Sibelco Green Solutions Uk Limited SANDBACH


Sibelco Green Solutions Uk started in year 1971 as Private Limited Company with registration number 01009716. The Sibelco Green Solutions Uk company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Sandbach at Brookside Hall. Postal code: CW11 4TF. Since 11th March 2021 Sibelco Green Solutions Uk Limited is no longer carrying the name Ilamian.

The firm has 3 directors, namely Frédéric D., Adam D. and Mark J.. Of them, Mark J. has been with the company the longest, being appointed on 23 May 2006 and Frédéric D. and Adam D. have been with the company for the least time - from 29 April 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sibelco Green Solutions Uk Limited Address / Contact

Office Address Brookside Hall
Office Address2 Congleton Road
Town Sandbach
Post code CW11 4TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01009716
Date of Incorporation Fri, 30th Apr 1971
Industry Operation of gravel and sand pits; mining of clays and kaolin
End of financial Year 31st December
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Frédéric D.

Position: Director

Appointed: 29 April 2022

Adam D.

Position: Director

Appointed: 29 April 2022

Mark J.

Position: Director

Appointed: 23 May 2006

Simon T.

Position: Director

Appointed: 10 March 2021

Resigned: 31 March 2023

John V.

Position: Director

Appointed: 01 January 2015

Resigned: 29 April 2022

Thomas C.

Position: Director

Appointed: 01 January 2007

Resigned: 01 January 2015

Neil H.

Position: Director

Appointed: 23 May 2006

Resigned: 31 May 2007

Gerhard H.

Position: Director

Appointed: 12 September 2003

Resigned: 31 December 2006

Francisco T.

Position: Director

Appointed: 01 June 2002

Resigned: 12 September 2003

Christopher T.

Position: Director

Appointed: 08 April 2002

Resigned: 31 March 2007

Wilson B.

Position: Director

Appointed: 08 April 2002

Resigned: 31 May 2006

Chantal F.

Position: Secretary

Appointed: 06 April 2002

Resigned: 31 July 2008

Howard M.

Position: Director

Appointed: 31 March 1999

Resigned: 21 May 2002

David R.

Position: Director

Appointed: 01 January 1998

Resigned: 06 April 2002

David R.

Position: Secretary

Appointed: 17 October 1991

Resigned: 06 April 2002

Ian K.

Position: Director

Appointed: 17 October 1991

Resigned: 31 March 1999

Neville J.

Position: Director

Appointed: 17 October 1991

Resigned: 31 December 1997

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Sibelco Uk Limited from Sandbach, England. This PSC is classified as "a company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sibelco Uk Limited

Brookside Hall Congleton Road, Arclid, Sandbach, Cheshire, CW11 4TF, England

Legal authority English
Legal form Company
Country registered England
Place registered Companies House
Registration number 578631
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Ilamian March 11, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 8th, January 2024
Free Download

Company search

Advertisements