Company number 00827121
Status Active
Incorporation Date 12 November 1964
Company Type Private Limited Company
Address FITZROY HOUSE, CROWN STREET, IPSWICH, SUFFOLK, IP1 3LG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Satisfaction of charge 14 in full; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 10 September 2016 with updates. The most likely internet sites of SIBBONS (ALRESFORD) LIMITED are www.sibbonsalresford.co.uk, and www.sibbons-alresford.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three months. Sibbons Alresford Limited is a Private Limited Company.
The company registration number is 00827121. Sibbons Alresford Limited has been working since 12 November 1964.
The present status of the company is Active. The registered address of Sibbons Alresford Limited is Fitzroy House Crown Street Ipswich Suffolk Ip1 3lg. . SIBBONS, Norman Dennis is a Secretary of the company. SIBBONS, Glenn David is a Director of the company. SIBBONS, Mary Elizabeth Ann is a Director of the company. SIBBONS, Norman Dennis is a Director of the company. SIBBONS, Paul Dawson is a Director of the company. Director HEAD, John William has been resigned. Director HEAD, John William has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Director
HEAD, John William
Resigned: 10 February 2011
Appointed Date: 29 January 2003
73 years old
Persons With Significant Control
Mary Elizabeth Ann Sibbons
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Norman Dennis Sibbons
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SIBBONS (ALRESFORD) LIMITED Events
28 Jan 2017
Satisfaction of charge 14 in full
14 Oct 2016
Total exemption small company accounts made up to 30 April 2016
21 Sep 2016
Confirmation statement made on 10 September 2016 with updates
01 Apr 2016
Director's details changed for Paul Dawson Sibbons on 1 April 2016
01 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 88 more events
30 Oct 1987
Return made up to 13/10/87; full list of members
30 Oct 1987
Director's particulars changed
02 Apr 1987
Registered office changed on 02/04/87 from: bottles hall clacton road elmstead colchester essex CO7 7DE
08 Oct 1986
Accounts made up to 30 April 1986
08 Oct 1986
Return made up to 12/09/86; full list of members
29 November 2011
Legal mortgage
Delivered: 9 December 2011
Status: Satisfied
on 28 January 2017
Persons entitled: Hsbc Bank PLC
Description: Property k/a keelars tye, keelars lane, elmstead…
29 June 1999
Legal charge
Delivered: 13 July 1999
Status: Satisfied
on 26 April 2012
Persons entitled: Lafarge Redland Aggregates Limited
Description: Land on the north east side of st. Osyth road alresford…
6 September 1993
Legal charge
Delivered: 16 September 1993
Status: Satisfied
on 23 August 2006
Persons entitled: Midland Bank PLC
Description: Industrial development and site at keelars tye…
31 August 1993
Legal charge
Delivered: 16 September 1993
Status: Satisfied
on 26 April 2012
Persons entitled: Midland Bank PLC
Description: F/H keelars tye brightlingsea road elmstead market…
24 August 1993
Fixed and floating charge.
Delivered: 31 August 1993
Status: Satisfied
on 26 April 2012
Persons entitled: Midland Bank PLC,
Description: Please see doc for further details,. Fixed and floating…
1 September 1989
Legal mortgage
Delivered: 8 September 1989
Status: Satisfied
on 6 December 1999
Persons entitled: Lloyds Bank PLC
Description: F/H 107, wivenhoe road, alresford, colchester, essex…
22 October 1985
Single debenture
Delivered: 5 November 1985
Status: Satisfied
on 16 September 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 1982
Legal mortgage
Delivered: 1 February 1982
Status: Satisfied
on 6 December 1999
Persons entitled: Lloyds Bank PLC
Description: L/Hold. Bottles hall, clacton road, elmstead, colchester…
1 November 1978
Legal mortgage
Delivered: 3 November 1978
Status: Satisfied
on 6 December 1999
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining sextons workshop opposite bromley road…
1 November 1978
Legal mortgage
Delivered: 3 November 1978
Status: Satisfied
on 6 December 1999
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining the gables, elmstead market colchester…
1 November 1978
Legal mortgage
Delivered: 3 November 1978
Status: Satisfied
on 6 December 1999
Persons entitled: Lloyds Bank PLC
Description: F/H land at bromley road, elmstead market, colchester…
11 June 1975
Legal charge
Delivered: 17 June 1975
Status: Satisfied
on 6 December 1999
Persons entitled: Lloyds Bank PLC
Description: F/H land opposite bromley road, elmstead adjoining sexton's…
11 June 1975
Oral charge without instrument
Delivered: 17 June 1975
Status: Satisfied
on 6 December 1999
Persons entitled: Lloyds Bank PLC
Description: F/H land bromley road elmstead market end.
19 October 1973
Oral charge without instrument
Delivered: 7 November 1973
Status: Satisfied
on 6 December 1999
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoing the grables, elmstead market, colchester…