SIDEBELL LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG40 5QT

Company number 00780147
Status Active
Incorporation Date 7 November 1963
Company Type Private Limited Company
Address THE COACH HOUSE, BILL HILL PARK, TWYFORD ROAD, WOKINGHAM, BERKS, RG40 5QT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 3,310,000 . The most likely internet sites of SIDEBELL LIMITED are www.sidebell.co.uk, and www.sidebell.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. The distance to to Blackwater Rail Station is 7.7 miles; to Camberley Rail Station is 8 miles; to Fleet Rail Station is 10 miles; to Farnborough North Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sidebell Limited is a Private Limited Company. The company registration number is 00780147. Sidebell Limited has been working since 07 November 1963. The present status of the company is Active. The registered address of Sidebell Limited is The Coach House Bill Hill Park Twyford Road Wokingham Berks Rg40 5qt. . RICHARDS, Alison Joanne is a Secretary of the company. RICHARDS, Emily Wilson is a Director of the company. RICHARDS, Michael Allan is a Director of the company. RICHARDS, Simon Anthony is a Director of the company. RICHARDS, Timothy James is a Director of the company. TAPLIN, Kate Elizabeth is a Director of the company. Secretary RICHARDS, Timothy James has been resigned. Secretary SMITH, Charles has been resigned. Director RICHARDS, Anthony James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RICHARDS, Alison Joanne
Appointed Date: 23 April 2010

Director

Director

Director

Director

Director

Resigned Directors

Secretary
RICHARDS, Timothy James
Resigned: 23 April 2010
Appointed Date: 24 November 1999

Secretary
SMITH, Charles
Resigned: 26 November 1999

Director
RICHARDS, Anthony James
Resigned: 07 July 1995
98 years old

Persons With Significant Control

Sidebell Capital Partners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIDEBELL LIMITED Events

09 Aug 2016
Confirmation statement made on 26 July 2016 with updates
19 May 2016
Full accounts made up to 31 December 2015
11 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3,310,000

28 Apr 2015
Full accounts made up to 31 December 2014
01 Aug 2014
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3,310,000

...
... and 100 more events
05 Aug 1986
Particulars of mortgage/charge

05 Aug 1986
Particulars of mortgage/charge
19 Jul 1986
Group of companies' accounts made up to 31 December 1985

19 Jul 1986
Return made up to 11/07/86; full list of members

07 Nov 1963
Incorporation

SIDEBELL LIMITED Charges

6 March 2003
Legal charge
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Emily Wilson Richards
Description: The property k/a land forming part of the bill hill estate…
25 June 2002
A deed of admission to an omnibus letter of set-off dated 17TH june 1998 and
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 December 2000
A deed of assignment by way of charge
Delivered: 6 January 2001
Status: Outstanding
Persons entitled: Dr Hans Durrer
Description: The loan agreement between sidebell limited and surtees…
31 March 1997
Standard security
Delivered: 17 April 1997
Status: Satisfied on 23 October 2002
Persons entitled: Dr Hans Durrer
Description: All and whole the lands and estate of fordie comrie in the…
26 May 1987
Legal charge
Delivered: 4 June 1987
Status: Satisfied on 16 May 1990
Persons entitled: Barclays Bank PLC
Description: Duke of cambridge, 5/6 little clarendon street, oxford…
23 July 1986
Omnibus letter of set-off
Delivered: 5 August 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums standing to the credit of any present or…
30 September 1983
Legal charge
Delivered: 5 October 1983
Status: Satisfied on 16 May 1990
Persons entitled: Robert Read and Eileen Dorothy Irish Read
Description: Land and gallops at farncombe down, berkshire, title no bk…
3 March 1982
Legal charge
Delivered: 9 March 1982
Status: Satisfied on 16 May 1990
Persons entitled: Cleveland Guaranty Limited
Description: F/Hold. 55/61 (odd no'S.) heath road. Twickenham. London…
27 March 1981
Legal charge
Delivered: 31 March 1981
Status: Satisfied on 16 May 1990
Persons entitled: Chartered Trust Limited
Description: Harp farm, bill hill, st. Nicholas hurst, wokingham…
27 March 1981
Legal charge
Delivered: 31 March 1981
Status: Satisfied on 16 May 1990
Persons entitled: Chartered Trust Limited
Description: Land on the north east side of broadcommon road, st…