About

Registered Number: 01256051
Date of Incorporation: 27/04/1976 (48 years and 11 months ago)
Company Status: Active
Registered Address: Schneider Electric, Stafford Park 5, Telford, TF3 3BL,

 

Having been setup in 1976, Siebe Investments One Ltd has its registered office in Telford. We do not know the number of employees at the business. The companies director is listed as Latimer, John Geoffrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATIMER, John Geoffrey 12 March 1993 01 September 1993 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
TM01 - Termination of appointment of director 14 April 2020
AA - Annual Accounts 24 March 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 26 April 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 23 February 2018
SH19 - Statement of capital 23 January 2018
RESOLUTIONS - N/A 10 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 January 2018
CAP-SS - N/A 10 January 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 09 February 2017
CH01 - Change of particulars for director 28 November 2016
AD01 - Change of registered office address 22 November 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 10 May 2016
AUD - Auditor's letter of resignation 29 September 2015
AP01 - Appointment of director 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 18 May 2015
CH04 - Change of particulars for corporate secretary 01 May 2015
AD01 - Change of registered office address 12 March 2015
AA - Annual Accounts 16 October 2014
AA01 - Change of accounting reference date 06 October 2014
AR01 - Annual Return 16 May 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 09 May 2011
CH04 - Change of particulars for corporate secretary 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AD01 - Change of registered office address 25 August 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 23 April 2010
CH04 - Change of particulars for corporate secretary 23 April 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
AA - Annual Accounts 27 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
287 - Change in situation or address of Registered Office 11 January 2006
363s - Annual Return 17 May 2005
287 - Change in situation or address of Registered Office 10 March 2005
AA - Annual Accounts 09 November 2004
363a - Annual Return 27 April 2004
AA - Annual Accounts 23 December 2003
363a - Annual Return 14 May 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
AA - Annual Accounts 15 August 2002
363a - Annual Return 13 June 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
AA - Annual Accounts 18 September 2001
288c - Notice of change of directors or secretaries or in their particulars 08 August 2001
363a - Annual Return 21 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
AA - Annual Accounts 05 February 2001
AUD - Auditor's letter of resignation 21 December 2000
363s - Annual Return 19 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
MEM/ARTS - N/A 23 March 2000
225 - Change of Accounting Reference Date 29 December 1999
287 - Change in situation or address of Registered Office 24 November 1999
AA - Annual Accounts 01 November 1999
363a - Annual Return 04 August 1999
288c - Notice of change of directors or secretaries or in their particulars 04 August 1999
288c - Notice of change of directors or secretaries or in their particulars 23 June 1999
287 - Change in situation or address of Registered Office 07 May 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 08 June 1998
AA - Annual Accounts 31 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1997
123 - Notice of increase in nominal capital 21 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1997
363s - Annual Return 11 June 1997
AUD - Auditor's letter of resignation 15 September 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 August 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 August 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 11 August 1996
363a - Annual Return 01 August 1996
88(2)P - N/A 01 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1996
RESOLUTIONS - N/A 22 May 1996
123 - Notice of increase in nominal capital 22 May 1996
AA - Annual Accounts 23 January 1996
363x - Annual Return 26 April 1995
AA - Annual Accounts 09 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1995
288 - N/A 03 May 1994
363x - Annual Return 25 April 1994
AA - Annual Accounts 16 March 1994
288 - N/A 24 January 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1993
CERTNM - Change of name certificate 30 September 1993
288 - N/A 10 September 1993
288 - N/A 10 September 1993
288 - N/A 09 September 1993
288 - N/A 09 September 1993
288 - N/A 09 September 1993
RESOLUTIONS - N/A 02 August 1993
123 - Notice of increase in nominal capital 02 August 1993
363x - Annual Return 13 May 1993
AA - Annual Accounts 07 May 1993
AUD - Auditor's letter of resignation 26 March 1993
287 - Change in situation or address of Registered Office 22 March 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1993
CERTNM - Change of name certificate 04 January 1993
395 - Particulars of a mortgage or charge 13 June 1992
AA - Annual Accounts 22 April 1992
363x - Annual Return 22 April 1992
395 - Particulars of a mortgage or charge 06 February 1992
288 - N/A 16 July 1991
363x - Annual Return 01 May 1991
AA - Annual Accounts 01 May 1991
395 - Particulars of a mortgage or charge 08 October 1990
AA - Annual Accounts 11 May 1990
363 - Annual Return 11 May 1990
288 - N/A 02 March 1990
288 - N/A 16 October 1989
288 - N/A 20 September 1989
AA - Annual Accounts 09 May 1989
363 - Annual Return 09 May 1989
AA - Annual Accounts 27 May 1988
363 - Annual Return 27 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1987
395 - Particulars of a mortgage or charge 17 June 1987
AA - Annual Accounts 15 June 1987
363 - Annual Return 15 June 1987
288 - N/A 22 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1986
288 - N/A 29 May 1986
AA - Annual Accounts 15 May 1986
363 - Annual Return 15 May 1986
288 - N/A 08 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 1992 Fully Satisfied

N/A

Legal charge 03 February 1992 Fully Satisfied

N/A

Option agreement 22 August 1990 Fully Satisfied

N/A

Legal charge 15 June 1987 Fully Satisfied

N/A

Legal charge 12 May 1986 Fully Satisfied

N/A

Mortgage 12 May 1986 Fully Satisfied

N/A

Single debenture 09 October 1985 Fully Satisfied

N/A

Legal charge 24 August 1984 Fully Satisfied

N/A

Legal charge 24 August 1984 Fully Satisfied

N/A

Legal charge 24 August 1984 Fully Satisfied

N/A

Legal charge 24 August 1984 Fully Satisfied

N/A

Debenture 03 August 1984 Fully Satisfied

N/A

Legal charge 18 January 1984 Fully Satisfied

N/A

Legal charge 18 May 1983 Fully Satisfied

N/A

Legal charge 11 May 1983 Fully Satisfied

N/A

Legal charge 21 April 1983 Fully Satisfied

N/A

Legal charge 08 September 1982 Fully Satisfied

N/A

Legal charge 12 August 1982 Fully Satisfied

N/A

Legal charge 14 July 1982 Fully Satisfied

N/A

Legal charge 02 April 1982 Fully Satisfied

N/A

Charge 05 March 1982 Fully Satisfied

N/A

Legal charge 24 February 1982 Fully Satisfied

N/A

Charge 11 May 1981 Fully Satisfied

N/A

Legal charge 23 February 1981 Fully Satisfied

N/A

Legal charge 28 January 1981 Fully Satisfied

N/A

Mortgage 10 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.