Sibbett Gregory Wright & Coles Ltd. DORSET


Founded in 2000, Sibbett Gregory Wright & Coles, classified under reg no. 04109056 is an active company. Currently registered at 3 Winchester Place, North Street BH15 1NX, Dorset the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Anne B., Mark R. and Alastair K. and others. Of them, Jayne S. has been with the company the longest, being appointed on 1 June 2008 and Anne B. has been with the company for the least time - from 1 November 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jonathan S. who worked with the the firm until 10 March 2020.

Sibbett Gregory Wright & Coles Ltd. Address / Contact

Office Address 3 Winchester Place, North Street
Office Address2 Poole
Town Dorset
Post code BH15 1NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04109056
Date of Incorporation Thu, 16th Nov 2000
Industry Real estate agencies
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Anne B.

Position: Director

Appointed: 01 November 2018

Mark R.

Position: Director

Appointed: 01 October 2013

Alastair K.

Position: Director

Appointed: 01 October 2013

Jayne S.

Position: Director

Appointed: 01 June 2008

Sarah V.

Position: Director

Appointed: 06 August 2007

Resigned: 30 October 2009

Malcolm B.

Position: Director

Appointed: 01 November 2006

Resigned: 20 November 2020

Phillip W.

Position: Director

Appointed: 16 November 2000

Resigned: 28 February 2017

Stephen C.

Position: Director

Appointed: 16 November 2000

Resigned: 31 March 2009

Jonathan S.

Position: Secretary

Appointed: 16 November 2000

Resigned: 10 March 2020

Jonathan S.

Position: Director

Appointed: 16 November 2000

Resigned: 10 March 2020

Simon G.

Position: Director

Appointed: 16 November 2000

Resigned: 31 December 2015

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 2000

Resigned: 16 November 2000

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we found, there is Alastair K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mark R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jonathan S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alastair K.

Notified on 11 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Mark R.

Notified on 11 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Jonathan S.

Notified on 11 May 2017
Ceased on 9 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand40 60255 849170 738204 315141 924225 672184 956
Current Assets164 197195 005296 923376 981257 566  
Debtors121 095136 656123 685170 166113 14260 603111 539
Net Assets Liabilities23 24382 782212 972281 290208 851248 535276 334
Other Debtors    4 3971 8613 282
Property Plant Equipment6 2637 5125 3126 9405 48410 51012 000
Total Inventories2 5002 5002 5002 5002 50043 47142 430
Other
Accrued Liabilities   9 6636 306  
Accumulated Depreciation Impairment Property Plant Equipment83 58788 74793 28427 35631 61636 24340 434
Additions Other Than Through Business Combinations Property Plant Equipment 6 4092 3377 6462 803  
Average Number Employees During Period13131112131212
Bank Borrowings3 693      
Bank Borrowings Overdrafts    8 766  
Bank Overdrafts61 03339 644 13 9158 766  
Corporation Tax Payable    2 65414 1268 103
Creditors147 217119 73589 263102 63154 19991 72174 591
Depreciation Rate Used For Property Plant Equipment     2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -71 659   
Disposals Property Plant Equipment   -71 946   
Increase From Depreciation Charge For Year Property Plant Equipment 5 1604 5375 7314 2594 6274 191
Net Current Assets Liabilities16 98075 270207 660274 350203 367  
Nominal Value Allotted Share Capital32     
Number Shares Issued Fully Paid326230     
Other Creditors12 1743121 21331131219 42613 167
Other Inventories2 5002 5002 5002 5002 500  
Other Payables Accrued Expenses6 9897 0446 5909 663   
Other Taxation Payable    36 16158 16953 321
Par Value Share 0     
Prepayments4 3213 2385 4754 3454 397  
Property Plant Equipment Gross Cost89 85096 25998 59634 29637 09946 75352 434
Taxation Social Security Payable44 24555 56949 41176 19738 815  
Total Additions Including From Business Combinations Property Plant Equipment     9 6535 681
Total Borrowings64 72639 644 13 9158 766  
Trade Debtors Trade Receivables116 774133 418118 210165 821108 74558 742108 257
Unpaid Contributions To Pension Schemes   2 545   
Useful Life Intangible Assets Years     1010
Useful Life Property Plant Equipment Years     33

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 14th, March 2024
Free Download (7 pages)

Company search

Advertisements