About

Registered Number: 04702804
Date of Incorporation: 19/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS

 

Founded in 2003, Sibbalds Ltd are based in Derby in Derbyshire, it's status in the Companies House registry is set to "Active". There are currently 11-20 employees at the business. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUROW, Jay Michael 02 August 2019 - 1
VASDEV, Hari Om 01 February 2011 - 1
HILL, Roger Scott 21 March 2003 25 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 27 March 2020
AP01 - Appointment of director 02 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 25 April 2017
CH01 - Change of particulars for director 24 March 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 23 March 2016
CH01 - Change of particulars for director 23 March 2016
CH01 - Change of particulars for director 23 March 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 30 October 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 11 April 2013
MG01 - Particulars of a mortgage or charge 16 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 19 March 2012
AR01 - Annual Return 06 May 2011
AD01 - Change of registered office address 06 May 2011
AP01 - Appointment of director 14 February 2011
AA - Annual Accounts 15 November 2010
AD01 - Change of registered office address 10 May 2010
AR01 - Annual Return 10 May 2010
AD01 - Change of registered office address 17 January 2010
SH01 - Return of Allotment of shares 14 December 2009
RESOLUTIONS - N/A 05 December 2009
TM02 - Termination of appointment of secretary 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
AA - Annual Accounts 23 November 2009
395 - Particulars of a mortgage or charge 30 September 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 16 March 2009
225 - Change of Accounting Reference Date 02 September 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
CERTNM - Change of name certificate 16 July 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
287 - Change in situation or address of Registered Office 27 March 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2012 Outstanding

N/A

Debenture 28 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.