Old Ipswich Road
Colchester
Essex
CO7 7QR
Director Name | Mary Elizabeth Ann Sibbons |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1991(26 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Norman Dennis Sibbons |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1991(26 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Paul Dawson Sibbons |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1991(26 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Secretary Name | Norman Dennis Sibbons |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1991(26 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | John William Head |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2002) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 77 West Avenue Maylandsea Maldon Essex CM3 6AE |
Director Name | John William Head |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(38 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 10 February 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 77 West Avenue Maylandsea Maldon Essex CM3 6AE |
Website | www.sibbons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 823448 |
Telephone region | Colchester |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,144,743 |
Cash | £263,927 |
Current Liabilities | £490,085 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 4 weeks from now) |
1 September 1989 | Delivered on: 8 September 1989 Satisfied on: 6 December 1999 Persons entitled: Lloyds 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: F/H 107, wivenhoe road, alresford, colchester, essex including the entirety of the property comprised in a conveyance dated 1ST september 1989 together with all buildings and fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
22 October 1985 | Delivered on: 5 November 1985 Satisfied on: 16 September 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 January 1982 | Delivered on: 1 February 1982 Satisfied on: 6 December 1999 Persons entitled: Lloyds 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: L/Hold. Bottles hall, clacton road, elmstead, colchester, essex. Fully Satisfied |
1 November 1978 | Delivered on: 3 November 1978 Satisfied on: 6 December 1999 Persons entitled: Lloyds 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: F/H land adjoining sextons workshop opposite bromley road, elmstead market, colchester, essex. Fully Satisfied |
1 November 1978 | Delivered on: 3 November 1978 Satisfied on: 6 December 1999 Persons entitled: Lloyds 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: F/H land adjoining the gables, elmstead market colchester, essex. Fully Satisfied |
1 November 1978 | Delivered on: 3 November 1978 Satisfied on: 6 December 1999 Persons entitled: Lloyds 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: F/H land at bromley road, elmstead market, colchester, essex. Fully Satisfied |
11 June 1975 | Delivered on: 17 June 1975 Satisfied on: 6 December 1999 Persons entitled: Lloyds 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: F/H land opposite bromley road, elmstead adjoining sexton's workshop. Fully Satisfied |
11 June 1975 | Delivered on: 17 June 1975 Satisfied on: 6 December 1999 Persons entitled: Lloyds Bank PLC Classification: Oral charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land bromley road elmstead market end. Fully Satisfied |
29 June 1999 | Delivered on: 13 July 1999 Satisfied on: 26 April 2012 Persons entitled: Lafarge Redland Aggregates Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 22ND june 1999. Particulars: Land on the north east side of st. Osyth road alresford essex. Fully Satisfied |
31 August 1993 | Delivered on: 16 September 1993 Satisfied on: 26 April 2012 Persons entitled: Midland 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: F/H keelars tye brightlingsea road elmstead market colchester essex with goodwill fixtures fittings. Fully Satisfied |
6 September 1993 | Delivered on: 16 September 1993 Satisfied on: 23 August 2006 Persons entitled: Midland 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: Industrial development and site at keelars tye brightlingsea road elmstead market colchester essex with fixtures fittings. Fully Satisfied |
24 August 1993 | Delivered on: 31 August 1993 Satisfied on: 26 April 2012 Persons entitled: Midland Bank PLC, Classification: Fixed and floating charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for further details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 October 1973 | Delivered on: 7 November 1973 Satisfied on: 6 December 1999 Persons entitled: Lloyds Bank PLC Classification: Oral charge without instrument Secured details: For securing all monies and liabilities now due or which may become due from the company to lloyds bank limited. Particulars: F/H land adjoing the grables, elmstead market, colchester essex. Fully Satisfied |
29 November 2011 | Delivered on: 9 December 2011 Persons entitled: Hsbc 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: Property k/a keelars tye, keelars lane, elmstead, colchester t/n EX773780 and EX491916 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
12 September 2023 | Confirmation statement made on 10 September 2023 with updates (5 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 30 April 2023 (15 pages) |
18 October 2022 | Total exemption full accounts made up to 30 April 2022 (15 pages) |
14 September 2022 | Director's details changed for Mary Elizabeth Ann Sibbons on 14 September 2022 (2 pages) |
14 September 2022 | Director's details changed for Paul Dawson Sibbons on 14 September 2022 (2 pages) |
14 September 2022 | Director's details changed for Glenn David Sibbons on 14 September 2022 (2 pages) |
14 September 2022 | Secretary's details changed for Norman Dennis Sibbons on 14 September 2022 (1 page) |
14 September 2022 | Director's details changed for Norman Dennis Sibbons on 14 September 2022 (2 pages) |
14 September 2022 | Confirmation statement made on 10 September 2022 with updates (5 pages) |
14 September 2022 | Change of details for Mary Elizabeth Ann Sibbons as a person with significant control on 14 September 2022 (2 pages) |
14 September 2022 | Change of details for Norman Dennis Sibbons as a person with significant control on 14 September 2022 (2 pages) |
3 August 2022 | Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 3 August 2022 (1 page) |
30 November 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
17 September 2021 | Confirmation statement made on 10 September 2021 with updates (4 pages) |
19 August 2021 | Director's details changed for Paul Dawson Sibbons on 19 August 2021 (2 pages) |
19 August 2021 | Director's details changed for Norman Dennis Sibbons on 19 August 2021 (2 pages) |
19 August 2021 | Secretary's details changed for Norman Dennis Sibbons on 19 August 2021 (1 page) |
19 August 2021 | Director's details changed for Mary Elizabeth Ann Sibbons on 19 August 2021 (2 pages) |
19 August 2021 | Director's details changed for Glenn David Sibbons on 19 August 2021 (2 pages) |
