Company NameSibbons (Alresford) Limited
Company StatusActive
Company Number00827121
CategoryPrivate Limited Company
Incorporation Date12 November 1964(59 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGlenn David Sibbons
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(26 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RolePlant Manager
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMary Elizabeth Ann Sibbons
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(26 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameNorman Dennis Sibbons
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(26 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NamePaul Dawson Sibbons
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(26 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RolePlant Manager
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameNorman Dennis Sibbons
NationalityBritish
StatusCurrent
Appointed27 September 1991(26 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameJohn William Head
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(35 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence Address77 West Avenue
Maylandsea
Maldon
Essex
CM3 6AE
Director NameJohn William Head
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(38 years, 2 months after company formation)
Appointment Duration8 years (resigned 10 February 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address77 West Avenue
Maylandsea
Maldon
Essex
CM3 6AE

Contact

Websitewww.sibbons.co.uk
Email address[email protected]
Telephone01206 823448
Telephone regionColchester

Location

Registered Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£2,144,743
Cash£263,927
Current Liabilities£490,085

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (4 months, 4 weeks from now)

Charges

1 September 1989Delivered 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 1985Delivered 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 1982Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1975Delivered 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 1975Delivered 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 1999Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1973Delivered 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 2011Delivered 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

Filing History

12 September 2023Confirmation statement made on 10 September 2023 with updates (5 pages)
26 July 2023Total exemption full accounts made up to 30 April 2023 (15 pages)
18 October 2022Total exemption full accounts made up to 30 April 2022 (15 pages)
14 September 2022Director's details changed for Mary Elizabeth Ann Sibbons on 14 September 2022 (2 pages)
14 September 2022Director's details changed for Paul Dawson Sibbons on 14 September 2022 (2 pages)
14 September 2022Director's details changed for Glenn David Sibbons on 14 September 2022 (2 pages)
14 September 2022Secretary's details changed for Norman Dennis Sibbons on 14 September 2022 (1 page)
14 September 2022Director's details changed for Norman Dennis Sibbons on 14 September 2022 (2 pages)
14 September 2022Confirmation statement made on 10 September 2022 with updates (5 pages)
14 September 2022Change of details for Mary Elizabeth Ann Sibbons as a person with significant control on 14 September 2022 (2 pages)
14 September 2022Change of details for Norman Dennis Sibbons as a person with significant control on 14 September 2022 (2 pages)
3 August 2022Registered 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 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
17 September 2021Confirmation statement made on 10 September 2021 with updates (4 pages)
19 August 2021Director's details changed for Paul Dawson Sibbons on 19 August 2021 (2 pages)
19 August 2021Director's details changed for Norman Dennis Sibbons on 19 August 2021 (2 pages)
19 August 2021Secretary's details changed for Norman Dennis Sibbons on 19 August 2021 (1 page)
19 August 2021Director's details changed for Mary Elizabeth Ann Sibbons on 19 August 2021 (2 pages)
19 August 2021Director's details changed for Glenn David Sibbons on 19 August 2021 (2 pages)
7 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
29 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
24 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
12 November 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
20 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
30 October 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
28 January 2017Satisfaction of charge 14 in full (4 pages)
28 January 2017Satisfaction of charge 14 in full (4 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
1 April 2016Director's details changed for Paul Dawson Sibbons on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Paul Dawson Sibbons on 1 April 2016 (2 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
9 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 60
(7 pages)
9 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 60
(7 pages)
22 July 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
26 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 60
(7 pages)
26 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 60
(7 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 60
(7 pages)
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 60
(7 pages)
5 September 2013Registered office address changed from Keelars Tye Keelars Lane Elmstead Colchester CO7 7EP on 5 September 2013 (1 page)
5 September 2013Registered office address changed from Keelars Tye Keelars Lane Elmstead Colchester CO7 7EP on 5 September 2013 (1 page)
5 September 2013Registered office address changed from Keelars Tye Keelars Lane Elmstead Colchester CO7 7EP on 5 September 2013 (1 page)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
7 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
10 February 2011Termination of appointment of John Head as a director (1 page)
10 February 2011Termination of appointment of John Head as a director (1 page)
5 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 September 2010Director's details changed for Norman Dennis Sibbons on 10 September 2010 (2 pages)
22 September 2010Director's details changed for Mary Elizabeth Ann Sibbons on 10 September 2010 (2 pages)
