SIBSON MILL PROPERTIES LIMITED
NUNEATON DARWELL HOLDINGS LIMITED

Hellopages » Leicestershire » Hinckley and Bosworth » CV13 6LR

Company number 00702995
Status Active
Incorporation Date 12 September 1961
Company Type Private Limited Company
Address SIBSON MILL FARM HOUSE, WELLSBOROUGH ROAD, WELLSBOROUGH, NUNEATON, WARWICKSHIRE, CV13 6LR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates; Director's details changed for Mr Benjamin James Smith on 29 April 2016. The most likely internet sites of SIBSON MILL PROPERTIES LIMITED are www.sibsonmillproperties.co.uk, and www.sibson-mill-properties.co.uk. The predicted number of employees is 380 to 390. The company’s age is sixty-four years and one months. The distance to to Polesworth Rail Station is 4.9 miles; to Nuneaton Rail Station is 6.6 miles; to Hinckley Rail Station is 7.8 miles; to Bedworth Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sibson Mill Properties Limited is a Private Limited Company. The company registration number is 00702995. Sibson Mill Properties Limited has been working since 12 September 1961. The present status of the company is Active. The registered address of Sibson Mill Properties Limited is Sibson Mill Farm House Wellsborough Road Wellsborough Nuneaton Warwickshire Cv13 6lr. The company`s financial liabilities are £10710.06k. It is £348.87k against last year. The cash in hand is £2762.29k. It is £375.68k against last year. And the total assets are £11392.92k, which is £419.71k against last year. SMITH, Lesley Elaine is a Secretary of the company. SMITH, Benjamin James is a Director of the company. SMITH, Nicholas John is a Director of the company. SMITH, Thomas Edward is a Director of the company. Secretary SMITH, Jennifer Mary Theresa has been resigned. Director SMITH, Freda has been resigned. Director SMITH, James has been resigned. Director SMITH, Jennifer Mary Theresa has been resigned. Director SMITH, Martin James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sibson mill properties Key Finiance

LIABILITIES £10710.06k
+3%
CASH £2762.29k
+15%
TOTAL ASSETS £11392.92k
+3%
All Financial Figures

Current Directors

Secretary
SMITH, Lesley Elaine
Appointed Date: 31 March 2001

Director
SMITH, Benjamin James
Appointed Date: 31 March 2001
50 years old

Director
SMITH, Nicholas John
Appointed Date: 20 May 2009
48 years old

Director
SMITH, Thomas Edward
Appointed Date: 20 May 2009
46 years old

Resigned Directors

Secretary
SMITH, Jennifer Mary Theresa
Resigned: 31 March 2001

Director
SMITH, Freda
Resigned: 20 May 2009
101 years old

Director
SMITH, James
Resigned: 15 April 1998
102 years old

Director
SMITH, Jennifer Mary Theresa
Resigned: 31 March 2001
76 years old

Director
SMITH, Martin James
Resigned: 31 March 2001
75 years old

Persons With Significant Control

Mr Martin James Smith
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SIBSON MILL PROPERTIES LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 10 August 2016 with updates
06 May 2016
Director's details changed for Mr Benjamin James Smith on 29 April 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Nov 2015
Director's details changed for Mr Nicholas John Smith on 16 November 2015
...
... and 104 more events
16 Jun 1987
Return made up to 21/11/86; full list of members

13 May 1983
Accounts made up to 31 March 1982
23 Jul 1980
Accounts made up to 31 March 1980
12 Sep 1961
Certificate of incorporation
12 Sep 1961
Incorporation

SIBSON MILL PROPERTIES LIMITED Charges

25 June 2003
Legal mortgage
Delivered: 25 June 2003
Status: Satisfied on 11 September 2012
Persons entitled: Aib Group (UK) PLC
Description: Land on the west side of ninian way wilnecote tamworth…
16 October 1989
Mortgage
Delivered: 17 October 1989
Status: Satisfied on 3 November 1999
Persons entitled: Lloyds Bank PLC
Description: L/H property plot 33 north darwell park mica cross amington…
16 October 1989
Mortgage
Delivered: 17 October 1989
Status: Satisfied on 3 November 1999
Persons entitled: Lloyds Bank PLC
Description: Plot 33 south darwell park mica cross amington, tamworth…
23 December 1988
Mortgage
Delivered: 29 December 1988
Status: Satisfied on 3 November 1999
Persons entitled: Lloyds Bank PLC
Description: L/H premises plot 31 mica close, amington industrial…
8 September 1988
Mortgage
Delivered: 14 September 1988
Status: Satisfied on 3 November 1999
Persons entitled: Lloyds Bank PLC
Description: L/H property being units 7,8,9 and 10 mica close being part…
30 July 1985
Assigned of deposit account moneys
Delivered: 1 August 1985
Status: Satisfied on 24 November 1999
Persons entitled: Investors in Industry PLC
Description: All the sum of £146,000 deposited with investors in…
30 July 1985
Mortgage
Delivered: 1 August 1985
Status: Satisfied on 22 January 1994
Persons entitled: Investors in Industry PLC
Description: F/H plot of land on north side of tamworth road, amington…
17 March 1982
Debenture
Delivered: 23 March 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…