 2004Return made up to 30/09/04; full list of members (7 pages)
22 January 2004Full accounts made up to 25 March 2003 (10 pages)
22 January 2004Full accounts made up to 25 March 2003 (10 pages)
13 November 2003Return made up to 30/09/03; full list of members (8 pages)
13 November 2003Return made up to 30/09/03; full list of members (8 pages)
29 January 2003Full accounts made up to 25 March 2002 (10 pages)
29 January 2003Full accounts made up to 25 March 2002 (10 pages)
17 October 2002Return made up to 30/09/02; full list of members (7 pages)
17 October 2002Return made up to 30/09/02; full list of members (7 pages)
10 January 2002Full accounts made up to 25 March 2001 (10 pages)
10 January 2002Full accounts made up to 25 March 2001 (10 pages)
5 October 2001Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 2001Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Director resigned (1 page)
11 January 2001Full accounts made up to 25 March 2000 (11 pages)
11 January 2001Full accounts made up to 25 March 2000 (11 pages)
25 October 2000Return made up to 30/09/00; full list of members (6 pages)
25 October 2000Return made up to 30/09/00; full list of members (6 pages)
9 December 1999Full accounts made up to 25 March 1999 (11 pages)
9 December 1999Full accounts made up to 25 March 1999 (11 pages)
5 October 1999Return made up to 30/09/99; full list of members (6 pages)
5 October 1999Return made up to 30/09/99; full list of members (6 pages)
13 January 1999Full accounts made up to 25 March 1998 (10 pages)
13 January 1999Full accounts made up to 25 March 1998 (10 pages)
7 October 1998Return made up to 30/09/98; no change of members (4 pages)
7 October 1998Return made up to 30/09/98; no change of members (4 pages)
19 January 1998Full accounts made up to 25 March 1997 (12 pages)
19 January 1998Full accounts made up to 25 March 1997 (12 pages)
29 October 1997Return made up to 30/09/97; full list of members (6 pages)
29 October 1997Return made up to 30/09/97; full list of members (6 pages)
3 January 1997Full accounts made up to 25 March 1996 (11 pages)
3 January 1997Full accounts made up to 25 March 1996 (11 pages)
30 October 1996Return made up to 30/09/96; no change of members (6 pages)
30 October 1996Return made up to 30/09/96; no change of members (6 pages)
28 December 1995Full accounts made up to 25 March 1995 (12 pages)
28 December 1995Full accounts made up to 25 March 1995 (12 pages)
4 October 1995Return made up to 30/09/95; no change of members (4 pages)
4 October 1995Return made up to 30/09/95; no change of members (4 pages)