22 September 2010Director's details changed for Norman Dennis Sibbons on 10 September 2010 (2 pages)
22 September 2010Director's details changed for John William Head on 10 September 2010 (2 pages)
22 September 2010Director's details changed for Paul Dawson Sibbons on 10 September 2010 (2 pages)
22 September 2010Director's details changed for Glenn David Sibbons on 10 September 2010 (2 pages)
22 September 2010Director's details changed for Paul Dawson Sibbons on 10 September 2010 (2 pages)
22 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
22 September 2010Director's details changed for Mary Elizabeth Ann Sibbons on 10 September 2010 (2 pages)
22 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
22 September 2010Director's details changed for John William Head on 10 September 2010 (2 pages)
22 September 2010Director's details changed for Glenn David Sibbons on 10 September 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 September 2009Return made up to 10/09/09; full list of members (5 pages)
10 September 2009Return made up to 10/09/09; full list of members (5 pages)
23 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 September 2008Return made up to 10/09/08; full list of members (5 pages)
19 September 2008Return made up to 10/09/08; full list of members (5 pages)
12 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
12 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
12 September 2007Return made up to 10/09/07; full list of members (4 pages)
12 September 2007Return made up to 10/09/07; full list of members (4 pages)
2 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
2 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
12 September 2006Return made up to 10/09/06; full list of members (4 pages)
12 September 2006Return made up to 10/09/06; full list of members (4 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (1 page)
23 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 October 2005Accounts for a small company made up to 30 April 2005 (6 pages)
31 October 2005Accounts for a small company made up to 30 April 2005 (6 pages)
19 September 2005Return made up to 10/09/05; full list of members (9 pages)
19 September 2005Return made up to 10/09/05; full list of members (9 pages)
12 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
12 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
29 September 2004Return made up to 10/09/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(9 pages)
29 September 2004Return made up to 10/09/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(9 pages)
15 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
15 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
19 September 2003Return made up to 10/09/03; full list of members (9 pages)
19 September 2003Return made up to 10/09/03; full list of members (9 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
30 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
30 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
17 September 2002Return made up to 10/09/02; full list of members (9 pages)
17 September 2002Return made up to 10/09/02; full list of members (9 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
29 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
29 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
17 September 2001Return made up to 10/09/01; full list of members (8 pages)
17 September 2001Return made up to 10/09/01; full list of members (8 pages)
19 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
19 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
18 September 2000Return made up to 10/09/00; full list of members (8 pages)
18 September 2000Return made up to 10/09/00; full list of members (8 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
6 December 1999Declaration of satisfaction of mortgage/charge (1 page)
6 December 1999Declaration of satisfaction of mortgage/charge (1 page)
6 December 1999Declaration of satisfaction of mortgage/charge (1 page)
6 December 1999Declaration of satisfaction of mortgage/charge (1 page)
6 December 1999Declaration of satisfaction of mortgage/charge (1 page)
6 December 1999Declaration of satisfaction of mortgage/charge (1 page)
6 December 1999Declaration of satisfaction of mortgage/charge (1 page)
6 December 1999Declaration of satisfaction of mortgage/charge (1 page)
6 December 1999Declaration of satisfaction of mortgage/charge (1 page)
6 December 1999Declaration of satisfaction of mortgage/charge (1 page)
6 December 1999Declaration of satisfaction of mortgage/charge (1 page)
6 December 1999Declaration of satisfaction of mortgage/charge (1 page)
6 December 1999Declaration of satisfaction of mortgage/charge (1 page)
6 December 1999Declaration of satisfaction of mortgage/charge (1 page)
6 December 1999Declaration of satisfaction of mortgage/charge (1 page)
6 December 1999Declaration of satisfaction of mortgage/charge (1 page)
21 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
21 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
15 September 1999Return made up to 10/09/99; full list of members (6 pages)
15 September 1999Return made up to 10/09/99; full list of members (6 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
7 December 1998Accounts made up to 30 April 1998 (10 pages)
7 December 1998Accounts made up to 30 April 1998 (10 pages)
8 September 1998Return made up to 10/09/98; no change of members (4 pages)
8 September 1998Return made up to 10/09/98; no change of members (4 pages)
10 November 1997Accounts made up to 30 April 1997 (10 pages)
10 November 1997Accounts made up to 30 April 1997 (10 pages)
9 October 1997Return made up to 10/09/97; no change of members (4 pages)
9 October 1997Return made up to 10/09/97; no change of members (4 pages)
29 October 1996Accounts made up to 30 April 1996 (9 pages)
29 October 1996Accounts made up to 30 April 1996 (9 pages)
19 September 1996Return made up to 10/09/96; full list of members (6 pages)
19 September 1996Return made up to 10/09/96; full list of members (6 pages)
27 September 1995Director's particulars changed (2 pages)
27 September 1995Director's particulars changed (2 pages)
18 September 1995Return made up to 10/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 September 1995Return made up to 10/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)