UKBizDB.co.uk

SIBELCO MINERALS AND CHEMICALS (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sibelco Minerals And Chemicals (holdings) Limited. The company was founded 72 years ago and was given the registration number 00495403. The firm's registered office is in SANDBACH. You can find them at Brookside Hall, Congleton Road, Sandbach, Cheshire. This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:SIBELCO MINERALS AND CHEMICALS (HOLDINGS) LIMITED
Company Number:00495403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1951
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:Brookside Hall, Congleton Road, Sandbach, Cheshire, CW11 4TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookside Hall, Congleton Road, Sandbach, CW11 4TF

Director29 April 2022Active
Brookside Hall, Congleton Road, Sandbach, CW11 4TF

Director23 May 2006Active
Spoutfield Barn, Triangle, Sowerby Bridge, HX6 3DU

Secretary06 April 2002Active
7 Brereton Court, Brereton Heath, Congleton, CW12 4TP

Secretary-Active
Northcroft, Dulwich Common, London, SE21 7EW

Director11 September 2000Active
22 Dollarbeg Park, Dollar, FK14 7LJ

Director31 March 1999Active
Woodlands Dalefords Lane, Whitegate, Northwich, CW8 2BW

Director10 March 1992Active
11 Curzon Street, Mayfair, London, W1Y 7FJ

Director01 October 1997Active
Brookside Hall, Congleton Road, Sandbach, CW11 4TF

Director01 January 2007Active
Stevensvennen 101 B3920, Lommel, Belgium,

Director17 July 2000Active
1 Grange Park Drive, The Paddocks Biddulph Grange, Stoke On Trent, ST8 7XU

Director23 May 2006Active
Hollyhocks, Old Chester Road, Barbridge, Nantwich, CW5 6AY

Director12 September 2003Active
9 Rydal Way, Alsager, Stoke On Trent, ST7 2EH

Director-Active
Davenport House, Davenport, Congleton, CW12 4ST

Director-Active
Picton Weydown Road, Haslemere, GU27 1DS

Director17 July 2000Active
9 Holywell Way, Longthorpe, Peterborough, PE3 6SS

Director-Active
2 Rue Alexandre Bertereau, Nevilly Sur Seine, France,

Director11 September 2000Active
8 Walnut Close, Dean Row, Wilmslow, SK9 2SA

Director31 March 1999Active
7 Brereton Court, Brereton Heath, Congleton, CW12 4TP

Director-Active
The White House, Easton Royal, Pewsey, SN9 5LY

Director01 October 2001Active
64 Henshall Hall Drive, Congleton, CW12 3TY

Director31 March 1999Active
The Cottage, Weston Underwood, Derby, DE6 4PD

Director-Active
29 Woodlands Lane, Quarndon, Derby, DE22 5JU

Director-Active
Tudor Cottage Saltersford Corner, Macclesfield Road, Holmes Chapel, CW4 8AL

Director01 June 2002Active
Brookside Hall, Congleton Road, Arclid, Sandbach, England, CW11 4TF

Director01 January 2015Active

People with Significant Control

Watts Blake Bearne & Co. Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Brookside Hall, Congleton Road, Sandbach, England, CW11 4TF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-06-13Accounts

Accounts with accounts type full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Second filing of director termination with name.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-01-14Accounts

Accounts with accounts type full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download
2015-06-04Officers

Appoint person director company with name date.

Download
2015-06-03Officers

Termination director company with name termination date.

Download
2014-12-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.