About

Registered Number: 00578631
Date of Incorporation: 18/02/1957 (67 years and 2 months ago)
Company Status: Active
Registered Address: Brookside Hall, Congleton Road, Sandbach, Cheshire, CW11 4TF

 

Having been setup in 1957, Sibelco Uk Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Stringer, Gary, Boens, Laurence, Harrison, Neil Anthony, Le Sene, Frederick Louis, Tizard, Christopher Norman Kemp in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOENS, Laurence 12 March 2008 14 May 2008 1
HARRISON, Neil Anthony 23 May 2006 31 May 2007 1
LE SENE, Frederick Louis N/A 30 September 1991 1
TIZARD, Christopher Norman Kemp N/A 31 August 1995 1
Secretary Name Appointed Resigned Total Appointments
STRINGER, Gary 29 June 1995 31 August 1995 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 April 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 25 June 2019
TM01 - Termination of appointment of director 15 January 2019
AP01 - Appointment of director 15 January 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 17 November 2015
AP01 - Appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
AA - Annual Accounts 09 October 2015
AP01 - Appointment of director 05 June 2015
AP01 - Appointment of director 04 June 2015
TM01 - Termination of appointment of director 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 06 October 2014
RESOLUTIONS - N/A 08 January 2014
SH01 - Return of Allotment of shares 08 January 2014
AR01 - Annual Return 05 December 2013
AUD - Auditor's letter of resignation 10 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 14 November 2012
AP01 - Appointment of director 12 September 2012
AP01 - Appointment of director 12 September 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 30 September 2010
CH01 - Change of particulars for director 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 15 September 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 07 November 2008
MEM/ARTS - N/A 03 October 2008
CERTNM - Change of name certificate 30 September 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
RESOLUTIONS - N/A 01 August 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 21 October 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
363a - Annual Return 08 November 2006
287 - Change in situation or address of Registered Office 08 November 2006
AA - Annual Accounts 03 November 2006
MEM/ARTS - N/A 23 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
363a - Annual Return 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
AA - Annual Accounts 25 August 2005
RESOLUTIONS - N/A 18 August 2005
AA - Annual Accounts 07 February 2005
RESOLUTIONS - N/A 17 December 2004
RESOLUTIONS - N/A 17 December 2004
363s - Annual Return 07 December 2004
395 - Particulars of a mortgage or charge 23 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
CERTNM - Change of name certificate 02 December 2003
363s - Annual Return 13 November 2003
AA - Annual Accounts 01 November 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 04 November 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288c - Notice of change of directors or secretaries or in their particulars 25 July 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 19 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2000
363s - Annual Return 24 October 2000
AA - Annual Accounts 24 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
RESOLUTIONS - N/A 18 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2000
MEM/ARTS - N/A 31 July 2000
CERTNM - Change of name certificate 26 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 25 October 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 29 October 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 28 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
AUD - Auditor's letter of resignation 11 November 1996
AA - Annual Accounts 23 October 1996
363s - Annual Return 23 October 1996
363s - Annual Return 20 October 1995
AA - Annual Accounts 20 October 1995
288 - N/A 20 October 1995
288 - N/A 18 September 1995
288 - N/A 05 September 1995
288 - N/A 06 July 1995
288 - N/A 07 February 1995
363s - Annual Return 07 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
288 - N/A 14 October 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 03 November 1993
288 - N/A 30 August 1993
363s - Annual Return 03 November 1992
AA - Annual Accounts 03 November 1992
288 - N/A 03 November 1992
AA - Annual Accounts 05 November 1991
363a - Annual Return 05 November 1991
AA - Annual Accounts 02 November 1990
363 - Annual Return 02 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1990
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
RESOLUTIONS - N/A 03 August 1989
AA - Annual Accounts 13 April 1989
363 - Annual Return 08 November 1988
CERTNM - Change of name certificate 30 September 1988
AA - Annual Accounts 17 February 1988
363 - Annual Return 19 November 1987
288 - N/A 03 November 1987
288 - N/A 13 March 1987
287 - Change in situation or address of Registered Office 04 March 1987
CERTNM - Change of name certificate 15 January 1987
AA - Annual Accounts 09 December 1986
363 - Annual Return 09 December 1986
AA - Annual Accounts 05 November 1985
AA - Annual Accounts 21 November 1984
AA - Annual Accounts 23 November 1983
AA - Annual Accounts 04 December 1982
AA - Annual Accounts 30 September 1981
AA - Annual Accounts 16 June 1980
AA - Annual Accounts 13 September 1979
AA - Annual Accounts 25 July 1977
AA - Annual Accounts 04 March 1977
363 - Annual Return 13 November 1975
MEM/ARTS - N/A 14 November 1974
CERTNM - Change of name certificate 21 May 1974
PUC 7 - N/A 01 February 1974
395 - Particulars of a mortgage or charge 15 July 1971
395 - Particulars of a mortgage or charge 27 June 1961
NEWINC - New incorporation documents 18 February 1957
MISC - Miscellaneous document 18 February 1957

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 November 2004 Fully Satisfied

N/A

Seventh supplemental trust deed 29 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.