SIBBASBRIDGE LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Stratford-on-Avon » CV37 9BS

Company number 00883084
Status Active
Incorporation Date 7 July 1966
Company Type Private Limited Company
Address 175A EVESHAM ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9BS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 2 July 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 300 . The most likely internet sites of SIBBASBRIDGE LIMITED are www.sibbasbridge.co.uk, and www.sibbasbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and three months. The distance to to Hatton (Warks) Rail Station is 7.7 miles; to Warwick Parkway Rail Station is 8.2 miles; to Warwick Rail Station is 9 miles; to Danzey Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sibbasbridge Limited is a Private Limited Company. The company registration number is 00883084. Sibbasbridge Limited has been working since 07 July 1966. The present status of the company is Active. The registered address of Sibbasbridge Limited is 175a Evesham Road Stratford Upon Avon Warwickshire Cv37 9bs. . GOLDING, Christian David is a Director of the company. GOLDING, John Charles is a Director of the company. GOLDING, Joyce Christine is a Director of the company. GOLDING, Stella Julie is a Director of the company. Secretary GOLDING, John Charles has been resigned. Secretary LEESE, Dorothy Anne has been resigned. Director LEESE, Albert George has been resigned. Director LEESE, Dorothy Anne has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director

Director

Director

Director
GOLDING, Stella Julie
Appointed Date: 20 March 2005
58 years old

Resigned Directors

Secretary
GOLDING, John Charles
Resigned: 20 March 2005

Secretary
LEESE, Dorothy Anne
Resigned: 27 August 2014
Appointed Date: 20 March 2005

Director
LEESE, Albert George
Resigned: 27 August 2014
77 years old

Director
LEESE, Dorothy Anne
Resigned: 27 August 2014
71 years old

Persons With Significant Control

Sibbasbridge (Holding) Ltd
Notified on: 2 July 2016
Nature of control: Ownership of shares – 75% or more

SIBBASBRIDGE LIMITED Events

08 Jul 2016
Confirmation statement made on 2 July 2016 with updates
06 Jul 2016
Accounts for a small company made up to 31 March 2016
21 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 300

16 Jul 2015
Satisfaction of charge 2 in full
18 Jun 2015
Accounts for a small company made up to 31 March 2015
...
... and 89 more events
11 Aug 1987
New director appointed

08 Sep 1986
Return made up to 21/07/86; full list of members

30 Jul 1986
Accounts for a small company made up to 31 March 1986

22 Jul 1976
Articles of association
07 Jul 1966
Certificate of incorporation

SIBBASBRIDGE LIMITED Charges

26 March 2015
Charge code 0088 3084 0008
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
19 February 2010
Legal charge
Delivered: 24 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Greensleeves dark lane tiddington warks by way of fixed…
27 July 1995
Legal mortgage
Delivered: 1 August 1995
Status: Satisfied on 7 September 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2 barns at red house cottage abbots…
14 June 1994
Legal mortgage
Delivered: 20 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-fairhaven featherbed lane pathlow stratford upon avon…
10 June 1994
Legal mortgage
Delivered: 20 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-haven featherbed lane pathlow stratford upon avon…
3 June 1994
Legal mortgage
Delivered: 9 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a rectory farm clifford chambers…
17 May 1994
Mortgage debenture
Delivered: 23 May 1994
Status: Satisfied on 16 July 2015
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…
5 July 1988
Legal mortgage
Delivered: 14 July 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H - 145/147 birmingham road, stratford upon avon…