Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E L SIBBLES LIMITED
Company Information for

E L SIBBLES LIMITED

3 Brook Business Centre, Cowley Mill Road, Uxbridge, MIDDLESEX, UB8 2FX,
Company Registration Number
00482948
Private Limited Company
Active - Proposal to Strike off

Company Overview

About E L Sibbles Ltd
E L SIBBLES LIMITED was founded on 1950-06-05 and has its registered office in Uxbridge. The organisation's status is listed as "Active - Proposal to Strike off". E L Sibbles Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
E L SIBBLES LIMITED
 
Legal Registered Office
3 Brook Business Centre
Cowley Mill Road
Uxbridge
MIDDLESEX
UB8 2FX
Other companies in BD4
 
Filing Information
Company Number 00482948
Company ID Number 00482948
Date formed 1950-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-01-31
Account next due 31/10/2023
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB179669589  
Last Datalog update: 2023-04-26 04:01:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E L SIBBLES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E L SIBBLES LIMITED

Current Directors
Officer Role Date Appointed
DARYL ANDREW HILL
Director 2015-09-23
HOWARD MICHAEL CHARLES JUPP
Director 2015-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY SIBBLES
Company Secretary 1991-11-01 2015-09-24
ANGELA SIBBLES
Director 1996-03-05 2015-09-24
ANTHONY SIBBLES
Director 1991-11-01 2015-09-24
JULIE ANN SIBBLES
Director 1996-03-05 2015-09-24
MICHAEL SIBBLES
Director 1991-11-01 2015-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARYL ANDREW HILL AVIATION SUPPORT LIMITED Director 2016-05-12 CURRENT 1986-02-04 Active
DARYL ANDREW HILL R W PROJECTS LIMITED Director 2014-07-03 CURRENT 1992-04-02 Active - Proposal to Strike off
DARYL ANDREW HILL PHOENIX AIRCARGO LIMITED Director 2014-03-03 CURRENT 1990-11-30 Active - Proposal to Strike off
DARYL ANDREW HILL CLARE FREIGHT INTERNATIONAL (UK) LIMITED Director 2002-06-30 CURRENT 1994-02-24 Active - Proposal to Strike off
DARYL ANDREW HILL CLARE AIR SEA CARGO LIMITED Director 2002-06-01 CURRENT 1999-03-09 Active - Proposal to Strike off
DARYL ANDREW HILL MAPCARGO INTERNATIONAL LIMITED Director 2002-02-28 CURRENT 1995-05-31 Active
DARYL ANDREW HILL SAMFREIGHT LIMITED Director 1999-10-01 CURRENT 1969-03-20 Active - Proposal to Strike off
DARYL ANDREW HILL ELMEX SALES CORPORATION LIMITED Director 1996-03-25 CURRENT 1994-02-04 Active
HOWARD MICHAEL CHARLES JUPP AVIATION SUPPORT LIMITED Director 2016-05-12 CURRENT 1986-02-04 Active
HOWARD MICHAEL CHARLES JUPP R W PROJECTS LIMITED Director 2014-07-03 CURRENT 1992-04-02 Active - Proposal to Strike off
HOWARD MICHAEL CHARLES JUPP PHOENIX AIRCARGO LIMITED Director 2014-03-03 CURRENT 1990-11-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-02Final Gazette dissolved via compulsory strike-off
2023-05-02GAZ2Final Gazette dissolved via compulsory strike-off
2023-01-24FIRST GAZETTE notice for compulsory strike-off
2023-01-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2022-02-22DISS40Compulsory strike-off action has been discontinued
2022-01-18FIRST GAZETTE notice for compulsory strike-off
2022-01-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-06-09CH01Director's details changed for Mr Daryl Andrew Hill on 2021-06-09
2021-01-18CH01Director's details changed for Mr Daryl Andrew Hill on 2021-01-18
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-12-10CH01Director's details changed for Mr Howard Michael Charles Jupp on 2020-12-10
2020-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-10SH20Statement by Directors
2020-07-10SH19Statement of capital on 2020-07-10 GBP 1
2020-07-10CAP-SSSolvency Statement dated 29/05/20
2020-07-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-11-13AA01Change of accounting reference date
2019-08-05AP01DIRECTOR APPOINTED MR MARK ANTHONY HAWKINS
2019-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 004829480003
2019-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 004829480002
2018-11-12CH01Director's details changed for Mr Daryl Andrew Hill on 2018-11-12
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 11000
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 11000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-02-18AA01Current accounting period extended from 31/05/16 TO 30/11/16
2016-02-10CH01Director's details changed for on
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 11000
2015-11-26AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/15 FROM Woolbloch House Bolling Road Bradford BD4 7BT
2015-11-03TM02Termination of appointment of Anthony Sibbles on 2015-09-24
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIBBLES
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA SIBBLES
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIBBLES
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SIBBLES
