SIBELCO UK LIMITED
CHESHIRE WBB MINERALS LIMITED SIBELCO MINERALS AND CHEMICALS LIMITED HEPWORTH MINERALS AND CHEMICALS LIMITED

Hellopages » Cheshire » Cheshire East » CW11 4TF

Company number 00578631
Status Active
Incorporation Date 18 February 1957
Company Type Private Limited Company
Address BROOKSIDE HALL, CONGLETON ROAD, SANDBACH, CHESHIRE, CW11 4TF
Home Country United Kingdom
Nature of Business 08120 - Operation of gravel and sand pits; mining of clays and kaolin
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 220,404 . The most likely internet sites of SIBELCO UK LIMITED are www.sibelcouk.co.uk, and www.sibelco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eight months. The distance to to Goostrey Rail Station is 4.8 miles; to Kidsgrove Rail Station is 5.9 miles; to Chelford Rail Station is 8.4 miles; to Knutsford Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sibelco Uk Limited is a Private Limited Company. The company registration number is 00578631. Sibelco Uk Limited has been working since 18 February 1957. The present status of the company is Active. The registered address of Sibelco Uk Limited is Brookside Hall Congleton Road Sandbach Cheshire Cw11 4tf. . ADDISCOTT, Mark Peter is a Director of the company. DECAT, Kurt Jean-Emile Elise is a Director of the company. DELEERSNYDER, Jean-Luc Andre Victor is a Director of the company. EMSENS, Jacques is a Director of the company. JAMES, Mark Christopher is a Director of the company. MORENO DIAZ, Felix is a Director of the company. VAN PUT, John Willem is a Director of the company. Secretary FORREST, Chantal Benedicte has been resigned. Secretary ROUTS, David Frank has been resigned. Secretary STRINGER, Gary has been resigned. Director ADDISCOTT, Mark Peter has been resigned. Director BECKETT, Michael Ernest has been resigned. Director BOENS, Laurence has been resigned. Director BROWN, Wilson Dyet has been resigned. Director CARTER, John Douglas has been resigned. Director CHENE, Jean-Francois has been resigned. Director CUTBUSH, Thomas Charles has been resigned. Director EMSENS, Jacques has been resigned. Director FORREST, Chantal Benedicte has been resigned. Director HARRISON, Neil Anthony has been resigned. Director HERREMANS, Jean Louis has been resigned. Director HERREMANS, Jean Louis has been resigned. Director HILLEBRAND, Gerhard has been resigned. Director JONES, Neville Sydney has been resigned. Director KERR, Ian George has been resigned. Director LAWSON, Graham Bernard, Dr has been resigned. Director LE SENE, Frederick Louis has been resigned. Director LESSER, Frederick Alan Simon has been resigned. Director MATTHEWSON, Howard James has been resigned. Director PRITCHARD, John has been resigned. Director ROUTS, David Frank has been resigned. Director SPEECKAERT, Alain has been resigned. Director TAWNEY, Christopher has been resigned. Director THOMAS, Eifion has been resigned. Director TIZARD, Christopher Norman Kemp has been resigned. Director TORRES, Francisco Fernando Fernandez has been resigned. Director WILLIAMS, Robin George Walton has been resigned. The company operates in "Operation of gravel and sand pits; mining of clays and kaolin".


Current Directors

Director
ADDISCOTT, Mark Peter
Appointed Date: 28 September 2015
49 years old

Director
DECAT, Kurt Jean-Emile Elise
Appointed Date: 01 March 2015
60 years old

Director
DELEERSNYDER, Jean-Luc Andre Victor
Appointed Date: 12 March 2008
64 years old

Director
EMSENS, Jacques
Appointed Date: 12 March 2008
62 years old

Director
JAMES, Mark Christopher
Appointed Date: 23 May 2006
66 years old

Director
MORENO DIAZ, Felix
Appointed Date: 12 September 2012
63 years old

Director
VAN PUT, John Willem
Appointed Date: 01 January 2015
62 years old

Resigned Directors

Secretary
FORREST, Chantal Benedicte
Resigned: 31 July 2008
Appointed Date: 06 April 2002

Secretary
ROUTS, David Frank
Resigned: 06 April 2002

Secretary
STRINGER, Gary
Resigned: 31 August 1995
Appointed Date: 29 June 1995

Director
ADDISCOTT, Mark Peter
Resigned: 14 May 2008
Appointed Date: 12 March 2008
49 years old