7 January 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
29 September 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
11 December 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
24 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
12 November 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
20 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
30 October 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
28 January 2017 | Satisfaction of charge 14 in full (4 pages) |
28 January 2017 | Satisfaction of charge 14 in full (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
1 April 2016 | Director's details changed for Paul Dawson Sibbons on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Paul Dawson Sibbons on 1 April 2016 (2 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
9 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
22 July 2015 | Registered office address changed from Sanderson House 17 - 19 Museum Street Ipswich Suffolk IP1 1HE to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from Sanderson House 17 - 19 Museum Street Ipswich Suffolk IP1 1HE to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 22 July 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
26 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
12 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
5 September 2013 | Registered office address changed from Keelars Tye Keelars Lane Elmstead Colchester CO7 7EP on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from Keelars Tye Keelars Lane Elmstead Colchester CO7 7EP on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from Keelars Tye Keelars Lane Elmstead Colchester CO7 7EP on 5 September 2013 (1 page) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (7 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Termination of appointment of John Head as a director (1 page) |
10 February 2011 | Termination of appointment of John Head as a director (1 page) |
5 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 September 2010 | Director's details changed for Norman Dennis Sibbons on 10 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mary Elizabeth Ann Sibbons on 10 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Norman Dennis Sibbons on 10 September 2010 (2 pages) |
22 September 2010 | Director's details changed for John William Head on 10 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Paul Dawson Sibbons on 10 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Glenn David Sibbons on 10 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Paul Dawson Sibbons on 10 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Director's details changed for Mary Elizabeth Ann Sibbons on 10 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Director's details changed for John William Head on 10 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Glenn David Sibbons on 10 September 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 September 2009 | Return made up to 10/09/09; full list of members (5 pages) |
10 September 2009 | Return made up to 10/09/09; full list of members (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 September 2008 | Return made up to 10/09/08; full list of members (5 pages) |
19 September 2008 | Return made up to 10/09/08; full list of members (5 pages) |
12 November 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
12 November 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
12 September 2007 | Return made up to 10/09/07; full list of members (4 pages) |
12 September 2007 | Return made up to 10/09/07; full list of members (4 pages) |
2 November 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
2 November 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
12 September 2006 | Return made up to 10/09/06; full list of members (4 pages) |
12 September 2006 | Return made up to 10/09/06; full list of members (4 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
31 October 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
19 September 2005 | Return made up to 10/09/05; full list of members (9 pages) |
19 September 2005 | Return made up to 10/09/05; full list of members (9 pages) |
12 October 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
12 October 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
29 September 2004 | Return made up to 10/09/04; full list of members
|
29 September 2004 | Return made up to 10/09/04; full list of members
|
15 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
15 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
19 September 2003 | Return made up to 10/09/03; full list of members (9 pages) |
19 September 2003 | Return made up to 10/09/03; full list of members (9 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
30 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
30 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
17 September 2002 | Return made up to 10/09/02; full list of members (9 pages) |
17 September 2002 | Return made up to 10/09/02; full list of members (9 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
29 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
29 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
17 September 2001 | Return made up to 10/09/01; full list of members (8 pages) |
17 September 2001 | Return made up to 10/09/01; full list of members (8 pages) |
19 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
18 September 2000 | Return made up to 10/09/00; full list of members (8 pages) |
18 September 2000 | Return made up to 10/09/00; full list of members (8 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
6 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
15 September 1999 | Return made up to 10/09/99; full list of members (6 pages) |
15 September 1999 | Return made up to 10/09/99; full list of members (6 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Accounts made up to 30 April 1998 (10 pages) |
7 December 1998 | Accounts made up to 30 April 1998 (10 pages) |
8 September 1998 | Return made up to 10/09/98; no change of members (4 pages) |
8 September 1998 | Return made up to 10/09/98; no change of members (4 pages) |
10 November 1997 | Accounts made up to 30 April 1997 (10 pages) |
10 November 1997 | Accounts made up to 30 April 1997 (10 pages) |
9 October 1997 | Return made up to 10/09/97; no change of members (4 pages) |
9 October 1997 | Return made up to 10/09/97; no change of members (4 pages) |
29 October 1996 | Accounts made up to 30 April 1996 (9 pages) |
29 October 1996 | Accounts made up to 30 April 1996 (9 pages) |
19 September 1996 | Return made up to 10/09/96; full list of members (6 pages) |
19 September 1996 | Return made up to 10/09/96; full list of members (6 pages) |
27 September 1995 | Director's particulars changed (2 pages) |
27 September 1995 | Director's particulars changed (2 pages) |
18 September 1995 | Return made up to 10/09/95; no change of members
|
18 September 1995 | Return made up to 10/09/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |