Company NameL.A. Sibley Limited
DirectorAndrew William Sibley
Company StatusActive
Company Number00987552
CategoryPrivate Limited Company
Incorporation Date21 August 1970(53 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAndrew William Sibley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1991(20 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTheedhams Farm
Steeple Road
Southminster
Essex
CM0 7BD
Secretary NameSonia Kelly Sibley
NationalityBritish
StatusCurrent
Appointed17 October 2006(36 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence AddressTheedhams Farm
Steeple Road
Southminster
Essex
CM0 7BD
Director NameMr Leonard Arthur Sibley
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityEnglish
StatusResigned
Appointed18 February 1991(20 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 May 1996)
RoleCompany Director
Correspondence AddressTheechams Farm
Southminster
Essex
CM9 7BA
Director NameMrs Vera Lilian Sibley
Date of BirthDecember 1924 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed18 February 1991(20 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 February 1995)
RoleCompany Director
Correspondence AddressTheechams Farm
Southminster
Essex
CM0 7BA
Secretary NameMrs Vera Lilian Sibley
NationalityEnglish
StatusResigned
Appointed18 February 1991(20 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 February 1995)
RoleCompany Director
Correspondence AddressTheechams Farm
Southminster
Essex
CM0 7BA
Secretary NameMr Stephen Leonard Sibley
NationalityBritish
StatusResigned
Appointed14 February 1995(24 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 October 2006)
RoleCompany Director
Correspondence Address5 Dukes Avenue
Southminster
Essex
CM0 7HA
Director NameMr Stephen Leonard Sibley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(25 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 October 2006)
RoleCompany Director
Correspondence Address5 Dukes Avenue
Southminster
Essex
CM0 7HA

Contact

Websitewww.andysibley.com

Location

Registered AddressTheedhams Farm
Steeple Road
Southminster
Essex
CM0 7BD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouthminster
WardSouthminster
Built Up AreaSouthminster

Shareholders

1.3k at £1A.w. Sibley
100.00%
Ordinary

Financials

Year2014
Net Worth£349,430
Current Liabilities£109,584

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Charges

9 December 1986Delivered on: 17 December 1986
Satisfied on: 21 July 2006
Persons entitled: Barclays 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: Two parcels of land being 20.453 acres of scotts hill, southminster essex.
Fully Satisfied
16 March 1972Delivered on: 24 March 1972
Satisfied on: 16 September 2006
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Theedhams farm, southminster, essex (part of witchords and squears farms).
Fully Satisfied

Filing History

29 December 2023Micro company accounts made up to 30 March 2023 (6 pages)
10 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 30 March 2022 (6 pages)
15 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 30 March 2021 (5 pages)
3 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 30 March 2020 (5 pages)
13 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 30 March 2019 (6 pages)
1 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 30 March 2018 (9 pages)
3 April 2018Confirmation statement made on 18 February 2018 with updates (5 pages)
29 December 2017Micro company accounts made up to 30 March 2017 (3 pages)
30 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
19 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,250
(4 pages)
19 April 2016Secretary's details changed for Sonia Kelly Bown on 24 December 2015 (1 page)
19 April 2016Secretary's details changed for Sonia Kelly Bown on 24 December 2015 (1 page)
19 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,250
(4 pages)
30 December 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
30 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,250
(4 pages)
30 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,250
(4 pages)
29 December 2014Total exemption small company accounts made up to 30 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 30 March 2014 (4 pages)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,250
(4 pages)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,250
(4 pages)
27 December 2013Total exemption small company accounts made up to 30 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 30 March 2013 (4 pages)
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
19 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 30 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 30 March 2011 (5 pages)
3 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
3 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 30 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 30 March 2010 (5 pages)
24 March 2010Director's details changed for Andrew William Sibley on 18 February 2010 (2 pages)
24 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Andrew William Sibley on 18 February 2010 (2 pages)
24 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 March 2009 (4 pages)
16 March 2009Return made up to 18/02/09; full list of members (3 pages)
16 March 2009Return made up to 18/02/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 March 2008 (8 pages)
10 February 2009Total exemption small company accounts made up to 30 March 2008 (8 pages)
23 May 2008Return made up to 18/02/08; full list of members (3 pages)
23 May 2008Return made up to 18/02/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 30 March 2007 (8 pages)
31 January 2008Total exemption small company accounts made up to 30 March 2007 (8 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Return made up to 18/02/07; full list of members (2 pages)
19 April 2007New secretary appointed (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Return made up to 18/02/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 30 March 2006 (8 pages)
12 October 2006Total exemption small company accounts made up to 30 March 2006 (8 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (1 page)
16 September 2006Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Return made up to 18/02/06; full list of members (7 pages)
3 March 2006Return made up to 18/02/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 30 March 2005 (8 pages)
23 December 2005Total exemption small company accounts made up to 30 March 2005 (8 pages)
26 April 2005Return made up to 18/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/05
(7 pages)
26 April 2005Return made up to 18/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/05
(7 pages)
8 November 2004Total exemption small company accounts made up to 30 March 2004 (8 pages)
8 November 2004Total exemption small company accounts made up to 30 March 2004 (8 pages)
3 March 2004Return made up to 18/02/04; full list of members (7 pages)
3 March 2004Return made up to 18/02/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 30 March 2003 (8 pages)
18 December 2003Total exemption small company accounts made up to 30 March 2003 (8 pages)
26 August 2003Total exemption small company accounts made up to 30 March 2002 (8 pages)
26 August 2003Total exemption small company accounts made up to 30 March 2002 (8 pages)
16 April 2003Return made up to 18/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003Return made up to 18/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2002Return made up to 18/02/02; full list of members (6 pages)
6 March 2002Return made up to 18/02/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 March 2001Return made up to 18/02/01; full list of members (6 pages)
2 March 2001Return made up to 18/02/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 March 2000Return made up to 18/02/00; full list of members (6 pages)
3 March 2000Return made up to 18/02/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 February 1999Return made up to 18/02/99; full list of members (6 pages)
24 February 1999Return made up to 18/02/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 March 1998Return made up to 18/02/98; no change of members (4 pages)
13 March 1998Return made up to 18/02/98; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Return made up to 18/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Return made up to 18/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 April 1996Return made up to 18/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 April 1996Return made up to 18/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 April 1995New secretary appointed (2 pages)
5 April 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)