About

Registered Number: 00702995
Date of Incorporation: 12/09/1961 (62 years and 7 months ago)
Company Status: Active
Registered Address: Sibson Mill Farm House, Wellsborough Road, Wellsborough, Nuneaton, Warwickshire, CV13 6LR

 

Founded in 1961, Sibson Mill Properties Ltd have registered office in Warwickshire. We don't currently know the number of employees at this company. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Freda N/A 20 May 2009 1
SMITH, James N/A 15 April 1998 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Lesley Elaine 31 March 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CH01 - Change of particulars for director 03 September 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 17 October 2016
CH01 - Change of particulars for director 06 May 2016
AA - Annual Accounts 21 December 2015
CH01 - Change of particulars for director 16 November 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 05 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2012
AR01 - Annual Return 17 August 2012
CH01 - Change of particulars for director 14 August 2012
CH01 - Change of particulars for director 14 August 2012
CH01 - Change of particulars for director 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 31 August 2011
RESOLUTIONS - N/A 29 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 March 2011
CH01 - Change of particulars for director 21 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 14 August 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
RESOLUTIONS - N/A 09 April 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 12 September 2003
395 - Particulars of a mortgage or charge 25 June 2003
AA - Annual Accounts 15 April 2003
MISC - Miscellaneous document 04 February 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 23 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 15 August 2000
287 - Change in situation or address of Registered Office 10 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1999
CERTNM - Change of name certificate 05 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1999
363s - Annual Return 06 September 1999
AA - Annual Accounts 27 August 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 11 September 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 02 September 1997
AA - Annual Accounts 27 October 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 24 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 03 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1994
AA - Annual Accounts 22 November 1993
363s - Annual Return 13 September 1993
AA - Annual Accounts 17 September 1992
363s - Annual Return 17 September 1992
AA - Annual Accounts 25 September 1991
363b - Annual Return 10 September 1991
363(287) - N/A 10 September 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
AA - Annual Accounts 01 February 1990
363 - Annual Return 21 January 1990
395 - Particulars of a mortgage or charge 17 October 1989
395 - Particulars of a mortgage or charge 17 October 1989
386 - Notice of passing of resolution removing an auditor 17 May 1989
AA - Annual Accounts 11 April 1989
363 - Annual Return 11 April 1989
CERTNM - Change of name certificate 01 February 1989
395 - Particulars of a mortgage or charge 29 December 1988
395 - Particulars of a mortgage or charge 14 September 1988
RESOLUTIONS - N/A 15 March 1988
RESOLUTIONS - N/A 15 March 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 March 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 March 1988
123 - Notice of increase in nominal capital 15 March 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 03 March 1988
RESOLUTIONS - N/A 15 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1987
AA - Annual Accounts 16 June 1987
363 - Annual Return 16 June 1987
AA - Annual Accounts 13 May 1983
AA - Annual Accounts 23 July 1980
MISC - Miscellaneous document 12 September 1961
NEWINC - New incorporation documents 12 September 1961

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 June 2003 Fully Satisfied

N/A

Mortgage 16 October 1989 Fully Satisfied

N/A

Mortgage 16 October 1989 Fully Satisfied

N/A

Mortgage 23 December 1988 Fully Satisfied

N/A

Mortgage 08 September 1988 Fully Satisfied

N/A

Assigned of deposit account moneys 30 July 1985 Fully Satisfied

N/A

Mortgage 30 July 1985 Fully Satisfied

N/A

Debenture 17 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.