2015-09-24AP01DIRECTOR APPOINTED MR HOWARD MICHAEL CHARLES JUPP
2015-09-24AP01DIRECTOR APPOINTED MR DARYL HILL
2015-09-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 11000
2014-11-03AR0101/11/14 ANNUAL RETURN FULL LIST
2014-09-02AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 11000
2013-11-01AR0101/11/13 ANNUAL RETURN FULL LIST
2013-08-22AA31/05/13 TOTAL EXEMPTION SMALL
2012-11-02AR0101/11/12 FULL LIST
2012-10-15AA31/05/12 TOTAL EXEMPTION SMALL
2011-11-03AR0101/11/11 FULL LIST
2011-09-02AA31/05/11 TOTAL EXEMPTION SMALL
2010-11-02AR0101/11/10 FULL LIST
2010-09-30AA31/05/10 TOTAL EXEMPTION SMALL
2009-11-03AR0101/11/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIBBLES / 30/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN SIBBLES / 30/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SIBBLES / 30/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SIBBLES / 30/10/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY SIBBLES / 30/10/2009
2009-09-24AA31/05/09 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-09-23AA31/05/08 TOTAL EXEMPTION SMALL
2007-11-13363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2006-11-11363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2005-11-16363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2004-11-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-11363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2003-11-06363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2002-11-15363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2001-11-05363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-11-08363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
1999-11-04363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-09-15395PARTICULARS OF MORTGAGE/CHARGE
1998-10-30363sRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
1998-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1997-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-28363sRETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS
1997-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1996-10-25363sRETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS
1996-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-03-14288NEW DIRECTOR APPOINTED
1996-03-14288NEW DIRECTOR APPOINTED
1995-11-30123NC INC ALREADY ADJUSTED 01/11/95
1995-11-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-11-30ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/11/95
1995-11-30SRES01ADOPT MEM AND ARTS 01/11/95
1995-11-30ORES04NC INC ALREADY ADJUSTED 01/11/95
1995-11-3088(2)RAD 01/11/95--------- £ SI 1000@1
1995-11-30ORES04NC INC ALREADY ADJUSTED 01/11/95
1995-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-11-14363sRETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS
1995-03-1588(2)RAD 21/02/95--------- £ SI 1000@1=1000 £ IC 9000/10000
1995-03-1588(2)RAD 10/02/95--------- £ SI 1000@1=1000 £ IC 8000/9000
1994-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-11-07363sRETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS
1994-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-11-07363sRETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS
1994-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1994-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-11-15363sRETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS
1993-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-15363sRETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS
1993-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-18363sRETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS
1992-11-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-04-03287REGISTERED OFFICE CHANGED ON 03/04/92 FROM: ORIENT HOUSE HARRIS STREET BRADFORD,WEST YORKS BD1 5HR
1991-11-07363bRETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS
1991-11-07363(287)REGISTERED OFFICE CHANGED ON 07/11/91
1991-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1991-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to E L SIBBLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E L SIBBLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 1999-09-15 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E L SIBBLES LIMITED

Intangible Assets
Patents
We have not found any records of E L SIBBLES LIMITED registering or being granted any patents
Domain Names

E L SIBBLES LIMITED owns 1 domain names.

elsibbles.co.uk  

Trademarks
We have not found any records of E L SIBBLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E L SIBBLES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as E L SIBBLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E L SIBBLES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E L SIBBLES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E L SIBBLES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.