Director
BECKETT, Michael Ernest
Resigned: 31 December 2006
Appointed Date: 11 September 2000
89 years old

Director
BOENS, Laurence
Resigned: 14 May 2008
Appointed Date: 12 March 2008
65 years old

Director
BROWN, Wilson Dyet
Resigned: 31 May 2006
Appointed Date: 02 April 1993
78 years old

Director
CARTER, John Douglas
Resigned: 21 April 1997
Appointed Date: 10 March 1992
80 years old

Director
CHENE, Jean-Francois
Resigned: 06 September 2000
Appointed Date: 01 October 1997
71 years old

Director
CUTBUSH, Thomas Charles
Resigned: 01 January 2015
Appointed Date: 01 January 2007
70 years old

Director
EMSENS, Jacques
Resigned: 30 April 2002
Appointed Date: 17 July 2000
62 years old

Director
FORREST, Chantal Benedicte
Resigned: 31 July 2008
Appointed Date: 12 March 2008
64 years old

Director
HARRISON, Neil Anthony
Resigned: 31 May 2007
Appointed Date: 23 May 2006
75 years old

Director
HERREMANS, Jean Louis
Resigned: 01 March 2015
Appointed Date: 12 September 2012
62 years old

Director
HERREMANS, Jean Louis
Resigned: 25 June 2008
Appointed Date: 12 March 2008
62 years old

Director
HILLEBRAND, Gerhard
Resigned: 31 December 2006
Appointed Date: 12 September 2003
73 years old

Director
JONES, Neville Sydney
Resigned: 31 December 1997
86 years old

Director
KERR, Ian George
Resigned: 31 March 1999
84 years old

Director
LAWSON, Graham Bernard, Dr
Resigned: 11 July 2002
Appointed Date: 17 July 2000
83 years old

Director
LE SENE, Frederick Louis
Resigned: 30 September 1991
93 years old

Director
LESSER, Frederick Alan Simon
Resigned: 10 May 2002
Appointed Date: 11 September 2000
92 years old

Director
MATTHEWSON, Howard James
Resigned: 21 May 2002
Appointed Date: 01 October 1994
67 years old

Director
PRITCHARD, John
Resigned: 25 September 2015
Appointed Date: 23 October 2008
56 years old

Director
ROUTS, David Frank
Resigned: 06 April 2002
81 years old

Director
SPEECKAERT, Alain
Resigned: 27 July 2010
Appointed Date: 12 March 2008
76 years old

Director
TAWNEY, Christopher
Resigned: 31 March 2007
Appointed Date: 08 April 2002
68 years old

Director
THOMAS, Eifion
Resigned: 30 April 2002
Appointed Date: 01 September 1991
82 years old

Director
TIZARD, Christopher Norman Kemp
Resigned: 31 August 1995
92 years old

Director
TORRES, Francisco Fernando Fernandez
Resigned: 12 September 2003
Appointed Date: 01 June 2002
75 years old

Director
WILLIAMS, Robin George Walton
Resigned: 14 July 2000
Appointed Date: 26 April 1999
68 years old

Persons With Significant Control

Sibelco Minerals And Chemicals (Holdings) Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SIBELCO UK LIMITED Events

28 Nov 2016
Confirmation statement made on 17 October 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 220,404

12 Nov 2015
Appointment of Mr Mark Peter Addiscott as a director on 28 September 2015
12 Nov 2015
Termination of appointment of John Pritchard as a director on 25 September 2015
...
... and 167 more events
01 Feb 1974
Share capital
15 Jul 1971
Particulars of mortgage/charge
27 Jun 1961
Particulars of mortgage/charge
18 Feb 1957
Incorporation
18 Feb 1957
Certificate of incorporation

SIBELCO UK LIMITED Charges

5 November 2004
Legal charge
Delivered: 23 November 2004
Status: Satisfied on 28 February 2008
Persons entitled: Man Financial Services PLC
Description: All subcontracts of vehicles or other goods, all the…
29 December 1980
Seventh supplemental trust deed
Delivered: 13 January 1981
Status: Satisfied on 6 April 1990
Persons entitled: Schrodel Executor and Trustee Co. LTD.
Description: Floating charge see doc M83. Undertaking and all property…