About

Registered Number: 00297898
Date of Incorporation: 04/03/1935 (89 years and 2 months ago)
Company Status: Active
Registered Address: Andes Road, Nursling Industrial Estate, Southampton, SO16 0YZ

 

Sibley Material Movements Ltd was founded on 04 March 1935, it's status in the Companies House registry is set to "Active". Sibley, John William Peter, Sibley, Kathryn Jean, Sibley, Ronald Walter, Sibley, Sally Patricia are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIBLEY, John William Peter N/A - 1
SIBLEY, Kathryn Jean 01 January 2001 03 July 2020 1
SIBLEY, Ronald Walter N/A 03 July 2020 1
SIBLEY, Sally Patricia 01 January 2001 18 May 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 17 July 2020
TM01 - Termination of appointment of director 17 July 2020
TM01 - Termination of appointment of director 17 July 2020
TM01 - Termination of appointment of director 17 July 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 17 May 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 02 September 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 31 August 2012
CH03 - Change of particulars for secretary 29 June 2012
CH01 - Change of particulars for director 29 June 2012
CH01 - Change of particulars for director 29 June 2012
CH01 - Change of particulars for director 29 June 2012
CH01 - Change of particulars for director 29 June 2012
AD01 - Change of registered office address 11 April 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 17 May 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 24 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 September 2008
353 - Register of members 24 September 2008
287 - Change in situation or address of Registered Office 24 September 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 02 October 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 08 September 2006
AUD - Auditor's letter of resignation 12 December 2005
363s - Annual Return 07 September 2005
AA - Annual Accounts 29 July 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 08 September 2004
363s - Annual Return 07 September 2003
AA - Annual Accounts 21 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 31 July 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
CERTNM - Change of name certificate 23 January 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 29 September 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 07 September 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 10 October 1997
AA - Annual Accounts 25 July 1997
363s - Annual Return 06 September 1996
AA - Annual Accounts 25 June 1996
363s - Annual Return 05 September 1995
AA - Annual Accounts 13 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 September 1994
AA - Annual Accounts 01 June 1994
363s - Annual Return 21 October 1993
AA - Annual Accounts 24 August 1993
RESOLUTIONS - N/A 03 August 1993
RESOLUTIONS - N/A 03 August 1993
RESOLUTIONS - N/A 03 August 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 22 September 1992
AA - Annual Accounts 10 September 1991
363a - Annual Return 04 September 1991
AA - Annual Accounts 02 November 1990
363 - Annual Return 02 November 1990
AA - Annual Accounts 06 November 1989
363 - Annual Return 06 November 1989
363 - Annual Return 25 November 1988
AA - Annual Accounts 22 November 1988
287 - Change in situation or address of Registered Office 26 July 1988
AA - Annual Accounts 04 March 1988
363 - Annual Return 04 March 1988
AA - Annual Accounts 04 August 1986
363 - Annual Return 04 August 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 08 September 1972 Fully Satisfied

N/A

Mortgage 08 September 1972 Fully Satisfied

N/A

Mortgage 08 September 1972 Fully Satisfied

N/A

Mortgage 03 August 1971 Fully Satisfied

N/A

Mortgage 03 August 1971 Fully Satisfied

N/A

Floating charge 22 January 1971 Fully Satisfied

N/A

Legal charge 26 November 1968 Fully Satisfied

N/A

Mortgage 26 August 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.