About

Registered Number: 02116389
Date of Incorporation: 27/03/1987 (37 years ago)
Company Status: Active
Registered Address: Unit 4a Fleet Business Park, Sandy Lane, Church Crookham, Hampshire, GU52 8BF

 

Having been setup in 1987, Sibert Instruments Ltd has its registered office in Hampshire, it's status is listed as "Active". The business is VAT Registered. There are currently 21-50 employees at the business. There are 10 directors listed as Sibert, Paul James, Mclachlan, Andrew Lymburn, Sibert, Philippa Kate, Whithouse, Helen, Gardner, David James, Gray, James, Home, Giles Angus, Locke, Ian Justin, Moss, Jeremy Tom, Sibert, Joan Margaret for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIBERT, Paul James N/A - 1
GARDNER, David James 01 December 2011 31 August 2018 1
GRAY, James 01 January 2003 02 March 2011 1
HOME, Giles Angus 09 January 2008 04 March 2011 1
LOCKE, Ian Justin 01 December 2011 30 April 2015 1
MOSS, Jeremy Tom 01 December 2011 01 May 2014 1
SIBERT, Joan Margaret N/A 24 April 2000 1
Secretary Name Appointed Resigned Total Appointments
MCLACHLAN, Andrew Lymburn 01 August 2003 24 December 2007 1
SIBERT, Philippa Kate 28 January 1993 31 July 2003 1
WHITHOUSE, Helen N/A 28 January 1993 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 17 July 2019
MR04 - N/A 01 May 2019
MR04 - N/A 01 May 2019
AA - Annual Accounts 27 February 2019
TM01 - Termination of appointment of director 05 September 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 04 April 2018
CH01 - Change of particulars for director 20 November 2017
CH01 - Change of particulars for director 17 November 2017
CH01 - Change of particulars for director 17 November 2017
PSC04 - N/A 17 November 2017
CH03 - Change of particulars for secretary 16 August 2017
CH01 - Change of particulars for director 16 August 2017
CH01 - Change of particulars for director 16 August 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 14 August 2015
TM01 - Termination of appointment of director 12 May 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 05 August 2014
TM01 - Termination of appointment of director 27 May 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 11 April 2012
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 06 April 2011
TM01 - Termination of appointment of director 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 19 July 2010
363a - Annual Return 23 July 2009
AAMD - Amended Accounts 24 April 2009
AA - Annual Accounts 31 March 2009
363s - Annual Return 01 September 2008
AA - Annual Accounts 01 July 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 17 July 2007
363a - Annual Return 12 July 2006
287 - Change in situation or address of Registered Office 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
353 - Register of members 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
AA - Annual Accounts 14 March 2006
287 - Change in situation or address of Registered Office 09 November 2005
363s - Annual Return 11 July 2005
RESOLUTIONS - N/A 01 June 2005
RESOLUTIONS - N/A 01 June 2005
RESOLUTIONS - N/A 01 June 2005
RESOLUTIONS - N/A 01 June 2005
123 - Notice of increase in nominal capital 01 June 2005
288c - Notice of change of directors or secretaries or in their particulars 21 April 2005
AA - Annual Accounts 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 05 January 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 10 May 2004
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 29 July 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
363s - Annual Return 16 July 2002
RESOLUTIONS - N/A 22 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 31 May 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 19 July 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 January 1999
88(2)P - N/A 12 January 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 20 July 1998
287 - Change in situation or address of Registered Office 19 November 1997
363a - Annual Return 24 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1997
AA - Annual Accounts 22 January 1997
363a - Annual Return 13 August 1996
395 - Particulars of a mortgage or charge 18 July 1996
395 - Particulars of a mortgage or charge 16 July 1996
AA - Annual Accounts 12 March 1996
363s - Annual Return 24 July 1995
AA - Annual Accounts 04 May 1995
363s - Annual Return 25 July 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 21 July 1993
AA - Annual Accounts 18 April 1993
288 - N/A 05 March 1993
395 - Particulars of a mortgage or charge 03 March 1993
287 - Change in situation or address of Registered Office 02 September 1992
363b - Annual Return 27 July 1992
AA - Annual Accounts 17 June 1992
288 - N/A 08 April 1992
363b - Annual Return 29 July 1991
AA - Annual Accounts 14 June 1991
363 - Annual Return 19 July 1990
AA - Annual Accounts 19 July 1990
AA - Annual Accounts 07 December 1989
363 - Annual Return 07 December 1989
AA - Annual Accounts 07 December 1989
363 - Annual Return 07 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 June 1988
288 - N/A 18 May 1988
287 - Change in situation or address of Registered Office 18 May 1988
RESOLUTIONS - N/A 01 October 1987
MEM/ARTS - N/A 01 October 1987
CERTNM - Change of name certificate 16 September 1987
NEWINC - New incorporation documents 27 March 1987
CERTINC - N/A 27 March 1987

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 July 1996 Fully Satisfied

N/A

Rent deposit deed 11 July 1996 Fully Satisfied

N/A

Single debenture 01 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.